About

Registered Number: SC244246
Date of Incorporation: 20/02/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: Albany Works, Gardeners Street, Dunfermline, KY12 0RN

 

Based in Dunfermline, Garvock Services Ltd was setup in 2003. Webster, Isabella, Webster, Pamela are listed as directors of Garvock Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WEBSTER, Pamela 20 March 2019 - 1
Secretary Name Appointed Resigned Total Appointments
WEBSTER, Isabella 01 January 2013 - 1

Filing History

Document Type Date
AA - Annual Accounts 27 March 2020
CS01 - N/A 21 February 2020
AA - Annual Accounts 25 March 2019
AP01 - Appointment of director 20 March 2019
CS01 - N/A 26 February 2019
CH01 - Change of particulars for director 26 February 2019
PSC04 - N/A 26 February 2019
AA - Annual Accounts 05 April 2018
CS01 - N/A 21 February 2018
AA - Annual Accounts 06 April 2017
CS01 - N/A 01 March 2017
AA - Annual Accounts 07 April 2016
AR01 - Annual Return 25 February 2016
TM01 - Termination of appointment of director 25 February 2016
AP01 - Appointment of director 14 October 2015
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 27 December 2014
AA01 - Change of accounting reference date 27 December 2014
AR01 - Annual Return 20 March 2014
AA - Annual Accounts 03 February 2014
AP03 - Appointment of secretary 15 March 2013
TM01 - Termination of appointment of director 15 March 2013
TM02 - Termination of appointment of secretary 15 March 2013
AR01 - Annual Return 14 March 2013
RESOLUTIONS - N/A 15 January 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 08 March 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 17 March 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 29 May 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 05 June 2008
288c - Notice of change of directors or secretaries or in their particulars 05 June 2008
AA - Annual Accounts 03 April 2008
AA - Annual Accounts 15 May 2007
363a - Annual Return 13 March 2007
363a - Annual Return 24 March 2006
AA - Annual Accounts 08 June 2005
AA - Annual Accounts 08 June 2005
225 - Change of Accounting Reference Date 08 June 2005
363s - Annual Return 16 March 2005
363s - Annual Return 26 March 2004
410(Scot) - N/A 02 December 2003
288b - Notice of resignation of directors or secretaries 21 February 2003
NEWINC - New incorporation documents 20 February 2003

Mortgages & Charges

Description Date Status Charge by
Standard security 24 November 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.