Gk Nisbet Properties Limited LARKHALL


Founded in 2008, Gk Nisbet Properties, classified under reg no. SC351768 is an active company. Currently registered at Units 4-6 Hindsland Road ML9 2PA, Larkhall the company has been in the business for sixteen years. Its financial year was closed on 30th November and its latest financial statement was filed on Wednesday 30th November 2022. Since Tuesday 27th January 2009 Gk Nisbet Properties Limited is no longer carrying the name Gkn Properties.

Currently there are 2 directors in the the company, namely Keith N. and Grant N.. In addition one secretary - Keith N. - is with the firm. As of 2 May 2024, there was 1 ex director - Stephen M.. There were no ex secretaries.

Gk Nisbet Properties Limited Address / Contact

Office Address Units 4-6 Hindsland Road
Office Address2 Larkhall Industrial Estate
Town Larkhall
Post code ML9 2PA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC351768
Date of Incorporation Tue, 25th Nov 2008
Industry Other letting and operating of own or leased real estate
End of financial Year 30th November
Company age 16 years old
Account next due date Sat, 31st Aug 2024 (121 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sat, 9th Dec 2023 (2023-12-09)
Last confirmation statement dated Fri, 25th Nov 2022

Company staff

Keith N.

Position: Director

Appointed: 25 November 2008

Keith N.

Position: Secretary

Appointed: 25 November 2008

Grant N.

Position: Director

Appointed: 25 November 2008

Stephen M.

Position: Director

Appointed: 25 November 2008

Resigned: 25 November 2008

Brian Reid Ltd.

Position: Corporate Secretary

Appointed: 25 November 2008

Resigned: 25 November 2008

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As BizStats discovered, there is Keith N. This PSC and has 25-50% shares. Another one in the persons with significant control register is Grant N. This PSC owns 25-50% shares.

Keith N.

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

Grant N.

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

Company previous names

Gkn Properties January 27, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth21 44226 92619 827      
Balance Sheet
Cash Bank On Hand  19 96625 98735 82243 86149 887192 66130 155
Current Assets 31 65921 33727 35836 86243 91151 342195 10634 243
Debtors  1 3711 3711 040501 4552 4454 088
Net Assets Liabilities  19 82770 45078 86886 368105 452109 220105 371
Other Debtors        838
Cash Bank In Hand24 49831 65919 966      
Tangible Fixed Assets149 758149 758149 758      
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve21 34226 82619 727      
Shareholder Funds21 44226 92619 827      
Other
Average Number Employees During Period     112 
Bank Borrowings Overdrafts       140 000141 500
Corporation Tax Payable   7571 9751 7591 6961 183 
Corporation Tax Recoverable  1 3711 371     
Creditors  151 268152 517153 603153 152153 354292 075266 768
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model      16 0004 000 
Investment Property  149 758205 000205 000205 000221 000225 000356 707
Investment Property Fair Value Model    205 000205 000221 000225 000356 707
Net Current Assets Liabilities-128 316-122 832-129 931-125 159-116 741-109 241-102 012-96 969-232 525
Number Shares Issued Fully Paid   100100    
Other Creditors  151 268151 760151 628151 393151 658150 818125 268
Par Value Share 1111    
Provisions For Liabilities Balance Sheet Subtotal   9 3919 3919 39113 53618 81118 811
Total Assets Less Current Liabilities21 44226 92619 82779 84188 25995 759118 988128 031124 182
Trade Creditors Trade Payables       74 
Trade Debtors Trade Receivables    1 040501 4552 4453 250
Additions Other Than Through Business Combinations Investment Property Fair Value Model        131 707
Other Taxation Social Security Payable       1 183 
Creditors Due Within One Year152 814154 491151 268      
Number Shares Allotted 100100      
Share Capital Allotted Called Up Paid100100100      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Confirmation statement with no updates Saturday 25th November 2023
filed on: 8th, January 2024
Free Download (3 pages)

Company search

Advertisements