- Company Overview for GILLIS HOLDINGS LIMITED (SC337739)
- Filing history for GILLIS HOLDINGS LIMITED (SC337739)
- People for GILLIS HOLDINGS LIMITED (SC337739)
- Insolvency for GILLIS HOLDINGS LIMITED (SC337739)
- More for GILLIS HOLDINGS LIMITED (SC337739)
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) |
---|---|---|---|
27 Dec 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Sep 2018 | 4.26(Scot) | Return of final meeting of voluntary winding up | |
10 Jan 2018 | AD01 | Registered office address changed from Nether Kinfauns Church Road Kinfauns Perth Perthshire PH2 7LD to Apex 3, 95 Haymarket Terrace Edinburgh EH12 5HD on 10 January 2018 | |
10 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
20 Jul 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
02 Feb 2017 | CS01 | Confirmation statement made on 1 February 2017 with updates | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
06 Apr 2016 | AP01 | Appointment of Mrs Ruth Jane Prescott Gillis as a director on 6 April 2016 | |
05 Feb 2016 | AR01 |
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-05
|
|
12 Aug 2015 | CH01 | Director's details changed for Mrs Vivien Morgan on 12 August 2015 | |
12 Aug 2015 | CH01 | Director's details changed for Mr Samuel Simon Gillis on 12 August 2015 | |
12 Aug 2015 | CH01 | Director's details changed for Mr Richard Gillis on 12 August 2015 | |
30 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
09 Jun 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 3 February 2015 | |
09 Jun 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 3 February 2014 | |
26 Mar 2015 | SH10 | Particulars of variation of rights attached to shares | |
26 Mar 2015 | SH08 | Change of share class name or designation | |
26 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
03 Feb 2015 | AR01 |
Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-03
|
|
03 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 Feb 2014 | AR01 |
Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-02-03
|
|
03 Feb 2014 | CH01 | Director's details changed for Mr Samuel Simon Gillis on 3 February 2014 | |
05 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
03 Feb 2013 | AR01 | Annual return made up to 3 February 2013 with full list of shareholders | |
09 Nov 2012 | TM01 | Termination of appointment of Anne Gillis as a director |