Company NameGarthill Developments Limited
DirectorsAlan Churchill and Helen Churchill
Company StatusActive
Company NumberSC113552
CategoryPrivate Limited Company
Incorporation Date23 September 1988(35 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Alan Churchill
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1990(1 year, 7 months after company formation)
Appointment Duration33 years, 12 months
RoleShop Owner
Country of ResidenceScotland
Correspondence Address9 Glasgow Road
Paisley
Renfrewshire
PA1 3QS
Scotland
Secretary NameMr Alan Churchill
NationalityBritish
StatusCurrent
Appointed01 May 1990(1 year, 7 months after company formation)
Appointment Duration33 years, 12 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Glasgow Road
Paisley
Renfrewshire
PA1 3QS
Scotland
Director NameMrs Helen Churchill
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 1996(8 years, 2 months after company formation)
Appointment Duration27 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Glasgow Road
Paisley
Renfrewshire
PA1 3QS
Scotland
Director NameMichael Carr
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1990(1 year, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 18 December 1996)
RoleCar Salesman
Correspondence Address28 Gartcows Crescent
Falkirk
Stirlingshire
FK1 5QH
Scotland

Location

Registered Address9 Glasgow Road
Paisley
Renfrewshire
PA1 3QS
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley East & Ralston
Address MatchesOver 200 other UK companies use this postal address

Shareholders

10.2k at £1Alan Churchill
51.00%
Ordinary
5.8k at £1Helen Churchill
29.00%
Ordinary
2k at £1Graeme Churchill
10.00%
Ordinary
2k at £1Lauren Churchill
10.00%
Ordinary

Financials

Year2014
Net Worth£102,391
Cash£43,415
Current Liabilities£69,366

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return13 February 2024 (2 months ago)
Next Return Due27 February 2025 (10 months, 2 weeks from now)

Charges

6 February 2013Delivered on: 14 February 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground to west of maddiston road, brightons, falkirk SRG63973.
Outstanding
24 January 2013Delivered on: 26 January 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
10 June 2010Delivered on: 19 June 2010
Satisfied on: 16 March 2012
Persons entitled: John Walker Craig & Another

Classification: Standard security
Secured details: Obligations in terms of the missives.
Particulars: Maddiston road polmont.
Fully Satisfied
23 October 1992Delivered on: 30 October 1992
Satisfied on: 11 January 2013
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.
Fully Satisfied
27 January 1989Delivered on: 31 January 1989
Satisfied on: 16 March 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot of ground in parish of linlithgow, west lothian extending to 1.54 acres shown within red boundaries on plan annexed to disposition by wimpey homes holdings LTD in favour of garthill development LTD (dated 25/10/88 recorded G. R. S. west lothian).
Fully Satisfied

Filing History

10 March 2023Micro company accounts made up to 30 September 2022 (5 pages)
27 February 2023Change of share class name or designation (2 pages)
27 February 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Authorisation in relation to director's conflicts of interest 13/02/2023
(1 page)
13 February 2023Confirmation statement made on 13 February 2023 with updates (5 pages)
5 July 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
30 May 2022Micro company accounts made up to 30 September 2021 (5 pages)
28 June 2021Micro company accounts made up to 30 September 2020 (5 pages)
28 June 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
10 March 2021Satisfaction of charge 5 in full (4 pages)
10 March 2021Satisfaction of charge 4 in full (4 pages)
13 July 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
17 June 2020Micro company accounts made up to 30 September 2019 (5 pages)
28 June 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
12 June 2019Micro company accounts made up to 30 September 2018 (5 pages)
29 June 2018Director's details changed for Mr Alan Churchill on 29 June 2018 (2 pages)
29 June 2018Director's details changed for Mrs Helen Churchill on 29 June 2018 (2 pages)
29 June 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
29 June 2018Secretary's details changed for Mr Alan Churchill on 29 June 2018 (1 page)
13 April 2018Micro company accounts made up to 30 September 2017 (5 pages)
7 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
8 July 2016Confirmation statement made on 30 June 2016 with updates (7 pages)
8 July 2016Confirmation statement made on 30 June 2016 with updates (7 pages)
20 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
20 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
1 September 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 20,000
(5 pages)
1 September 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 20,000
(5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
9 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 20,000
(5 pages)
9 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 20,000
(5 pages)
11 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
11 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
24 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
24 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
14 February 2013Particulars of a mortgage or charge / charge no: 5 (6 pages)
14 February 2013Particulars of a mortgage or charge / charge no: 5 (6 pages)
26 January 2013Particulars of a mortgage or charge / charge no: 4 (7 pages)
26 January 2013Particulars of a mortgage or charge / charge no: 4 (7 pages)
11 January 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
11 January 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
31 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
31 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
20 March 2012Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
20 March 2012Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
20 March 2012Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
20 March 2012Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
11 July 2011Director's details changed for Alan Churchill on 11 July 2011 (2 pages)
11 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
11 July 2011Director's details changed for Alan Churchill on 11 July 2011 (2 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
10 September 2010Director's details changed for Helen Churchill on 30 June 2010 (2 pages)
10 September 2010Director's details changed for Helen Churchill on 30 June 2010 (2 pages)
10 September 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
10 September 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
19 June 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
19 June 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
11 May 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
11 May 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
17 August 2009Return made up to 30/06/09; full list of members (4 pages)
17 August 2009Return made up to 30/06/09; full list of members (4 pages)
3 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
3 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
15 August 2008Return made up to 30/06/08; full list of members (4 pages)
15 August 2008Return made up to 30/06/08; full list of members (4 pages)
17 June 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
17 June 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
25 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
25 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
20 July 2007Return made up to 30/06/07; full list of members (2 pages)
20 July 2007Return made up to 30/06/07; full list of members (2 pages)
24 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
24 July 2006Return made up to 30/06/06; full list of members (7 pages)
24 July 2006Return made up to 30/06/06; full list of members (7 pages)
24 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
11 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
11 July 2005Return made up to 30/06/05; full list of members (7 pages)
11 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
11 July 2005Return made up to 30/06/05; full list of members (7 pages)
6 July 2004Return made up to 30/06/04; full list of members (7 pages)
6 July 2004Return made up to 30/06/04; full list of members (7 pages)
29 March 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
29 March 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
23 June 2003Return made up to 30/06/03; full list of members (8 pages)
23 June 2003Return made up to 30/06/03; full list of members (8 pages)
15 April 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
15 April 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
22 August 2002Return made up to 30/06/02; full list of members (8 pages)
22 August 2002Return made up to 30/06/02; full list of members (8 pages)
7 May 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
7 May 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
28 November 2001£ ic 34000/32000 01/10/01 £ sr [email protected]=2000 (1 page)
28 November 2001£ ic 34000/32000 01/10/01 £ sr [email protected]=2000 (1 page)
10 July 2001Return made up to 30/06/01; full list of members (7 pages)
10 July 2001Return made up to 30/06/01; full list of members (7 pages)
6 July 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
6 July 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
24 April 2001£ ic 32000/30000 01/04/01 £ sr [email protected]=2000 (1 page)
24 April 2001£ ic 32000/30000 01/04/01 £ sr [email protected]=2000 (1 page)
23 October 2000£ ic 34000/32000 01/10/00 £ sr [email protected]=2000 (1 page)
23 October 2000£ ic 34000/32000 01/10/00 £ sr [email protected]=2000 (1 page)
27 July 2000Return made up to 30/06/00; full list of members (7 pages)
27 July 2000Return made up to 30/06/00; full list of members (7 pages)
5 July 2000£ ic 28000/26000 01/04/00 £ sr [email protected]=2000 (1 page)
5 July 2000£ ic 28000/26000 01/04/00 £ sr [email protected]=2000 (1 page)
29 June 2000Accounts for a small company made up to 30 September 1999 (6 pages)
29 June 2000Accounts for a small company made up to 30 September 1999 (6 pages)
26 October 1999£ ic 30000/28000 01/10/99 £ sr [email protected]=2000 (1 page)
26 October 1999£ ic 30000/28000 01/10/99 £ sr [email protected]=2000 (1 page)
24 August 1999Return made up to 30/06/99; no change of members (4 pages)
24 August 1999Return made up to 30/06/99; no change of members (4 pages)
2 August 1999Accounts for a small company made up to 30 September 1998 (5 pages)
2 August 1999Accounts for a small company made up to 30 September 1998 (5 pages)
7 July 1999Registered office changed on 07/07/99 from: 5 county place paisley PA1 1BN (1 page)
7 July 1999Registered office changed on 07/07/99 from: 5 county place paisley PA1 1BN (1 page)
11 June 1999£ ic 30000/28000 01/04/99 £ sr [email protected]=2000 (1 page)
11 June 1999£ ic 30000/28000 01/04/99 £ sr [email protected]=2000 (1 page)
11 June 1999£ ic 28000/26000 01/04/99 £ sr [email protected]=2000 (1 page)
11 June 1999£ ic 28000/26000 01/04/99 £ sr [email protected]=2000 (1 page)
27 October 1998£ ic 32000/30000 01/10/98 £ sr [email protected]=2000 (1 page)
27 October 1998£ ic 32000/30000 01/10/98 £ sr [email protected]=2000 (1 page)
20 October 1998Amending 883 (4 pages)
20 October 1998Amending 883 (4 pages)
20 October 1998Stat dec re 882 & 883 011196 (1 page)
20 October 1998Stat dec re 882 & 883 011196 (1 page)
20 October 1998Amending 882 dated 011196 (2 pages)
20 October 1998Amending 882 dated 011196 (2 pages)
28 September 1998Return made up to 30/06/98; full list of members (6 pages)
28 September 1998Return made up to 30/06/98; full list of members (6 pages)
3 August 1998Accounts for a small company made up to 30 September 1997 (5 pages)
3 August 1998Accounts for a small company made up to 30 September 1997 (5 pages)
29 June 1998£ ic 104000/102000 01/04/98 £ sr [email protected]=2000 (1 page)
29 June 1998£ ic 104000/102000 01/04/98 £ sr [email protected]=2000 (1 page)
29 June 1998£ ic 106000/104000 01/10/97 £ sr [email protected]=2000 (1 page)
29 June 1998£ sr [email protected] 01/04/97 (1 page)
29 June 1998£ sr [email protected] 01/04/97 (1 page)
29 June 1998£ ic 106000/104000 01/10/97 £ sr [email protected]=2000 (1 page)
24 June 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 June 1998Registered office changed on 24/06/98 from: 5 county place paisley PA1 1BN (1 page)
24 June 1998£ sr [email protected] 01/04/97 (1 page)
24 June 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 June 1998£ ic 110000/108000 01/04/98 £ sr [email protected]=2000 (1 page)
24 June 1998£ ic 108000/106000 01/10/97 £ sr [email protected]=2000 (1 page)
24 June 1998£ ic 110000/108000 01/04/98 £ sr [email protected]=2000 (1 page)
24 June 1998£ ic 108000/106000 01/10/97 £ sr [email protected]=2000 (1 page)
24 June 1998Registered office changed on 24/06/98 from: 5 county place paisley PA1 1BN (1 page)
24 June 1998£ sr [email protected] 01/04/97 (1 page)
30 July 1997Return made up to 30/06/97; full list of members (6 pages)
30 July 1997Return made up to 30/06/97; full list of members (6 pages)
13 May 1997New director appointed (2 pages)
13 May 1997Director resigned (1 page)
13 May 1997Director resigned (1 page)
13 May 1997New director appointed (2 pages)
14 April 1997Accounts for a small company made up to 30 September 1996 (5 pages)
14 April 1997Accounts for a small company made up to 30 September 1996 (5 pages)
18 December 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 December 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 November 1996Particulars of contract relating to shares (4 pages)
27 November 1996Ad 01/11/96--------- £ si 100000@1=100000 £ ic 40000/140000 (2 pages)
27 November 1996Particulars of contract relating to shares (4 pages)
27 November 1996Ad 01/11/96--------- £ si 100000@1=100000 £ ic 40000/140000 (2 pages)
14 November 1996£ nc 100000/140000 01/11/96 (1 page)
14 November 1996£ nc 100000/140000 01/11/96 (1 page)
17 July 1996Return made up to 30/06/96; full list of members (6 pages)
17 July 1996Return made up to 30/06/96; full list of members (6 pages)
15 July 1996Accounts for a small company made up to 30 September 1995 (5 pages)
15 July 1996Accounts for a small company made up to 30 September 1995 (5 pages)
11 August 1995Return made up to 30/06/95; no change of members (4 pages)
11 August 1995Return made up to 30/06/95; no change of members (4 pages)
30 May 1995Accounts for a small company made up to 30 September 1994 (5 pages)
30 May 1995Accounts for a small company made up to 30 September 1994 (5 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)