52-54 Rose Street
Aberdeen
AB10 1UD
Scotland
Director Name | Mrs Vivien Morgan |
---|---|
Date of Birth | March 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2001(38 years, 7 months after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Dental Surgeon (Retired) |
Country of Residence | England |
Correspondence Address | C/O Frp Advisory Trading Limited Suite 2b Johnston 52-54 Rose Street Aberdeen AB10 1UD Scotland |
Director Name | Mr Samuel Simon Gillis |
---|---|
Date of Birth | October 1959 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2001(38 years, 8 months after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Funds Manager |
Country of Residence | England |
Correspondence Address | C/O Frp Advisory Trading Limited Suite 2b Johnston 52-54 Rose Street Aberdeen AB10 1UD Scotland |
Director Name | Mrs Ruth Jane Prescott Gillis |
---|---|
Date of Birth | January 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2016(53 years, 6 months after company formation) |
Appointment Duration | 6 years, 12 months |
Role | Retired Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | C/O Frp Advisory Trading Limited Suite 2b Johnston 52-54 Rose Street Aberdeen AB10 1UD Scotland |
Director Name | Mrs Anne Gillis |
---|---|
Date of Birth | February 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1988(26 years, 2 months after company formation) |
Appointment Duration | 23 years, 11 months (resigned 06 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Frenchay Road Oxford OX2 6TF |
Director Name | Harold Gillis |
---|---|
Date of Birth | February 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1988(26 years, 2 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 18 May 2001) |
Role | Company Director |
Correspondence Address | Sandy Lodge Carnoustie Angus DD7 6DB Scotland |
Secretary Name | Harold Gillis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1988(26 years, 2 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 18 May 2001) |
Role | Company Director |
Correspondence Address | Sandy Lodge Carnoustie Angus DD7 6DB Scotland |
Secretary Name | Mr Richard Gillis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2001(38 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 December 2009) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Nether Kinfauns Church Road, Kinfauns Perth PH2 7LD Scotland |
Secretary Name | Vivien Hoyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2001(38 years, 7 months after company formation) |
Appointment Duration | 1 day (resigned 25 May 2001) |
Role | Dental Surgeon |
Correspondence Address | 7 Manor Avenue Grimsby N E Lincolnshire DN32 0QR |
Registered Address | C/O Frp Advisory Trading Limited Suite 2b Johnstone House 52-54 Rose Street Aberdeen AB10 1UD Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Year | 2014 |
---|---|
Net Worth | £3,784,084 |
Cash | £84,252 |
Current Liabilities | £195,831 |
Latest Accounts | 31 March 2022 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 February 2022 (1 year, 1 month ago) |
---|---|
Next Return Due | 15 February 2023 (overdue) |
11 February 2011 | Delivered on: 17 February 2011 Satisfied on: 3 March 2014 Persons entitled: Dundee City Council Classification: Standard security Secured details: All sums due or to become due. Particulars: 224 hilltown dundee ANG53201. 226 hilltown dundee ANG53199. 232 hilltown dundee ANG12614. Fully Satisfied |
---|---|
21 September 1983 | Delivered on: 10 October 1983 Satisfied on: 19 May 2005 Persons entitled: The City of Dundee District Council Classification: Standard security Secured details: All sums due or to become due. Particulars: 17, 19, 21 step row dundee. Fully Satisfied |
18 May 1982 | Delivered on: 1 June 1982 Satisfied on: 19 May 2005 Persons entitled: The City of Dundee District Council Classification: Standard security Secured details: All sums due or to become due. Particulars: 14 tenement flats at 17, 19, 21 step row dundee. Fully Satisfied |
2 March 1982 | Delivered on: 12 March 1982 Satisfied on: 19 May 2005 Persons entitled: The City of Dundee District Council Classification: Standard security Secured details: All sums due or to become due. Particulars: 14 tenement flats at 17, 19 and 21 step row dundee. Fully Satisfied |
17 October 1972 | Delivered on: 23 October 1972 Satisfied on: 16 January 2009 Persons entitled: Clydesdale Bank Public Limited Company Classification: Bond & 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 |
3 February 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
---|---|
16 September 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
1 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
15 September 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
1 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
4 September 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
1 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
5 July 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
1 February 2018 | Confirmation statement made on 1 February 2018 with updates (4 pages) |
23 January 2018 | Notification of Vivien Morgan as a person with significant control on 23 January 2018 (2 pages) |
23 January 2018 | Notification of Samuel Simon Gillis as a person with significant control on 23 January 2018 (2 pages) |
23 January 2018 | Notification of Ruth Jane Prescott Gillis as a person with significant control on 23 January 2018 (2 pages) |
23 January 2018 | Notification of Richard Gillis as a person with significant control on 23 January 2018 (2 pages) |
23 January 2018 | Cessation of Gillis Holdings Ltd as a person with significant control on 23 January 2018 (1 page) |
17 July 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
17 July 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
2 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
12 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
12 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
6 April 2016 | Appointment of Removed Under Section 1095 as a director
|
6 April 2016 | Appointment of Mrs Ruth Jane Prescott Gillis as a director on 6 April 2016 (2 pages) |
6 April 2016 | Appointment of Removed Under Section 1095 as a director
|
6 April 2016 | Appointment of Removed Under Section 1095 as a director
|
6 April 2016 | Appointment of Mrs Ruth Jane Prescott Gillis as a director on 6 April 2016 (2 pages) |
3 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
12 August 2015 | Director's details changed for Mr Richard Gillis on 12 August 2015 (2 pages) |
12 August 2015 | Director's details changed for Mrs Vivien Morgan on 12 August 2015 (2 pages) |
12 August 2015 | Director's details changed for Mr Samuel Simon Gillis on 12 August 2015 (2 pages) |
12 August 2015 | Director's details changed for Mr Richard Gillis on 12 August 2015 (2 pages) |
12 August 2015 | Director's details changed for Mrs Vivien Morgan on 12 August 2015 (2 pages) |
12 August 2015 | Director's details changed for Mr Samuel Simon Gillis on 12 August 2015 (2 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 June 2015 | Second filing of AR01 previously delivered to Companies House made up to 3 February 2015 (17 pages) |
9 June 2015 | Second filing of AR01 previously delivered to Companies House made up to 3 February 2014 (17 pages) |
9 June 2015 | Second filing of AR01 previously delivered to Companies House made up to 3 February 2015 (17 pages) |
9 June 2015 | Second filing of AR01 previously delivered to Companies House made up to 3 February 2014 (17 pages) |
9 June 2015 | Second filing of AR01 previously delivered to Companies House made up to 3 February 2015 (17 pages) |
9 June 2015 | Second filing of AR01 previously delivered to Companies House made up to 3 February 2014 (17 pages) |
3 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 March 2014 | Satisfaction of charge 6 in full (1 page) |
3 March 2014 | Satisfaction of charge 6 in full (1 page) |
3 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Director's details changed for Mr Samuel Simon Gillis on 3 February 2014 (2 pages) |
3 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Director's details changed for Mr Samuel Simon Gillis on 3 February 2014 (2 pages) |
3 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Director's details changed for Mr Samuel Simon Gillis on 3 February 2014 (2 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (5 pages) |
3 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (5 pages) |
3 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (5 pages) |
9 November 2012 | Termination of appointment of Anne Gillis as a director (1 page) |
9 November 2012 | Termination of appointment of Anne Gillis as a director (1 page) |
13 June 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
13 June 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
6 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (6 pages) |
6 February 2012 | Director's details changed for Mrs Vivien Morgan on 3 February 2012 (2 pages) |
6 February 2012 | Director's details changed for Mr Richard Gillis on 3 February 2012 (2 pages) |
6 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (6 pages) |
6 February 2012 | Director's details changed for Mrs Vivien Morgan on 3 February 2012 (2 pages) |
6 February 2012 | Director's details changed for Mr Richard Gillis on 3 February 2012 (2 pages) |
6 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (6 pages) |
6 February 2012 | Director's details changed for Mrs Vivien Morgan on 3 February 2012 (2 pages) |
6 February 2012 | Director's details changed for Mr Richard Gillis on 3 February 2012 (2 pages) |
24 June 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
24 June 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
7 April 2011 | Registered office address changed from 49 Meadowside Dundee DD1 1EQ on 7 April 2011 (1 page) |
7 April 2011 | Registered office address changed from 49 Meadowside Dundee DD1 1EQ on 7 April 2011 (1 page) |
7 April 2011 | Registered office address changed from 49 Meadowside Dundee DD1 1EQ on 7 April 2011 (1 page) |
17 February 2011 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
17 February 2011 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
16 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (6 pages) |
16 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (6 pages) |
2 September 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
2 September 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
12 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
31 December 2009 | Termination of appointment of Richard Gillis as a secretary (1 page) |
31 December 2009 | Termination of appointment of Richard Gillis as a secretary (1 page) |
15 December 2009 | Statement of capital on 15 December 2009
|
15 December 2009 | Statement by directors (1 page) |
15 December 2009 | Solvency statement dated 30/11/09 (2 pages) |
15 December 2009 | Resolutions
|
15 December 2009 | Statement of capital on 15 December 2009
|
15 December 2009 | Statement by directors (1 page) |
15 December 2009 | Solvency statement dated 30/11/09 (2 pages) |
15 December 2009 | Resolutions
|
10 November 2009 | Resolutions
|
10 November 2009 | Resolutions
|
18 August 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
18 August 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
13 February 2009 | Return made up to 12/02/09; full list of members (6 pages) |
13 February 2009 | Return made up to 12/02/09; full list of members (6 pages) |
19 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
19 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
12 December 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
12 December 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
25 June 2008 | Return made up to 22/06/08; full list of members (5 pages) |
25 June 2008 | Return made up to 22/06/08; full list of members (5 pages) |
24 June 2008 | Registered office changed on 24/06/2008 from 49 meadowside street dundee DD1 1EQ (1 page) |
24 June 2008 | Registered office changed on 24/06/2008 from 49 meadowside street dundee DD1 1EQ (1 page) |
3 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
3 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
2 July 2007 | Return made up to 22/06/07; full list of members (3 pages) |
2 July 2007 | Director's particulars changed (1 page) |
2 July 2007 | Return made up to 22/06/07; full list of members (3 pages) |
2 July 2007 | Director's particulars changed (1 page) |
3 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
16 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
16 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
16 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
16 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
27 June 2006 | Director's particulars changed (1 page) |
27 June 2006 | Return made up to 22/06/06; full list of members (4 pages) |
27 June 2006 | Director's particulars changed (1 page) |
27 June 2006 | Return made up to 22/06/06; full list of members (4 pages) |
20 February 2006 | Resolutions
|
20 February 2006 | Resolutions
|
5 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
5 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
12 July 2005 | Return made up to 22/06/05; full list of members (4 pages) |
12 July 2005 | Return made up to 22/06/05; full list of members (4 pages) |
19 May 2005 | Dec mort/charge * (2 pages) |
19 May 2005 | Dec mort/charge * (2 pages) |
19 May 2005 | Dec mort/charge * (2 pages) |
19 May 2005 | Dec mort/charge * (2 pages) |
19 May 2005 | Dec mort/charge * (2 pages) |
19 May 2005 | Dec mort/charge * (2 pages) |
1 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
1 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
25 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
25 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
2 July 2004 | Return made up to 22/06/04; full list of members
|
2 July 2004 | Return made up to 22/06/04; full list of members
|
23 June 2004 | Director's particulars changed (1 page) |
23 June 2004 | Director's particulars changed (1 page) |
27 February 2004 | Amended accounts made up to 31 March 2003 (7 pages) |
27 February 2004 | Amended accounts made up to 31 March 2003 (7 pages) |
16 September 2003 | Return made up to 06/09/03; full list of members (9 pages) |
16 September 2003 | Return made up to 06/09/03; full list of members (9 pages) |
13 August 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
13 August 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
12 July 2003 | Secretary's particulars changed (1 page) |
12 July 2003 | Secretary's particulars changed (1 page) |
12 July 2003 | Secretary's particulars changed (1 page) |
12 July 2003 | Secretary's particulars changed (1 page) |
20 February 2003 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
20 February 2003 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
3 December 2002 | Accounts for a small company made up to 28 February 2002 (7 pages) |
3 December 2002 | Accounts for a small company made up to 28 February 2002 (7 pages) |
1 October 2002 | Return made up to 06/09/02; full list of members
|
1 October 2002 | Return made up to 06/09/02; full list of members
|
25 September 2001 | Accounts for a small company made up to 28 February 2001 (8 pages) |
25 September 2001 | Return made up to 06/09/01; full list of members (8 pages) |
25 September 2001 | Accounts for a small company made up to 28 February 2001 (8 pages) |
25 September 2001 | Return made up to 06/09/01; full list of members (8 pages) |
18 July 2001 | Director resigned (1 page) |
18 July 2001 | Director resigned (1 page) |
11 July 2001 | New director appointed (2 pages) |
11 July 2001 | New director appointed (2 pages) |
4 June 2001 | New secretary appointed;new director appointed (2 pages) |
4 June 2001 | New secretary appointed;new director appointed (2 pages) |
1 June 2001 | New secretary appointed;new director appointed (2 pages) |
1 June 2001 | New secretary appointed;new director appointed (2 pages) |
15 November 2000 | Accounts for a small company made up to 28 February 2000 (8 pages) |
15 November 2000 | Accounts for a small company made up to 28 February 2000 (8 pages) |
28 September 2000 | Return made up to 06/09/00; full list of members
|
28 September 2000 | Return made up to 06/09/00; full list of members
|
12 October 1999 | Accounts for a small company made up to 28 February 1999 (8 pages) |
12 October 1999 | Accounts for a small company made up to 28 February 1999 (8 pages) |
15 September 1999 | Return made up to 06/09/99; no change of members (6 pages) |
15 September 1999 | Return made up to 06/09/99; no change of members (6 pages) |
29 December 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
29 December 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
23 September 1998 | Return made up to 06/09/98; full list of members (6 pages) |
23 September 1998 | Return made up to 06/09/98; full list of members (6 pages) |
6 October 1997 | Return made up to 06/09/97; full list of members (8 pages) |
6 October 1997 | Return made up to 06/09/97; full list of members (8 pages) |
30 June 1997 | Accounts for a small company made up to 28 February 1997 (8 pages) |
30 June 1997 | Accounts for a small company made up to 28 February 1997 (8 pages) |
1 October 1996 | Return made up to 06/09/96; no change of members
|
1 October 1996 | Resolutions
|
1 October 1996 | Return made up to 06/09/96; no change of members
|
1 October 1996 | Resolutions
|
9 August 1996 | Accounts for a small company made up to 29 February 1996 (5 pages) |
9 August 1996 | Accounts for a small company made up to 29 February 1996 (5 pages) |
1 December 1995 | Accounts for a small company made up to 28 February 1995 (4 pages) |
1 December 1995 | Accounts for a small company made up to 28 February 1995 (4 pages) |
11 September 1995 | Return made up to 06/09/95; no change of members (8 pages) |
11 September 1995 | Return made up to 06/09/95; no change of members (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (132 pages) |
19 October 1962 | Certificate of incorporation (2 pages) |
19 October 1962 | Certificate of incorporation (2 pages) |