T. & N. GILMARTIN TRADING LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 | Compulsory strike-off action has been discontinued |
25/06/2525 June 2025 | Compulsory strike-off action has been discontinued |
24/06/2524 June 2025 | First Gazette notice for compulsory strike-off |
24/06/2524 June 2025 | First Gazette notice for compulsory strike-off |
20/06/2520 June 2025 | Confirmation statement made on 2025-03-31 with updates |
16/06/2516 June 2025 | Second filing of Confirmation Statement dated 2017-03-31 |
16/06/2516 June 2025 | Second filing of Confirmation Statement dated 2018-03-31 |
31/01/2531 January 2025 | Group of companies' accounts made up to 2024-04-30 |
21/06/2421 June 2024 | Change of share class name or designation |
19/06/2419 June 2024 | Cessation of Philip John Mcelhinney as a person with significant control on 2024-06-06 |
19/06/2419 June 2024 | Cessation of Donna Marie Mcelhinney as a person with significant control on 2024-06-06 |
19/06/2419 June 2024 | Change of details for T & N Gilmartin (Contractors) Eot Trustee Limited as a person with significant control on 2024-06-06 |
06/06/246 June 2024 | Change of details for Mr Philip John Mcelhinney as a person with significant control on 2024-05-15 |
06/06/246 June 2024 | Change of details for Mrs Donna Marie Mcelhinney as a person with significant control on 2024-05-15 |
31/05/2431 May 2024 | Notification of Donna Marie Mcelhinney as a person with significant control on 2017-04-28 |
31/05/2431 May 2024 | Resolutions |
31/05/2431 May 2024 | Resolutions |
31/05/2431 May 2024 | Resolutions |
31/05/2431 May 2024 | Change of details for Mr Philip John Mcelhinney as a person with significant control on 2017-04-28 |
31/05/2431 May 2024 | Notification of T & N Gilmartin (Contractors) Eot Trustee Limited as a person with significant control on 2024-05-15 |
31/05/2431 May 2024 | Memorandum and Articles of Association |
30/05/2430 May 2024 | Termination of appointment of Donna Marie Mcelhinney as a director on 2024-05-15 |
30/05/2430 May 2024 | Appointment of Mr Peter Joseph Reilly as a director on 2024-05-15 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
26/04/2426 April 2024 | Registered office address changed from Mont-View House Hangmans Lane Cupar Fife KY15 4PG United Kingdom to Gilliesfaulds Farm House Gilliesfaulds Farm Cupar Fife KY15 5PL on 2024-04-26 |
26/04/2426 April 2024 | Registered office address changed from Gilliesfaulds Farm House Gilliesfaulds Farm Cupar Fife KY15 5PL Scotland to Mont-View House Hangmans Lane Cupar KY15 4PG on 2024-04-26 |
26/04/2426 April 2024 | Confirmation statement made on 2024-03-31 with no updates |
29/01/2429 January 2024 | Group of companies' accounts made up to 2023-04-30 |
22/05/2322 May 2023 | Confirmation statement made on 2023-03-31 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
31/01/2331 January 2023 | Group of companies' accounts made up to 2022-04-30 |
31/01/2231 January 2022 | Full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
22/01/2122 January 2021 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/20 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
09/04/209 April 2020 | CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES |
31/12/1931 December 2019 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19 |
01/04/191 April 2019 | CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES |
24/01/1924 January 2019 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18 |
09/04/189 April 2018 | Confirmation statement made on 2018-03-31 with updates |
09/04/189 April 2018 | CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES |
26/01/1826 January 2018 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17 |
07/08/177 August 2017 | CESSATION OF THOMAS JOSEPH GILMARTIN AS A PSC |
27/06/1727 June 2017 | RETURN OF PURCHASE OF OWN SHARES |
12/05/1712 May 2017 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
12/05/1712 May 2017 | SECRETARY APPOINTED DONNA MARIE MCELHINNEY |
12/05/1712 May 2017 | 28/04/17 STATEMENT OF CAPITAL GBP 454 |
12/05/1712 May 2017 | APPOINTMENT TERMINATED, DIRECTOR PATRICIA GILMARTIN |
12/05/1712 May 2017 | APPOINTMENT TERMINATED, DIRECTOR THOMAS GILMARTIN |
12/05/1712 May 2017 | APPOINTMENT TERMINATED, SECRETARY PATRICIA GILMARTIN |
13/04/1713 April 2017 | DIRECTOR APPOINTED MR PHILIP JOHN MCELHINNEY |
13/04/1713 April 2017 | Confirmation statement made on 2017-03-31 with updates |
13/04/1713 April 2017 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
03/01/173 January 2017 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16 |
06/12/166 December 2016 | PREVEXT FROM 31/03/2016 TO 30/04/2016 |
19/05/1619 May 2016 | Annual return made up to 31 March 2016 with full list of shareholders |
12/05/1512 May 2015 | 30/04/15 STATEMENT OF CAPITAL GBP 904 |
31/03/1531 March 2015 | 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