Gartmore Developments Limited PAISLEY


Founded in 1988, Gartmore Developments, classified under reg no. SC111339 is an active company. Currently registered at 19 Gartmore Road PA1 3NG, Paisley the company has been in the business for 36 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

The company has one director. Scott F., appointed on 31 December 1990. There are currently no secretaries appointed. As of 28 April 2024, there were 3 ex directors - Dilys F., Honor F. and others listed below. There were no ex secretaries.

Gartmore Developments Limited Address / Contact

Office Address 19 Gartmore Road
Town Paisley
Post code PA1 3NG
Country of origin United Kingdom

Company Information / Profile

Registration Number SC111339
Date of Incorporation Thu, 2nd Jun 1988
Industry Renting and operating of Housing Association real estate
End of financial Year 31st March
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 21st Jun 2024 (2024-06-21)
Last confirmation statement dated Wed, 7th Jun 2023

Company staff

Scott F.

Position: Director

Appointed: 31 December 1990

Dilys F.

Position: Director

Resigned: 02 June 2023

Honor F.

Position: Director

Resigned: 24 March 2023

George F.

Position: Director

Appointed: 31 December 1990

Resigned: 17 July 2011

People with significant control

The list of persons with significant control who own or control the company consists of 3 names. As BizStats found, there is Scott F. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Dilys F. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Honor F., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Scott F.

Notified on 8 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Dilys F.

Notified on 8 June 2016
Ceased on 2 June 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Honor F.

Notified on 8 June 2016
Ceased on 29 March 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 4th, October 2022
Free Download (5 pages)

Company search

Advertisements