Gairloch Property Limited YORK


Gairloch Property started in year 2003 as Private Limited Company with registration number 04981351. The Gairloch Property company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in York at Equinox House Clifton Park. Postal code: YO30 5PA.

At present there are 2 directors in the the firm, namely Roger A. and Kathryn A.. In addition one secretary - Kathryn A. - is with the company. As of 7 May 2024, our data shows no information about any ex officers on these positions.

Gairloch Property Limited Address / Contact

Office Address Equinox House Clifton Park
Office Address2 Avenue Clifton Park Shipton Road
Town York
Post code YO30 5PA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04981351
Date of Incorporation Mon, 1st Dec 2003
Industry Buying and selling of own real estate
Industry Development of building projects
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 28th Dec 2023 (2023-12-28)
Last confirmation statement dated Wed, 14th Dec 2022

Company staff

Roger A.

Position: Director

Appointed: 01 December 2003

Kathryn A.

Position: Secretary

Appointed: 01 December 2003

Kathryn A.

Position: Director

Appointed: 01 December 2003

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 01 December 2003

Resigned: 01 December 2003

People with significant control

The list of PSCs who own or control the company consists of 2 names. As BizStats identified, there is Roger A. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Kathryn A. This PSC owns 25-50% shares and has 25-50% voting rights.

Roger A.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Kathryn A.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand9 97190 36573 32159 61854 50344 40744 327
Current Assets11 44792 37375 32960 70754 50348 68244 579
Debtors1 4762 0082 0081 089 4 275252
Net Assets Liabilities52 42959 23766 83072 84976 26682 40989 788
Other Debtors1 4762 008 1 089 4 275252
Other
Average Number Employees During Period   2222
Bank Borrowings Overdrafts89 11246 87837 75329 37819 6849 7439 194
Creditors89 112122 22137 75329 37819 6849 74386 941
Investment Property262 555135 963135 963135 963135 963135 963135 963
Net Current Assets Liabilities-121 014-29 848-31 380-33 736-40 013-43 811-42 362
Number Shares Issued Fully Paid 1 000     
Other Creditors114 702109 96095 05783 68483 97482 00976 397
Other Taxation Social Security Payable3 1521 1881 2501 2771 0601 0021 350
Par Value Share 1     
Total Assets Less Current Liabilities141 541106 115104 583102 22795 95092 15293 601
Trade Creditors Trade Payables4 205671     
Amount Specific Advance Or Credit Directors  82 92482 92482 47481 07475 537
Amount Specific Advance Or Credit Made In Period Directors    2 9151 8655 822
Amount Specific Advance Or Credit Repaid In Period Directors    2 915465285
Accrued Liabilities Not Expressed Within Creditors Subtotal      3 813
Investment Property Fair Value Model   135 963135 963135 963 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Change of registered address from Equinox House Clifton Park Avenue Clifton Park Shipton Road York North Yorkshire YO30 5PA on Tue, 13th Feb 2024 to Fulford Lodge 1 Heslington Lane Fulford York YO10 4HW
filed on: 13th, February 2024
Free Download (1 page)

Company search

Advertisements