GILLANDERS MOTORS LIMITED

Company Documents

DateDescription
04/06/254 June 2025 Termination of appointment of Robert David Anderson as a director on 2025-06-04

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-27 with updates

View Document

01/10/241 October 2024 Registered office address changed from Blackhouse Industrial Estate Peterhead Aberdeenshire AB42 1BN to Ker-an House Wellington Circle Altens Aberdeen AB12 3JG on 2024-10-01

View Document

01/10/241 October 2024 Change of details for Mrs Kerry Ann Antczak as a person with significant control on 2024-09-27

View Document

01/10/241 October 2024 Change of details for Mr Christopher Edward Antczak as a person with significant control on 2024-09-27

View Document

27/09/2427 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

03/10/233 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-27 with updates

View Document

19/09/2319 September 2023 Change of details for Mr Christopher Edward Antczak as a person with significant control on 2023-09-19

View Document

19/09/2319 September 2023 Change of details for Mrs Kerry Ann Antczak as a person with significant control on 2023-09-19

View Document

19/09/2319 September 2023 Director's details changed for Mr Christopher Edward Antczak on 2023-09-19

View Document

05/01/235 January 2023 Accounts for a small company made up to 2021-12-31

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-27 with updates

View Document

04/10/214 October 2021 Accounts for a small company made up to 2020-12-31

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-27 with updates

View Document

23/07/2123 July 2021 Statement of capital following an allotment of shares on 2021-07-19

View Document

22/07/2122 July 2021 Resolutions

View Document

22/07/2122 July 2021 Memorandum and Articles of Association

View Document

22/07/2122 July 2021 Resolutions

View Document

15/10/1415 October 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

18/09/1418 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

22/10/1322 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARY NICOL / 02/10/2009

View Document

22/10/1322 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER EDWARD ANTCZAK / 29/06/2012

View Document

22/10/1322 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MAURICE JAMES NICOL / 02/10/2012

View Document

22/10/1322 October 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

22/10/1322 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / KERRY ANN ANTCZAK / 29/06/2012

View Document

04/10/134 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

23/10/1223 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARY NICOL / 02/10/2012

View Document

23/10/1223 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / KERRY ANN ANTCZAK / 29/06/2012

View Document

23/10/1223 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MAURICE JAMES NICOL / 02/10/2012

View Document

23/10/1223 October 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

23/10/1223 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER EDWARD ANTCZAK / 29/06/2012

View Document

05/09/125 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

17/01/1217 January 2012 AUDITOR'S RESIGNATION

View Document

11/10/1111 October 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

04/10/114 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

21/10/1021 October 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

21/10/1021 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STEWART & WATSON / 27/09/2010

View Document

29/09/1029 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

06/05/106 May 2010 DIRECTOR APPOINTED LINDA ANNE MUIRHEAD

View Document

06/05/106 May 2010 DIRECTOR APPOINTED PAUL LUIGI BECCI

View Document

22/10/0922 October 2009 Annual return made up to 27 September 2009 with full list of shareholders

View Document

18/09/0918 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

20/01/0920 January 2009 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

02/11/072 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

26/10/0726 October 2007 RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 05/10/06

View Document

13/09/0613 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/09/0612 September 2006 NEW DIRECTOR APPOINTED

View Document

12/09/0612 September 2006 NEW DIRECTOR APPOINTED

View Document

12/09/0612 September 2006 NEW DIRECTOR APPOINTED

View Document

19/06/0619 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

17/10/0517 October 2005 RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

17/09/0417 September 2004 RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

03/11/033 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

01/10/031 October 2003 COMPANY NAME CHANGED ECOCOUNT LIMITED CERTIFICATE ISSUED ON 01/10/03

View Document

30/09/0330 September 2003 NEW SECRETARY APPOINTED

View Document

30/09/0330 September 2003 SECRETARY RESIGNED

View Document

19/09/0319 September 2003 RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 19/09/03

View Document

30/09/0230 September 2002 RETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS

View Document

21/05/0221 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

24/09/0124 September 2001 RETURN MADE UP TO 27/09/01; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 24/09/01

View Document

23/08/0123 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

03/11/003 November 2000 RETURN MADE UP TO 27/09/00; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

27/10/0027 October 2000 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/12/00

View Document

21/10/9921 October 1999 SECRETARY RESIGNED

View Document

21/10/9921 October 1999 NEW DIRECTOR APPOINTED

View Document

21/10/9921 October 1999 REGISTERED OFFICE CHANGED ON 21/10/99 FROM: 24 GREAT KING STREET EDINBURGH MIDLOTHIAN EH3 6QN

View Document

21/10/9921 October 1999 DIRECTOR RESIGNED

View Document

21/10/9921 October 1999 NEW SECRETARY APPOINTED

View Document

27/09/9927 September 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company