- Company Overview for GILMOUR SPORTS LIMITED (SC204989)
- Filing history for GILMOUR SPORTS LIMITED (SC204989)
- People for GILMOUR SPORTS LIMITED (SC204989)
- Charges for GILMOUR SPORTS LIMITED (SC204989)
- More for GILMOUR SPORTS LIMITED (SC204989)
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) |
---|---|---|---|
19 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
19 Mar 2024 | CS01 | Confirmation statement made on 14 March 2024 with no updates | |
11 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
14 Apr 2023 | CH01 | Director's details changed for Mr Colin Gavin Hill on 13 February 2023 | |
21 Mar 2023 | CS01 | Confirmation statement made on 14 March 2023 with no updates | |
13 Feb 2023 | CH01 | Director's details changed for Mr Colin Gavin Hill on 13 February 2023 | |
13 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
14 Mar 2022 | CS01 | Confirmation statement made on 14 March 2022 with no updates | |
28 Jul 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
15 Mar 2021 | CS01 | Confirmation statement made on 14 March 2021 with no updates | |
23 Jun 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
19 Mar 2020 | CS01 | Confirmation statement made on 14 March 2020 with no updates | |
22 May 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
14 Mar 2019 | CS01 | Confirmation statement made on 14 March 2019 with no updates | |
14 Mar 2019 | PSC02 | Notification of Hockey Specialists Ltd. as a person with significant control on 6 April 2017 | |
14 Mar 2019 | PSC07 | Cessation of Colin Gavin Hill as a person with significant control on 3 December 2018 | |
14 Mar 2019 | PSC07 | Cessation of Stewart Gordon Gilmour as a person with significant control on 3 December 2018 | |
20 Dec 2018 | AD01 | Registered office address changed from Unit 3 24 Clark Street Paisley Renfrewshire PA3 1RB to 28 Wallneuk Road Paisley PA3 4BT on 20 December 2018 | |
03 Dec 2018 | TM01 | Termination of appointment of Stewart Gordon Gilmour as a director on 30 November 2018 | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
26 Mar 2018 | CS01 | Confirmation statement made on 14 March 2018 with updates | |
26 Mar 2018 | CH01 | Director's details changed for Mr Colin Gavin Hill on 26 March 2018 | |
26 Mar 2018 | CH01 | Director's details changed for Mr Stewart Gordon Gilmour on 26 March 2018 | |
27 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
28 Mar 2017 | CS01 | Confirmation statement made on 14 March 2017 with updates |