Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > GROVEMOOR PROPERTIES LIMITED
Company Information for

GROVEMOOR PROPERTIES LIMITED

22 PENDICLE ROAD, BEARSDEN, GLASGOW, SCOTLAND, G61 1DY,
Company Registration Number
SC208332
Private Limited Company
Active

Company Overview

About Grovemoor Properties Ltd
GROVEMOOR PROPERTIES LIMITED was founded on 2000-06-20 and has its registered office in Glasgow. The organisation's status is listed as "Active". Grovemoor Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GROVEMOOR PROPERTIES LIMITED
 
Legal Registered Office
22 PENDICLE ROAD
BEARSDEN
GLASGOW
SCOTLAND
G61 1DY
Other companies in G61
 
Filing Information
Company Number SC208332
Company ID Number SC208332
Date formed 2000-06-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 06/06/2016
Return next due 04/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-08-06 11:10:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GROVEMOOR PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GROVEMOOR PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
LINDSAY MCGEORGE CRAWFORD
Company Secretary 2008-04-28
LINDSAY MCGEORGE CRAWFORD
Director 2000-09-11
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS RONALD COLE
Company Secretary 2000-09-11 2008-04-28
THOMAS RONALD COLE
Director 2000-12-05 2008-04-28
CHRISTINE GORMAN
Nominated Secretary 2000-06-20 2000-09-11
JOHN RODERICK HECTOR CAMERON
Nominated Director 2000-06-20 2000-09-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LINDSAY MCGEORGE CRAWFORD BOCLAIR MANAGEMENT LIMITED Company Secretary 2008-06-11 CURRENT 2000-07-11 Dissolved 2017-10-31

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-3131/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-11CONFIRMATION STATEMENT MADE ON 06/06/23, WITH NO UPDATES
2022-12-15Alter floating charge 17
2022-07-17CS01CONFIRMATION STATEMENT MADE ON 06/06/22, WITH NO UPDATES
2022-07-11AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-22AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-09CS01CONFIRMATION STATEMENT MADE ON 06/06/21, WITH NO UPDATES
2020-10-16AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-10CS01CONFIRMATION STATEMENT MADE ON 06/06/20, WITH UPDATES
2019-11-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEX CULVERWELL
2019-11-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SINE ANNE MONTGOMERY CRAWFORD
2019-11-07PSC04Change of details for Mr Lindsay Mcgeorge Crawford as a person with significant control on 2019-10-23
2019-11-07PSC07CESSATION OF SINE ANNE MONTGOMERY CRAWFORD AS A PERSON OF SIGNIFICANT CONTROL
2019-11-05SH10Particulars of variation of rights attached to shares
2019-11-05MEM/ARTSARTICLES OF ASSOCIATION
2019-11-05RES01ADOPT ARTICLES 05/11/19
2019-07-29AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-25CS01CONFIRMATION STATEMENT MADE ON 06/06/19, WITH NO UPDATES
2019-01-03MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2083320022
2018-12-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 14
2018-06-10CS01CONFIRMATION STATEMENT MADE ON 06/06/18, WITH NO UPDATES
2018-06-01AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-11PSC04Change of details for Mr Lindsay Mcgeorge Crawford as a person with significant control on 2017-09-22
2017-10-11CC04Statement of company's objects
2017-10-11MEM/ARTSARTICLES OF ASSOCIATION
2017-10-11RES01ADOPT ARTICLES 11/10/17
2017-07-25AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-08LATEST SOC08/06/17 STATEMENT OF CAPITAL;GBP 210184
2017-06-08CS01CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES
2016-07-26AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-10LATEST SOC10/06/16 STATEMENT OF CAPITAL;GBP 210184
2016-06-10AR0106/06/16 ANNUAL RETURN FULL LIST
2015-09-05MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2083320021
2015-07-28AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-04LATEST SOC04/07/15 STATEMENT OF CAPITAL;GBP 210184
2015-07-04AR0106/06/15 ANNUAL RETURN FULL LIST
2014-07-24AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-03LATEST SOC03/07/14 STATEMENT OF CAPITAL;GBP 210184
2014-07-03AR0106/06/14 ANNUAL RETURN FULL LIST
2014-07-03CH01Director's details changed for Lindsay Mcgeorge Crawford on 2013-10-28
2014-07-03CH03SECRETARY'S DETAILS CHNAGED FOR LINDSAY MCGEORGE CRAWFORD on 2013-10-28
2014-03-26MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 17
2014-03-26MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 17
2014-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2013-08-01AA31/10/12 TOTAL EXEMPTION SMALL
2013-07-24AR0106/06/13 FULL LIST
2012-10-30MG04sSTATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE FIXED CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY FOR A COMPANY REGISTERED IN SCOTLAND /BOTH /CHARGE NO 15
2012-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/2012 FROM 29 BOCLAIR ROAD BEARSDEN GLASGOW G61 2AF
2012-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11
2012-06-17AR0106/06/12 FULL LIST
2012-04-11MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2012-04-11MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2012-04-11MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2012-04-05MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 8
2012-04-04MG04sSTATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE FIXED CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY FOR A COMPANY REGISTERED IN SCOTLAND /BOTH /CHARGE NO 10
2012-04-04MG04sSTATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE FIXED CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY FOR A COMPANY REGISTERED IN SCOTLAND /BOTH /CHARGE NO 9
2012-04-03MG04sSTATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE FIXED CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY FOR A COMPANY REGISTERED IN SCOTLAND /WHOLE /CHARGE NO 9
2012-04-03MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2012-04-02MG04sSTATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE FIXED CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY FOR A COMPANY REGISTERED IN SCOTLAND /BOTH /CHARGE NO 10
2012-04-02MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 13
2011-07-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10
2011-07-12AR0106/06/11 FULL LIST
2010-07-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09
2010-06-09AR0106/06/10 FULL LIST
2009-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08
2009-06-08363aRETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS
2008-08-27419b(Scot)DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 9
2008-08-27419b(Scot)DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 10
2008-08-27419b(Scot)DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 8
2008-08-20419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 10
2008-08-20419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 9
2008-08-20419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 8
2008-08-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07
2008-06-09363aRETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS
2008-05-21MEM/ARTSARTICLES OF ASSOCIATION
2008-05-21155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-05-21RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-05-21288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY THOMAS COLE
2008-05-21288aSECRETARY APPOINTED LINDSAY MCGEORGE CRAWFORD
2007-08-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06
2007-06-28363sRETURN MADE UP TO 06/06/07; NO CHANGE OF MEMBERS
2006-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05
2006-07-04363sRETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS
2005-08-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04
2005-07-15410(Scot)PARTIC OF MORT/CHARGE *****
2005-06-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-06-07363sRETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS
2005-04-05419a(Scot)DEC MORT/CHARGE *****
2005-03-01419b(Scot)DEC MORT/CHARGE RELEASE *****
2005-01-11419a(Scot)DEC MORT/CHARGE *****
2005-01-11419a(Scot)DEC MORT/CHARGE *****
2004-11-02410(Scot)PARTIC OF MORT/CHARGE *****
2004-10-28410(Scot)PARTIC OF MORT/CHARGE *****
2004-08-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2004-06-16363sRETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS
2004-06-04410(Scot)PARTIC OF MORT/CHARGE *****
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to GROVEMOOR PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GROVEMOOR PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 23
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 18
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-09-02 Outstanding W.M. MANN & CO (INVESTMENTS) LIMITED
STANDARD SECURITY 2012-04-11 Outstanding ALDERMORE BANK PLC
STANDARD SECURITY 2012-04-11 Outstanding ALDERMORE BANK PLC
FLOATING CHARGE 2012-04-03 PART of the property or undertaking has been released and no longer forms part of the charge ALDERMORE BANK PLC
STANDARD SECURITY 2012-04-03 Satisfied ALDERMORE BANK PLC
STANDARD SECURITY 2005-07-15 Outstanding ANGLO IRISH BANK CORPORATION PLC
STANDARD SECURITY 2004-11-02 PART of the property or undertaking has been released and no longer forms part of the charge ANGLO IRISH BANK CORPORATION PLC
RENTAL ASSIGNATION 2004-10-28 Outstanding ANGLO IRISH BANK CORPORATION PLC
STANDARD SECURITY 2004-05-27 Satisfied ANGLO IRISH BANK CORPORATION PLC
STANDARD SECURITY 2003-09-23 Satisfied ANGLO IRISH BANK CORPORATION PLC
STANDARD SECURITY 2003-06-10 Outstanding ANGLO IRISH BANK CORPORATION PLC
RENTAL ASSIGNATION 2003-03-13 Multiple filings of asset release and removal. Please see documents registered ANGLO IRISH BANK CORPORATION PLC
STANDARD SECURITY 2003-01-29 Multiple filings of asset release and removal. Please see documents registered ANGLO IRISH BANK CORPORATION PLC
BOND & FLOATING CHARGE 2003-01-09 Satisfied ANGLO IRISH BANK CORPORATION PLC
STANDARD SECURITY 2002-01-03 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2000-10-24 Satisfied THE MANAGING TRUSTEES OF FIONA (DECOR) LIMITED
STANDARD SECURITY 2000-10-06 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2000-10-06 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 2000-10-04 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
ASSIGNATION OF RENTS 2000-10-04 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
ASSIGNATION OF RENTS 2000-10-04 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GROVEMOOR PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of GROVEMOOR PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GROVEMOOR PROPERTIES LIMITED
Trademarks
We have not found any records of GROVEMOOR PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GROVEMOOR PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as GROVEMOOR PROPERTIES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where GROVEMOOR PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GROVEMOOR PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GROVEMOOR PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode G61 1DY