Garleton Development Company Limited

General information

Name:

Garleton Development Company Ltd

Office Address:

C/o Brodies Llp Capital Square 58 Morrison Street EH3 8BP Edinburgh

Number: SC271205

Incorporation date: 2004-07-27

Dissolution date: 2023-02-14

End of financial year: 27 February

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Garleton Development Company came into being in 2004 as a company enlisted under no SC271205, located at EH3 8BP Edinburgh at C/o Brodies Llp Capital Square. This firm's last known status was dissolved. Garleton Development Company had been operating on the market for at least nineteen years.

The directors included: Donald G. arranged to perform management duties in 2006, Alexander G. arranged to perform management duties in 2004 and Catherine G. arranged to perform management duties in 2004.

Donald G. was the individual who had control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Donald G.

Role: Director

Appointed: 03 August 2006

Latest update: 10 January 2024

Alexander G.

Role: Director

Appointed: 27 July 2004

Latest update: 10 January 2024

Catherine G.

Role: Director

Appointed: 27 July 2004

Latest update: 10 January 2024

People with significant control

Donald G.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 27 November 2022
Account last made up date 27 February 2021
Confirmation statement next due date 11 August 2023
Confirmation statement last made up date 28 July 2022
Annual Accounts 10 November 2014
Start Date For Period Covered By Report 28 August 2013
End Date For Period Covered By Report 27 August 2014
Date Approval Accounts 10 November 2014
Annual Accounts 27 May 2016
Start Date For Period Covered By Report 28 August 2014
End Date For Period Covered By Report 27 August 2015
Date Approval Accounts 27 May 2016
Annual Accounts 15 June 2017
Start Date For Period Covered By Report 28 August 2015
End Date For Period Covered By Report 27 August 2016
Date Approval Accounts 15 June 2017
Annual Accounts
Start Date For Period Covered By Report 28 August 2016
End Date For Period Covered By Report 27 August 2017
Annual Accounts
Start Date For Period Covered By Report 28 August 2017
End Date For Period Covered By Report 27 August 2018
Annual Accounts
Start Date For Period Covered By Report 28 August 2018
End Date For Period Covered By Report 27 August 2019
Annual Accounts
Start Date For Period Covered By Report 28 August 2019
End Date For Period Covered By Report 27 February 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 14th, February 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2016

Address:

15 Atholl Crescent

Post code:

EH3 8HA

City / Town:

Edinburgh

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
18
Company Age

Closest Companies - by postcode