Company NameGourock Garden Suburb Tenants Limited
Company StatusActive
Company NumberSC024966
CategoryPrivate Limited Company
Incorporation Date10 January 1947(77 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Robert Taylor Henderson
Date of BirthMay 1928 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 1988(41 years, 11 months after company formation)
Appointment Duration35 years, 4 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressGlenpark 43 Eldon Street
Greenock
Renfrewshire
PA16 7RA
Scotland
Director NameMr Matthew Purdon Henderson
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2013(66 years, 10 months after company formation)
Appointment Duration10 years, 5 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address1 Murrayfield Drive
Edinburgh
EH12 6EE
Scotland
Director NameMr John Snodgrass Henderson
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2016(69 years, 5 months after company formation)
Appointment Duration7 years, 10 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address73 Union Street
Greenock
PA16 8BG
Scotland
Director NameMr Robert James Henderson
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2016(69 years, 5 months after company formation)
Appointment Duration7 years, 10 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address73 Union Street
Greenock
PA16 8BG
Scotland
Secretary NameHenderson & Company Ca (Corporation)
StatusCurrent
Appointed27 November 1988(41 years, 11 months after company formation)
Appointment Duration35 years, 4 months
Correspondence Address73 Union Street
Greenock
Renfrewshire
PA16 8BG
Scotland
Director NameSusan Stevenson Henderson
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1988(41 years, 11 months after company formation)
Appointment Duration26 years, 3 months (resigned 02 March 2015)
RoleHousewife And Confidential Secretary
Country of ResidenceScotland
Correspondence AddressGlenpark 43 Eldon Street
Greenock
Renfrewshire
PA16 7RA
Scotland
Director NameMrs Janet Ferguson Purdon Lamb
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(66 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 March 2016)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address11 Roxburgh Lane
Glasgow
G12 9AJ
Scotland

Location

Registered Address73 Union Street
Greenock
PA16 8BG
Scotland
ConstituencyInverclyde
WardInverclyde North
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1.7k at £1Scottish Garden Suburb Co LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£244,970
Cash£18,701
Current Liabilities£3,392

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 June 2023 (10 months ago)
Next Return Due16 June 2024 (2 months, 2 weeks from now)

Filing History

26 June 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
12 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
16 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
7 June 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
29 August 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
12 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
9 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
9 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
9 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
17 June 2016Appointment of Mr Robert James Henderson as a director on 1 June 2016 (2 pages)
17 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1,700
(6 pages)
17 June 2016Appointment of Mr John Snodgrass Henderson as a director on 1 June 2016 (2 pages)
17 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1,700
(6 pages)
17 June 2016Appointment of Mr Robert James Henderson as a director on 1 June 2016 (2 pages)
17 June 2016Appointment of Mr John Snodgrass Henderson as a director on 1 June 2016 (2 pages)
25 March 2016Termination of appointment of Janet Ferguson Purdon Lamb as a director on 23 March 2016 (1 page)
25 March 2016Termination of appointment of Janet Ferguson Purdon Lamb as a director on 23 March 2016 (1 page)
31 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
31 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
22 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1,700
(6 pages)
22 June 2015Termination of appointment of Susan Stevenson Henderson as a director on 2 March 2015 (1 page)
22 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1,700
(6 pages)
22 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1,700
(6 pages)
22 June 2015Termination of appointment of Susan Stevenson Henderson as a director on 2 March 2015 (1 page)
22 June 2015Termination of appointment of Susan Stevenson Henderson as a director on 2 March 2015 (1 page)
11 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1,700
(7 pages)
11 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1,700
(7 pages)
11 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1,700
(7 pages)
25 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
25 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
12 November 2013Appointment of Mr Matthew Purdon Henderson as a director (2 pages)
12 November 2013Appointment of Mrs Janet Ferguson Purdon Lamb as a director (2 pages)
12 November 2013Appointment of Mrs Janet Ferguson Purdon Lamb as a director (2 pages)
12 November 2013Appointment of Mr Matthew Purdon Henderson as a director (2 pages)
4 September 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
4 September 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
11 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (5 pages)
11 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (5 pages)
11 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (5 pages)
11 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
11 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
11 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
2 May 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
2 May 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
22 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
22 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
22 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
23 February 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
23 February 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
22 June 2010Secretary's details changed for Henderson & Company Ca on 1 June 2010 (2 pages)
22 June 2010Secretary's details changed for Henderson & Company Ca on 1 June 2010 (2 pages)
22 June 2010Director's details changed for Robert Taylor Henderson on 1 June 2010 (2 pages)
22 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
22 June 2010Director's details changed for Robert Taylor Henderson on 1 June 2010 (2 pages)
22 June 2010Director's details changed for Robert Taylor Henderson on 1 June 2010 (2 pages)
22 June 2010Director's details changed for Susan Stevenson Henderson on 1 June 2010 (2 pages)
22 June 2010Director's details changed for Susan Stevenson Henderson on 1 June 2010 (2 pages)
22 June 2010Secretary's details changed for Henderson & Company Ca on 1 June 2010 (2 pages)
22 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
22 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
22 June 2010Director's details changed for Susan Stevenson Henderson on 1 June 2010 (2 pages)
3 March 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
3 March 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
22 June 2009Return made up to 02/06/09; full list of members (4 pages)
22 June 2009Return made up to 02/06/09; full list of members (4 pages)
21 April 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
21 April 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
6 June 2008Return made up to 02/06/08; full list of members (4 pages)
6 June 2008Return made up to 02/06/08; full list of members (4 pages)
29 April 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
29 April 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
25 June 2007Return made up to 02/06/07; full list of members (2 pages)
25 June 2007Return made up to 02/06/07; full list of members (2 pages)
3 April 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
3 April 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
19 June 2006Return made up to 02/06/06; full list of members (2 pages)
19 June 2006Return made up to 02/06/06; full list of members (2 pages)
2 June 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
2 June 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
6 June 2005Return made up to 02/06/05; full list of members (3 pages)
6 June 2005Return made up to 02/06/05; full list of members (3 pages)
10 May 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
10 May 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
9 June 2004Return made up to 04/06/04; full list of members (7 pages)
9 June 2004Return made up to 04/06/04; full list of members (7 pages)
31 March 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
31 March 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
22 July 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
22 July 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
8 June 2003Return made up to 04/06/03; full list of members (7 pages)
8 June 2003Return made up to 04/06/03; full list of members (7 pages)
6 August 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
6 August 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
27 June 2002Return made up to 04/06/02; full list of members (7 pages)
27 June 2002Return made up to 04/06/02; full list of members (7 pages)
25 June 2001Full accounts made up to 31 December 2000 (6 pages)
25 June 2001Full accounts made up to 31 December 2000 (6 pages)
11 June 2001Return made up to 04/06/01; full list of members (6 pages)
11 June 2001Return made up to 04/06/01; full list of members (6 pages)
13 July 2000Full accounts made up to 31 December 1999 (6 pages)
13 July 2000Full accounts made up to 31 December 1999 (6 pages)
21 June 2000Return made up to 04/06/00; full list of members (6 pages)
21 June 2000Return made up to 04/06/00; full list of members (6 pages)
13 July 1999Full accounts made up to 31 December 1998 (5 pages)
13 July 1999Full accounts made up to 31 December 1998 (5 pages)
2 July 1999Return made up to 04/06/99; full list of members (6 pages)
2 July 1999Return made up to 04/06/99; full list of members (6 pages)
8 July 1998Full accounts made up to 31 December 1997 (6 pages)
8 July 1998Full accounts made up to 31 December 1997 (6 pages)
18 June 1998Return made up to 04/06/98; no change of members (4 pages)
18 June 1998Return made up to 04/06/98; no change of members (4 pages)
14 July 1997Full accounts made up to 31 December 1996 (7 pages)
14 July 1997Full accounts made up to 31 December 1996 (7 pages)
11 June 1997Return made up to 04/06/97; no change of members (4 pages)
11 June 1997Return made up to 04/06/97; no change of members (4 pages)
24 September 1996Full accounts made up to 31 December 1995 (7 pages)
24 September 1996Full accounts made up to 31 December 1995 (7 pages)
26 June 1996Return made up to 04/06/96; full list of members (6 pages)
26 June 1996Return made up to 04/06/96; full list of members (6 pages)
27 July 1995Full accounts made up to 31 December 1994 (7 pages)
27 July 1995Full accounts made up to 31 December 1994 (7 pages)
6 July 1995Return made up to 04/06/95; no change of members (4 pages)
6 July 1995Return made up to 04/06/95; no change of members (4 pages)