Company NameGarvock Properties Limited
DirectorsGordon Lawrence Mearns and Gaynor Margot Knowles
Company StatusActive
Company NumberSC208056
CategoryPrivate Limited Company
Incorporation Date7 June 2000(23 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Gordon Lawrence Mearns
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2003(3 years after company formation)
Appointment Duration20 years, 9 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address9 Claremont Drive
Bridge Of Allan
Stirling
Stirlingshire
FK9 4EE
Scotland
Secretary NameMr Stuart Logan
StatusCurrent
Appointed31 January 2011(10 years, 8 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Correspondence Address147 Glasgow Road
Whins Of Milton
Stirling
FK7 0LH
Scotland
Director NameMrs Gaynor Margot Knowles
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2021(21 years, 5 months after company formation)
Appointment Duration2 years, 4 months
RoleEntrepreneur
Country of ResidenceScotland
Correspondence AddressDrum Of Garvock Dunning
Perth
PH2 9BY
Scotland
Director NameScott Thomas Reid Kerr
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address25 Ormidale Terrace
Edinburgh
EH12 6DY
Scotland
Director NameGeorge Smith Knowles Jnr
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2000(1 day after company formation)
Appointment Duration3 years (resigned 15 June 2003)
RoleCompany Director
Correspondence AddressDrum Of Garvock
Dunning
Perth
Perthshire
PH2 9BY
Scotland
Secretary NameMr Gordon Lawrence Mearns
NationalityBritish
StatusResigned
Appointed08 June 2000(1 day after company formation)
Appointment Duration3 years (resigned 03 July 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Claremont Drive
Bridge Of Allan
Stirling
Stirlingshire
FK9 4EE
Scotland
Secretary NameThomas Michael Moylan
NationalityBritish
StatusResigned
Appointed03 July 2003(3 years after company formation)
Appointment Duration7 years, 7 months (resigned 31 January 2011)
RoleCompany Director
Correspondence Address5 Drummond Place
Stirling
Stirlingshire
FK8 2JE
Scotland
Secretary NameSteedman Ramage Ws (Corporation)
StatusResigned
Appointed07 June 2000(same day as company formation)
Correspondence Address6 Alva Street
Edinburgh
EH2 4QQ
Scotland

Location

Registered AddressDrum Of Garvock
Dunning
PH2 9BY
Scotland
ConstituencyOchil and South Perthshire
WardStrathallan
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Gaynor Montgomerie
100.00%
Ordinary

Financials

Year2014
Net Worth£2,075,416
Cash£398,036
Current Liabilities£313,984

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return6 April 2023 (1 year ago)
Next Return Due20 April 2024 (0 days from now)

Charges

6 June 2003Delivered on: 12 June 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 142-148 high street, arbroath.
Outstanding
21 May 2001Delivered on: 25 May 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2.27 acres of gorund at south road, lochee, dundee.
Outstanding
5 January 2001Delivered on: 24 January 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 45 castle street, forfar.
Outstanding
21 September 2000Delivered on: 26 September 2000
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
14 July 2000Delivered on: 21 July 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 15 old farm road, ayr.
Outstanding

Filing History

9 October 2023Appointment of Mr Callum Robert Trahan as a director on 9 October 2023 (2 pages)
9 October 2023Termination of appointment of Stuart Logan as a secretary on 9 October 2023 (1 page)
9 October 2023Appointment of Miss Lynsey Knowles as a director on 9 October 2023 (2 pages)
9 October 2023Termination of appointment of Gordon Lawrence Mearns as a director on 9 October 2023 (1 page)
6 April 2023Confirmation statement made on 6 April 2023 with updates (6 pages)
12 January 2023Sub-division of shares on 23 December 2022 (6 pages)
11 January 2023Change of share class name or designation (1 page)
6 January 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
6 January 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 January 2023Memorandum and Articles of Association (23 pages)
10 November 2022Total exemption full accounts made up to 28 February 2022 (9 pages)
13 July 2022Satisfaction of charge 5 in full (1 page)
13 July 2022Satisfaction of charge 1 in full (1 page)
13 July 2022Satisfaction of charge 4 in full (1 page)
13 July 2022Satisfaction of charge 2 in full (1 page)
13 July 2022Satisfaction of charge 3 in full (1 page)
13 June 2022Confirmation statement made on 7 June 2022 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 28 February 2021 (9 pages)
22 November 2021Cessation of Sterling Furniture Group Ltd as a person with significant control on 22 November 2021 (1 page)
22 November 2021Notification of Gaynor Margot Knowles as a person with significant control on 1 April 2021 (2 pages)
22 November 2021Appointment of Mrs Gaynor Margot Knowles as a director on 22 November 2021 (2 pages)
14 July 2021Confirmation statement made on 7 June 2021 with updates (4 pages)
23 February 2021Total exemption full accounts made up to 29 February 2020 (9 pages)
11 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
25 November 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
8 June 2019Confirmation statement made on 7 June 2019 with updates (3 pages)
7 December 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
12 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
4 December 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
4 December 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
10 June 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
10 June 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
24 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
24 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
2 July 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-07-02
  • GBP 1
(7 pages)
2 July 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-07-02
  • GBP 1
(7 pages)
7 December 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
7 December 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
13 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-13
  • GBP 1
(5 pages)
13 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-13
  • GBP 1
(5 pages)
13 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-13
  • GBP 1
(5 pages)
2 December 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
2 December 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
16 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(5 pages)
16 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(5 pages)
16 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(5 pages)
22 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
22 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
22 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
22 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
22 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
29 November 2012Accounts for a small company made up to 29 February 2012 (6 pages)
29 November 2012Accounts for a small company made up to 29 February 2012 (6 pages)
16 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
16 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
16 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
22 November 2011Accounts for a small company made up to 28 February 2011 (7 pages)
22 November 2011Accounts for a small company made up to 28 February 2011 (7 pages)
5 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
31 January 2011Appointment of Mr Stuart Logan as a secretary (2 pages)
31 January 2011Appointment of Mr Stuart Logan as a secretary (2 pages)
31 January 2011Termination of appointment of Thomas Moylan as a secretary (1 page)
31 January 2011Termination of appointment of Thomas Moylan as a secretary (1 page)
3 November 2010Accounts for a small company made up to 28 February 2010 (6 pages)
3 November 2010Accounts for a small company made up to 28 February 2010 (6 pages)
5 July 2010Register(s) moved to registered inspection location (1 page)
5 July 2010Register inspection address has been changed (1 page)
5 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
5 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
5 July 2010Register(s) moved to registered inspection location (1 page)
5 July 2010Register inspection address has been changed (1 page)
5 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
30 November 2009Accounts for a small company made up to 28 February 2009 (7 pages)
30 November 2009Accounts for a small company made up to 28 February 2009 (7 pages)
17 August 2009Return made up to 07/06/09; full list of members (3 pages)
17 August 2009Return made up to 07/06/09; full list of members (3 pages)
18 December 2008Accounts for a small company made up to 29 February 2008 (7 pages)
18 December 2008Accounts for a small company made up to 29 February 2008 (7 pages)
30 June 2008Return made up to 07/06/08; full list of members (3 pages)
30 June 2008Return made up to 07/06/08; full list of members (3 pages)
27 July 2007Accounts for a small company made up to 28 February 2007 (7 pages)
27 July 2007Accounts for a small company made up to 28 February 2007 (7 pages)
17 July 2007Return made up to 07/06/07; no change of members (6 pages)
17 July 2007Return made up to 07/06/07; no change of members (6 pages)
28 September 2006Accounts for a small company made up to 28 February 2006 (7 pages)
28 September 2006Accounts for a small company made up to 28 February 2006 (7 pages)
19 June 2006Return made up to 07/06/06; full list of members (6 pages)
19 June 2006Return made up to 07/06/06; full list of members (6 pages)
17 August 2005Accounts for a small company made up to 28 February 2005 (7 pages)
17 August 2005Accounts for a small company made up to 28 February 2005 (7 pages)
10 August 2005Return made up to 07/06/05; full list of members (6 pages)
10 August 2005Return made up to 07/06/05; full list of members (6 pages)
29 July 2004Accounts for a small company made up to 29 February 2004 (7 pages)
29 July 2004Accounts for a small company made up to 29 February 2004 (7 pages)
27 May 2004Return made up to 07/06/04; full list of members (6 pages)
27 May 2004Return made up to 07/06/04; full list of members (6 pages)
21 July 2003New director appointed (2 pages)
21 July 2003Secretary resigned (1 page)
21 July 2003New secretary appointed (2 pages)
21 July 2003New secretary appointed (2 pages)
21 July 2003Director resigned (1 page)
21 July 2003Secretary resigned (1 page)
21 July 2003New director appointed (2 pages)
21 July 2003Director resigned (1 page)
16 July 2003Accounts for a small company made up to 28 February 2003 (6 pages)
16 July 2003Accounts for a small company made up to 28 February 2003 (6 pages)
8 July 2003Return made up to 07/06/03; full list of members (6 pages)
8 July 2003Return made up to 07/06/03; full list of members (6 pages)
12 June 2003Partic of mort/charge * (5 pages)
12 June 2003Partic of mort/charge * (5 pages)
6 July 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
6 July 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
4 July 2002Return made up to 07/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 July 2002Return made up to 07/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 October 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
11 October 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
22 June 2001Return made up to 07/06/01; full list of members (6 pages)
22 June 2001Return made up to 07/06/01; full list of members (6 pages)
25 May 2001Partic of mort/charge * (5 pages)
25 May 2001Partic of mort/charge * (5 pages)
24 January 2001Partic of mort/charge * (5 pages)
24 January 2001Partic of mort/charge * (5 pages)
22 January 2001Accounting reference date shortened from 30/06/01 to 28/02/01 (1 page)
22 January 2001Accounting reference date shortened from 30/06/01 to 28/02/01 (1 page)
26 September 2000Partic of mort/charge * (5 pages)
26 September 2000Partic of mort/charge * (5 pages)
21 July 2000Partic of mort/charge * (6 pages)
21 July 2000Partic of mort/charge * (6 pages)
28 June 2000Registered office changed on 28/06/00 from: 6 alva street edinburgh midlothian EH2 4QQ (1 page)
28 June 2000Registered office changed on 28/06/00 from: 6 alva street edinburgh midlothian EH2 4QQ (1 page)
26 June 2000Director resigned (1 page)
26 June 2000New secretary appointed (2 pages)
26 June 2000Secretary resigned (1 page)
26 June 2000New director appointed (2 pages)
26 June 2000Secretary resigned (1 page)
26 June 2000Director resigned (1 page)
26 June 2000New secretary appointed (2 pages)
26 June 2000New director appointed (2 pages)
7 June 2000Incorporation (22 pages)
7 June 2000Incorporation (22 pages)