GILLCO LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
11/06/2511 June 2025 | Court order in a winding-up (& Court Order attachment) |
11/06/2511 June 2025 | Registered office address changed from Office 15, 63 Dunnock Road Dunfermline KY11 8QE Scotland to Oakfield House 378 Brandon Street Motherwell North Lanarkshire ML1 1XA on 2025-06-11 |
28/04/2528 April 2025 | Termination of appointment of Neville Taylor as a director on 2025-01-01 |
21/08/2421 August 2024 | Compulsory strike-off action has been suspended |
06/08/246 August 2024 | First Gazette notice for compulsory strike-off |
26/02/2426 February 2024 | Confirmation statement made on 2024-02-14 with updates |
26/02/2426 February 2024 | Termination of appointment of Ramandeep Kaur as a director on 2024-02-14 |
26/02/2426 February 2024 | Cessation of Ramandeep Kaur as a person with significant control on 2024-02-14 |
26/02/2426 February 2024 | Notification of Aguia Group Ltd as a person with significant control on 2024-02-14 |
26/02/2426 February 2024 | Registered office address changed from 118 Spring Gardens Edinburgh EH8 8EY Scotland to Office 15, 63 Dunnock Road Dunfermline KY11 8QE on 2024-02-26 |
26/02/2426 February 2024 | Appointment of Mr Neville Taylor as a director on 2024-02-14 |
24/10/2324 October 2023 | Registered office address changed from 38-39 Elm Row Edinburgh EH7 4AH Scotland to 118 Spring Gardens Edinburgh EH8 8EY on 2023-10-24 |
31/05/2331 May 2023 | Micro company accounts made up to 2022-05-31 |
11/05/2311 May 2023 | Compulsory strike-off action has been discontinued |
11/05/2311 May 2023 | Compulsory strike-off action has been discontinued |
10/05/2310 May 2023 | Confirmation statement made on 2023-05-10 with no updates |
25/04/2325 April 2023 | First Gazette notice for compulsory strike-off |
25/04/2325 April 2023 | First Gazette notice for compulsory strike-off |
15/07/2115 July 2021 | Micro company accounts made up to 2020-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
16/07/2016 July 2020 | CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
30/03/2030 March 2020 | APPOINTMENT TERMINATED, DIRECTOR JASPAL SINGH |
30/03/2030 March 2020 | REGISTERED OFFICE CHANGED ON 30/03/2020 FROM 32 PINKIEHILL CRESCENT PINKIEHILL CRESCENT MUSSELBURGH EH21 7NJ UNITED KINGDOM |
30/03/2030 March 2020 | DIRECTOR APPOINTED MRS RAMANDEEP KAUR |
28/02/2028 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
07/02/207 February 2020 | DIRECTOR APPOINTED MR JASPAL SINGH |
07/02/207 February 2020 | APPOINTMENT TERMINATED, DIRECTOR RAMANDEEP KAUR |
04/06/194 June 2019 | CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
25/01/1925 January 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18 |
20/07/1820 July 2018 | CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
11/05/1711 May 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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