GARVOCK LIMITED
DUNFERMLINE

Hellopages » Fife » Fife » KY12 7TU

Company number SC143272
Status Active
Incorporation Date 16 March 1993
Company Type Private Limited Company
Address GARVOCK HOUSE HOTEL, ST JOHNS DRIVE, DUNFERMLINE, FIFE, KY12 7TU
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 16 March 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 16 March 2016 with full list of shareholders Statement of capital on 2016-03-16 GBP 30,002 . The most likely internet sites of GARVOCK LIMITED are www.garvock.co.uk, and www.garvock.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. The distance to to Aberdour Rail Station is 5.6 miles; to Lochgelly Rail Station is 6.7 miles; to South Gyle Rail Station is 10.9 miles; to Edinburgh Park Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Garvock Limited is a Private Limited Company. The company registration number is SC143272. Garvock Limited has been working since 16 March 1993. The present status of the company is Active. The registered address of Garvock Limited is Garvock House Hotel St Johns Drive Dunfermline Fife Ky12 7tu. . FORREST, Christopher James is a Secretary of the company. FERNANDES, Pamela Elizabeth is a Director of the company. FERNANDES, Rui Jorge Belchior is a Director of the company. Secretary WRIGHT, Jessie Fleming has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director STEWART, Rory has been resigned. Director WRIGHT, Jessie Fleming has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
FORREST, Christopher James
Appointed Date: 08 July 1996

Director
FERNANDES, Pamela Elizabeth
Appointed Date: 16 March 1993
61 years old

Director
FERNANDES, Rui Jorge Belchior
Appointed Date: 08 July 1996
57 years old

Resigned Directors

Secretary
WRIGHT, Jessie Fleming
Resigned: 08 July 1996
Appointed Date: 16 March 1993

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 16 March 1993
Appointed Date: 16 March 1993

Director
STEWART, Rory
Resigned: 08 January 2015
Appointed Date: 09 May 2007
50 years old

Director
WRIGHT, Jessie Fleming
Resigned: 02 August 1996
Appointed Date: 16 March 1993
79 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 16 March 1993
Appointed Date: 16 March 1993

Persons With Significant Control

Mrs Pamela Elizabeth Fernandes
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Rui Jorge Belchior Fernandes
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GARVOCK LIMITED Events

16 Mar 2017
Confirmation statement made on 16 March 2017 with updates
05 May 2016
Total exemption small company accounts made up to 31 January 2016
16 Mar 2016
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 30,002

24 May 2015
Total exemption small company accounts made up to 31 January 2015
25 Mar 2015
Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 30,002

...
... and 58 more events
22 Mar 1993
Registered office changed on 22/03/93 from: 24 great king street edinburgh EH3 6QN

22 Mar 1993
Secretary resigned;new secretary appointed

22 Mar 1993
New director appointed

22 Mar 1993
Director resigned;new director appointed

16 Mar 1993
Incorporation

GARVOCK LIMITED Charges

17 April 2001
Floating charge
Delivered: 24 April 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
14 October 1997
Floating charge
Delivered: 27 October 1997
Status: Outstanding
Persons entitled: Cairn Green Holdings Limited
Description: Undertaking and all property and assets present and future…