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

GARVALD EDINBURGH

454/1 HEAD OFFICE, 454/1 GORGIE ROAD, EDINBURGH, EH11 2RN,
Company Registration Number
SC060926
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Garvald Edinburgh
GARVALD EDINBURGH was founded on 1976-10-15 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Garvald Edinburgh is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GARVALD EDINBURGH
 
Legal Registered Office
454/1 HEAD OFFICE
454/1 GORGIE ROAD
EDINBURGH
EH11 2RN
Other companies in EH11
 
Previous Names
GARVALD TRAINING CENTRE LIMITED (THE)17/12/2007
Filing Information
Company Number SC060926
Company ID Number SC060926
Date formed 1976-10-15
Country SCOTLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 19/02/2016
Return next due 19/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB717169033  
Last Datalog update: 2024-04-06 17:35:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GARVALD EDINBURGH
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 GARVALD EDINBURGH

Current Directors
Officer Role Date Appointed
SERENA JANE LINDSAY
Company Secretary 2008-11-12
NICOLA BENNET
Director 2015-04-22
DAVID CURRIE
Director 2017-02-01
GRAHAM WILLIAM MACLACHLAN
Director 2018-05-24
SANDRA DENISE MCDONALD
Director 2018-06-28
LAURIE MARTIN NAUMANN
Director 1996-07-23
ANTHONY JOHN O'SULLIVAN
Director 2017-06-13
MARION SMITH
Director 1998-11-24
ALAN SWIFT
Director 2011-03-24
ROBERT MCLEAN WALLEY
Director 1997-11-25
Previous Officers
Officer Role Date Appointed Date Resigned
LESLEY ANNE CLEMENSON
Director 2012-12-04 2016-03-08
MARTIN DAWSON
Director 1990-02-19 2014-06-24
ROY MACIVER
Director 1999-02-23 2012-01-12
JOHN STEWART HUNTER
Director 2002-08-27 2009-04-03
MICHAEL THOMAS CASEY
Director 2009-02-01 2009-02-01
JULIA JOAN PATRICIA BROCK
Company Secretary 2004-06-01 2008-11-12
JOHN ARMSTRONG LOW
Director 2003-08-26 2007-10-31
ALLAN MICHAEL JONES
Director 1999-09-13 2004-11-16
FRANCOISE CHEVALIER
Company Secretary 1996-06-04 2004-06-01
JEAN BARBARA BECHHOFER
Director 1994-11-15 1998-11-24
DAMIAN OWEN GERARD CALLAN
Director 1990-02-27 1998-11-24
BRONWEN JEAN COHEN
Director 1992-02-25 1998-11-24
MARGARET JEAN LAWRENCE
Director 1989-02-24 1997-10-14
MARIAN MACDONALD
Director 1990-03-27 1996-10-31
JACK REED
Company Secretary 1989-02-24 1996-05-31
JOHN BRETT
Director 1989-02-24 1996-04-23
SHELAGH BRYDON
Director 1990-09-11 1996-04-23
MAUREEN JOSEPHINE DUFFY
Director 1994-06-14 1995-09-19
ANNE CLARK
Director 1989-02-24 1995-05-09
JAMES D LOCKIE
Director 1989-02-24 1994-09-20
DOROTHY ODETTE FIDDES
Director 1989-02-24 1993-03-17
DONALD KER
Director 1989-02-24 1990-09-11
SYLVIA A MASSEY
Director 1989-02-24 1990-01-23
WILFRIED MAXFIELD
Director 1989-02-24 1990-01-23
MAIRI FREEDEN
Director 1989-02-24 1989-09-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM WILLIAM MACLACHLAN BLIPFOTO LIMITED Director 2007-07-10 CURRENT 2007-07-10 Dissolved 2017-08-12
GRAHAM WILLIAM MACLACHLAN ROCKET LEARNING LIMITED Director 2001-10-05 CURRENT 2001-10-05 Dissolved 2013-11-22
GRAHAM WILLIAM MACLACHLAN ROCKET VISUALS LIMITED Director 1995-02-16 CURRENT 1995-01-30 Dissolved 2015-01-23
SANDRA DENISE MCDONALD EX-PG LTD Director 2018-05-14 CURRENT 2018-05-14 Active
LAURIE MARTIN NAUMANN GRANGEMOUTH ENTERPRISES (SERVICE AND MANUFACTURE) LIMITED Director 2006-05-16 CURRENT 1982-12-01 Dissolved 2014-04-10
LAURIE MARTIN NAUMANN FEAT ENTERPRISES Director 2006-05-03 CURRENT 1999-12-23 Dissolved 2016-03-10
ANTHONY JOHN O'SULLIVAN URBAN STUDIES JOURNAL LIMITED Director 2013-01-01 CURRENT 2007-02-22 Active
ANTHONY JOHN O'SULLIVAN NEWHAVEN RESEARCH LIMITED Director 2003-03-04 CURRENT 2003-03-04 Dissolved 2014-01-03

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
2024-03-08CONFIRMATION STATEMENT MADE ON 19/02/24, WITH NO UPDATES
2023-02-20DIRECTOR APPOINTED MR BRYAN DAVID GOODFELLOW
2023-02-20CONFIRMATION STATEMENT MADE ON 19/02/23, WITH NO UPDATES
2022-12-12Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-10-12Memorandum articles filed
2022-10-12MEM/ARTSARTICLES OF ASSOCIATION
2022-06-07TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY ANNE CLEMENSON
2022-03-01AP01DIRECTOR APPOINTED DR CATHERINE DIANNE MILLEN
2022-03-01CS01CONFIRMATION STATEMENT MADE ON 19/02/22, WITH NO UPDATES
2021-12-15SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-08-26AD01REGISTERED OFFICE CHANGED ON 26/08/21 FROM 600 (Level 2) Gorgie Road Edinburgh EH11 3AL
2021-08-25AP01DIRECTOR APPOINTED MRS TIFFANY RITCHIE
2021-07-06TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN O'SULLIVAN
2021-05-12CS01CONFIRMATION STATEMENT MADE ON 19/02/21, WITH NO UPDATES
2020-12-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-12-04TM01APPOINTMENT TERMINATED, DIRECTOR MARION SMITH
2020-11-02TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA DENISE MCDONALD
2020-02-20CS01CONFIRMATION STATEMENT MADE ON 19/02/20, WITH NO UPDATES
2019-11-01AP01DIRECTOR APPOINTED MR ALASTAIR FORBES HACKLAND
2019-10-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-05-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CURRIE
2019-03-07AP01DIRECTOR APPOINTED MRS LESLEY ANNE CLEMENSON
2019-03-05AP01DIRECTOR APPOINTED MR BOB STEWART
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 19/02/19, WITH NO UPDATES
2018-12-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-07-31AP01DIRECTOR APPOINTED MS SANDRA DENISE MCDONALD
2018-07-30AP01DIRECTOR APPOINTED MR GRAHAM WILLIAM MACLACHLAN
2018-02-21CS01CONFIRMATION STATEMENT MADE ON 19/02/18, WITH NO UPDATES
2017-11-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-10-02TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MALARKY SHERRATT
2017-08-31AP01DIRECTOR APPOINTED MR ANTHONY JOHN O'SULLIVAN
2017-06-27AP01DIRECTOR APPOINTED MR DAVID CURRIE
2017-02-24CS01CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES
2016-12-12AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-04-22TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY ANNE CLEMENSON
2016-02-23AR0119/02/16 ANNUAL RETURN FULL LIST
2015-11-30AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-21AP01DIRECTOR APPOINTED MRS NICOLA BENNET
2015-03-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MIELE
2015-02-25AR0119/02/15 ANNUAL RETURN FULL LIST
2015-01-15TM01APPOINTMENT TERMINATED, DIRECTOR MARIAN REID
2014-12-12AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-01TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN DAWSON
2014-02-27AR0119/02/14 ANNUAL RETURN FULL LIST
2013-10-31TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET WHORISKEY
2013-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/13 FROM 2 Montpelier Terrace Edinburgh EH10 4NF
2013-09-10AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-18AP01DIRECTOR APPOINTED MRS LESLEY ANNE CLEMENSON
2013-06-03AP01DIRECTOR APPOINTED MR PAUL MIELE
2013-02-25AR0119/02/13 NO MEMBER LIST
2013-02-25TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH MILLER
2012-12-07AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-10AP01DIRECTOR APPOINTED MS MARIAN REID
2012-09-10TM01APPOINTMENT TERMINATED, DIRECTOR ROY MACIVER
2012-09-10TM01APPOINTMENT TERMINATED, DIRECTOR STEWART MUNRO
2012-02-21AR0119/02/12 NO MEMBER LIST
2012-01-05AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-16AP01DIRECTOR APPOINTED MR ALAN SWIFT
2011-02-21AR0119/02/11 NO MEMBER LIST
2011-02-18TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD WEEPLE
2010-12-15AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CASEY
2010-03-08RES01ALTERATION TO MEMORANDUM AND ARTICLES 10/11/2009
2010-02-19AR0119/02/10 NO MEMBER LIST
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN DAWSON / 19/02/2010
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MARGARET WHORISKEY / 19/02/2010
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MCLEAN WALLEY / 19/02/2010
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MARION SMITH / 19/02/2010
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES MALARKY SHERRATT / 19/02/2010
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / LAURIE MARTIN NAUMANN / 19/02/2010
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / STEWART NICOL MUNRO / 19/02/2010
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JUDITH GIBSON MILLER / 19/02/2010
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ROY MACIVER / 19/02/2010
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL THOMAS CASEY / 19/02/2010
2010-01-26AP01DIRECTOR APPOINTED MR EDWARD JOHN WEEPLE
2009-11-21AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-26288aDIRECTOR APPOINTED MR MICHAEL THOMAS CASEY
2009-04-03288bAPPOINTMENT TERMINATED DIRECTOR JOHN HUNTER
2009-02-20363aANNUAL RETURN MADE UP TO 19/02/09
2008-11-12288aSECRETARY APPOINTED MRS SERENA JANE LINDSAY
2008-11-12288bAPPOINTMENT TERMINATED SECRETARY JULIA BROCK
2008-10-13AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-02-19363aANNUAL RETURN MADE UP TO 19/02/08
2008-01-10AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-01-07225ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/03/07
2008-01-06288aNEW DIRECTOR APPOINTED
2007-12-19288bDIRECTOR RESIGNED
2007-12-17CERTNMCOMPANY NAME CHANGED GARVALD TRAINING CENTRE LIMITED (THE) CERTIFICATE ISSUED ON 17/12/07
2007-04-11363aANNUAL RETURN MADE UP TO 19/02/07
2007-03-26AAFULL ACCOUNTS MADE UP TO 31/08/06
2006-08-24288aNEW DIRECTOR APPOINTED
2006-05-10AAFULL ACCOUNTS MADE UP TO 31/08/05
2006-03-06363sANNUAL RETURN MADE UP TO 19/02/06
2005-07-06288aNEW DIRECTOR APPOINTED
2005-06-29AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/08/04
2005-06-03AAFULL ACCOUNTS MADE UP TO 31/08/04
2005-04-02363sANNUAL RETURN MADE UP TO 19/02/05
2005-02-04288bDIRECTOR RESIGNED
2005-02-04288bDIRECTOR RESIGNED
2004-06-01288aNEW SECRETARY APPOINTED
2004-06-01288bSECRETARY RESIGNED
2004-05-28AAFULL ACCOUNTS MADE UP TO 31/08/03
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




Licences & Regulatory approval
We could not find any licences issued to GARVALD EDINBURGH 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 GARVALD EDINBURGH
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 1981-10-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 GARVALD EDINBURGH

Intangible Assets
Patents
We have not found any records of GARVALD EDINBURGH registering or being granted any patents
Domain Names
We do not have the domain name information for GARVALD EDINBURGH
Trademarks
We have not found any records of GARVALD EDINBURGH registering or being granted any trademarks
Income
Government Income

Government spend with GARVALD EDINBURGH

Government Department Income DateTransaction(s) Value Services/Products
Leeds City Council as Accountable Body 2015-01-22 GBP £774
Leeds City Council as Accountable Body 2015-01-22 GBP £2,668
Leeds City Council as Accountable Body 2015-01-14 GBP £774
Leeds City Council as Accountable Body 2015-01-14 GBP £2,582
Leeds City Council as Accountable Body 2014-12-12 GBP £774
Leeds City Council as Accountable Body 2014-12-12 GBP £2,668
Leeds City Council as Accountable Body 2014-11-06 GBP £774 Day Centre
Leeds City Council as Accountable Body 2014-11-06 GBP £2,582 Residential
Leeds City Council as Accountable Body 2014-10-13 GBP £774 Day Centre
Leeds City Council as Accountable Body 2014-10-13 GBP £2,668 Residential
Leeds City Council as Accountable Body 2014-09-11 GBP £774 Day Centre
Leeds City Council as Accountable Body 2014-09-11 GBP £2,668 Residential
Leeds City Council as Accountable Body 2014-08-05 GBP £2,668 Residential
Leeds City Council as Accountable Body 2014-08-05 GBP £774 Day Centre
Leeds City Council as Accountable Body 2014-07-22 GBP £774 Day Centre
Leeds City Council as Accountable Body 2014-07-22 GBP £2,668 Residential
Leeds City Council as Accountable Body 2014-06-11 GBP £774 Day Centre
Leeds City Council as Accountable Body 2014-06-11 GBP £2,582 Residential
Leeds City Council as Accountable Body 2014-05-09 GBP £774 Day Centre
Leeds City Council as Accountable Body 2014-05-09 GBP £2,668 Residential

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where GARVALD EDINBURGH 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 GARVALD EDINBURGH 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 GARVALD EDINBURGH 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.