General information

Name:

Garring Ltd

Office Address:

Unit 3.7, Clyde Workshops Fullarton Road Glasgow East Investment Park G32 8YL Glasgow

Number: SC068079

Incorporation date: 1979-05-18

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The official day the company was registered is Friday 18th May 1979. Established under no. SC068079, this firm is listed as a Private Limited Company. You may find the main office of the company during office hours at the following location: Unit 3.7, Clyde Workshops Fullarton Road Glasgow East Investment Park, G32 8YL Glasgow. The company's principal business activity number is 43210 and their NACE code stands for Electrical installation. December 31, 2022 is the last time the accounts were filed.

Archie G. is this particular enterprise's single director, that was appointed in 1989 in August. The business had been overseen by Archibald G. until December 2002. Additionally a different director, specifically Margaret G. gave up the position thirty one years ago. To provide support to the directors, this specific business has been utilizing the skills of Isabel G. as a secretary since December 2002.

Archie G. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Isabel G.

Role: Secretary

Appointed: 28 December 2002

Latest update: 29 April 2024

Archie G.

Role: Director

Appointed: 23 August 1989

Latest update: 29 April 2024

People with significant control

Archie G.
Notified on 29 June 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 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 12 July 2024
Confirmation statement last made up date 28 June 2023
Annual Accounts 24 October 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 24 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts
Start Date For Period Covered By Report 01 January 2023
End Date For Period Covered By Report 31 December 2023
Annual Accounts
End Date For Period Covered By Report 31 December 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Officers Persons with significant control Resolution
Free Download
Accounts for a micro company for the period ending on 2022/12/31 (AA)
filed on: 31st, July 2023
accounts
Free Download Download filing (5 pages)

Additional Information

Accountant/Auditor,
2015

Name:

Cahill Jack Associates Limited

Address:

91 Alexander Street

Post code:

ML6 0BD

City / Town:

Airdrie

Search other companies

Services (by SIC Code)

  • 43210 : Electrical installation
44
Company Age

Closest Companies - by postcode