Company NameGarent Company Limited
DirectorsIan Beatson and Jack Beatson
Company StatusActive
Company NumberSC039131
CategoryPrivate Limited Company
Incorporation Date12 August 1963(60 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Ian Beatson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 1988(25 years after company formation)
Appointment Duration35 years, 8 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address4 Rhodes Street
Dunfermline
KY11 4TA
Scotland
Director NameMr Jack Beatson
Date of BirthJune 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2012(49 years, 4 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Rhodes Street
Dunfermline
Fife
KY11 4TA
Scotland
Director NameRobert Beatson
NationalityBritish
StatusResigned
Appointed18 August 1988(25 years after company formation)
Appointment Duration2 years (resigned 01 September 1990)
RoleCo Secretary
Correspondence Address10 Moodie Street
Dunfermline
Fife
KY12 7PL
Scotland
Secretary NameRobert Beatson
NationalityBritish
StatusResigned
Appointed18 August 1988(25 years after company formation)
Appointment Duration2 years (resigned 16 September 1990)
RoleCompany Director
Correspondence Address10 Moodie Street
Dunfermline
Fife
KY12 7PL
Scotland
Secretary NameColin Graham Beatson
NationalityBritish
StatusResigned
Appointed17 September 1990(27 years, 1 month after company formation)
Appointment Duration22 years, 1 month (resigned 27 October 2012)
RoleManager
Correspondence Address2 Rhodes Street
Dunfermline
Fife
KY11 4TA
Scotland

Location

Registered Address5 John Street
Dunfermline
KY11 4TP
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline Central

Shareholders

50 at £1Colin Graham Beatson
50.00%
Ordinary
50 at £1Ian Beatson
50.00%
Ordinary

Financials

Year2014
Net Worth£409,062
Cash£112,958
Current Liabilities£13,982

Accounts

Latest Accounts14 August 2022 (1 year, 8 months ago)
Next Accounts Due14 May 2024 (2 weeks, 3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End14 August

Returns

Latest Return1 September 2023 (7 months, 4 weeks ago)
Next Return Due15 September 2024 (4 months, 3 weeks from now)

Filing History

13 September 2023Confirmation statement made on 1 September 2023 with no updates (3 pages)
13 September 2023Registered office address changed from 4 Rhodes Street Dunfermline KY11 4TA Scotland to 5 John Street Dunfermline KY11 4TP on 13 September 2023 (1 page)
13 September 2023Change of details for Mr Ian Beatson as a person with significant control on 13 September 2023 (2 pages)
13 September 2023Director's details changed for Mr Jack Beatson on 13 September 2023 (2 pages)
13 September 2023Change of details for Mr Jack Beatson as a person with significant control on 13 September 2023 (2 pages)
13 September 2023Director's details changed for Mr Ian Beatson on 13 September 2023 (2 pages)
9 May 2023Total exemption full accounts made up to 14 August 2022 (13 pages)
7 September 2022Confirmation statement made on 1 September 2022 with no updates (3 pages)
6 September 2022Change of details for Mr Ian Beatson as a person with significant control on 28 August 2022 (2 pages)
6 September 2022Change of details for Mr Jack Beatson as a person with significant control on 28 August 2022 (2 pages)
11 May 2022Total exemption full accounts made up to 14 August 2021 (12 pages)
17 September 2021Confirmation statement made on 1 September 2021 with no updates (3 pages)
12 May 2021Micro company accounts made up to 14 August 2020 (5 pages)
22 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
12 May 2020Total exemption full accounts made up to 14 August 2019 (11 pages)
25 September 2019Change of details for Mr Jack Beatson as a person with significant control on 25 September 2019 (2 pages)
25 September 2019Change of details for Mr Jack Beatson as a person with significant control on 25 September 2019 (2 pages)
25 September 2019Director's details changed for Mr Ian Beatson on 24 September 2019 (2 pages)
25 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
25 September 2019Director's details changed for Mr Jack Beatson on 25 September 2019 (2 pages)
25 September 2019Change of details for Mr Ian Beatson as a person with significant control on 25 September 2019 (2 pages)
5 June 2019Registered office address changed from Torridon House Torridon Lane Rosyth Dunfermline KY11 2EU Scotland to 4 Rhodes Street Dunfermline KY11 4TA on 5 June 2019 (1 page)
10 May 2019Total exemption full accounts made up to 14 August 2018 (11 pages)
25 April 2019Registered office address changed from C/O Beatson Solicitors 41 East Port Dunfermline Fife KY12 7LG to Torridon House Torridon Lane Rosyth Dunfermline KY11 2EU on 25 April 2019 (1 page)
25 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
14 May 2018Total exemption full accounts made up to 14 August 2017 (10 pages)
4 October 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
25 May 2017Total exemption full accounts made up to 14 August 2016 (10 pages)
25 May 2017Total exemption full accounts made up to 14 August 2016 (10 pages)
4 October 2016Confirmation statement made on 1 September 2016 with updates (7 pages)
4 October 2016Confirmation statement made on 1 September 2016 with updates (7 pages)
16 May 2016Total exemption small company accounts made up to 14 August 2015 (7 pages)
16 May 2016Total exemption small company accounts made up to 14 August 2015 (7 pages)
17 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(4 pages)
17 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(4 pages)
17 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(4 pages)
15 May 2015Total exemption small company accounts made up to 14 August 2014 (6 pages)
15 May 2015Total exemption small company accounts made up to 14 August 2014 (6 pages)
30 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(4 pages)
30 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(4 pages)
30 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(4 pages)
16 May 2014Total exemption small company accounts made up to 14 August 2013 (7 pages)
16 May 2014Total exemption small company accounts made up to 14 August 2013 (7 pages)
3 December 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(4 pages)
3 December 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(4 pages)
3 December 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(4 pages)
1 May 2013Total exemption small company accounts made up to 14 August 2012 (9 pages)
1 May 2013Total exemption small company accounts made up to 14 August 2012 (9 pages)
13 February 2013Termination of appointment of Colin Beatson as a secretary (1 page)
13 February 2013Appointment of Mr Jack Beatson as a director (2 pages)
13 February 2013Appointment of Mr Jack Beatson as a director (2 pages)
13 February 2013Termination of appointment of Colin Beatson as a secretary (1 page)
4 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
4 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
4 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
15 May 2012Total exemption full accounts made up to 14 August 2011 (15 pages)
15 May 2012Total exemption full accounts made up to 14 August 2011 (15 pages)
5 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
5 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
5 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
13 May 2011Total exemption full accounts made up to 14 August 2010 (15 pages)
13 May 2011Total exemption full accounts made up to 14 August 2010 (15 pages)
29 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
29 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
29 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
28 September 2010Director's details changed for Ian Beatson on 1 October 2009 (2 pages)
28 September 2010Director's details changed for Ian Beatson on 1 October 2009 (2 pages)
28 September 2010Director's details changed for Ian Beatson on 1 October 2009 (2 pages)
14 May 2010Total exemption full accounts made up to 14 August 2009 (15 pages)
14 May 2010Total exemption full accounts made up to 14 August 2009 (15 pages)
18 November 2009Registered office address changed from C/O Beatson + Co Solicitors 19 - 23 High Street Dunfermline Fife KY12 7DL on 18 November 2009 (1 page)
18 November 2009Registered office address changed from C/O Beatson + Co Solicitors 19 - 23 High Street Dunfermline Fife KY12 7DL on 18 November 2009 (1 page)
15 September 2009Return made up to 01/09/09; full list of members (3 pages)
15 September 2009Return made up to 01/09/09; full list of members (3 pages)
8 June 2009Total exemption full accounts made up to 14 August 2008 (14 pages)
8 June 2009Total exemption full accounts made up to 14 August 2008 (14 pages)
1 September 2008Return made up to 01/09/08; full list of members (3 pages)
1 September 2008Return made up to 01/09/08; full list of members (3 pages)
17 June 2008Total exemption full accounts made up to 14 August 2007 (12 pages)
17 June 2008Total exemption full accounts made up to 14 August 2007 (12 pages)
11 September 2007Return made up to 01/09/07; full list of members (2 pages)
11 September 2007Return made up to 01/09/07; full list of members (2 pages)
13 June 2007Total exemption full accounts made up to 14 August 2006 (12 pages)
13 June 2007Total exemption full accounts made up to 14 August 2006 (12 pages)
17 November 2006Return made up to 01/09/06; full list of members (2 pages)
17 November 2006Return made up to 01/09/06; full list of members (2 pages)
30 May 2006Total exemption full accounts made up to 14 August 2005 (12 pages)
30 May 2006Total exemption full accounts made up to 14 August 2005 (12 pages)
16 November 2005Return made up to 01/09/05; full list of members (2 pages)
16 November 2005Return made up to 01/09/05; full list of members (2 pages)
24 May 2005Total exemption full accounts made up to 14 August 2004 (12 pages)
24 May 2005Total exemption full accounts made up to 14 August 2004 (12 pages)
17 September 2004Return made up to 01/09/04; full list of members (6 pages)
17 September 2004Return made up to 01/09/04; full list of members (6 pages)
11 June 2004Total exemption full accounts made up to 14 August 2003 (12 pages)
11 June 2004Total exemption full accounts made up to 14 August 2003 (12 pages)
9 September 2003Return made up to 01/09/03; full list of members (6 pages)
9 September 2003Return made up to 01/09/03; full list of members (6 pages)
12 June 2003Total exemption full accounts made up to 14 August 2002 (11 pages)
12 June 2003Total exemption full accounts made up to 14 August 2002 (11 pages)
19 September 2002Return made up to 01/09/02; full list of members (6 pages)
19 September 2002Return made up to 01/09/02; full list of members (6 pages)
13 June 2002Total exemption full accounts made up to 14 August 2001 (9 pages)
13 June 2002Total exemption full accounts made up to 14 August 2001 (9 pages)
7 September 2001Return made up to 01/09/01; full list of members (6 pages)
7 September 2001Return made up to 01/09/01; full list of members (6 pages)
8 June 2001Full accounts made up to 14 August 2000 (9 pages)
8 June 2001Full accounts made up to 14 August 2000 (9 pages)
6 September 2000Return made up to 01/09/00; full list of members (6 pages)
6 September 2000Return made up to 01/09/00; full list of members (6 pages)
14 June 2000Full accounts made up to 14 August 1999 (9 pages)
14 June 2000Full accounts made up to 14 August 1999 (9 pages)
4 October 1999Registered office changed on 04/10/99 from: 2 rhodes street dunfermline fife KY11 4TA (1 page)
4 October 1999Registered office changed on 04/10/99 from: 2 rhodes street dunfermline fife KY11 4TA (1 page)
13 September 1999Return made up to 01/09/99; no change of members (4 pages)
13 September 1999Return made up to 01/09/99; no change of members (4 pages)
3 June 1999Full accounts made up to 14 August 1998 (9 pages)
3 June 1999Full accounts made up to 14 August 1998 (9 pages)
7 September 1998Return made up to 01/09/98; no change of members (4 pages)
7 September 1998Return made up to 01/09/98; no change of members (4 pages)
12 June 1998Full accounts made up to 14 August 1997 (9 pages)
12 June 1998Full accounts made up to 14 August 1997 (9 pages)
5 September 1997Return made up to 01/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 September 1997Return made up to 01/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 June 1997Full accounts made up to 14 August 1996 (10 pages)
11 June 1997Full accounts made up to 14 August 1996 (10 pages)
19 September 1996Return made up to 01/09/96; no change of members (4 pages)
19 September 1996Return made up to 01/09/96; no change of members (4 pages)
3 June 1996Full accounts made up to 14 August 1995 (11 pages)
3 June 1996Full accounts made up to 14 August 1995 (11 pages)
30 May 1995Accounts for a small company made up to 14 August 1994 (11 pages)
30 May 1995Accounts for a small company made up to 14 August 1994 (11 pages)