Company NameGartcows Services Limited
DirectorStephen Michael Carr
Company StatusActive
Company NumberSC492305
CategoryPrivate Limited Company
Incorporation Date28 November 2014(9 years, 5 months ago)
Previous NameJames Leckie Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Stephen Michael Carr
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2014(same day as company formation)
RoleRetailer
Country of ResidenceScotland
Correspondence AddressUnit 5 Gateway Business Park
Beancross Road
Grangemouth
Stirlingshire
FK3 8WX
Scotland
Secretary NameMrs Louise Carr
StatusCurrent
Appointed28 November 2014(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 5 Gateway Business Park
Beancross Road
Grangemouth
Stirlingshire
FK3 8WX
Scotland

Location

Registered AddressUnit 5 Gateway Business Park
Beancross Road
Grangemouth
Stirlingshire
FK3 8WX
Scotland
ConstituencyLinlithgow and East Falkirk
WardGrangemouth
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £50Louise Carr
50.00%
Ordinary
1 at £50Stephen Carr
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 September 2023 (7 months, 2 weeks ago)
Next Return Due27 September 2024 (5 months from now)

Charges

6 May 2015Delivered on: 7 May 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

28 January 2021Satisfaction of charge SC4923050001 in full (1 page)
19 October 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
28 September 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
23 September 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
19 September 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
25 February 2019Registered office address changed from C/O Drummond Laurie Unit 5 Gateway Business Park Beancross Road Grangemouth Stirlingshire to Unit 5 Gateway Business Park Beancross Road Grangemouth Stirlingshire FK3 8WX on 25 February 2019 (1 page)
11 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
26 September 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
15 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
15 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
13 September 2017Notification of Louise Carr as a person with significant control on 2 September 2016 (2 pages)
13 September 2017Notification of Louise Carr as a person with significant control on 13 September 2017 (2 pages)
13 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
23 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 April 2016Previous accounting period extended from 30 November 2015 to 31 March 2016 (1 page)
4 April 2016Company name changed james leckie LIMITED\certificate issued on 04/04/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-04
(3 pages)
4 April 2016Company name changed james leckie LIMITED\certificate issued on 04/04/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-04
(3 pages)
4 April 2016Previous accounting period extended from 30 November 2015 to 31 March 2016 (1 page)
24 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(4 pages)
24 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(4 pages)
7 May 2015Registration of charge SC4923050001, created on 6 May 2015 (5 pages)
7 May 2015Registration of charge SC4923050001, created on 6 May 2015 (5 pages)
7 May 2015Registration of charge SC4923050001, created on 6 May 2015 (5 pages)
28 November 2014Incorporation
Statement of capital on 2014-11-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
28 November 2014Incorporation
Statement of capital on 2014-11-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)