Garscadden Properties Limited

General information

Name:

Garscadden Properties Ltd

Office Address:

5a Ralston Road Bearsden G61 3SS Glasgow

Number: SC123157

Incorporation date: 1990-02-22

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Garscadden Properties Limited can be found at 5a Ralston Road, Bearsden in Glasgow. The postal code is G61 3SS. Garscadden Properties has been present in this business for 34 years. The registration number is SC123157. The company's SIC and NACE codes are 68209 and their NACE code stands for Other letting and operating of own or leased real estate. Fri, 31st Mar 2023 is the last time the company accounts were filed.

Rhys T. and Elspeth T. are listed as enterprise's directors and have been doing everything they can to make sure everything is working correctly since 2022-03-23.

The companies that control this firm include: Bretal Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Glasgow at Ralston Road, Bearsden, G61 3SS and was registered as a PSC under the registration number Sc689048.

Financial data based on annual reports

Company staff

Rhys T.

Role: Director

Appointed: 23 March 2022

Latest update: 26 November 2023

Elspeth T.

Role: Director

Appointed: 06 November 1997

Latest update: 26 November 2023

People with significant control

Bretal Limited
Address: 5a Ralston Road, Bearsden, Glasgow, G61 3SS, Scotland
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc689048
Notified on 8 April 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Stuart R.
Notified on 6 April 2016
Ceased on 8 April 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Linda B.
Notified on 6 April 2016
Ceased on 8 April 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Elspeth T.
Notified on 6 April 2016
Ceased on 8 April 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 07 March 2024
Confirmation statement last made up date 22 February 2023
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts 30 September 2015
Start Date For Period Covered By Report 01 April 2014
Date Approval Accounts 30 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts
End Date For Period Covered By Report 31 March 2015
Annual Accounts 12 August 2016
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 12 August 2016
Annual Accounts
End Date For Period Covered By Report 31 March 2017
Annual Accounts 4 September 2014
Date Approval Accounts 4 September 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2023-03-31 (AA)
filed on: 22nd, August 2023
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2014

Address:

Clydegrove Works Hamilton Street Clydebank

Post code:

G81 1LY

City / Town:

Glasgow

HQ address,
2015

Address:

Clydegrove Works Hamilton Street Clydebank

Post code:

G81 1LY

City / Town:

Glasgow

HQ address,
2016

Address:

Clydegrove Works Hamilton Street Clydebank

Post code:

G81 1LY

City / Town:

Glasgow

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
34
Company Age

Closest Companies - by postcode