GILLIES TIMBER LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/03/2511 March 2025 Total exemption full accounts made up to 2024-08-31

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-11-28 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

06/02/246 February 2024 Second filing of Confirmation Statement dated 2023-11-28

View Document

05/02/245 February 2024 Notification of Adele Gillies as a person with significant control on 2023-03-18

View Document

05/02/245 February 2024 Change of details for Mr Robert John Gillies as a person with significant control on 2023-03-18

View Document

19/01/2419 January 2024 Total exemption full accounts made up to 2023-08-31

View Document

07/12/237 December 2023 Confirmation statement made on 2023-11-28 with no updates

View Document

06/11/236 November 2023 Previous accounting period extended from 2023-04-30 to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

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

View Document

04/01/234 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-11-28 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

06/01/226 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

08/12/218 December 2021 Confirmation statement made on 2021-11-28 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

07/01/217 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

05/01/215 January 2021 CONFIRMATION STATEMENT MADE ON 28/11/20, WITH UPDATES

View Document

29/10/2029 October 2020 APPOINTMENT TERMINATED, DIRECTOR MARIE GILLIES

View Document

29/10/2029 October 2020 APPOINTMENT TERMINATED, DIRECTOR DUNCAN GILLIES

View Document

29/10/2029 October 2020 CESSATION OF DUNCAN MACNICOL GILLIES AS A PSC

View Document

29/10/2029 October 2020 CESSATION OF MARIE GILLIES AS A PSC

View Document

29/10/2029 October 2020 PSC'S CHANGE OF PARTICULARS / MR ROBERT JOHN GILLIES / 01/09/2020

View Document

29/10/2029 October 2020 APPOINTMENT TERMINATED, SECRETARY MARIE GILLIES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

15/01/2015 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

01/02/191 February 2019 COMPANY NAME CHANGED DUNCAN GILLIES TIMBER HARVESTING LIMITED CERTIFICATE ISSUED ON 01/02/19

View Document

13/12/1813 December 2018 CESSATION OF DUNCAN ROBERT GILLIES JNR AS A PSC

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, WITH UPDATES

View Document

13/12/1813 December 2018 APPOINTMENT TERMINATED, DIRECTOR DUNCAN GILLIES

View Document

07/11/187 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

11/12/1711 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN MACNICOL GILLIES / 28/11/2017

View Document

11/12/1711 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN GILLIES / 28/11/2017

View Document

11/12/1711 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN GILLIES / 28/11/2017

View Document

11/12/1711 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN ROBERT GILLIES / 28/11/2017

View Document

11/12/1711 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIE GILLIES / 28/11/2017

View Document

11/12/1711 December 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS MARIE GILLIES / 28/11/2017

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES

View Document

11/12/1711 December 2017 PSC'S CHANGE OF PARTICULARS / MR DUNCAN ROBERT GILLIES JNR / 28/11/2017

View Document

11/12/1711 December 2017 PSC'S CHANGE OF PARTICULARS / MR ROBERT JOHN GILLIES / 28/11/2017

View Document

11/09/1711 September 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

10/10/1610 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

06/01/166 January 2016 Annual return made up to 28 November 2015 with full list of shareholders

View Document

13/08/1513 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

28/11/1428 November 2014 Annual return made up to 28 November 2014 with full list of shareholders

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

03/12/133 December 2013 Annual return made up to 28 November 2013 with full list of shareholders

View Document

11/09/1311 September 2013 PREVSHO FROM 31/01/2014 TO 30/04/2013

View Document

11/09/1311 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

28/08/1328 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

30/11/1230 November 2012 Annual return made up to 28 November 2012 with full list of shareholders

View Document

20/03/1220 March 2012 CURREXT FROM 30/11/2012 TO 31/01/2013

View Document

28/11/1128 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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