GILMOUR TOOLS LIMITED

Company Documents

DateDescription
12/05/2412 May 2024 Final Gazette dissolved following liquidation

View Document

12/05/2412 May 2024 Final Gazette dissolved following liquidation

View Document

12/02/2412 February 2024 Final account prior to dissolution in CVL

View Document

20/12/2120 December 2021 Resolutions

View Document

20/12/2120 December 2021 Resolutions

View Document

20/12/2120 December 2021 Registered office address changed from Baird Avenue Strutherhill Industrial Estate Larkhall Lanarkshire ML9 2PJ Scotland to C/O Quantama Advisory Ltd Third Floor Turnberry House 175 West George Street Glasgow G2 2LB on 2021-12-20

View Document

08/12/218 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/12/2017 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

16/12/2016 December 2020 CESSATION OF GARY GILMOUR AS A PSC

View Document

16/12/2016 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILMOUR TOOLS HOLDINGS LIMITED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES

View Document

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

10/09/1810 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

07/12/177 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

23/11/1623 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/02/1610 February 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

11/08/1511 August 2015 CURREXT FROM 31/01/2016 TO 31/03/2016

View Document

07/07/157 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC4959760001

View Document

26/01/1526 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information