About

Registered Number: SC349872
Date of Incorporation: 14/10/2008 (15 years and 7 months ago)
Company Status: Active
Registered Address: 4 Eaglesham Road, Clarkston, Glasgow, G76 7BT

 

Based in Glasgow, Garnock Valley Car Company Ltd was established in 2008, it has a status of "Active". We don't know the number of employees at the organisation. The current directors of this organisation are listed as Macgill, Chrisann, Brian Reid Ltd. at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACGILL, Chrisann 14 October 2008 - 1
Secretary Name Appointed Resigned Total Appointments
BRIAN REID LTD. 14 October 2008 14 October 2008 1

Filing History

Document Type Date
CS01 - N/A 28 October 2019
SH01 - Return of Allotment of shares 15 August 2019
AA - Annual Accounts 12 August 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 17 October 2018
AA - Annual Accounts 20 November 2017
CS01 - N/A 06 November 2017
CS01 - N/A 20 October 2016
AA - Annual Accounts 04 October 2016
AR01 - Annual Return 02 December 2015
CH01 - Change of particulars for director 02 December 2015
AA - Annual Accounts 19 October 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 28 October 2014
AR01 - Annual Return 06 November 2013
AA - Annual Accounts 11 July 2013
AR01 - Annual Return 25 October 2012
AA - Annual Accounts 05 September 2012
CH01 - Change of particulars for director 27 October 2011
CH01 - Change of particulars for director 27 October 2011
AR01 - Annual Return 21 October 2011
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 16 November 2010
AA - Annual Accounts 26 July 2010
MG01s - Particulars of a charge created by a company registered in Scotland 08 January 2010
466(Scot) - N/A 22 December 2009
466(Scot) - N/A 22 December 2009
466(Scot) - N/A 22 December 2009
AA01 - Change of accounting reference date 16 December 2009
AR01 - Annual Return 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
MG01s - Particulars of a charge created by a company registered in Scotland 11 November 2009
MG01s - Particulars of a charge created by a company registered in Scotland 11 November 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 May 2009
RESOLUTIONS - N/A 13 May 2009
123 - Notice of increase in nominal capital 13 May 2009
410(Scot) - N/A 10 March 2009
410(Scot) - N/A 24 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 December 2008
288a - Notice of appointment of directors or secretaries 18 December 2008
288a - Notice of appointment of directors or secretaries 18 December 2008
RESOLUTIONS - N/A 21 October 2008
288b - Notice of resignation of directors or secretaries 20 October 2008
288b - Notice of resignation of directors or secretaries 20 October 2008
NEWINC - New incorporation documents 14 October 2008

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 26 October 2009 Outstanding

N/A

Bond & floating charge 26 October 2009 Outstanding

N/A

Standard security 05 March 2009 Outstanding

N/A

Bond & floating charge 20 February 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.