Company NameGreenock And West Renfrew Property Company, Limited
DirectorsGordon Duncan McTavish and Sheena May McTavish
Company StatusActive
Company NumberSC022385
CategoryPrivate Limited Company
Incorporation Date26 April 1943(81 years 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
Appointed26 April 1989(46 years after company formation)
Appointment Duration35 years
RoleAccountant
Country of ResidenceScotland
Correspondence Address147 Finnart Street
Greenock
Renfrewshire
PA16 8HZ
Scotland
Director NameMrs Sheena May McTavish
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2015(72 years after company formation)
Appointment Duration8 years, 12 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Nicolson Street
Greenock
Renfrewshire
PA15 1JU
Scotland
Secretary NameMcTavish & Co (Corporation)
StatusCurrent
Appointed26 April 1989(46 years after company formation)
Appointment Duration35 years
Correspondence Address18 Nicolson Street
Greenock
Renfrewshire
PA15 1JU
Scotland
Director NameAngus Duncan McTavish
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1989(46 years after company formation)
Appointment Duration8 years, 10 months (resigned 28 February 1998)
RoleAccountant
Correspondence Address108 Finnart Street
Greenock
Renfrewshire
PA16 8HS
Scotland
Director NameCatherine Sinclair Kew
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1989(46 years after company formation)
Appointment Duration26 years, 6 months (resigned 29 October 2015)
RoleRetired
Country of ResidenceScotland
Correspondence Address11 Sandringham Terrace
Greenock
Renfrewshire
PA16 7XL
Scotland
Director NameCarol Anne Leslie
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1997(54 years, 8 months after company formation)
Appointment Duration17 years, 4 months (resigned 01 May 2015)
RoleTeacher
Country of ResidenceScotland
Correspondence Address18 Kirk Crescent North
Cults
Aberdeen
AB15 9RP
Scotland

Contact

Telephone01475 784766
Telephone regionGreenock

Location

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

Shareholders

380 at £1Gordon Mctavish
76.00%
Ordinary
120 at £1Carol Leslie
24.00%
Ordinary

Financials

Year2014
Net Worth£759,559
Cash£16,278
Current Liabilities£80,299

Accounts

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

Returns

Latest Return3 January 2024 (3 months, 3 weeks ago)
Next Return Due17 January 2025 (8 months, 3 weeks from now)

Filing History

6 February 2020Micro company accounts made up to 30 June 2019 (2 pages)
9 January 2020Confirmation statement made on 3 January 2020 with updates (4 pages)
12 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
24 January 2019Confirmation statement made on 3 January 2019 with updates (4 pages)
19 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
28 February 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
15 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
15 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
17 February 2017Confirmation statement made on 3 January 2017 with updates (7 pages)
17 February 2017Confirmation statement made on 3 January 2017 with updates (7 pages)
16 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
16 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
17 February 2016Termination of appointment of Catherine Sinclair Kew as a director on 29 October 2015 (1 page)
17 February 2016Termination of appointment of Catherine Sinclair Kew as a director on 29 October 2015 (1 page)
17 February 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 380
(6 pages)
17 February 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 380
(6 pages)
21 May 2015Termination of appointment of Carol Anne Leslie as a director on 1 May 2015 (2 pages)
21 May 2015Cancellation of shares. Statement of capital on 1 May 2015
  • GBP 380
(4 pages)
21 May 2015Appointment of Sheena May Mctavish as a director on 1 May 2015 (3 pages)
21 May 2015Cancellation of shares. Statement of capital on 1 May 2015
  • GBP 380
(4 pages)
21 May 2015Appointment of Sheena May Mctavish as a director on 1 May 2015 (3 pages)
21 May 2015Purchase of own shares. (5 pages)
21 May 2015Appointment of Sheena May Mctavish as a director on 1 May 2015 (3 pages)
21 May 2015Termination of appointment of Carol Anne Leslie as a director on 1 May 2015 (2 pages)
21 May 2015Cancellation of shares. Statement of capital on 1 May 2015
  • GBP 380
(4 pages)
21 May 2015Purchase of own shares. (5 pages)
21 May 2015Termination of appointment of Carol Anne Leslie as a director on 1 May 2015 (2 pages)
26 March 2015Cancellation of shares. Statement of capital on 2 March 2015
  • GBP 440
(5 pages)
26 March 2015Purchase of own shares. (5 pages)
26 March 2015Cancellation of shares. Statement of capital on 2 March 2015
  • GBP 440
(5 pages)
26 March 2015Purchase of own shares. (5 pages)
26 March 2015Cancellation of shares. Statement of capital on 2 March 2015
  • GBP 440
(5 pages)
16 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
16 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
6 March 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 500
(6 pages)
6 March 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 500
(6 pages)
6 March 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 500
(6 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
7 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 500
(6 pages)
7 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 500
(6 pages)
7 January 2014Secretary's details changed for Mctavish & Co on 3 January 2014 (1 page)
7 January 2014Director's details changed for Catherine Sinclair Kew on 3 January 2014 (2 pages)
7 January 2014Director's details changed for Catherine Sinclair Kew on 3 January 2014 (2 pages)
7 January 2014Director's details changed for Catherine Sinclair Kew on 3 January 2014 (2 pages)
7 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 500
(6 pages)
7 January 2014Secretary's details changed for Mctavish & Co on 3 January 2014 (1 page)
7 January 2014Secretary's details changed for Mctavish & Co on 3 January 2014 (1 page)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
22 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (16 pages)
22 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (16 pages)
22 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (16 pages)
27 April 2012Annual return made up to 3 January 2012 (20 pages)
27 April 2012Annual return made up to 3 January 2012 (20 pages)
27 April 2012Annual return made up to 3 January 2012 (20 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
25 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
25 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
10 March 2011Annual return made up to 3 January 2011 (19 pages)
10 March 2011Annual return made up to 3 January 2011 (19 pages)
10 March 2011Annual return made up to 3 January 2011 (19 pages)
6 May 2010Annual return made up to 3 January 2010 with a full list of shareholders (15 pages)
6 May 2010Annual return made up to 3 January 2010 with a full list of shareholders (15 pages)
6 May 2010Annual return made up to 3 January 2010 with a full list of shareholders (15 pages)
16 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
16 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
17 September 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
17 September 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
11 May 2009Return made up to 03/01/09; no change of members (5 pages)
11 May 2009Return made up to 03/01/09; no change of members (5 pages)
14 October 2008Return made up to 03/01/08; no change of members (7 pages)
14 October 2008Return made up to 03/01/08; no change of members (7 pages)
22 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
22 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
26 June 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
26 June 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
9 March 2007Return made up to 03/01/07; full list of members (7 pages)
9 March 2007Return made up to 03/01/07; full list of members (7 pages)
23 June 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
23 June 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
20 March 2006Return made up to 03/01/06; full list of members (7 pages)
20 March 2006Return made up to 03/01/06; full list of members (7 pages)
10 June 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
10 June 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
14 January 2005Return made up to 03/01/05; full list of members (7 pages)
14 January 2005Return made up to 03/01/05; full list of members (7 pages)
26 April 2004Total exemption small company accounts made up to 30 June 2003 (8 pages)
26 April 2004Total exemption small company accounts made up to 30 June 2003 (8 pages)
5 March 2004Return made up to 03/01/04; full list of members (7 pages)
5 March 2004Return made up to 03/01/04; full list of members (7 pages)
30 April 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
30 April 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
25 February 2003Return made up to 03/01/03; full list of members (7 pages)
25 February 2003Return made up to 03/01/03; full list of members (7 pages)
2 July 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
2 July 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
21 February 2002Return made up to 03/01/02; full list of members (7 pages)
21 February 2002Return made up to 03/01/02; full list of members (7 pages)
27 March 2001Return made up to 03/01/01; full list of members (7 pages)
27 March 2001Full accounts made up to 30 June 2000 (9 pages)
27 March 2001Full accounts made up to 30 June 2000 (9 pages)
27 March 2001Return made up to 03/01/01; full list of members (7 pages)
4 July 2000Return made up to 03/01/00; full list of members (7 pages)
4 July 2000Return made up to 03/01/00; full list of members (7 pages)
27 June 2000Full accounts made up to 30 June 1999 (8 pages)
27 June 2000Full accounts made up to 30 June 1999 (8 pages)
4 October 1999Full accounts made up to 30 June 1998 (8 pages)
4 October 1999Full accounts made up to 30 June 1998 (8 pages)
9 April 1999Return made up to 03/01/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
9 April 1999Return made up to 03/01/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
23 September 1998Accounts for a small company made up to 30 June 1997 (4 pages)
23 September 1998Accounts for a small company made up to 30 June 1997 (4 pages)
9 February 1998Return made up to 03/01/98; no change of members (4 pages)
9 February 1998Return made up to 03/01/98; no change of members (4 pages)
13 January 1998New director appointed (2 pages)
13 January 1998New director appointed (2 pages)
8 September 1997Full accounts made up to 30 June 1996 (10 pages)
8 September 1997Full accounts made up to 30 June 1996 (10 pages)
21 February 1997Return made up to 03/01/97; no change of members (4 pages)
21 February 1997Return made up to 03/01/97; no change of members (4 pages)
3 May 1996Full accounts made up to 30 June 1995 (10 pages)
3 May 1996Full accounts made up to 30 June 1995 (10 pages)
15 February 1996Return made up to 03/01/96; full list of members (6 pages)
15 February 1996Return made up to 03/01/96; full list of members (6 pages)
15 May 1995Return made up to 03/01/95; no change of members (8 pages)
15 May 1995Return made up to 03/01/95; no change of members (8 pages)