Advanced company searchLink opens in new window

GILLCO LIMITED

Company number SC565602

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)
21 Aug 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Aug 2024 GAZ1 First Gazette notice for compulsory strike-off
26 Feb 2024 PSC02 Notification of Aguia Group Ltd as a person with significant control on 14 February 2024
26 Feb 2024 CS01 Confirmation statement made on 14 February 2024 with updates
26 Feb 2024 AP01 Appointment of Mr Neville Taylor as a director on 14 February 2024
26 Feb 2024 TM01 Termination of appointment of Ramandeep Kaur as a director on 14 February 2024
26 Feb 2024 PSC07 Cessation of Ramandeep Kaur as a person with significant control on 14 February 2024
26 Feb 2024 AD01 Registered office address changed from 118 Spring Gardens Edinburgh EH8 8EY Scotland to Office 15, 63 Dunnock Road Dunfermline KY11 8QE on 26 February 2024
24 Oct 2023 AD01 Registered office address changed from 38-39 Elm Row Edinburgh EH7 4AH Scotland to 118 Spring Gardens Edinburgh EH8 8EY on 24 October 2023
31 May 2023 AA Micro company accounts made up to 31 May 2022
11 May 2023 DISS40 Compulsory strike-off action has been discontinued
10 May 2023 CS01 Confirmation statement made on 10 May 2023 with no updates
25 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
09 Sep 2022 CS01 Confirmation statement made on 9 September 2022 with updates
09 Sep 2022 PSC07 Cessation of Jaspal Singh Gill as a person with significant control on 9 September 2022
09 Sep 2022 PSC01 Notification of Ramandeep Kaur as a person with significant control on 8 September 2022
08 Sep 2022 TM01 Termination of appointment of Jaspal Singh Gill as a director on 8 September 2022
08 Sep 2022 AP01 Appointment of Mrs Ramandeep Kaur as a director on 8 September 2022
15 Aug 2022 CS01 Confirmation statement made on 15 August 2022 with updates
15 Aug 2022 PSC04 Change of details for Mr Jaspal Singh Gill as a person with significant control on 15 August 2022
27 Jul 2022 PSC01 Notification of Jaspal Singh Gill as a person with significant control on 27 July 2022
12 Jul 2022 AP01 Appointment of Mr Jaspal Singh Gill as a director on 12 July 2022
11 Jul 2022 PSC07 Cessation of Ramandeep Kaur as a person with significant control on 11 July 2022
11 Jul 2022 TM01 Termination of appointment of Ramandeep Kaur as a director on 11 July 2022
21 Jun 2022 AD01 Registered office address changed from 350 Morningside Road Morningside Road Edinburgh EH10 4QL Scotland to 38-39 Elm Row Edinburgh EH7 4AH on 21 June 2022