GILMORE AND GILMORE DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/05/2526 May 2025 Unaudited abridged accounts made up to 2024-09-30

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-11-09 with no updates

View Document

30/09/2430 September 2024 Registration of charge SC0988140015, created on 2024-09-12

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Micro company accounts made up to 2023-09-30

View Document

15/04/2415 April 2024 Registration of charge SC0988140014, created on 2024-04-09

View Document

28/12/2328 December 2023 Confirmation statement made on 2023-11-09 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/09/2327 September 2023 Micro company accounts made up to 2022-09-30

View Document

02/02/232 February 2023 Registration of charge SC0988140013, created on 2023-01-30

View Document

12/12/2212 December 2022 Registered office address changed from 9 Arran Drive Giffnock Glasgow G46 7NL Scotland to Livingston Lodge Hotel Hawk Brae Ladywell West Livingston EH54 6TW on 2022-12-12

View Document

07/12/227 December 2022 Satisfaction of charge 5 in full

View Document

15/11/2215 November 2022 Registration of charge SC0988140012, created on 2022-11-11

View Document

15/11/2215 November 2022 Registration of charge SC0988140011, created on 2022-11-04

View Document

09/11/229 November 2022 Termination of appointment of William Gordon Stewart Gilmore as a secretary on 2022-11-04

View Document

09/11/229 November 2022 Appointment of Mr Arun Kumar Randev as a director on 2022-11-04

View Document

09/11/229 November 2022 Appointment of Mr Ritesh Kumar Randev as a director on 2022-11-04

View Document

09/11/229 November 2022 Registered office address changed from 2/5 81 Miller Street Glasgow G1 1EB Scotland to 9 Arran Drive Giffnock Glasgow G46 7NL on 2022-11-09

View Document

09/11/229 November 2022 Termination of appointment of William Gordon Stewart Gilmore as a director on 2022-11-04

View Document

09/11/229 November 2022 Cessation of Sharon Cram as a person with significant control on 2022-10-04

View Document

09/11/229 November 2022 Notification of Om Par Limited as a person with significant control on 2022-11-04

View Document

09/11/229 November 2022 Confirmation statement made on 2022-11-09 with updates

View Document

08/11/228 November 2022 Satisfaction of charge 4 in full

View Document

26/10/2226 October 2022 Satisfaction of charge 6 in full

View Document

26/10/2226 October 2022 Satisfaction of charge 9 in full

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

03/05/223 May 2022 Confirmation statement made on 2021-12-31 with updates

View Document

03/05/223 May 2022 Notification of Sharon Cram as a person with significant control on 2021-12-31

View Document

03/05/223 May 2022 Cessation of William Gordon Stewart Gilmore as a person with significant control on 2021-12-31

View Document

21/02/2221 February 2022 Registration of charge SC0988140010, created on 2022-02-18

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

12/01/2112 January 2021 REGISTERED OFFICE CHANGED ON 12/01/2021 FROM C/O RES ASSOCIATES LTD 5 ROYAL EXCHANGE SQUARE GLASGOW G1 3AH

View Document

12/01/2112 January 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

03/12/203 December 2020 DISS40 (DISS40(SOAD))

View Document

02/12/202 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

01/12/201 December 2020 FIRST GAZETTE

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/06/1930 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

30/06/1830 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

26/01/1726 January 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM GILMORE

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

03/11/163 November 2016 DISS40 (DISS40(SOAD))

View Document

02/11/162 November 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

21/09/1621 September 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/09/166 September 2016 FIRST GAZETTE

View Document

28/01/1628 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

11/08/1511 August 2015 REGISTERED OFFICE CHANGED ON 11/08/2015 FROM 1 ROYAL BANK PLACE BUCHANAN STREET GLASGOW G1 3AA

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

19/01/1519 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

25/06/1425 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

26/01/1426 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

01/07/131 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

26/03/1326 March 2013 DISS40 (DISS40(SOAD))

View Document

26/03/1326 March 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

24/03/1324 March 2013 Annual accounts small company total exemption made up to 30 September 2011

View Document

01/12/121 December 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/10/125 October 2012 FIRST GAZETTE

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

26/05/1226 May 2012 DISS40 (DISS40(SOAD))

View Document

25/05/1225 May 2012 Annual return made up to 31 December 2010 with full list of shareholders

View Document

25/05/1225 May 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

24/05/1224 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GORDON STEWART GILMORE / 31/12/2009

View Document

24/05/1224 May 2012 Annual return made up to 31 December 2009 with full list of shareholders

View Document

24/05/1224 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GORDON GILMORE / 31/12/2009

View Document

04/05/124 May 2012 FIRST GAZETTE

View Document

30/09/1130 September 2011 Annual accounts for year ending 30 Sep 2011

View Accounts

28/06/1128 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

13/04/1113 April 2011 Annual return made up to 31 December 2008 with full list of shareholders

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

05/10/095 October 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

18/02/0918 February 2009 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

25/02/0825 February 2008 Annual accounts small company total exemption made up to 30 September 2006

View Document

14/08/0714 August 2007 RETURN MADE UP TO 31/12/06; NO CHANGE OF MEMBERS

View Document

06/10/066 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

10/01/0610 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

03/02/053 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

12/11/0412 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

26/05/0426 May 2004 REGISTERED OFFICE CHANGED ON 26/05/04 FROM: KIDSONS & CO SOLICITORS 1 ROYAL BANK PLACE BUCHANAN STREET GLASGOW G1 3AA

View Document

07/05/047 May 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

10/11/0310 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

30/04/0330 April 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

11/02/0211 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

03/07/013 July 2001 PARTIC OF MORT/CHARGE *****

View Document

01/05/011 May 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

20/03/0120 March 2001 REGISTERED OFFICE CHANGED ON 20/03/01 FROM: 22 JAMAICA STREET GLASGOW G1 4QD

View Document

25/07/0025 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

01/06/001 June 2000 PARTIC OF MORT/CHARGE *****

View Document

05/05/005 May 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

23/11/9923 November 1999 DEC MORT/CHARGE *****

View Document

23/11/9923 November 1999 DEC MORT/CHARGE *****

View Document

23/11/9923 November 1999 DEC MORT/CHARGE *****

View Document

15/11/9915 November 1999 PARTIC OF MORT/CHARGE *****

View Document

19/08/9919 August 1999 PARTIC OF MORT/CHARGE *****

View Document

01/07/991 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

12/01/9912 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

28/07/9828 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

20/01/9820 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

10/06/9710 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

30/12/9630 December 1996 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

23/07/9623 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

29/01/9629 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

16/06/9516 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

03/03/953 March 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

26/05/9426 May 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

19/05/9419 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

29/06/9329 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

17/02/9317 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

23/06/9223 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

23/06/9223 June 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

18/09/9118 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

20/03/9120 March 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

06/11/906 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

06/11/906 November 1990 ACCOUNTING REF. DATE SHORT FROM 30/11 TO 30/09

View Document

20/08/9020 August 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

26/09/8926 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/88

View Document

26/09/8926 September 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

06/07/896 July 1989 PARTIC OF MORT/CHARGE 7745

View Document

23/12/8823 December 1988 PARTIC OF MORT/CHARGE 13112

View Document

29/11/8829 November 1988 RETURN MADE UP TO 30/11/87; FULL LIST OF MEMBERS

View Document

29/11/8829 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/87

View Document

23/01/8723 January 1987 ALLOTMENT OF SHARES

View Document

25/11/8625 November 1986 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/11/8625 November 1986 REGISTERED OFFICE CHANGED ON 25/11/86 FROM: 22 JAMAICA STREET GLASGOW

View Document

07/11/867 November 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

18/06/8618 June 1986 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 18/06/86

View Document

02/06/862 June 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/05/8628 May 1986 ALTER MEM AND ARTS

View Document

28/05/8628 May 1986 REGISTERED OFFICE CHANGED ON 28/05/86 FROM: 24 CASTLE STREET EDINBURGH EH2 3JQ

View Document

28/05/8628 May 1986 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/05/8628 May 1986 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/05/866 May 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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