Company NameGartverrie (Silos) Limited
DirectorsAndrew Watt Stirling and David William Stirling
Company StatusActive
Company NumberSC281200
CategoryPrivate Limited Company
Incorporation Date8 March 2005(19 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Andrew Watt Stirling
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Robb Ferguson Regent Court
70 West Regent Street
Glasgow
G2 2QZ
Scotland
Director NameMr David William Stirling
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Robb Ferguson Regent Court
70 West Regent Street
Glasgow
G2 2QZ
Scotland
Secretary NameMr Andrew Watt Stirling
NationalityBritish
StatusCurrent
Appointed08 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Robb Ferguson Regent Court
70 West Regent Street
Glasgow
G2 2QZ
Scotland
Director NameMr Peter Dollar Stirling
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNetherfield
Glen Orchard Road
Balmore
G64
G64 4AJ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed08 March 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed08 March 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressC/O Robb Ferguson Regent Court
70 West Regent Street
Glasgow
G2 2QZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

750 at £1Andrew Stirling
50.00%
Ordinary
750 at £1David William Stirling
50.00%
Ordinary

Financials

Year2014
Net Worth£552,087
Cash£5,442
Current Liabilities£322,289

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return8 March 2024 (1 month, 2 weeks ago)
Next Return Due22 March 2025 (10 months, 4 weeks from now)

Charges

15 December 2022Delivered on: 19 December 2022
Persons entitled: Reward Finance Group Limited

Classification: A registered charge
Particulars: Means the whole of the property (including uncalled capital) which is or may be from time to time comprised in the property and undertaking of the company.
Outstanding
16 December 2022Delivered on: 19 December 2022
Persons entitled: Reward Finance Group Limited

Classification: A registered charge
Particulars: All and whole the property known as castle cement, 1 reema road bellshill ML4 1RR, being the subjects registered in the land register of scotland. Under title number LAN188774.
Outstanding
24 January 2012Delivered on: 3 February 2012
Persons entitled: Peter D. Stirling Limited

Classification: Standard security
Secured details: £437,432.
Particulars: 3.51 hectares & 4.38 hectares at drumcavel quarry, glenboig road, gartcosh, glasgow.
Outstanding
6 June 2006Delivered on: 16 June 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Mossend rail complex, reema road, bellshill LAN188774.
Outstanding
17 March 2006Delivered on: 25 March 2006
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.
Outstanding

Filing History

26 March 2024Confirmation statement made on 8 March 2024 with no updates (3 pages)
29 September 2023Unaudited abridged accounts made up to 31 December 2022 (8 pages)
29 March 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
19 December 2022Registration of charge SC2812000004, created on 16 December 2022 (14 pages)
19 December 2022Registration of charge SC2812000005, created on 15 December 2022 (26 pages)
16 December 2022Satisfaction of charge 1 in full (1 page)
16 December 2022Satisfaction of charge 2 in full (1 page)
30 September 2022Unaudited abridged accounts made up to 31 December 2021 (8 pages)
29 July 2022Satisfaction of charge 3 in full (1 page)
23 March 2022Confirmation statement made on 8 March 2022 with no updates (3 pages)
30 September 2021Unaudited abridged accounts made up to 31 December 2020 (8 pages)
26 March 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
30 September 2020Unaudited abridged accounts made up to 31 December 2019 (8 pages)
20 April 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
20 November 2019Director's details changed for Mr David William Stirling on 20 November 2019 (2 pages)
20 November 2019Change of details for Mr David William Stirling as a person with significant control on 20 November 2019 (2 pages)
20 November 2019Director's details changed for Mr. Andrew Watt Stirling on 20 November 2019 (2 pages)
20 November 2019Change of details for Mr Andrew Watt Stirling as a person with significant control on 20 November 2019 (2 pages)
20 November 2019Secretary's details changed for Mr. Andrew Watt Stirling on 20 November 2019 (1 page)
20 November 2019Registered office address changed from 190 st. Vincent Street Glasgow G2 5SP to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 20 November 2019 (1 page)
26 September 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
28 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
28 September 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
13 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
28 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
28 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
24 March 2017Confirmation statement made on 8 March 2017 with updates (7 pages)
24 March 2017Confirmation statement made on 8 March 2017 with updates (7 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
16 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1,500
(5 pages)
16 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1,500
(5 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
4 June 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1,500
(5 pages)
4 June 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1,500
(5 pages)
4 June 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1,500
(5 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
25 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1,500
(5 pages)
25 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1,500
(5 pages)
25 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1,500
(5 pages)
9 December 2013Termination of appointment of Peter Stirling as a director (2 pages)
9 December 2013Termination of appointment of Peter Stirling as a director (2 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
6 July 2013Compulsory strike-off action has been discontinued (1 page)
6 July 2013Compulsory strike-off action has been discontinued (1 page)
5 July 2013First Gazette notice for compulsory strike-off (1 page)
5 July 2013First Gazette notice for compulsory strike-off (1 page)
4 July 2013Annual return made up to 8 March 2013 with a full list of shareholders (6 pages)
4 July 2013Annual return made up to 8 March 2013 with a full list of shareholders (6 pages)
4 July 2013Annual return made up to 8 March 2013 with a full list of shareholders (6 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
21 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (6 pages)
21 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (6 pages)
21 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (6 pages)
3 February 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
3 February 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
18 July 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
18 July 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
18 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (6 pages)
18 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (6 pages)
18 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (6 pages)
19 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
19 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
26 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
26 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
26 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
24 July 2009Total exemption small company accounts made up to 31 December 2008 (13 pages)
24 July 2009Total exemption small company accounts made up to 31 December 2008 (13 pages)
31 March 2009Return made up to 08/03/09; full list of members (4 pages)
31 March 2009Return made up to 08/03/09; full list of members (4 pages)
4 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
4 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
10 July 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
10 July 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
26 February 2008Return made up to 08/03/08; no change of members (7 pages)
26 February 2008Return made up to 08/03/08; no change of members (7 pages)
20 September 2007Return made up to 08/03/07; no change of members (7 pages)
20 September 2007Return made up to 08/03/07; no change of members (7 pages)
12 April 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
12 April 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 April 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 April 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
16 June 2006Partic of mort/charge * (3 pages)
16 June 2006Partic of mort/charge * (3 pages)
25 March 2006Partic of mort/charge * (3 pages)
25 March 2006Partic of mort/charge * (3 pages)
15 March 2006Return made up to 08/03/06; full list of members (7 pages)
15 March 2006Return made up to 08/03/06; full list of members (7 pages)
27 May 2005Ad 17/05/05--------- £ si 1498@1=1498 £ ic 2/1500 (2 pages)
27 May 2005Ad 17/05/05--------- £ si 1498@1=1498 £ ic 1500/2998 (2 pages)
27 May 2005Ad 17/05/05--------- £ si 1498@1=1498 £ ic 1500/2998 (2 pages)
27 May 2005Ad 17/05/05--------- £ si 1498@1=1498 £ ic 2/1500 (2 pages)
20 May 2005Registered office changed on 20/05/05 from: 190 st vincent street glasgow G2 5SP (1 page)
20 May 2005Registered office changed on 20/05/05 from: 190 st vincent street glasgow G2 5SP (1 page)
20 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 May 2005New director appointed (2 pages)
9 May 2005New director appointed (2 pages)
9 May 2005New secretary appointed;new director appointed (2 pages)
9 May 2005New secretary appointed;new director appointed (2 pages)
9 May 2005New director appointed (2 pages)
9 May 2005New director appointed (2 pages)
11 March 2005Director resigned (1 page)
11 March 2005Director resigned (1 page)
11 March 2005Secretary resigned (1 page)
11 March 2005Secretary resigned (1 page)
8 March 2005Incorporation (16 pages)
8 March 2005Incorporation (16 pages)