- Company Overview for MICHAEL GILMOUR ASSOCIATES LTD (SC535118)
- Filing history for MICHAEL GILMOUR ASSOCIATES LTD (SC535118)
- People for MICHAEL GILMOUR ASSOCIATES LTD (SC535118)
- Registers for MICHAEL GILMOUR ASSOCIATES LTD (SC535118)
- More for MICHAEL GILMOUR ASSOCIATES LTD (SC535118)
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) |
---|---|---|---|
28 Jan 2025 | AA | Micro company accounts made up to 30 May 2024 | |
14 May 2024 | CS01 | Confirmation statement made on 10 May 2024 with no updates | |
06 Dec 2023 | AA | Micro company accounts made up to 31 May 2023 | |
10 May 2023 | CS01 | Confirmation statement made on 10 May 2023 with updates | |
15 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
10 May 2022 | CS01 | Confirmation statement made on 10 May 2022 with no updates | |
25 Jan 2022 | AA | Micro company accounts made up to 31 May 2021 | |
13 May 2021 | CS01 | Confirmation statement made on 10 May 2021 with updates | |
02 Dec 2020 | AA | Micro company accounts made up to 31 May 2020 | |
11 May 2020 | CS01 | Confirmation statement made on 10 May 2020 with no updates | |
11 Dec 2019 | AA | Micro company accounts made up to 31 May 2019 | |
15 Oct 2019 | TM01 | Termination of appointment of Hilary Anne Gilmour as a director on 30 September 2019 | |
16 Jul 2019 | AP04 | Appointment of Blackadders Llp as a secretary on 16 July 2019 | |
16 Jul 2019 | TM02 | Termination of appointment of Plenderleath Runcie Llp as a secretary on 16 July 2019 | |
22 May 2019 | CS01 | Confirmation statement made on 10 May 2019 with updates | |
22 May 2019 | AD03 | Register(s) moved to registered inspection location 6 Bon Accord Square Aberdeen AB11 6XU | |
22 May 2019 | AD02 | Register inspection address has been changed to 6 Bon Accord Square Aberdeen AB11 6XU | |
22 May 2019 | PSC01 | Notification of Jamie Scott Gilmour as a person with significant control on 22 June 2018 | |
22 May 2019 | PSC07 | Cessation of Hilary Anne Gilmour as a person with significant control on 22 June 2018 | |
25 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
28 Aug 2018 | AP01 | Appointment of Mr Jamie Scott Gilmour as a director on 22 August 2018 | |
28 Aug 2018 | AP01 | Appointment of Mr Norman Daniel Gray as a director on 22 August 2018 | |
28 Aug 2018 | AP01 | Appointment of Mr Stephen Mark Pirie as a director on 22 August 2018 | |
06 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 22 June 2018
|
|
11 Jun 2018 | AP04 | Appointment of Plenderleath Runcie Llp as a secretary on 29 May 2018 |