Company NameJames Gill & Sons Limited
DirectorsGillian Margaret Winning and Gillian Margaret Campbell
Company StatusActive
Company NumberSC017393
CategoryPrivate Limited Company
Incorporation Date5 July 1933(90 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Gillian Margaret Winning
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(55 years, 6 months after company formation)
Appointment Duration35 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 Forest Road
Aberdeen
Aberdeenshire
AB15 4BS
Scotland
Director NameMrs Gillian Margaret Campbell
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2010(76 years, 8 months after company formation)
Appointment Duration14 years, 1 month
RoleSole Trader
Country of ResidenceScotland
Correspondence Address39 Oakhill Road
Aberdeen
Aberdeenshire
AB15 5ER
Scotland
Secretary NameJames And George Collie Llp (Corporation)
StatusCurrent
Appointed31 December 1988(55 years, 6 months after company formation)
Appointment Duration35 years, 3 months
Correspondence Address1 East Craibstone Street
Aberdeen
Aberdeenshire
AB11 6YQ
Scotland
Director NameBert Tyrie Winning
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(55 years, 6 months after company formation)
Appointment Duration12 years, 4 months (resigned 18 May 2001)
RoleChartered Accountant
Correspondence Address26 Forest Road
Aberdeen
Aberdeenshire
AB2 4BS
Scotland

Location

Registered Address1 East Craibstone Street
Bon Accord Square
Aberdeen
AB11 6YQ
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address MatchesOver 50 other UK companies use this postal address

Shareholders

200 at £1Mrs Gillian Margaret Winning
4.44%
Ordinary A
100 at £1Mrs Gillian Margaret Winning
2.22%
Ordinary B
800 at £1Dr Sally Anne Winning
17.78%
Ordinary B
800 at £1Gillian Margaret Campbell
17.78%
Ordinary B
800 at £1Scott Winning
17.78%
Ordinary B
601 at £1Gillian Margaret Campbell
13.36%
Ordinary A
600 at £1Dr Sally Anne Winning
13.33%
Ordinary A
599 at £1Scott Winning
13.31%
Ordinary A

Financials

Year2014
Net Worth£353,563
Cash£5,209
Current Liabilities£4,591

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return9 January 2024 (3 months, 1 week ago)
Next Return Due23 January 2025 (9 months, 1 week from now)

Charges

18 June 1993Delivered on: 24 June 1993
Satisfied on: 10 February 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
18 October 1967Delivered on: 24 October 1967
Satisfied on: 11 August 1993
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Bond of cash credit and floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

9 January 2023Confirmation statement made on 9 January 2023 with no updates (3 pages)
4 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
11 November 2022Total exemption full accounts made up to 31 May 2022 (4 pages)
3 March 2022Micro company accounts made up to 31 May 2021 (4 pages)
7 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
6 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
5 January 2021Secretary's details changed for James and George Collie Llp on 1 January 2021 (1 page)
20 October 2020Micro company accounts made up to 31 May 2020 (3 pages)
27 February 2020Micro company accounts made up to 31 May 2019 (4 pages)
8 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
8 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
8 November 2018Micro company accounts made up to 31 May 2018 (3 pages)
9 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
9 November 2017Micro company accounts made up to 31 May 2017 (3 pages)
9 November 2017Micro company accounts made up to 31 May 2017 (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 4,500
(6 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 4,500
(6 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 4,500
(6 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 4,500
(6 pages)
24 April 2014Secretary's details changed for James & George Collie on 1 April 2014 (1 page)
24 April 2014Secretary's details changed for James & George Collie on 1 April 2014 (1 page)
24 April 2014Secretary's details changed for James & George Collie on 1 April 2014 (1 page)
20 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
20 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 4,500
(6 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 4,500
(6 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
17 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
17 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
14 May 2010Purchase of own shares. (3 pages)
14 May 2010Purchase of own shares. (3 pages)
13 May 2010Cancellation of shares. Statement of capital on 13 May 2010
  • GBP 4,500
(4 pages)
13 May 2010Cancellation of shares. Statement of capital on 13 May 2010
  • GBP 4,500
(4 pages)
10 May 2010Resolutions
  • RES13 ‐ Section 694 18/04/2010
(8 pages)
10 May 2010Resolutions
  • RES13 ‐ Section 694 18/04/2010
(8 pages)
3 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
3 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
26 February 2010Appointment of Mrs Gillian Margaret Campbell as a director (2 pages)
26 February 2010Appointment of Mrs Gillian Margaret Campbell as a director (2 pages)
10 February 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
10 February 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
8 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
8 January 2010Director's details changed for Gillian Margaret Winning on 1 October 2009 (2 pages)
8 January 2010Secretary's details changed for James & George Collie on 1 October 2009 (2 pages)
8 January 2010Secretary's details changed for James & George Collie on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Gillian Margaret Winning on 1 October 2009 (2 pages)
8 January 2010Secretary's details changed for James & George Collie on 1 October 2009 (2 pages)
8 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
8 January 2010Director's details changed for Gillian Margaret Winning on 1 October 2009 (2 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
8 January 2009Return made up to 31/12/08; full list of members (6 pages)
8 January 2009Return made up to 31/12/08; full list of members (6 pages)
10 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
10 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
8 January 2008Return made up to 31/12/07; full list of members (4 pages)
8 January 2008Return made up to 31/12/07; full list of members (4 pages)
7 January 2008Director's particulars changed (1 page)
7 January 2008Director's particulars changed (1 page)
30 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
30 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
4 January 2007Return made up to 31/12/06; full list of members (4 pages)
4 January 2007Return made up to 31/12/06; full list of members (4 pages)
4 January 2007Director's particulars changed (1 page)
4 January 2007Director's particulars changed (1 page)
30 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
30 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
10 January 2006Return made up to 31/12/05; full list of members (7 pages)
10 January 2006Return made up to 31/12/05; full list of members (7 pages)
18 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 April 2005Total exemption small company accounts made up to 31 May 2004 (8 pages)
2 April 2005Total exemption small company accounts made up to 31 May 2004 (8 pages)
5 January 2005Return made up to 31/12/04; full list of members (7 pages)
5 January 2005Return made up to 31/12/04; full list of members (7 pages)
15 April 2004£ ic 20667/15333 26/03/04 £ sr 5334@1=5334 (2 pages)
15 April 2004£ ic 20667/15333 26/03/04 £ sr 5334@1=5334 (2 pages)
6 April 2004Resolutions
  • RES13 ‐ Share agreement 26/03/04
(6 pages)
6 April 2004Resolutions
  • RES13 ‐ Share agreement 26/03/04
(6 pages)
1 April 2004Total exemption small company accounts made up to 31 May 2003 (8 pages)
1 April 2004Total exemption small company accounts made up to 31 May 2003 (8 pages)
9 January 2004Return made up to 31/12/03; full list of members (8 pages)
9 January 2004Return made up to 31/12/03; full list of members (8 pages)
8 January 2004£ ic 34000/28667 22/12/03 £ sr 5333@1=5333 (2 pages)
8 January 2004£ ic 28667/20667 22/12/03 £ sr 8000@1=8000 (2 pages)
8 January 2004£ ic 28667/20667 22/12/03 £ sr 8000@1=8000 (2 pages)
8 January 2004£ ic 34000/28667 22/12/03 £ sr 5333@1=5333 (2 pages)
5 January 2004Resolutions
  • RES13 ‐ Appr purch own shares 20/12/03
(12 pages)
5 January 2004Resolutions
  • RES13 ‐ Appr purch own shares 20/12/03
(12 pages)
10 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 December 2003Memorandum and Articles of Association (14 pages)
10 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 December 2003Memorandum and Articles of Association (14 pages)
31 March 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
31 March 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
7 January 2003Return made up to 31/12/02; full list of members (8 pages)
7 January 2003Return made up to 31/12/02; full list of members (8 pages)
11 March 2002Total exemption small company accounts made up to 31 May 2001 (8 pages)
11 March 2002Total exemption small company accounts made up to 31 May 2001 (8 pages)
16 January 2002Return made up to 31/12/01; full list of members (8 pages)
16 January 2002Return made up to 31/12/01; full list of members (8 pages)
22 May 2001Director resigned (1 page)
22 May 2001Director resigned (1 page)
4 January 2001Return made up to 31/12/00; full list of members (8 pages)
4 January 2001Return made up to 31/12/00; full list of members (8 pages)
31 October 2000Accounts for a small company made up to 31 May 2000 (6 pages)
31 October 2000Accounts for a small company made up to 31 May 2000 (6 pages)
26 January 2000Return made up to 31/12/99; full list of members (7 pages)
26 January 2000Return made up to 31/12/99; full list of members (7 pages)
8 November 1999Accounts for a small company made up to 31 May 1999 (6 pages)
8 November 1999Accounts for a small company made up to 31 May 1999 (6 pages)
7 January 1999Return made up to 31/12/98; full list of members (8 pages)
7 January 1999Return made up to 31/12/98; full list of members (8 pages)
5 January 1999Accounts for a small company made up to 31 May 1998 (6 pages)
5 January 1999Accounts for a small company made up to 31 May 1998 (6 pages)
4 March 1998Accounts for a small company made up to 31 May 1997 (6 pages)
4 March 1998Accounts for a small company made up to 31 May 1997 (6 pages)
24 February 1998Return made up to 31/12/97; full list of members (8 pages)
24 February 1998Return made up to 31/12/97; full list of members (8 pages)
24 January 1997Return made up to 31/12/96; full list of members (8 pages)
24 January 1997Return made up to 31/12/96; full list of members (8 pages)
17 December 1996Accounts for a small company made up to 31 May 1996 (6 pages)
17 December 1996Accounts for a small company made up to 31 May 1996 (6 pages)
16 October 1996Registered office changed on 16/10/96 from: 1 east craibstone street aberdeen AB9 1YH (1 page)
16 October 1996Secretary's particulars changed (1 page)
16 October 1996Registered office changed on 16/10/96 from: 1 east craibstone street aberdeen AB9 1YH (1 page)
16 October 1996Secretary's particulars changed (1 page)
5 February 1996Return made up to 31/12/95; full list of members (7 pages)
5 February 1996Return made up to 31/12/95; full list of members (7 pages)
16 January 1996Accounts for a small company made up to 31 May 1995 (6 pages)
16 January 1996Accounts for a small company made up to 31 May 1995 (6 pages)