ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Garvock Properties Limited

Garvock Properties Limited is an active company incorporated on 7 June 2000 with the registered office located in Perth, Perth and Kinross. Garvock Properties Limited was registered 25 years ago.
Status
Active
Active since incorporation
Company No
SC208056
Private limited company
Scottish Company
Age
25 years
Incorporated 7 June 2000
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 6 April 2025 (5 months ago)
Next confirmation dated 6 April 2026
Due by 20 April 2026 (7 months remaining)
Last change occurred 4 months ago
Accounts
Submitted
For period 1 Mar29 Feb 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 28 February 2025
Due by 30 November 2025 (2 months remaining)
Contact
Address
Drum Of Garvock
Dunning
PH2 9BY
Scotland
Address changed on 29 Feb 2024 (1 year 6 months ago)
Previous address was Moss Road Tillicoultry Clackmannanshire FK13 6NS
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
5
Controllers (PSC)
1
Director • PSC • Entrepreneur • British • Lives in Scotland • Born in Sep 1966
Director • British • Lives in Scotland • Born in Apr 1992
Director • British • Lives in Scotland • Born in Dec 1990
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Unite Renewables Ltd
Callum Robert Trahan is a mutual person.
Active
Sianar Limited
Callum Robert Trahan is a mutual person.
Active
West Third Soils Limited
Callum Robert Trahan is a mutual person.
Active
TGT Motors Ltd
Callum Robert Trahan is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
29 Feb 2024
For period 1 Mar29 Feb 2024
Traded for 12 months
Cash in Bank
£475.51K
Decreased by £237.23K (-33%)
Turnover
Unreported
Same as previous period
Employees
3
Increased by 2 (+200%)
Total Assets
£3.96M
Decreased by £209.22K (-5%)
Total Liabilities
-£196.12K
Decreased by £14K (-7%)
Net Assets
£3.77M
Decreased by £195.22K (-5%)
Debt Ratio (%)
5%
Decreased by 0.09% (-2%)
Latest Activity
Confirmation Submitted
4 Months Ago on 16 Apr 2025
Full Accounts Submitted
9 Months Ago on 28 Nov 2024
Confirmation Submitted
1 Year 4 Months Ago on 2 May 2024
Registered Address Changed
1 Year 6 Months Ago on 29 Feb 2024
Full Accounts Submitted
1 Year 9 Months Ago on 16 Nov 2023
Gordon Lawrence Mearns Resigned
1 Year 11 Months Ago on 9 Oct 2023
Stuart Logan Resigned
1 Year 11 Months Ago on 9 Oct 2023
Mr Callum Robert Trahan Appointed
1 Year 11 Months Ago on 9 Oct 2023
Miss Lynsey Knowles Appointed
1 Year 11 Months Ago on 9 Oct 2023
Confirmation Submitted
2 Years 5 Months Ago on 6 Apr 2023
Get Credit Report
Discover Garvock Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 6 April 2025 with updates
Submitted on 16 Apr 2025
Total exemption full accounts made up to 29 February 2024
Submitted on 28 Nov 2024
Confirmation statement made on 6 April 2024 with updates
Submitted on 2 May 2024
Registered office address changed from Moss Road Tillicoultry Clackmannanshire FK13 6NS to Drum of Garvock Dunning PH2 9BY on 29 February 2024
Submitted on 29 Feb 2024
Total exemption full accounts made up to 28 February 2023
Submitted on 16 Nov 2023
Appointment of Miss Lynsey Knowles as a director on 9 October 2023
Submitted on 9 Oct 2023
Appointment of Mr Callum Robert Trahan as a director on 9 October 2023
Submitted on 9 Oct 2023
Termination of appointment of Stuart Logan as a secretary on 9 October 2023
Submitted on 9 Oct 2023
Termination of appointment of Gordon Lawrence Mearns as a director on 9 October 2023
Submitted on 9 Oct 2023
Confirmation statement made on 6 April 2023 with updates
Submitted on 6 Apr 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year