Advanced company searchLink opens in new window

MICHAEL GILMOUR ASSOCIATES LTD

Company number SC535118

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)
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
  • GBP 400
11 Jun 2018 AP04 Appointment of Plenderleath Runcie Llp as a secretary on 29 May 2018