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)
08 Jun 2007 363a Return made up to 22/05/07; full list of members
02 Aug 2006 AA Accounts for a dormant company made up to 31 March 2006
15 Jun 2006 363a Return made up to 22/05/06; full list of members
15 Jun 2006 288c Director's particulars changed
22 Jun 2005 AA Total exemption small company accounts made up to 31 March 2005
17 Jun 2005 363s Return made up to 22/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
03 Aug 2004 AA Accounts for a dormant company made up to 31 March 2004
04 Jun 2004 363s Return made up to 22/05/04; full list of members
18 Sep 2003 AA Total exemption small company accounts made up to 31 March 2003
16 Jun 2003 363s Return made up to 22/05/03; full list of members
04 Jul 2002 AA Accounts for a dormant company made up to 31 March 2002
31 May 2002 363s Return made up to 22/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
26 Nov 2001 225 Accounting reference date shortened from 31/05/02 to 31/03/02
26 Nov 2001 88(2)R Ad 09/10/01--------- £ si 999@1=999 £ ic 1/1000
30 Oct 2001 MEM/ARTS Memorandum and Articles of Association
29 Oct 2001 288b Secretary resigned
29 Oct 2001 288b Director resigned
29 Oct 2001 288a New secretary appointed;new director appointed
29 Oct 2001 288a New director appointed
26 Oct 2001 CERTNM Company name changed posterultra LIMITED\certificate issued on 26/10/01
26 Oct 2001 288a New director appointed
26 Oct 2001 287 Registered office changed on 26/10/01 from: 24 great king street edinburgh EH3 6QN
22 May 2001 NEWINC Incorporation