GILFEDDER & MCINNES LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/03/2513 March 2025 | Confirmation statement made on 2025-02-28 with updates |
15/10/2415 October 2024 | Appointment of Mr William Ruairidh Mulheron as a director on 2024-10-15 |
08/10/248 October 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
05/03/245 March 2024 | Confirmation statement made on 2024-02-28 with updates |
24/10/2324 October 2023 | Total exemption full accounts made up to 2023-03-31 |
02/05/232 May 2023 | Registered office address changed from 149 Cowgate Edinburgh EH1 1JT United Kingdom to 10 South Clerk Street Edinburgh EH8 9JE on 2023-05-02 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
15/03/2315 March 2023 | Confirmation statement made on 2023-02-28 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
09/12/219 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/12/2023 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | APPOINTMENT TERMINATED, SECRETARY LEANNE MCQUILLAN |
30/04/2030 April 2020 | SECRETARY APPOINTED MS SHANNON STEEDMAN |
30/04/2030 April 2020 | APPOINTMENT TERMINATED, DIRECTOR LEANNE MCQUILLAN |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
28/02/2028 February 2020 | CONFIRMATION STATEMENT MADE ON 28/02/20, WITH UPDATES |
31/12/1931 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
08/03/198 March 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES |
16/10/1816 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
07/03/187 March 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES |
01/12/171 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
02/08/172 August 2017 | SECRETARY APPOINTED MS LEANNE MCQUILLAN |
02/08/172 August 2017 | APPOINTMENT TERMINATED, SECRETARY EVELYN SNOW |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
06/03/176 March 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
27/09/1627 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
02/09/162 September 2016 | APPOINTMENT TERMINATED, DIRECTOR MARK HUTCHISON |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
10/03/1610 March 2016 | Annual return made up to 28 February 2016 with full list of shareholders |
29/01/1629 January 2016 | DIRECTOR APPOINTED MARK HUTCHISON |
28/01/1628 January 2016 | DIRECTOR APPOINTED MS LEANNE MCQUILLAN |
11/12/1511 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
03/03/153 March 2015 | Annual return made up to 28 February 2015 with full list of shareholders |
11/12/1411 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
05/03/145 March 2014 | Annual return made up to 28 February 2014 with full list of shareholders |
22/12/1322 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
19/03/1319 March 2013 | Annual return made up to 28 February 2013 with full list of shareholders |
12/11/1212 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
28/03/1228 March 2012 | Annual return made up to 29 February 2012 with full list of shareholders |
22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
24/03/1124 March 2011 | Annual return made up to 28 February 2011 with full list of shareholders |
15/09/1015 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
29/03/1029 March 2010 | SAIL ADDRESS CREATED |
29/03/1029 March 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 892-INST CREATE CHARGES:SCOT |
29/03/1029 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN GERARD GILFEDDER / 29/03/2010 |
29/03/1029 March 2010 | Annual return made up to 28 February 2010 with full list of shareholders |
29/10/0929 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
19/06/0919 June 2009 | PREVEXT FROM 28/02/2009 TO 31/03/2009 |
28/04/0928 April 2009 | RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS |
28/02/0828 February 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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