GILLCO LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 Court order in a winding-up (& Court Order attachment)

View Document

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

View Document

28/04/2528 April 2025 Termination of appointment of Neville Taylor as a director on 2025-01-01

View Document

21/08/2421 August 2024 Compulsory strike-off action has been suspended

View Document

06/08/246 August 2024 First Gazette notice for compulsory strike-off

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-14 with updates

View Document

26/02/2426 February 2024 Termination of appointment of Ramandeep Kaur as a director on 2024-02-14

View Document

26/02/2426 February 2024 Cessation of Ramandeep Kaur as a person with significant control on 2024-02-14

View Document

26/02/2426 February 2024 Notification of Aguia Group Ltd as a person with significant control on 2024-02-14

View Document

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

View Document

26/02/2426 February 2024 Appointment of Mr Neville Taylor as a director on 2024-02-14

View Document

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

View Document

31/05/2331 May 2023 Micro company accounts made up to 2022-05-31

View Document

11/05/2311 May 2023 Compulsory strike-off action has been discontinued

View Document

11/05/2311 May 2023 Compulsory strike-off action has been discontinued

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

15/07/2115 July 2021 Micro company accounts made up to 2020-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

30/03/2030 March 2020 APPOINTMENT TERMINATED, DIRECTOR JASPAL SINGH

View Document

30/03/2030 March 2020 REGISTERED OFFICE CHANGED ON 30/03/2020 FROM 32 PINKIEHILL CRESCENT PINKIEHILL CRESCENT MUSSELBURGH EH21 7NJ UNITED KINGDOM

View Document

30/03/2030 March 2020 DIRECTOR APPOINTED MRS RAMANDEEP KAUR

View Document

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

07/02/207 February 2020 DIRECTOR APPOINTED MR JASPAL SINGH

View Document

07/02/207 February 2020 APPOINTMENT TERMINATED, DIRECTOR RAMANDEEP KAUR

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

25/01/1925 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

11/05/1711 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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