Company NameGairloch Property Limited
DirectorsKathryn Louise Atkins and Roger Paul Atkins
Company StatusActive
Company Number04981351
CategoryPrivate Limited Company
Incorporation Date1 December 2003(20 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMrs Kathryn Louise Atkins
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2003(same day as company formation)
RoleOccupational Therapist
Country of ResidenceEngland
Correspondence Address9 Hill Rise Avenue
Harrogate
North Yorkshire
HG2 0AF
Director NameMr Roger Paul Atkins
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2003(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address9 Hill Rise Avenue
Harrogate
North Yorkshire
HG2 0AF
Secretary NameKathryn Louise Atkins
NationalityBritish
StatusCurrent
Appointed01 December 2003(same day as company formation)
RoleOccupational Therapist
Country of ResidenceEngland
Correspondence Address9 Hill Rise Avenue
Harrogate
North Yorkshire
HG2 0AF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 December 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressFulford Lodge 1 Heslington Lane
Fulford
York
YO10 4HW
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishFulford
WardFulford & Heslington
Built Up AreaYork
Address MatchesOver 100 other UK companies use this postal address

Shareholders

500 at £1Kathryn L. Atkins
50.00%
Ordinary
500 at £1Roger P. Atkins
50.00%
Ordinary

Financials

Year2014
Net Worth£65,985
Cash£7,038
Current Liabilities£98,564

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 December 2023 (4 months, 3 weeks ago)
Next Return Due28 December 2024 (7 months, 4 weeks from now)

Charges

16 December 2005Delivered on: 19 December 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 7 pyramid court ouse acres boroughbridge york. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
16 December 2005Delivered on: 19 December 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 6 pyramid court ouse acres boroughbridge road york. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
18 November 2005Delivered on: 19 November 2005
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

21 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
14 December 2022Confirmation statement made on 14 December 2022 with updates (4 pages)
5 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
23 December 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
3 December 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
4 February 2021Confirmation statement made on 30 November 2020 with no updates (3 pages)
22 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
9 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
20 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
3 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
30 November 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
5 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
5 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
4 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1,000
(5 pages)
4 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1,000
(5 pages)
4 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1,000
(5 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
3 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1,000
(5 pages)
3 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1,000
(5 pages)
3 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1,000
(5 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
16 September 2014Director's details changed for Kathryn Louise Atkins on 1 August 2014 (2 pages)
16 September 2014Director's details changed for Mr Roger Paul Atkins on 1 August 2014 (2 pages)
16 September 2014Secretary's details changed for Kathryn Louise Atkins on 1 August 2014 (1 page)
16 September 2014Director's details changed for Mr Roger Paul Atkins on 1 August 2014 (2 pages)
16 September 2014Secretary's details changed for Kathryn Louise Atkins on 1 August 2014 (1 page)
16 September 2014Director's details changed for Mr Roger Paul Atkins on 1 August 2014 (2 pages)
16 September 2014Director's details changed for Kathryn Louise Atkins on 1 August 2014 (2 pages)
16 September 2014Secretary's details changed for Kathryn Louise Atkins on 1 August 2014 (1 page)
16 September 2014Director's details changed for Kathryn Louise Atkins on 1 August 2014 (2 pages)
5 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1,000
(5 pages)
5 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1,000
(5 pages)
5 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1,000
(5 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
7 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
7 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
7 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
12 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
12 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
12 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
2 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
2 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
2 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
2 December 2009Director's details changed for Roger Paul Atkins on 1 October 2009 (2 pages)
2 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
2 December 2009Director's details changed for Kathryn Louise Atkins on 1 October 2009 (2 pages)
2 December 2009Director's details changed for Kathryn Louise Atkins on 1 October 2009 (2 pages)
2 December 2009Director's details changed for Roger Paul Atkins on 1 October 2009 (2 pages)
2 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
2 December 2009Director's details changed for Kathryn Louise Atkins on 1 October 2009 (2 pages)
2 December 2009Director's details changed for Roger Paul Atkins on 1 October 2009 (2 pages)
2 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
4 December 2008Return made up to 01/12/08; full list of members (4 pages)
4 December 2008Return made up to 01/12/08; full list of members (4 pages)
9 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
9 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
25 January 2008Return made up to 01/12/07; full list of members (3 pages)
25 January 2008Return made up to 01/12/07; full list of members (3 pages)
15 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
15 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 January 2007Return made up to 01/12/06; full list of members (7 pages)
2 January 2007Return made up to 01/12/06; full list of members (7 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
20 June 2006Director's particulars changed (1 page)
20 June 2006Secretary's particulars changed;director's particulars changed (1 page)
20 June 2006Secretary's particulars changed;director's particulars changed (1 page)
20 June 2006Director's particulars changed (1 page)
19 December 2005Particulars of mortgage/charge (3 pages)
19 December 2005Particulars of mortgage/charge (3 pages)
19 December 2005Particulars of mortgage/charge (3 pages)
19 December 2005Particulars of mortgage/charge (3 pages)
15 December 2005Return made up to 01/12/05; full list of members (3 pages)
15 December 2005Return made up to 01/12/05; full list of members (3 pages)
14 December 2005Registered office changed on 14/12/05 from: 17 the quarry leeds LS17 7NH (1 page)
14 December 2005Registered office changed on 14/12/05 from: 17 the quarry leeds LS17 7NH (1 page)
19 November 2005Particulars of mortgage/charge (3 pages)
19 November 2005Particulars of mortgage/charge (3 pages)
6 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
6 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
22 December 2004Return made up to 01/12/04; full list of members (7 pages)
22 December 2004Return made up to 01/12/04; full list of members (7 pages)
1 March 2004Ad 01/12/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
1 March 2004Ad 01/12/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
14 February 2004New director appointed (2 pages)
14 February 2004New secretary appointed;new director appointed (2 pages)
14 February 2004New director appointed (2 pages)
14 February 2004New secretary appointed;new director appointed (2 pages)
2 December 2003Secretary resigned (1 page)
2 December 2003Secretary resigned (1 page)
1 December 2003Incorporation (17 pages)
1 December 2003Incorporation (17 pages)