Company NameGalson Properties (Greenock) Limited
DirectorsJoyce Margaret Murray and Lorna Anne Park
Company StatusActive
Company NumberSC024944
CategoryPrivate Limited Company
Incorporation Date4 January 1947(77 years, 4 months ago)

Business Activity

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

Directors

Director NameMrs Joyce Margaret Murray
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 1989(42 years, 5 months after company formation)
Appointment Duration34 years, 11 months
RoleRetired
Country of ResidenceScotland
Correspondence Address10 Longstone Avenue
East Linton
East Lothian
EH40 3BS
Scotland
Director NameMrs Lorna Anne Park
Date of BirthMarch 1973 (Born 51 years ago)
NationalityScottish
StatusCurrent
Appointed26 February 1999(52 years, 2 months after company formation)
Appointment Duration25 years, 1 month
RoleActor
Country of ResidenceScotland
Correspondence Address38 Longstone Avenue
East Linton
East Lothian
EH40 3BS
Scotland
Secretary NameMcTavish & Co (Corporation)
StatusCurrent
Appointed29 May 1989(42 years, 5 months after company formation)
Appointment Duration34 years, 11 months
Correspondence Address18 Nicolson Street
Greenock
Renfrewshire
PA15 1JU
Scotland
Director NameMargaret Ritchie Berry
Date of BirthJuly 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1989(42 years, 5 months after company formation)
Appointment Duration15 years, 2 months (resigned 03 August 2004)
RoleCompany Director
Correspondence AddressFlat 10 Glenpark Court
67 Union Street
Greenock
Renfrewshire
PA16 8BH
Scotland
Director NameCatherine Jean Rodgers
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1989(42 years, 5 months after company formation)
Appointment Duration21 years, 6 months (resigned 25 November 2010)
RoleCompany Director
Correspondence Address4 Campbell Street
Greenock
Renfrewshire
PA16 8AN
Scotland
Director NameHelen Agnew Williamson
Date of BirthDecember 1906 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1989(42 years, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 08 April 1998)
RoleCompany Director
Correspondence Address13 Ardgowan Square
Greenock
Renfrewshire
PA16 8ET
Scotland
Director NameMrs Patricia Therese McBrearty
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2006(59 years, 10 months after company formation)
Appointment Duration11 years, 6 months (resigned 30 April 2018)
RoleTeacher
Country of ResidenceScotland
Correspondence Address22 Meadowhill
Newton Mearns
Glasgow
G77 6SX
Scotland

Location

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

Shareholders

500 at £1Joyce Margaret Murray
50.00%
Ordinary
250 at £1Patricia Rodgers
25.00%
Ordinary
250 at £1Patricia Therese Mcbrearty
25.00%
Ordinary

Financials

Year2014
Net Worth£260,380
Cash£110,031
Current Liabilities£41,048

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 Return8 May 2023 (11 months, 2 weeks ago)
Next Return Due22 May 2024 (1 month from now)

Filing History

2 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
10 July 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
23 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
7 June 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
28 August 2018Unaudited abridged accounts made up to 31 December 2017 (9 pages)
11 June 2018Confirmation statement made on 8 May 2018 with updates (4 pages)
7 June 2018Purchase of own shares. (3 pages)
7 June 2018Cancellation of shares. Statement of capital on 30 April 2018
  • GBP 500
(4 pages)
10 May 2018Termination of appointment of Patricia Therese Mcbrearty as a director on 30 April 2018 (1 page)
10 May 2018Cessation of Patricia Therese Mcbrearty as a person with significant control on 31 December 2017 (1 page)
10 May 2018Cessation of Patricia Ann Rodgers as a person with significant control on 31 March 2018 (1 page)
9 May 2018Cancellation of shares. Statement of capital on 31 March 2018
  • GBP 1
(4 pages)
9 May 2018Purchase of own shares. (3 pages)
27 September 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
27 September 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
22 May 2017Confirmation statement made on 8 May 2017 with updates (7 pages)
22 May 2017Confirmation statement made on 8 May 2017 with updates (7 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 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1,000
(6 pages)
16 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1,000
(6 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
20 July 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1,000
(6 pages)
20 July 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1,000
(6 pages)
20 July 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1,000
(6 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
25 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1,000
(6 pages)
25 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1,000
(6 pages)
25 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1,000
(6 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
18 July 2013Director's details changed for Joyce Margaret Murray on 8 May 2013 (2 pages)
18 July 2013Secretary's details changed for Mctavish & Co on 8 May 2013 (1 page)
18 July 2013Director's details changed for Patricia Therese Mcbrearty on 8 May 2013 (2 pages)
18 July 2013Secretary's details changed for Mctavish & Co on 8 May 2013 (1 page)
18 July 2013Secretary's details changed for Mctavish & Co on 8 May 2013 (1 page)
18 July 2013Director's details changed for Joyce Margaret Murray on 8 May 2013 (2 pages)
18 July 2013Annual return made up to 8 May 2013 with a full list of shareholders (6 pages)
18 July 2013Registered office address changed from 18 Nicholson Street Greenock PA15 1JU on 18 July 2013 (1 page)
18 July 2013Director's details changed for Joyce Margaret Murray on 8 May 2013 (2 pages)
18 July 2013Annual return made up to 8 May 2013 with a full list of shareholders (6 pages)
18 July 2013Annual return made up to 8 May 2013 with a full list of shareholders (6 pages)
18 July 2013Director's details changed for Patricia Therese Mcbrearty on 8 May 2013 (2 pages)
18 July 2013Director's details changed for Patricia Therese Mcbrearty on 8 May 2013 (2 pages)
18 July 2013Registered office address changed from 18 Nicholson Street Greenock PA15 1JU on 18 July 2013 (1 page)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 June 2012Annual return made up to 8 May 2012 (15 pages)
20 June 2012Annual return made up to 8 May 2012 (15 pages)
20 June 2012Annual return made up to 8 May 2012 (15 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
16 August 2011Termination of appointment of Catherine Rodgers as a director (2 pages)
16 August 2011Termination of appointment of Catherine Rodgers as a director (2 pages)
16 August 2011Annual return made up to 8 May 2011 with a full list of shareholders (24 pages)
16 August 2011Annual return made up to 8 May 2011 with a full list of shareholders (24 pages)
16 August 2011Annual return made up to 8 May 2011 with a full list of shareholders (24 pages)
6 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
6 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
28 June 2010Annual return made up to 8 May 2010 (17 pages)
28 June 2010Annual return made up to 8 May 2010 (17 pages)
28 June 2010Annual return made up to 8 May 2010 (17 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
1 July 2009Return made up to 08/05/09; no change of members (5 pages)
1 July 2009Return made up to 08/05/09; no change of members (5 pages)
30 June 2009Director's change of particulars / lorna murray / 21/01/2005 (1 page)
30 June 2009Director's change of particulars / lorna murray / 21/01/2005 (1 page)
2 February 2009Director appointed patricia therese mcbrearty (2 pages)
2 February 2009Return made up to 08/05/08; full list of members (6 pages)
2 February 2009Director's change of particulars / joyce murray / 04/07/2003 (2 pages)
2 February 2009Director appointed patricia therese mcbrearty (2 pages)
2 February 2009Director's change of particulars / lorna murray / 21/01/2005 (1 page)
2 February 2009Director's change of particulars / lorna murray / 21/01/2005 (1 page)
2 February 2009Return made up to 08/05/08; full list of members (6 pages)
2 February 2009Director's change of particulars / joyce murray / 04/07/2003 (2 pages)
17 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
17 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
9 July 2007Return made up to 08/05/07; no change of members (7 pages)
9 July 2007Return made up to 08/05/07; no change of members (7 pages)
30 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
30 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
20 June 2006Return made up to 08/05/06; full list of members (7 pages)
20 June 2006Return made up to 08/05/06; full list of members (7 pages)
31 October 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
31 October 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
16 May 2005Return made up to 08/05/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
16 May 2005Return made up to 08/05/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
4 November 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
4 November 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
2 June 2004Return made up to 08/05/04; full list of members (8 pages)
2 June 2004Return made up to 08/05/04; full list of members (8 pages)
3 November 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
3 November 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
30 June 2003Return made up to 08/05/03; full list of members (8 pages)
30 June 2003Return made up to 08/05/03; full list of members (8 pages)
1 November 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
1 November 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
25 June 2002Return made up to 08/05/02; full list of members (8 pages)
25 June 2002Return made up to 08/05/02; full list of members (8 pages)
1 November 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
1 November 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
12 June 2001Return made up to 08/05/01; full list of members (7 pages)
12 June 2001Return made up to 08/05/01; full list of members (7 pages)
31 October 2000Full accounts made up to 31 December 1999 (11 pages)
31 October 2000Full accounts made up to 31 December 1999 (11 pages)
12 May 2000Return made up to 08/05/00; full list of members (7 pages)
12 May 2000Return made up to 08/05/00; full list of members (7 pages)
7 January 2000Full accounts made up to 31 December 1998 (9 pages)
7 January 2000Full accounts made up to 31 December 1998 (9 pages)
11 June 1999New director appointed (2 pages)
11 June 1999New director appointed (2 pages)
6 June 1999Return made up to 08/05/99; no change of members (4 pages)
6 June 1999Return made up to 08/05/99; no change of members (4 pages)
19 January 1999Full accounts made up to 31 December 1997 (11 pages)
19 January 1999Full accounts made up to 31 December 1997 (11 pages)
11 January 1999Director's particulars changed (1 page)
11 January 1999Director's particulars changed (1 page)
14 May 1998Return made up to 08/05/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
14 May 1998Return made up to 08/05/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
28 October 1997Full accounts made up to 31 December 1996 (13 pages)
28 October 1997Full accounts made up to 31 December 1996 (13 pages)
31 July 1997Return made up to 08/05/97; no change of members (4 pages)
31 July 1997Return made up to 08/05/97; no change of members (4 pages)
10 July 1996Full accounts made up to 31 December 1995 (10 pages)
10 July 1996Full accounts made up to 31 December 1995 (10 pages)
10 July 1996Return made up to 08/05/96; full list of members (6 pages)
10 July 1996Return made up to 08/05/96; full list of members (6 pages)
18 July 1995Accounts for a small company made up to 31 December 1994 (21 pages)
18 July 1995Accounts for a small company made up to 31 December 1994 (21 pages)