Company NameG & K Limited
Company StatusActive
Company NumberSC059262
CategoryPrivate Limited Company
Incorporation Date19 January 1976(48 years, 3 months ago)
Previous NameGraham Giblen Enterprises Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Graham Giblen
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 1987(11 years, 8 months after company formation)
Appointment Duration36 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHigh Acre 40 Crosshill Terrace
Wormit
Newport-On-Tay
Fife
DD6 8PS
Scotland
Director NameMrs Kathleen Giblen
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 1987(11 years, 8 months after company formation)
Appointment Duration36 years, 7 months
RoleCo Secretary
Country of ResidenceScotland
Correspondence AddressHigh Acre 40 Crosshill Terrace
Wormit
Newport-On-Tay
Fife
DD6 8PS
Scotland
Secretary NameKathleen Giblen
NationalityBritish
StatusCurrent
Appointed14 September 1987(11 years, 8 months after company formation)
Appointment Duration36 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHigh Acre 40 Crosshill Terrace
Wormit
Newport-On-Tay
Fife
DD6 8PS
Scotland
Director NameMrs Natalie Bagby
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2018(42 years, 8 months after company formation)
Appointment Duration5 years, 7 months
RoleConsultant
Country of ResidenceScotland
Correspondence Address40 Crosshill Terrace
Wormit
Newport-On-Tay
Fife
DD6 8PS
Scotland
Director NameMr Nolan Giblen
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2018(42 years, 8 months after company formation)
Appointment Duration5 years, 7 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address77 Colney Heath Lane
St. Albans
AL4 0TN

Contact

Telephone01327 831118
Telephone regionDaventry

Location

Registered Address14 School Road
Balmullo
St. Andrews
Fife
KY16 0BD
Scotland
ConstituencyNorth East Fife
WardTay Bridgehead
Address MatchesOver 20 other UK companies use this postal address

Shareholders

4.1k at £1G. Giblen
51.25%
Ordinary
3.9k at £1K. Giblen
48.75%
Ordinary

Financials

Year2014
Net Worth-£4,968
Cash£117
Current Liabilities£253

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return21 June 2023 (10 months, 2 weeks ago)
Next Return Due5 July 2024 (2 months from now)

Charges

15 June 1995Delivered on: 21 June 1995
Satisfied on: 14 February 1997
Persons entitled: Scottish Homes

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 640.86 sq metres at newgate point, arbroath.
Fully Satisfied
2 February 1994Delivered on: 8 February 1994
Satisfied on: 14 February 1997
Persons entitled: Scottish Homes

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Stobswell church,dundee.
Fully Satisfied
2 September 1993Delivered on: 10 September 1993
Satisfied on: 14 February 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The upper part of the former chuch at park avenue/morgan street, dundee.
Fully Satisfied
20 January 1992Delivered on: 10 February 1992
Satisfied on: 14 February 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 6B,lawside dyke works,dundee.
Fully Satisfied
22 February 1978Delivered on: 10 March 1978
Satisfied on: 29 May 1992
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
16 January 1978Delivered on: 31 January 1978
Satisfied on: 28 April 1997
Classification: Irrevocable mandate
Secured details: All sums due or to become due.
Particulars: The proceeds of the sale of subjects at number 31 scott street dundee, tayside.
Fully Satisfied
23 May 1977Delivered on: 31 May 1977
Satisfied on: 1 May 1997
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Irrevocable mandate
Secured details: All sums due or to become due.
Particulars: The proceeds of sale of plot 8 ross road development dundee.
Fully Satisfied
4 July 1995Delivered on: 12 July 1995
Satisfied on: 14 February 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Newgate point,arbroath.
Fully Satisfied
24 May 1977Delivered on: 31 May 1977
Satisfied on: 28 April 1997
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Irrevocable mandate
Secured details: All sums due or to become due.
Particulars: The proceeds of sale of plot 7 ross road development dundee.
Fully Satisfied
14 June 1993Delivered on: 24 June 1993
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Treetops, invergowrie drive, dundee.
Outstanding
16 June 1997Delivered on: 20 June 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The former baxter park church and hall,arbroath road,dundee.
Outstanding
25 February 1997Delivered on: 6 March 1997
Persons entitled: Scottish Homes

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground to the northwest of dock street,dundee.
Outstanding
25 February 1997Delivered on: 6 March 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground to the south of broughty ferry road,dundee.
Outstanding
22 August 1996Delivered on: 29 August 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

26 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
21 June 2023Confirmation statement made on 21 June 2023 with updates (4 pages)
3 October 2022Confirmation statement made on 30 August 2022 with no updates (3 pages)
18 May 2022Micro company accounts made up to 30 September 2021 (3 pages)
30 September 2021Confirmation statement made on 30 August 2021 with no updates (3 pages)
22 March 2021Micro company accounts made up to 30 September 2020 (3 pages)
23 February 2021Satisfaction of charge 14 in full (4 pages)
16 December 2020Satisfaction of charge 12 in full (4 pages)
16 December 2020Satisfaction of charge 13 in full (4 pages)
16 December 2020Satisfaction of charge 6 in full (4 pages)
16 December 2020Satisfaction of charge 11 in full (4 pages)
31 August 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
13 February 2020Micro company accounts made up to 30 September 2019 (2 pages)
4 September 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
26 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
26 September 2018Appointment of Mrs Natalie Bagby as a director on 24 September 2018 (2 pages)
26 September 2018Appointment of Mr Nolan Giblen as a director on 24 September 2018 (2 pages)
14 September 2018Confirmation statement made on 30 August 2018 with updates (4 pages)
29 August 2018Sale or transfer of treasury shares. Treasury capital:
  • GBP 0
(2 pages)
18 April 2018Micro company accounts made up to 30 September 2017 (2 pages)
31 January 2018Registered office address changed from Verdant Works West Hendersons Wynd Dundee DD1 5BT to 9a Main Street Guardbridge St. Andrews Fife KY16 0UG on 31 January 2018 (1 page)
21 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
5 September 201630/08/16 Statement of Capital gbp 8000 (5 pages)
5 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
29 March 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
29 March 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
2 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 8,000
(5 pages)
2 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 8,000
(5 pages)
19 May 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
19 May 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
15 September 2014Annual return made up to 30 August 2014 with a full list of shareholders (5 pages)
15 September 2014Annual return made up to 30 August 2014 with a full list of shareholders (5 pages)
18 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
18 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
2 September 2013Director's details changed for Kathleen Giblen on 1 August 2013 (2 pages)
2 September 2013Director's details changed for Kathleen Giblen on 1 August 2013 (2 pages)
2 September 2013Director's details changed for Graham Giblen on 1 August 2013 (2 pages)
2 September 2013Secretary's details changed for Kathleen Giblen on 1 August 2013 (2 pages)
2 September 2013Director's details changed for Graham Giblen on 1 August 2013 (2 pages)
2 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 8,000
(5 pages)
2 September 2013Secretary's details changed for Kathleen Giblen on 1 August 2013 (2 pages)
2 September 2013Director's details changed for Graham Giblen on 1 August 2013 (2 pages)
2 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 8,000
(5 pages)
2 September 2013Secretary's details changed for Kathleen Giblen on 1 August 2013 (2 pages)
2 September 2013Director's details changed for Kathleen Giblen on 1 August 2013 (2 pages)
10 May 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
10 May 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
18 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (5 pages)
18 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (5 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
5 June 2012Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 5 June 2012 (1 page)
5 June 2012Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 5 June 2012 (1 page)
5 June 2012Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 5 June 2012 (1 page)
28 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (6 pages)
28 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (6 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
7 October 2010Annual return made up to 30 August 2010 with a full list of shareholders (6 pages)
7 October 2010Annual return made up to 30 August 2010 with a full list of shareholders (6 pages)
12 May 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
12 May 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
5 September 2009Return made up to 30/08/09; full list of members (4 pages)
5 September 2009Return made up to 30/08/09; full list of members (4 pages)
27 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
27 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
1 September 2008Return made up to 30/08/08; full list of members (4 pages)
1 September 2008Return made up to 30/08/08; full list of members (4 pages)
26 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
26 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
7 February 2008Return made up to 31/12/07; full list of members; amend (7 pages)
7 February 2008Return made up to 31/12/07; full list of members; amend (7 pages)
10 January 2008Return made up to 31/12/07; full list of members (2 pages)
10 January 2008Return made up to 31/12/07; full list of members (2 pages)
24 April 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
24 April 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
24 January 2007Registered office changed on 24/01/07 from: 50 castle street dundee DD1 3RU (1 page)
24 January 2007Registered office changed on 24/01/07 from: 50 castle street dundee DD1 3RU (1 page)
15 January 2007Return made up to 31/12/06; full list of members (7 pages)
15 January 2007Return made up to 31/12/06; full list of members (7 pages)
12 June 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
12 June 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
18 January 2006Return made up to 31/12/05; full list of members (7 pages)
18 January 2006Return made up to 31/12/05; full list of members (7 pages)
4 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
4 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
23 January 2005Return made up to 31/12/04; full list of members (7 pages)
23 January 2005Return made up to 31/12/04; full list of members (7 pages)
12 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
12 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
14 January 2004Return made up to 31/12/03; full list of members (7 pages)
14 January 2004Return made up to 31/12/03; full list of members (7 pages)
16 June 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
16 June 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
16 January 2003Return made up to 31/12/02; full list of members (7 pages)
16 January 2003Return made up to 31/12/02; full list of members (7 pages)
24 July 2002Registered office changed on 24/07/02 from: 1 invergowrie drive dundee tayside DD2 1RD (1 page)
24 July 2002Registered office changed on 24/07/02 from: 1 invergowrie drive dundee tayside DD2 1RD (1 page)
7 June 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
7 June 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
29 January 2002Return made up to 31/12/01; full list of members (6 pages)
29 January 2002Return made up to 31/12/01; full list of members (6 pages)
4 May 2001Accounts for a small company made up to 30 September 2000 (4 pages)
4 May 2001Accounts for a small company made up to 30 September 2000 (4 pages)
8 January 2001Return made up to 31/12/00; full list of members (6 pages)
8 January 2001Return made up to 31/12/00; full list of members (6 pages)
26 May 2000Accounts for a small company made up to 30 September 1999 (5 pages)
26 May 2000Accounts for a small company made up to 30 September 1999 (5 pages)
7 January 2000Return made up to 31/12/99; full list of members (6 pages)
7 January 2000Return made up to 31/12/99; full list of members (6 pages)
12 May 1999Accounts for a small company made up to 30 September 1998 (5 pages)
12 May 1999Accounts for a small company made up to 30 September 1998 (5 pages)
12 January 1999Return made up to 31/12/98; full list of members (6 pages)
12 January 1999Return made up to 31/12/98; full list of members (6 pages)
17 March 1998Accounts for a small company made up to 30 September 1997 (5 pages)
17 March 1998Accounts for a small company made up to 30 September 1997 (5 pages)
19 January 1998Return made up to 31/12/97; full list of members (6 pages)
19 January 1998Return made up to 31/12/97; full list of members (6 pages)
20 June 1997Partic of mort/charge * (5 pages)
20 June 1997Partic of mort/charge * (5 pages)
18 June 1997Full accounts made up to 30 September 1996 (9 pages)
18 June 1997Full accounts made up to 30 September 1996 (9 pages)
1 May 1997Dec mort/charge * (4 pages)
1 May 1997Dec mort/charge * (4 pages)
28 April 1997Dec mort/charge * (2 pages)
28 April 1997Dec mort/charge * (6 pages)
28 April 1997Dec mort/charge * (2 pages)
28 April 1997Dec mort/charge * (6 pages)
6 March 1997Partic of mort/charge * (5 pages)
6 March 1997Partic of mort/charge * (5 pages)
6 March 1997Partic of mort/charge * (5 pages)
6 March 1997Partic of mort/charge * (5 pages)
25 February 1997Alterations to a floating charge (8 pages)
25 February 1997Alterations to a floating charge (8 pages)
14 February 1997Dec mort/charge * (2 pages)
14 February 1997Dec mort/charge * (2 pages)
14 February 1997Dec mort/charge * (12 pages)
14 February 1997Dec mort/charge * (2 pages)
14 February 1997Dec mort/charge * (12 pages)
14 February 1997Dec mort/charge * (2 pages)
14 February 1997Dec mort/charge * (2 pages)
14 February 1997Dec mort/charge * (2 pages)
14 February 1997Dec mort/charge * (2 pages)
14 February 1997Dec mort/charge * (2 pages)
10 January 1997Return made up to 31/12/96; no change of members (4 pages)
10 January 1997Return made up to 31/12/96; no change of members (4 pages)
29 August 1996Partic of mort/charge * (5 pages)
29 August 1996Partic of mort/charge * (5 pages)
22 April 1996Full accounts made up to 30 September 1995 (8 pages)
22 April 1996Full accounts made up to 30 September 1995 (8 pages)
18 December 1995Return made up to 31/12/95; full list of members (6 pages)
18 December 1995Return made up to 31/12/95; full list of members (6 pages)
27 July 1995Accounts for a small company made up to 30 September 1994 (8 pages)
27 July 1995Accounts for a small company made up to 30 September 1994 (8 pages)
12 July 1995Partic of mort/charge * (3 pages)
12 July 1995Partic of mort/charge * (3 pages)
21 June 1995Partic of mort/charge * (3 pages)
21 June 1995Partic of mort/charge * (3 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (34 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)