Company NameGiffnock Estates Limited
Company StatusActive
Company NumberSC011821
CategoryPrivate Limited Company
Incorporation Date30 July 1921(102 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Alma Rosalind Wolfson
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 1989(67 years, 10 months after company formation)
Appointment Duration34 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address45 Ravenscourt
Thorntonhall
Glasgow
G74 5AZ
Scotland
Director NameMr Alan James Watt
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 1989(67 years, 10 months after company formation)
Appointment Duration34 years, 11 months
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressAuch-Na-Caoith Gryffe Road
Kilmacolm
PA13 4BB
Scotland
Secretary NameMr Glen Stewart Watson
NationalityBritish
StatusCurrent
Appointed06 December 1991(70 years, 4 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Ridge Horsewood Road
Bridge Of Weir
Renfrewshire
PA11 3AT
Scotland
Director NameMr Glen Stewart Watson
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 1999(77 years, 11 months after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Ridge Horsewood Road
Bridge Of Weir
Renfrewshire
PA11 3AT
Scotland
Director NameLeslie Wolfson
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1989(67 years, 10 months after company formation)
Appointment Duration26 years, 8 months (resigned 22 January 2016)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address45 Ravenscourt
Thorntonhall
Glasgow
G74 5AZ
Scotland
Secretary NameMr Leslie Wolfson
NationalityBritish
StatusResigned
Appointed16 May 1989(67 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 December 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Waterloo Street
Glasgow
Lanarkshire
G2 6BQ
Scotland

Location

Registered AddressWaterloo Chambers C/O Glen S Watson Fifth Floor
19 Waterloo Street
Glasgow
G2 6BQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

15k at £1Kingfisher Equities LTD
99.99%
Ordinary
1 at £1Leslie Wolfson
0.01%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

20 December 2011Delivered on: 24 December 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
6 June 1985Delivered on: 17 June 1985
Satisfied on: 25 November 1991
Persons entitled: Sir Alfred Mcalpine Homes Scotland

Classification: Standard security
Secured details: £75,000.
Particulars: 3.18 acres at braidbai giffnock.
Fully Satisfied

Filing History

4 August 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
27 March 2023Accounts for a dormant company made up to 30 June 2022 (5 pages)
30 June 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
28 March 2022Accounts for a dormant company made up to 30 June 2021 (5 pages)
12 March 2022Director's details changed for Alan James Watt on 12 March 2022 (2 pages)
2 August 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
2 June 2021Accounts for a dormant company made up to 30 June 2020 (5 pages)
7 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
30 March 2020Accounts for a dormant company made up to 30 June 2019 (5 pages)
12 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
18 March 2019Accounts for a dormant company made up to 30 June 2018 (5 pages)
1 March 2019Registered office address changed from C/O Leslie Wolfson & Co 19 Waterloo Street Glasgow G2 6BQ to Waterloo Chambers C/O Glen S Watson Fifth Floor 19 Waterloo Street Glasgow G2 6BQ on 1 March 2019 (1 page)
10 July 2018Confirmation statement made on 30 June 2018 with updates (4 pages)
9 January 2018Accounts for a dormant company made up to 30 June 2017 (5 pages)
3 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
29 December 2016Accounts for a dormant company made up to 30 June 2016 (5 pages)
29 December 2016Accounts for a dormant company made up to 30 June 2016 (5 pages)
7 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
7 July 2016Termination of appointment of Leslie Wolfson as a director on 22 January 2016 (1 page)
7 July 2016Termination of appointment of Leslie Wolfson as a director on 22 January 2016 (1 page)
7 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
29 November 2015Accounts for a dormant company made up to 30 June 2015 (5 pages)
29 November 2015Accounts for a dormant company made up to 30 June 2015 (5 pages)
7 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 15,000
(7 pages)
7 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 15,000
(7 pages)
24 November 2014Accounts for a dormant company made up to 30 June 2014 (7 pages)
24 November 2014Accounts for a dormant company made up to 30 June 2014 (7 pages)
28 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 15,000
(7 pages)
28 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 15,000
(7 pages)
5 February 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
5 February 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
2 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(7 pages)
2 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(7 pages)
31 December 2012Accounts for a dormant company made up to 30 June 2012 (5 pages)
31 December 2012Accounts for a dormant company made up to 30 June 2012 (5 pages)
19 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (7 pages)
19 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (7 pages)
24 December 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
24 December 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
7 December 2011Accounts for a dormant company made up to 30 June 2011 (5 pages)
7 December 2011Accounts for a dormant company made up to 30 June 2011 (5 pages)
5 July 2011Secretary's details changed for Glen Stewart Watson on 18 February 2011 (2 pages)
5 July 2011Director's details changed for Mr Glen Stewart Watson on 18 February 2011 (3 pages)
5 July 2011Director's details changed for Mr Glen Stewart Watson on 18 February 2011 (3 pages)
5 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (7 pages)
5 July 2011Secretary's details changed for Glen Stewart Watson on 18 February 2011 (2 pages)
5 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (7 pages)
31 March 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
31 March 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
2 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
2 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
4 March 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
4 March 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
30 June 2009Return made up to 30/06/09; full list of members (4 pages)
30 June 2009Return made up to 30/06/09; full list of members (4 pages)
19 January 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
19 January 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
1 July 2008Return made up to 30/06/08; full list of members (4 pages)
1 July 2008Return made up to 30/06/08; full list of members (4 pages)
13 December 2007Accounts for a dormant company made up to 30 June 2007 (4 pages)
13 December 2007Accounts for a dormant company made up to 30 June 2007 (4 pages)
9 July 2007Return made up to 30/06/07; full list of members (3 pages)
9 July 2007Return made up to 30/06/07; full list of members (3 pages)
14 February 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
14 February 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
11 July 2006Return made up to 30/06/06; full list of members (3 pages)
11 July 2006Return made up to 30/06/06; full list of members (3 pages)
16 February 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
16 February 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
13 July 2005Return made up to 30/06/05; full list of members (3 pages)
13 July 2005Return made up to 30/06/05; full list of members (3 pages)
27 April 2005Accounts for a dormant company made up to 30 June 2004 (4 pages)
27 April 2005Accounts for a dormant company made up to 30 June 2004 (4 pages)
3 August 2004Return made up to 30/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 August 2004Return made up to 30/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 January 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
8 January 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
24 July 2003Return made up to 30/06/03; full list of members (8 pages)
24 July 2003Return made up to 30/06/03; full list of members (8 pages)
10 April 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
10 April 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
29 July 2002Return made up to 30/06/02; full list of members
  • 363(287) ‐ Registered office changed on 29/07/02
(8 pages)
29 July 2002Return made up to 30/06/02; full list of members
  • 363(287) ‐ Registered office changed on 29/07/02
(8 pages)
11 January 2002Accounts for a dormant company made up to 30 June 2001 (4 pages)
11 January 2002Accounts for a dormant company made up to 30 June 2001 (4 pages)
25 July 2001Return made up to 30/06/01; full list of members (7 pages)
25 July 2001Return made up to 30/06/01; full list of members (7 pages)
6 April 2001Accounts for a dormant company made up to 30 June 2000 (4 pages)
6 April 2001Accounts for a dormant company made up to 30 June 2000 (4 pages)
3 August 2000Return made up to 30/06/00; full list of members (7 pages)
3 August 2000Return made up to 30/06/00; full list of members (7 pages)
11 April 2000Accounts for a dormant company made up to 30 June 1999 (5 pages)
11 April 2000Accounts for a dormant company made up to 30 June 1999 (5 pages)
22 July 1999Return made up to 30/06/99; full list of members (11 pages)
22 July 1999Return made up to 30/06/99; full list of members (11 pages)
21 June 1999New director appointed (3 pages)
21 June 1999New director appointed (3 pages)
9 March 1999Accounts for a dormant company made up to 30 June 1998 (5 pages)
9 March 1999Accounts for a dormant company made up to 30 June 1998 (5 pages)
17 July 1998Return made up to 30/06/98; no change of members (7 pages)
17 July 1998Return made up to 30/06/98; no change of members (7 pages)
23 March 1998Accounts for a dormant company made up to 30 June 1997 (5 pages)
23 March 1998Accounts for a dormant company made up to 30 June 1997 (5 pages)
2 July 1997Return made up to 30/06/97; no change of members (6 pages)
2 July 1997Return made up to 30/06/97; no change of members (6 pages)
6 August 1996Accounts for a dormant company made up to 30 June 1996 (5 pages)
6 August 1996Accounts for a dormant company made up to 30 June 1996 (5 pages)
31 July 1996Return made up to 30/06/96; full list of members (10 pages)
31 July 1996Return made up to 30/06/96; full list of members (10 pages)
16 April 1996Accounts for a dormant company made up to 30 June 1995 (5 pages)
16 April 1996Accounts for a dormant company made up to 30 June 1995 (5 pages)
31 July 1995Return made up to 30/06/95; no change of members (8 pages)
31 July 1995Return made up to 30/06/95; no change of members (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (5 pages)