GILLIES TIMBER LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/03/2511 March 2025 | Total exemption full accounts made up to 2024-08-31 |
18/12/2418 December 2024 | Confirmation statement made on 2024-11-28 with updates |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
06/02/246 February 2024 | Second filing of Confirmation Statement dated 2023-11-28 |
05/02/245 February 2024 | Notification of Adele Gillies as a person with significant control on 2023-03-18 |
05/02/245 February 2024 | Change of details for Mr Robert John Gillies as a person with significant control on 2023-03-18 |
19/01/2419 January 2024 | Total exemption full accounts made up to 2023-08-31 |
07/12/237 December 2023 | Confirmation statement made on 2023-11-28 with no updates |
06/11/236 November 2023 | Previous accounting period extended from 2023-04-30 to 2023-08-31 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
01/06/231 June 2023 | Registered office address changed from C/O Abacus Services Abacus Building 8 High Street Oban Argyll PA34 4BG to R a Clement Associates 5 Argyll Square Oban PA34 4AZ on 2023-06-01 |
04/01/234 January 2023 | Total exemption full accounts made up to 2022-04-30 |
12/12/2212 December 2022 | Confirmation statement made on 2022-11-28 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
06/01/226 January 2022 | Total exemption full accounts made up to 2021-04-30 |
08/12/218 December 2021 | Confirmation statement made on 2021-11-28 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
07/01/217 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
05/01/215 January 2021 | CONFIRMATION STATEMENT MADE ON 28/11/20, WITH UPDATES |
29/10/2029 October 2020 | APPOINTMENT TERMINATED, DIRECTOR MARIE GILLIES |
29/10/2029 October 2020 | APPOINTMENT TERMINATED, DIRECTOR DUNCAN GILLIES |
29/10/2029 October 2020 | CESSATION OF DUNCAN MACNICOL GILLIES AS A PSC |
29/10/2029 October 2020 | CESSATION OF MARIE GILLIES AS A PSC |
29/10/2029 October 2020 | PSC'S CHANGE OF PARTICULARS / MR ROBERT JOHN GILLIES / 01/09/2020 |
29/10/2029 October 2020 | APPOINTMENT TERMINATED, SECRETARY MARIE GILLIES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
15/01/2015 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
12/12/1912 December 2019 | CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
01/02/191 February 2019 | COMPANY NAME CHANGED DUNCAN GILLIES TIMBER HARVESTING LIMITED CERTIFICATE ISSUED ON 01/02/19 |
13/12/1813 December 2018 | CESSATION OF DUNCAN ROBERT GILLIES JNR AS A PSC |
13/12/1813 December 2018 | CONFIRMATION STATEMENT MADE ON 28/11/18, WITH UPDATES |
13/12/1813 December 2018 | APPOINTMENT TERMINATED, DIRECTOR DUNCAN GILLIES |
07/11/187 November 2018 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
11/12/1711 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN MACNICOL GILLIES / 28/11/2017 |
11/12/1711 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN GILLIES / 28/11/2017 |
11/12/1711 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN GILLIES / 28/11/2017 |
11/12/1711 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN ROBERT GILLIES / 28/11/2017 |
11/12/1711 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIE GILLIES / 28/11/2017 |
11/12/1711 December 2017 | SECRETARY'S CHANGE OF PARTICULARS / MRS MARIE GILLIES / 28/11/2017 |
11/12/1711 December 2017 | CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES |
11/12/1711 December 2017 | PSC'S CHANGE OF PARTICULARS / MR DUNCAN ROBERT GILLIES JNR / 28/11/2017 |
11/12/1711 December 2017 | PSC'S CHANGE OF PARTICULARS / MR ROBERT JOHN GILLIES / 28/11/2017 |
11/09/1711 September 2017 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
30/11/1630 November 2016 | CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES |
10/10/1610 October 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
06/01/166 January 2016 | Annual return made up to 28 November 2015 with full list of shareholders |
13/08/1513 August 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
28/11/1428 November 2014 | Annual return made up to 28 November 2014 with full list of shareholders |
24/09/1424 September 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
03/12/133 December 2013 | Annual return made up to 28 November 2013 with full list of shareholders |
11/09/1311 September 2013 | PREVSHO FROM 31/01/2014 TO 30/04/2013 |
11/09/1311 September 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
28/08/1328 August 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
30/11/1230 November 2012 | Annual return made up to 28 November 2012 with full list of shareholders |
20/03/1220 March 2012 | CURREXT FROM 30/11/2012 TO 31/01/2013 |
28/11/1128 November 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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