Advanced company searchLink opens in new window

GILMOUR TOOLING LIMITED

Company number SC092332

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
08 Oct 2016 SOAS(A) Voluntary strike-off action has been suspended
06 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
31 Aug 2016 DS01 Application to strike the company off the register
07 Apr 2016 AR01 Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100,000
30 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
08 Apr 2015 AR01 Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100,000
31 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Feb 2015 MR04 Satisfaction of charge 5 in full
26 Jan 2015 CERTNM Company name changed gilmour tools LIMITED\certificate issued on 26/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-26
02 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
10 Apr 2014 AR01 Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100,000
12 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
04 Apr 2013 AR01 Annual return made up to 17 March 2013 with full list of shareholders
25 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
28 Mar 2012 AR01 Annual return made up to 17 March 2012 with full list of shareholders
08 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
08 Apr 2011 AR01 Annual return made up to 17 March 2011 with full list of shareholders
05 Aug 2010 AA Total exemption small company accounts made up to 31 March 2010
13 Apr 2010 AR01 Annual return made up to 17 March 2010 with full list of shareholders
13 Apr 2010 CH01 Director's details changed for Gary Gilmour on 17 March 2010
13 Apr 2010 CH01 Director's details changed for Linda Gilmour on 17 March 2010
24 Sep 2009 AA Total exemption small company accounts made up to 31 March 2009
15 Jul 2009 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4