Company NameGarrabrook Limited
DirectorsNeil Peter Livingstone and June Alison Clark
Company StatusActive
Company NumberSC104655
CategoryPrivate Limited Company
Incorporation Date14 May 1987(36 years, 12 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameNeil Peter Livingstone
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(3 years, 7 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29 Commercial Street
Dundee
Angus
DD1 3DG
Scotland
Secretary NameMs June Alison Clark
NationalityBritish
StatusCurrent
Appointed29 November 1996(9 years, 6 months after company formation)
Appointment Duration27 years, 5 months
RoleDir & Sec
Country of ResidenceScotland
Correspondence Address24 Dundee Road
Broughty Ferry
Dundee
DD5 1LX
Scotland
Director NameMs June Alison Clark
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2003(16 years, 3 months after company formation)
Appointment Duration20 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24 Dundee Road
Broughty Ferry
Dundee
DD5 1LX
Scotland
Secretary NameMr Kenneth Alan Harper
NationalityBritish
StatusResigned
Appointed10 August 1992(5 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 29 November 1996)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address24 Dundee Road
Broughty Ferry
Dundee
Angus
DD5 1LX
Scotland
Secretary NameDrummond Robbie & Gibson (Corporation)
StatusResigned
Appointed31 December 1990(3 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 August 1992)
Correspondence AddressMeadow Place Buildings
Bell Street
Dundee
Angus
DD1 1EJ
Scotland

Location

Registered Address29 Commercial Street
Dundee
Angus
DD1 3DG
Scotland
ConstituencyDundee East
WardMaryfield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Westport LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return5 May 2023 (12 months ago)
Next Return Due19 May 2024 (2 weeks, 5 days from now)

Charges

22 February 1990Delivered on: 2 March 1990
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 53/57 westport & 3/5 johnstons lane, dundee.
Outstanding
12 October 1989Delivered on: 13 October 1989
Satisfied on: 22 August 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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
19 November 1987Delivered on: 20 November 1987
Satisfied on: 27 May 1992
Persons entitled: Allied Irish Finance Company LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Piece of ground in the city of dundee and county of angus.
Fully Satisfied
19 November 1987Delivered on: 20 November 1987
Satisfied on: 27 May 1992
Persons entitled: Allied Irish Finance Company LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Dundee customs warehouse number two-79/81 seagate-dundee.
Fully Satisfied

Filing History

27 July 2023Accounts for a dormant company made up to 31 October 2022 (2 pages)
8 May 2023Confirmation statement made on 5 May 2023 with no updates (3 pages)
17 May 2022Accounts for a dormant company made up to 31 October 2021 (2 pages)
5 May 2022Confirmation statement made on 5 May 2022 with no updates (3 pages)
26 June 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
18 May 2021Confirmation statement made on 5 May 2021 with no updates (3 pages)
30 September 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
11 May 2020Confirmation statement made on 5 May 2020 with updates (3 pages)
11 July 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
7 May 2019Confirmation statement made on 5 May 2019 with no updates (3 pages)
3 July 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
14 May 2018Confirmation statement made on 5 May 2018 with updates (4 pages)
21 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
21 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
11 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
9 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(5 pages)
9 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(5 pages)
22 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
22 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
8 June 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(5 pages)
8 June 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(5 pages)
8 June 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(5 pages)
9 January 2015Registered office address changed from Chapelshade House 78-84 Bell Street Dundee DD1 1HN to 29 Commercial Street Dundee Angus DD1 3DG on 9 January 2015 (1 page)
9 January 2015Director's details changed for Neil Peter Livingstone on 23 December 2014 (2 pages)
9 January 2015Director's details changed for Neil Peter Livingstone on 23 December 2014 (2 pages)
9 January 2015Registered office address changed from Chapelshade House 78-84 Bell Street Dundee DD1 1HN to 29 Commercial Street Dundee Angus DD1 3DG on 9 January 2015 (1 page)
9 January 2015Registered office address changed from Chapelshade House 78-84 Bell Street Dundee DD1 1HN to 29 Commercial Street Dundee Angus DD1 3DG on 9 January 2015 (1 page)
30 June 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
30 June 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
23 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(5 pages)
23 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(5 pages)
23 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(5 pages)
30 July 2013Annual return made up to 5 May 2013 with a full list of shareholders (5 pages)
30 July 2013Annual return made up to 5 May 2013 with a full list of shareholders (5 pages)
30 July 2013Registered office address changed from Chapelshade House 78-84 Bell Street Dundee Tayside DD1 1HN Scotland on 30 July 2013 (1 page)
30 July 2013Director's details changed for Neil Peter Livingstone on 22 April 2013 (2 pages)
30 July 2013Director's details changed for Neil Peter Livingstone on 22 April 2013 (2 pages)
30 July 2013Annual return made up to 5 May 2013 with a full list of shareholders (5 pages)
30 July 2013Accounts for a dormant company made up to 31 October 2012 (6 pages)
30 July 2013Registered office address changed from Chapelshade House 78-84 Bell Street Dundee Tayside DD1 1HN Scotland on 30 July 2013 (1 page)
30 July 2013Accounts for a dormant company made up to 31 October 2012 (6 pages)
2 April 2013Registered office address changed from 3 Old Hawkhill Dundee DD1 5EU on 2 April 2013 (1 page)
2 April 2013Registered office address changed from 3 Old Hawkhill Dundee DD1 5EU on 2 April 2013 (1 page)
2 April 2013Director's details changed for Neil Peter Livingstone on 29 March 2013 (2 pages)
2 April 2013Registered office address changed from 3 Old Hawkhill Dundee DD1 5EU on 2 April 2013 (1 page)
2 April 2013Director's details changed for Neil Peter Livingstone on 29 March 2013 (2 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
20 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
20 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
20 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
25 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
25 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
25 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
28 July 2010Accounts for a small company made up to 31 October 2009 (6 pages)
28 July 2010Accounts for a small company made up to 31 October 2009 (6 pages)
19 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
19 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
19 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
1 September 2009Accounts for a small company made up to 31 October 2008 (6 pages)
1 September 2009Accounts for a small company made up to 31 October 2008 (6 pages)
20 May 2009Return made up to 05/05/09; full list of members (3 pages)
20 May 2009Return made up to 05/05/09; full list of members (3 pages)
2 February 2009Return made up to 05/05/08; full list of members (3 pages)
2 February 2009Return made up to 05/05/08; full list of members (3 pages)
29 August 2008Accounts for a small company made up to 31 October 2007 (6 pages)
29 August 2008Accounts for a small company made up to 31 October 2007 (6 pages)
6 September 2007Accounts for a small company made up to 31 October 2006 (6 pages)
6 September 2007Accounts for a small company made up to 31 October 2006 (6 pages)
5 June 2007Return made up to 05/05/07; full list of members (2 pages)
5 June 2007Return made up to 05/05/07; full list of members (2 pages)
31 August 2006Accounts for a small company made up to 31 October 2005 (6 pages)
31 August 2006Accounts for a small company made up to 31 October 2005 (6 pages)
5 May 2006Return made up to 05/05/06; full list of members (2 pages)
5 May 2006Return made up to 05/05/06; full list of members (2 pages)
1 September 2005Accounts for a small company made up to 31 October 2004 (6 pages)
1 September 2005Accounts for a small company made up to 31 October 2004 (6 pages)
16 June 2005Return made up to 05/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
16 June 2005Return made up to 05/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
16 August 2004Accounts for a small company made up to 31 October 2003 (6 pages)
16 August 2004Accounts for a small company made up to 31 October 2003 (6 pages)
4 June 2004Return made up to 05/05/04; full list of members (7 pages)
4 June 2004Return made up to 05/05/04; full list of members (7 pages)
1 September 2003Accounts for a small company made up to 31 October 2002 (6 pages)
1 September 2003New director appointed (2 pages)
1 September 2003New director appointed (2 pages)
1 September 2003Accounts for a small company made up to 31 October 2002 (6 pages)
23 May 2003Return made up to 05/05/03; full list of members (6 pages)
23 May 2003Return made up to 05/05/03; full list of members (6 pages)
29 August 2002Accounts for a small company made up to 31 October 2001 (6 pages)
29 August 2002Accounts for a small company made up to 31 October 2001 (6 pages)
17 May 2002Return made up to 05/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 May 2002Return made up to 05/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 August 2001Dec mort/charge * (4 pages)
22 August 2001Dec mort/charge * (4 pages)
20 August 2001Accounts for a small company made up to 31 October 2000 (7 pages)
20 August 2001Accounts for a small company made up to 31 October 2000 (7 pages)
18 May 2001Return made up to 05/05/01; full list of members (6 pages)
18 May 2001Return made up to 05/05/01; full list of members (6 pages)
11 August 2000Accounts for a small company made up to 31 October 1999 (8 pages)
11 August 2000Accounts for a small company made up to 31 October 1999 (8 pages)
11 May 2000Return made up to 05/05/00; full list of members (6 pages)
11 May 2000Return made up to 05/05/00; full list of members (6 pages)
1 September 1999Accounts for a small company made up to 31 October 1998 (8 pages)
1 September 1999Accounts for a small company made up to 31 October 1998 (8 pages)
13 May 1999Return made up to 05/05/99; full list of members (6 pages)
13 May 1999Return made up to 05/05/99; full list of members (6 pages)
1 September 1998Accounts for a small company made up to 31 October 1997 (9 pages)
1 September 1998Accounts for a small company made up to 31 October 1997 (9 pages)
29 August 1997Accounts for a small company made up to 31 October 1996 (8 pages)
29 August 1997Accounts for a small company made up to 31 October 1996 (8 pages)
23 May 1997Return made up to 05/05/97; full list of members (7 pages)
23 May 1997Return made up to 05/05/97; full list of members (7 pages)
16 December 1996New secretary appointed (2 pages)
16 December 1996New secretary appointed (2 pages)
10 December 1996Secretary resigned (1 page)
10 December 1996Secretary resigned (1 page)
29 August 1996Accounts for a small company made up to 31 October 1995 (8 pages)
29 August 1996Accounts for a small company made up to 31 October 1995 (8 pages)
23 May 1996Return made up to 05/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 May 1996Return made up to 05/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 August 1995Accounts for a small company made up to 31 October 1994 (8 pages)
29 August 1995Accounts for a small company made up to 31 October 1994 (8 pages)
5 May 1995Return made up to 05/05/95; full list of members (8 pages)
5 May 1995Return made up to 05/05/95; full list of members (8 pages)
8 January 1991Registered office changed on 08/01/91 from: c/o norman gregor&co mcleod house 119 montgomery street edinburgh EH7 5EX (1 page)
8 January 1991Registered office changed on 08/01/91 from: c/o norman gregor&co mcleod house 119 montgomery street edinburgh EH7 5EX (1 page)