Background WavePink WaveYellow Wave

GARTNESS PROPERTIES LIMITED (SC093824)

GARTNESS PROPERTIES LIMITED (SC093824) is an active UK company. incorporated on 14 June 1985. with registered office in Bridge Of Weir. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. GARTNESS PROPERTIES LIMITED has been registered for 40 years. Current directors include MUIRHEAD, Nicholas Ramsay.

Company Number
SC093824
Status
active
Type
ltd
Incorporated
14 June 1985
Age
40 years
Address
Locher House, Bridge Of Weir, PA11 3RN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MUIRHEAD, Nicholas Ramsay
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GARTNESS PROPERTIES LIMITED

GARTNESS PROPERTIES LIMITED is an active company incorporated on 14 June 1985 with the registered office located in Bridge Of Weir. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. GARTNESS PROPERTIES LIMITED was registered 40 years ago.(SIC: 68209)

Status

active

Active since 40 years ago

Company No

SC093824

LTD Company

Age

40 Years

Incorporated 14 June 1985

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 3 August 2025 (7 months ago)
Submitted on 7 August 2025 (7 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026

Previous Company Names

LIPRANOW LIMITED
From: 14 June 1985To: 7 March 1986
Contact
Address

Locher House Kilbarchan Road Bridge Of Weir, PA11 3RN,

Previous Addresses

1 Seedhill Paisley PA1 1JL
From: 14 June 1985To: 18 September 2013
Timeline

15 key events • 2013 - 2023

Funding Officers Ownership
Director Joined
Feb 13
Director Left
Feb 13
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Director Left
Nov 19
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Oct 22
Director Joined
Mar 23
Director Left
Apr 23
Director Left
Sept 23
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

CHALK, Lesley Elizabeth

Active
Kilbarchan Road, Bridge Of WeirPA11 3RN
Secretary
Appointed 20 Nov 2019

MUIRHEAD, Nicholas Ramsay

Active
Kilbarchan Road, Bridge Of WeirPA11 3RN
Born April 1983
Director
Appointed 20 Jun 2022

LUNDIE, Ian Allison

Resigned
Kilbarchan Road, Bridge Of WeirPA11 3RN
Secretary
Appointed 08 Feb 2013
Resigned 20 Nov 2019

ROSS, Gordon

Resigned
18 Dallas Place, TroonKA10 6JE
Secretary
Appointed N/A
Resigned 08 Feb 2013

ARCHIBALD, David Milligan

Resigned
Kilbarchan Road, Bridge Of WeirPA11 3RN
Born February 1979
Director
Appointed 20 Jun 2022
Resigned 31 Mar 2023

FERGUS, John Graham

Resigned
Carleith, KilmacolmPA13 4AS
Born July 1933
Director
Appointed N/A
Resigned 17 Jun 1997

GRIER, Scott

Resigned
Lagavulin, West KilbrideKA23 9HU
Born March 1941
Director
Appointed 17 Jun 1997
Resigned 27 Jun 2003

HENNING, Steven Simon

Resigned
Kilbarchan Road, Bridge Of WeirPA11 3RN
Born February 1963
Director
Appointed 23 Mar 2023
Resigned 31 Aug 2023

LUNDIE, Ian Allison

Resigned
Kilbarchan Road, Bridge Of WeirPA11 3RN
Born November 1956
Director
Appointed 08 Feb 2013
Resigned 20 Nov 2019

MACTAGGART, Dugald

Resigned
Kilbarchan Road, Bridge Of WeirPA11 3RN
Born February 1963
Director
Appointed 02 Sept 2019
Resigned 02 Sept 2019

MACTAGGART, Dugald

Resigned
Kilbarchan Road, Bridge Of WeirPA11 3RN
Born February 1963
Director
Appointed 02 Sept 2019
Resigned 20 Jun 2022

MCFADYEN, Iain Fleming

Resigned
Kilbarchan Road, Bridge Of WeirPA11 3RN
Born August 1959
Director
Appointed 11 Jun 2016
Resigned 01 Oct 2022

MUIRHEAD, Jonathan Andrew Macfie

Resigned
Kilbarchan Road, Bridge Of WeirPA11 3RN
Born June 1951
Director
Appointed N/A
Resigned 11 Jun 2016

ROSS, Gordon

Resigned
Dallas Place, TroonKA10 6BB
Born July 1949
Director
Appointed 27 Jun 2003
Resigned 08 Feb 2013

Persons with significant control

1

Kilbarchan Road, Bridge Of WeirPA11 3RN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

124

Accounts With Accounts Type Audit Exemption Subsiduary
21 October 2025
AAAnnual Accounts
Legacy
21 October 2025
PARENT_ACCPARENT_ACC
Legacy
21 October 2025
GUARANTEE2GUARANTEE2
Legacy
21 October 2025
GUARANTEE2GUARANTEE2
Legacy
21 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 July 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
21 December 2024
AAAnnual Accounts
Legacy
21 December 2024
PARENT_ACCPARENT_ACC
Legacy
21 December 2024
GUARANTEE2GUARANTEE2
Legacy
21 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 March 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 November 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
20 November 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 November 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Change Person Director Company With Change Date
4 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 August 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
15 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Appoint Person Secretary Company With Name
26 February 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
26 February 2013
AP01Appointment of Director
Termination Director Company With Name
26 February 2013
TM01Termination of Director
Termination Secretary Company With Name
26 February 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 June 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 January 2012
AAAnnual Accounts
Change Person Director Company With Change Date
16 January 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Accounts With Accounts Type Dormant
20 January 2010
AAAnnual Accounts
Legacy
23 July 2009
363aAnnual Return
Legacy
22 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
1 July 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 October 2007
AAAnnual Accounts
Legacy
23 July 2007
363aAnnual Return
Accounts With Accounts Type Dormant
7 December 2006
AAAnnual Accounts
Legacy
3 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 November 2005
AAAnnual Accounts
Legacy
24 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 November 2004
AAAnnual Accounts
Legacy
30 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 October 2003
AAAnnual Accounts
Legacy
15 August 2003
363sAnnual Return (shuttle)
Legacy
4 August 2003
288aAppointment of Director or Secretary
Legacy
24 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 October 2002
AAAnnual Accounts
Auditors Resignation Company
8 August 2002
AUDAUD
Legacy
6 August 2002
363sAnnual Return (shuttle)
Legacy
3 July 2002
287Change of Registered Office
Accounts With Accounts Type Full
24 October 2001
AAAnnual Accounts
Legacy
16 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 December 2000
AAAnnual Accounts
Legacy
28 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 1999
AAAnnual Accounts
Legacy
14 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 September 1998
AAAnnual Accounts
Legacy
6 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 1997
AAAnnual Accounts
Legacy
31 July 1997
363sAnnual Return (shuttle)
Legacy
24 June 1997
288bResignation of Director or Secretary
Legacy
24 June 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 October 1996
AAAnnual Accounts
Legacy
26 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 November 1995
AAAnnual Accounts
Legacy
19 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 January 1995
AAAnnual Accounts
Legacy
26 October 1994
288288
Legacy
20 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 January 1994
AAAnnual Accounts
Legacy
13 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 January 1993
AAAnnual Accounts
Legacy
21 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 November 1991
AAAnnual Accounts
Legacy
20 August 1991
363363
Accounts With Accounts Type Full
3 October 1990
AAAnnual Accounts
Legacy
3 October 1990
363363
Auditors Resignation Company
2 March 1990
AUDAUD
Legacy
12 October 1989
363363
Accounts With Accounts Type Full
12 October 1989
AAAnnual Accounts
Legacy
10 May 1989
288288
Accounts With Accounts Type Full
19 February 1989
AAAnnual Accounts
Legacy
20 January 1989
363363
Legacy
8 February 1988
363363
Accounts With Accounts Type Full
8 February 1988
AAAnnual Accounts
Legacy
30 July 1987
363363
Accounts With Accounts Type Full
30 July 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
7 March 1986
CERTNMCertificate of Incorporation on Change of Name