GILLS DUNDONALD LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 Micro company accounts made up to 2024-02-28

View Document

03/05/253 May 2025 Compulsory strike-off action has been discontinued

View Document

03/05/253 May 2025 Compulsory strike-off action has been discontinued

View Document

02/05/252 May 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

21/03/2421 March 2024 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

28/06/2328 June 2023 Termination of appointment of Piara Singh as a director on 2023-04-10

View Document

28/06/2328 June 2023 Termination of appointment of Gurdev Kaur as a director on 2023-04-10

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

10/11/2210 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

03/11/223 November 2022 Change of details for Mr Piara Singh as a person with significant control on 2022-04-06

View Document

03/11/223 November 2022 Cessation of Kalbir Singh Gill as a person with significant control on 2022-04-06

View Document

03/11/223 November 2022 Cessation of Gurdev Kaur as a person with significant control on 2022-04-06

View Document

01/02/221 February 2022 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

05/01/215 January 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, WITH UPDATES

View Document

14/04/2014 April 2020 PSC'S CHANGE OF PARTICULARS / MR PIARA SINGH / 18/04/2019

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

29/10/1929 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

29/10/1929 October 2019 PREVSHO FROM 30/04/2019 TO 28/02/2019

View Document

03/06/193 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PIARA SINGH GILL / 19/04/2019

View Document

03/06/193 June 2019 PSC'S CHANGE OF PARTICULARS / MR PIARA SINGH GILL / 19/04/2019

View Document

16/05/1916 May 2019 REGISTERED OFFICE CHANGED ON 16/05/2019 FROM 71 KING STREET KILMARNOCK AYRSHIRE KA1 1PT SCOTLAND

View Document

16/05/1916 May 2019 PSC'S CHANGE OF PARTICULARS / MRS GURDEV KAUR GILL / 18/04/2019

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES

View Document

18/04/1918 April 2019 CHANGE PERSON AS DIRECTOR

View Document

18/04/1918 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS GURDEV KAUR GILL / 18/04/2019

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

05/04/185 April 2018 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