Advanced company searchLink opens in new window

GILMOREHILL LIMITED

Company number SC219366

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)
30 May 2017 CS01 Confirmation statement made on 22 May 2017 with updates
23 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
24 May 2016 AR01 Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1,000
07 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
06 Jul 2015 AR01 Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1,000
03 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
03 Jul 2014 AR01 Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1,000
17 Jul 2013 AA Accounts for a dormant company made up to 31 March 2013
09 Jul 2013 AR01 Annual return made up to 22 May 2013 with full list of shareholders
08 Jun 2012 AA Accounts for a dormant company made up to 31 March 2012
07 Jun 2012 AR01 Annual return made up to 22 May 2012 with full list of shareholders
23 Jan 2012 AA Accounts for a dormant company made up to 31 March 2011
15 Jun 2011 AR01 Annual return made up to 22 May 2011 with full list of shareholders
21 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
13 Jul 2010 AR01 Annual return made up to 22 May 2010 with full list of shareholders
13 Jul 2010 CH01 Director's details changed for Mr James Stevens Gardner Mcghee on 31 March 2010
31 Mar 2010 TM01 Termination of appointment of Douglas Caldwell as a director
16 Jan 2010 AA Accounts for a dormant company made up to 31 March 2009
26 May 2009 363a Return made up to 22/05/09; full list of members
20 Nov 2008 288a Secretary appointed james stevens gardener mcghee
20 Nov 2008 288b Appointment terminated director and secretary james thomson
12 Nov 2008 287 Registered office changed on 12/11/2008 from 16 douglas avenue burnside glasgow south lanarkshire G73 4RA
20 Jun 2008 AA Accounts for a dormant company made up to 31 March 2008
28 May 2008 363a Return made up to 22/05/08; full list of members
09 Aug 2007 AA Accounts for a dormant company made up to 31 March 2007