Geraghty-gibb Property Management Ltd EDINBURGH


Founded in 2013, Geraghty-gibb Property Management, classified under reg no. SC461182 is an active company. Currently registered at 1 Wemyss Place EH3 6DH, Edinburgh the company has been in the business for 11 years. Its financial year was closed on 31st October and its latest financial statement was filed on 2022-10-31.

The company has 3 directors, namely Ian S., Robert H. and Stuart P.. Of them, Robert H., Stuart P. have been with the company the longest, being appointed on 19 October 2022 and Ian S. has been with the company for the least time - from 5 July 2023. As of 25 April 2024, there were 3 ex directors - Martin E., Graham G. and others listed below. There were no ex secretaries.

Geraghty-gibb Property Management Ltd Address / Contact

Office Address 1 Wemyss Place
Town Edinburgh
Post code EH3 6DH
Country of origin United Kingdom

Company Information / Profile

Registration Number SC461182
Date of Incorporation Thu, 10th Oct 2013
Industry Management of real estate on a fee or contract basis
End of financial Year 31st October
Company age 11 years old
Account next due date Wed, 31st Jul 2024 (97 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 5th Oct 2024 (2024-10-05)
Last confirmation statement dated Thu, 21st Sep 2023

Company staff

Ian S.

Position: Director

Appointed: 05 July 2023

Robert H.

Position: Director

Appointed: 19 October 2022

Stuart P.

Position: Director

Appointed: 19 October 2022

Martin E.

Position: Director

Appointed: 19 October 2022

Resigned: 30 April 2023

Graham G.

Position: Director

Appointed: 01 January 2014

Resigned: 19 October 2022

Marlene O.

Position: Director

Appointed: 10 October 2013

Resigned: 19 October 2022

People with significant control

The list of persons with significant control that own or control the company consists of 3 names. As BizStats established, there is Mountview Investments Limited from Edinburgh, Scotland. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Marlene O. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Graham G., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Mountview Investments Limited

1 Wemyss Place, Edinburgh, EH3 6DH, Scotland

Legal authority Scots Law
Legal form Private Company Limited By Shares
Country registered Scotland
Place registered The Register Of Companies Maintained By The Registrar Of Companies For Scotland
Registration number Sc151792
Notified on 19 October 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Marlene O.

Notified on 6 April 2016
Ceased on 19 October 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Graham G.

Notified on 6 April 2016
Ceased on 19 October 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-31
Net Worth10 1107 2111 082  
Balance Sheet
Current Assets45 94597 88478 98080 81578 856
Net Assets Liabilities  1 9675 488-552
Cash Bank In Hand45 94596 25977 188  
Debtors 1 6251 792  
Tangible Fixed Assets2 1482 6894 427  
Reserves/Capital
Called Up Share Capital100100100  
Profit Loss Account Reserve10 0107 111982  
Shareholder Funds10 1107 2111 082  
Other
Average Number Employees During Period   57
Creditors  81 4407 68255 416
Fixed Assets  4 42711 94378 347
Net Current Assets Liabilities8 39210 564-2 4601 227-23 483
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   1 018495
Total Assets Less Current Liabilities10 54013 2531 96713 17054 864
Advances Credits Directors  150  
Advances Credits Made In Period Directors  150  
Creditors Due After One Year 5 504   
Creditors Due Within One Year37 55387 32081 440  
Number Shares Allotted100100100  
Par Value Share111  
Provisions For Liabilities Charges430538885  
Share Capital Allotted Called Up Paid100100100  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
On 2023-12-07 director's details were changed
filed on: 7th, December 2023
Free Download (2 pages)

Company search