Company NameGarioch Development Company Limited
Company StatusActive
Company NumberSC041214
CategoryPrivate Limited Company
Incorporation Date23 October 1964(59 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Stuart Middleton Melvin
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 1989(24 years, 10 months after company formation)
Appointment Duration34 years, 8 months
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address79 Priory Road
Richmond
Surrey
TW9 3DH
Director NameMr John Robertson Melvin
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 1989(24 years, 10 months after company formation)
Appointment Duration34 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Edgehill Road
Aberdeen
AB15 5JG
Scotland
Director NameMr Andrew Kennedy Melvin
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1990(25 years, 8 months after company formation)
Appointment Duration33 years, 10 months
RoleHotelier
Country of ResidenceScotland
Correspondence Address20 Glendee Terrace
Cults
Aberdeen
AB15 9HX
Scotland
Director NameMr Robert Leslie Melvin
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1990(25 years, 8 months after company formation)
Appointment Duration33 years, 10 months
RoleHotelier
Country of ResidenceScotland
Correspondence AddressDuncruib Rosehill Crescent
Banchory
Kincardineshire
AB31 3SQ
Scotland
Secretary NameMr John Robertson Melvin
StatusCurrent
Appointed22 August 2012(47 years, 10 months after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Correspondence Address34 Duthie Terrace
Aberdeen
AB10 7PQ
Scotland
Director NameJohn Robertson Melvin
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1989(24 years, 10 months after company formation)
Appointment Duration2 years (resigned 26 August 1991)
RoleAdvocate
Correspondence Address18 Moray Place
Aberdeen
Aberdeenshire
AB15 4AG
Scotland
Director NameMargaret Leslie Melvin
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1989(24 years, 10 months after company formation)
Appointment Duration12 years, 6 months (resigned 07 March 2002)
RoleCompany Director
Correspondence Address11 Edgehill Road
Aberdeen
AB15 5JG
Scotland
Director NameMrs Jean Still
NationalityBritish
StatusResigned
Appointed26 August 1989(24 years, 10 months after company formation)
Appointment Duration2 years (resigned 26 August 1991)
RoleWidow
Correspondence Address3 Market Place
Inverurie
Aberdeenshire
AB51 9PU
Scotland
Secretary NameHoughton Melvin Smith & Co (Corporation)
StatusResigned
Appointed26 August 1989(24 years, 10 months after company formation)
Appointment Duration23 years (resigned 22 August 2012)
Correspondence Address15a Victoria Street
Aberdeen
Aberdeenshire
AB10 1XB
Scotland

Contact

Telephone01224 329300
Telephone regionAberdeen

Location

Registered Address34 Duthie Terrace
Aberdeen
AB10 7PQ
Scotland
ConstituencyAberdeen South
WardAiryhall/Broomhill/Garthdee

Shareholders

1.1k at £1Susan Amanda Melvin
8.61%
Ordinary
3.3k at £1Stuart Middleton Melvin
25.00%
Ordinary
318 at £1Daniel Stuart Melvin
2.41%
Ordinary
318 at £1Zoe Louise Melvin
2.41%
Ordinary
288 at £1Alistair John Melvin
2.19%
Ordinary
288 at £1Scott Blair Melvin
2.19%
Ordinary
264 at £1Jacqueline Mary Melvin
2.00%
Ordinary
2.5k at £1Andrew Kennedy Melvin
19.08%
Ordinary
2.4k at £1Robert Leslie Melvin
18.17%
Ordinary
1.6k at £1John Robertson Melvin
12.02%
Ordinary
212 at £1Alisha Margaret Melvin
1.61%
Ordinary
212 at £1Allana Mary Melvin
1.61%
Ordinary
212 at £1Connor Alexander Melvin
1.61%
Ordinary
144 at £1Catherine Denise Melvin
1.09%
Ordinary

Financials

Year2014
Net Worth£5,508,960
Cash£133,140
Current Liabilities£815,031

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 August 2023 (8 months ago)
Next Return Due9 September 2024 (4 months, 2 weeks from now)

Charges

12 April 1996Delivered on: 26 April 1996
Satisfied on: 1 March 2013
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Office premises, 27/29 crown street, aberdeen and car park (13 car parking spaces), 43 dee street, aberdeen.
Fully Satisfied
22 December 1992Delivered on: 11 January 1993
Satisfied on: 11 November 2011
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 32-38 commerce street aberdeen.
Fully Satisfied
5 November 1992Delivered on: 18 November 1992
Satisfied on: 30 January 2013
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
18 December 2003Delivered on: 24 December 2003
Satisfied on: 19 January 2013
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 21 gateside street, hamilton and 1 woodside walk, hamilton.
Fully Satisfied
17 May 1999Delivered on: 2 June 1999
Satisfied on: 19 January 2013
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1 kirkhill place, dyce, aberdeen.
Fully Satisfied
12 April 1996Delivered on: 26 April 1996
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1.5 acres at badentoy industrial estate, portlethen, kincardineshire (no buildings).
Outstanding
20 March 1995Delivered on: 28 March 1995
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 11, kirkhill industrial estate, dyce, aberdeen.
Outstanding
22 December 1992Delivered on: 11 January 1993
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 9/11 diamond street aberdeen.
Outstanding
22 December 1992Delivered on: 11 January 1993
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 20 cults court north deeside road cults aberdeen, 13A king's gate aberdeen, 7,8 & 10 st andrew's court jppps lane aberdeen.
Outstanding
14 November 1990Delivered on: 4 December 1990
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 7980 square metres of land at bruntland road portlethen, kincardine.
Outstanding
28 February 2018Delivered on: 14 March 2018
Persons entitled:
John Robertson
Robert Leslie Melvin
Andrew Kennedy Melvin

Classification: A registered charge
Particulars: 1 kirkhill place, dyce, aberdeen. ABN7318.
Outstanding
28 October 2011Delivered on: 4 November 2011
Persons entitled: John Robertson Melvin & Others

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 32-38 commerce street aberdeen.
Outstanding
24 June 1999Delivered on: 7 July 1999
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Veritas house, hareness circle, altens, aberdeen.
Outstanding
17 September 1968Delivered on: 25 September 1968
Persons entitled: Dunfermline Building Society

Classification: Disposition & minute of agreement
Secured details: £1,800 & all other sums due or to become due by the company to the chargee.
Particulars: First floor flat at 38 thistle street, aberdeen.
Outstanding

Filing History

31 October 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
31 August 2023Confirmation statement made on 26 August 2023 with updates (5 pages)
12 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
11 October 2022Resolutions
  • RES13 ‐ Purchase contract 21/09/2022
(1 page)
29 August 2022Confirmation statement made on 26 August 2022 with updates (5 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
8 September 2021Confirmation statement made on 26 August 2021 with updates (5 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
31 August 2020Confirmation statement made on 26 August 2020 with updates (5 pages)
6 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
3 September 2019Confirmation statement made on 26 August 2019 with updates (5 pages)
3 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
6 September 2018Confirmation statement made on 26 August 2018 with updates (5 pages)
14 March 2018Registration of charge SC0412140014, created on 28 February 2018 (11 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
28 August 2017Confirmation statement made on 26 August 2017 with updates (5 pages)
28 August 2017Confirmation statement made on 26 August 2017 with updates (5 pages)
27 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 September 2016Confirmation statement made on 26 August 2016 with updates (7 pages)
7 September 2016Confirmation statement made on 26 August 2016 with updates (7 pages)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 13,172
(9 pages)
3 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 13,172
(9 pages)
16 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 September 2014Director's details changed for Mr John Robertson Melvin on 16 October 2013 (2 pages)
10 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 13,172
(9 pages)
10 September 2014Director's details changed for Mr John Robertson Melvin on 16 October 2013 (2 pages)
10 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 13,172
(9 pages)
5 June 2014Resolutions
  • RES13 ‐ Authority of directors to approve conflicts under section 175 of ca 2006 27/05/2014
(2 pages)
5 June 2014Resolutions
  • RES13 ‐ Authority of directors to approve conflicts under section 175 of ca 2006 27/05/2014
(2 pages)
13 September 2013Director's details changed for Mr John Robertson Melvin on 31 October 2012 (2 pages)
13 September 2013Director's details changed for Mr John Robertson Melvin on 31 October 2012 (2 pages)
12 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 13,172
(9 pages)
12 September 2013Director's details changed for Mr John Robertson Melvin on 31 October 2012 (2 pages)
12 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 13,172
(9 pages)
12 September 2013Director's details changed for Mr John Robertson Melvin on 31 October 2012 (2 pages)
10 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
10 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 April 2013Auditor's resignation (1 page)
12 April 2013Auditor's resignation (1 page)
1 March 2013Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages)
1 March 2013Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages)
30 January 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
30 January 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
21 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages)
21 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages)
9 November 2012Full accounts made up to 31 March 2012 (19 pages)
9 November 2012Full accounts made up to 31 March 2012 (19 pages)
24 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (9 pages)
24 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (9 pages)
22 August 2012Registered office address changed from 15a Victoria Street Aberdeen AB10 1XB on 22 August 2012 (1 page)
22 August 2012Appointment of Mr John Robertson Melvin as a secretary (2 pages)
22 August 2012Termination of appointment of Houghton Melvin Smith & Co as a secretary (1 page)
22 August 2012Appointment of Mr John Robertson Melvin as a secretary (2 pages)
22 August 2012Termination of appointment of Houghton Melvin Smith & Co as a secretary (1 page)
22 August 2012Registered office address changed from 15a Victoria Street Aberdeen AB10 1XB on 22 August 2012 (1 page)
11 November 2011Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
11 November 2011Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
4 November 2011Particulars of a mortgage or charge / charge no: 13 (7 pages)
4 November 2011Particulars of a mortgage or charge / charge no: 13 (7 pages)
6 October 2011Full accounts made up to 31 March 2011 (19 pages)
6 October 2011Full accounts made up to 31 March 2011 (19 pages)
23 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (9 pages)
23 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (9 pages)
5 October 2010Full accounts made up to 31 March 2010 (19 pages)
5 October 2010Full accounts made up to 31 March 2010 (19 pages)
23 September 2010Register(s) moved to registered inspection location (1 page)
23 September 2010Annual return made up to 26 August 2010 with a full list of shareholders (9 pages)
23 September 2010Register(s) moved to registered inspection location (1 page)
23 September 2010Annual return made up to 26 August 2010 with a full list of shareholders (9 pages)
22 September 2010Secretary's details changed for Houghton Melvin Smith & Co on 26 August 2010 (2 pages)
22 September 2010Director's details changed for John Robertson Melvin on 26 August 2010 (2 pages)
22 September 2010Director's details changed for Robert Leslie Melvin on 26 August 2010 (2 pages)
22 September 2010Secretary's details changed for Houghton Melvin Smith & Co on 26 August 2010 (2 pages)
22 September 2010Director's details changed for Andrew Kennedy Melvin on 26 August 2010 (2 pages)
22 September 2010Director's details changed for Stuart Middleton Melvin on 26 August 2010 (2 pages)
22 September 2010Director's details changed for John Robertson Melvin on 26 August 2010 (2 pages)
22 September 2010Register inspection address has been changed (1 page)
22 September 2010Director's details changed for Andrew Kennedy Melvin on 26 August 2010 (2 pages)
22 September 2010Director's details changed for Stuart Middleton Melvin on 26 August 2010 (2 pages)
22 September 2010Register inspection address has been changed (1 page)
22 September 2010Director's details changed for Robert Leslie Melvin on 26 August 2010 (2 pages)
15 October 2009Annual return made up to 26 August 2009 with a full list of shareholders (8 pages)
15 October 2009Annual return made up to 26 August 2009 with a full list of shareholders (8 pages)
12 October 2009Full accounts made up to 31 March 2009 (14 pages)
12 October 2009Director's details changed for John Robertson Melvin on 16 July 2009 (2 pages)
12 October 2009Director's details changed for John Robertson Melvin on 16 July 2009 (2 pages)
12 October 2009Full accounts made up to 31 March 2009 (14 pages)
12 November 2008Full accounts made up to 31 March 2008 (14 pages)
12 November 2008Full accounts made up to 31 March 2008 (14 pages)
17 September 2008Return made up to 26/08/08; full list of members (8 pages)
17 September 2008Return made up to 26/08/08; full list of members (8 pages)
22 October 2007Full accounts made up to 31 March 2007 (14 pages)
22 October 2007Full accounts made up to 31 March 2007 (14 pages)
21 September 2007Return made up to 26/08/07; full list of members (6 pages)
21 September 2007Return made up to 26/08/07; full list of members (6 pages)
31 October 2006Full accounts made up to 31 March 2006 (15 pages)
31 October 2006Full accounts made up to 31 March 2006 (15 pages)
19 September 2006Return made up to 26/08/06; full list of members (6 pages)
19 September 2006Return made up to 26/08/06; full list of members (6 pages)
16 November 2005Full accounts made up to 31 March 2005 (15 pages)
16 November 2005Full accounts made up to 31 March 2005 (15 pages)
9 September 2005Return made up to 26/08/05; full list of members (9 pages)
9 September 2005Return made up to 26/08/05; full list of members (9 pages)
7 October 2004Full accounts made up to 31 March 2004 (16 pages)
7 October 2004Full accounts made up to 31 March 2004 (16 pages)
14 September 2004Return made up to 26/08/04; full list of members (9 pages)
14 September 2004Return made up to 26/08/04; full list of members (9 pages)
24 December 2003Partic of mort/charge * (5 pages)
24 December 2003Partic of mort/charge * (5 pages)
10 September 2003Return made up to 26/08/03; full list of members (9 pages)
10 September 2003Return made up to 26/08/03; full list of members (9 pages)
8 September 2003Full accounts made up to 31 March 2003 (16 pages)
8 September 2003Full accounts made up to 31 March 2003 (16 pages)
14 October 2002Full accounts made up to 31 March 2002 (16 pages)
14 October 2002Full accounts made up to 31 March 2002 (16 pages)
29 August 2002Return made up to 26/08/02; full list of members (9 pages)
29 August 2002Return made up to 26/08/02; full list of members (9 pages)
20 March 2002Director resigned (1 page)
20 March 2002Director resigned (1 page)
11 September 2001Return made up to 26/08/01; full list of members (8 pages)
11 September 2001Return made up to 26/08/01; full list of members (8 pages)
6 September 2001Full accounts made up to 31 March 2001 (16 pages)
6 September 2001Full accounts made up to 31 March 2001 (16 pages)
19 October 2000Full accounts made up to 31 March 2000 (16 pages)
19 October 2000Full accounts made up to 31 March 2000 (16 pages)
20 September 2000Return made up to 26/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 September 2000Return made up to 26/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 October 1999Full accounts made up to 31 March 1999 (14 pages)
1 October 1999Full accounts made up to 31 March 1999 (14 pages)
24 September 1999Return made up to 26/08/99; no change of members (6 pages)
24 September 1999Return made up to 26/08/99; no change of members (6 pages)
7 July 1999Partic of mort/charge * (5 pages)
7 July 1999Partic of mort/charge * (5 pages)
2 June 1999Partic of mort/charge * (5 pages)
2 June 1999Partic of mort/charge * (5 pages)
7 December 1998Full accounts made up to 31 March 1998 (15 pages)
7 December 1998Full accounts made up to 31 March 1998 (15 pages)
24 September 1998Return made up to 26/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 September 1998Return made up to 26/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 December 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
28 November 1997£ ic 17800/13172 24/11/97 £ sr 4628@1=4628 (1 page)
28 November 1997£ ic 17800/13172 24/11/97 £ sr 4628@1=4628 (1 page)
7 November 1997Full accounts made up to 31 March 1997 (14 pages)
7 November 1997Full accounts made up to 31 March 1997 (14 pages)
3 September 1997Return made up to 26/08/97; no change of members (6 pages)
3 September 1997Return made up to 26/08/97; no change of members (6 pages)
10 December 1996Full accounts made up to 31 March 1996 (13 pages)
10 December 1996Full accounts made up to 31 March 1996 (13 pages)
28 August 1996Return made up to 26/08/96; full list of members
  • 363(287) ‐ Registered office changed on 28/08/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 August 1996Return made up to 26/08/96; full list of members
  • 363(287) ‐ Registered office changed on 28/08/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 April 1996Partic of mort/charge * (5 pages)
26 April 1996Partic of mort/charge * (5 pages)
26 April 1996Partic of mort/charge * (5 pages)
26 April 1996Partic of mort/charge * (5 pages)
26 October 1995Full accounts made up to 31 March 1995 (13 pages)
26 October 1995Full accounts made up to 31 March 1995 (13 pages)
31 August 1995Return made up to 26/08/95; no change of members (6 pages)
31 August 1995Return made up to 26/08/95; no change of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (38 pages)
23 October 1964Certificate of incorporation (1 page)
23 October 1964Certificate of incorporation (1 page)