Company NameGreenock Service Flats Limited
DirectorGordon Duncan McTavish
Company StatusActive
Company NumberSC018848
CategoryPrivate Limited Company
Incorporation Date23 December 1935(88 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameGordon Duncan McTavish
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 1989(53 years, 4 months after company formation)
Appointment Duration35 years
RoleAccountant
Country of ResidenceScotland
Correspondence Address147 Finnart Street
Greenock
Renfrewshire
PA16 8HZ
Scotland
Secretary NameMcTavish & Co (Corporation)
StatusCurrent
Appointed04 May 1990(54 years, 4 months after company formation)
Appointment Duration33 years, 12 months
Correspondence Address18 Nicolson Street
Greenock
Renfrewshire
PA15 1JU
Scotland
Director NameCarol Anne Leslie
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1989(53 years, 4 months after company formation)
Appointment Duration16 years, 1 month (resigned 31 May 2005)
RoleTeacher
Country of ResidenceScotland
Correspondence Address18 Kirk Crescent North
Cults
Aberdeen
AB15 9RP
Scotland
Director NameAngus Duncan McTavish
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1989(53 years, 4 months after company formation)
Appointment Duration8 years, 10 months (resigned 28 February 1998)
RoleAccountant
Correspondence Address108 Finnart Street
Greenock
Renfrewshire
PA16 8HS
Scotland
Director NamePatricia Anne McTavish
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1989(53 years, 4 months after company formation)
Appointment Duration18 years, 9 months (resigned 05 February 2008)
RoleMarried Woman
Correspondence Address108 Finnart Street
Greenock
Renfrewshire
PA16 8HS
Scotland
Secretary NameMcTavish & Co (Corporation)
StatusResigned
Appointed17 April 1989(53 years, 4 months after company formation)
Appointment Duration1 year (resigned 04 May 1990)
Correspondence Address18 Nicolson Street
Greenock
Renfrewshire
PA15 1JU
Scotland

Contact

Websitefairfull.co.uk
Email address[email protected]

Location

Registered Address18 Nicolson Street
Greenock
PA15 1JU
Scotland
ConstituencyInverclyde
WardInverclyde North
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Gordon Duncan Mctavish
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return13 May 2023 (11 months, 1 week ago)
Next Return Due27 May 2024 (1 month from now)

Filing History

10 July 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
2 March 2020Accounts for a dormant company made up to 31 December 2019 (9 pages)
7 June 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
28 January 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
20 June 2018Micro company accounts made up to 31 December 2017 (2 pages)
14 June 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
12 September 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
12 September 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
22 June 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
16 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(4 pages)
16 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
27 July 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(4 pages)
27 July 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(4 pages)
3 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
3 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
25 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(4 pages)
25 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(4 pages)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
17 July 2013Annual return made up to 13 May 2013 with a full list of shareholders (4 pages)
17 July 2013Secretary's details changed for Mctavish & Co on 13 May 2013 (1 page)
17 July 2013Annual return made up to 13 May 2013 with a full list of shareholders (4 pages)
17 July 2013Secretary's details changed for Mctavish & Co on 13 May 2013 (1 page)
11 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
11 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
15 August 2012Annual return made up to 13 May 2012 with a full list of shareholders (25 pages)
15 August 2012Annual return made up to 13 May 2012 with a full list of shareholders (25 pages)
4 October 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
4 October 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
16 August 2011Annual return made up to 13 May 2011 (15 pages)
16 August 2011Annual return made up to 13 May 2011 (15 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
26 July 2010Annual return made up to 13 May 2010 (15 pages)
26 July 2010Annual return made up to 13 May 2010 (15 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
23 September 2009Return made up to 13/05/09; full list of members (10 pages)
23 September 2009Return made up to 13/05/09; full list of members (10 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
29 September 2008Return made up to 13/05/08; change of members
  • 363(288) ‐ Director resigned
(7 pages)
29 September 2008Return made up to 13/05/08; change of members
  • 363(288) ‐ Director resigned
(7 pages)
8 February 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
8 February 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
4 June 2007Return made up to 13/05/07; no change of members (7 pages)
4 June 2007Return made up to 13/05/07; no change of members (7 pages)
7 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
7 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
30 June 2006Return made up to 13/05/06; full list of members (8 pages)
30 June 2006Return made up to 13/05/06; full list of members (8 pages)
31 October 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
31 October 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
2 June 2005Director resigned (1 page)
2 June 2005Director resigned (1 page)
16 May 2005Return made up to 13/05/05; full list of members (8 pages)
16 May 2005Return made up to 13/05/05; full list of members (8 pages)
1 November 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
1 November 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
2 June 2004Return made up to 13/05/04; full list of members (8 pages)
2 June 2004Return made up to 13/05/04; full list of members (8 pages)
3 November 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
3 November 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
23 July 2003Return made up to 13/05/03; full list of members (8 pages)
23 July 2003Return made up to 13/05/03; full list of members (8 pages)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
14 August 2002Return made up to 13/05/02; full list of members (8 pages)
14 August 2002Return made up to 13/05/02; full list of members (8 pages)
1 November 2001Total exemption full accounts made up to 31 December 2000 (13 pages)
1 November 2001Total exemption full accounts made up to 31 December 2000 (13 pages)
11 June 2001Return made up to 13/05/01; full list of members (8 pages)
11 June 2001Return made up to 13/05/01; full list of members (8 pages)
31 October 2000Full accounts made up to 31 December 1999 (10 pages)
31 October 2000Full accounts made up to 31 December 1999 (10 pages)
13 June 2000Return made up to 13/05/00; full list of members (8 pages)
13 June 2000Return made up to 13/05/00; full list of members (8 pages)
7 January 2000Accounts for a small company made up to 31 December 1998 (5 pages)
7 January 2000Accounts for a small company made up to 31 December 1998 (5 pages)
7 June 1999Return made up to 13/05/99; no change of members (4 pages)
7 June 1999Return made up to 13/05/99; no change of members (4 pages)
1 February 1999Accounts for a small company made up to 31 December 1997 (6 pages)
1 February 1999Accounts for a small company made up to 31 December 1997 (6 pages)
14 May 1998Return made up to 13/05/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
14 May 1998Return made up to 13/05/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
14 January 1998Accounts for a small company made up to 31 December 1996 (6 pages)
14 January 1998Accounts for a small company made up to 31 December 1996 (6 pages)
31 July 1997Return made up to 13/05/97; no change of members (4 pages)
31 July 1997Return made up to 13/05/97; no change of members (4 pages)
6 August 1996Accounts for a small company made up to 31 December 1995 (10 pages)
6 August 1996Accounts for a small company made up to 31 December 1995 (10 pages)
17 July 1996Return made up to 13/05/96; full list of members (6 pages)
17 July 1996Return made up to 13/05/96; full list of members (6 pages)
24 January 1996Full accounts made up to 31 December 1994 (10 pages)
24 January 1996Full accounts made up to 31 December 1994 (10 pages)