GARVOCK PROPERTIES LIMITED
CLACKMANNANSHIRE

Hellopages » Clackmannanshire » Clackmannanshire » FK13 6NS

Company number SC208056
Status Active
Incorporation Date 7 June 2000
Company Type Private Limited Company
Address MOSS ROAD, TILLICOULTRY, CLACKMANNANSHIRE, FK13 6NS
Home Country United Kingdom
Nature of Business 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Annual return made up to 7 June 2016 with full list of shareholders Statement of capital on 2016-07-02 GBP 1 ; Total exemption small company accounts made up to 28 February 2015. The most likely internet sites of GARVOCK PROPERTIES LIMITED are www.garvockproperties.co.uk, and www.garvock-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. The distance to to Gleneagles Rail Station is 8.5 miles; to Larbert Rail Station is 9.6 miles; to Falkirk Grahamston Rail Station is 10.5 miles; to Camelon Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Garvock Properties Limited is a Private Limited Company. The company registration number is SC208056. Garvock Properties Limited has been working since 07 June 2000. The present status of the company is Active. The registered address of Garvock Properties Limited is Moss Road Tillicoultry Clackmannanshire Fk13 6ns. . LOGAN, Stuart is a Secretary of the company. MEARNS, Gordon Lawrence is a Director of the company. Secretary MEARNS, Gordon Lawrence has been resigned. Secretary MOYLAN, Thomas Michael has been resigned. Nominee Secretary STEEDMAN RAMAGE WS has been resigned. Nominee Director KERR, Scott Thomas Reid has been resigned. Director KNOWLES JNR, George Smith has been resigned. The company operates in "Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store".


Current Directors

Secretary
LOGAN, Stuart
Appointed Date: 31 January 2011

Director
MEARNS, Gordon Lawrence
Appointed Date: 03 July 2003
66 years old

Resigned Directors

Secretary
MEARNS, Gordon Lawrence
Resigned: 03 July 2003
Appointed Date: 08 June 2000

Secretary
MOYLAN, Thomas Michael
Resigned: 31 January 2011
Appointed Date: 03 July 2003

Nominee Secretary
STEEDMAN RAMAGE WS
Resigned: 08 June 2000
Appointed Date: 07 June 2000

Nominee Director
KERR, Scott Thomas Reid
Resigned: 08 June 2000
Appointed Date: 07 June 2000
62 years old

Director
KNOWLES JNR, George Smith
Resigned: 15 June 2003
Appointed Date: 08 June 2000
63 years old

GARVOCK PROPERTIES LIMITED Events

24 Nov 2016
Total exemption small company accounts made up to 29 February 2016
02 Jul 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-07-02
  • GBP 1

07 Dec 2015
Total exemption small company accounts made up to 28 February 2015
13 Jun 2015
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-13
  • GBP 1

02 Dec 2014
Total exemption small company accounts made up to 28 February 2014
...
... and 42 more events
26 Jun 2000
New secretary appointed
26 Jun 2000
New director appointed
26 Jun 2000
Secretary resigned
26 Jun 2000
Director resigned
07 Jun 2000
Incorporation

GARVOCK PROPERTIES LIMITED Charges

6 June 2003
Standard security
Delivered: 12 June 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 142-148 high street, arbroath.
21 May 2001
Standard security
Delivered: 25 May 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 2.27 acres of gorund at south road, lochee, dundee.
5 January 2001
Standard security
Delivered: 24 January 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 45 castle street, forfar.
21 September 2000
Bond & floating charge
Delivered: 26 September 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
14 July 2000
Standard security
Delivered: 21 July 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 15 old farm road, ayr.