Company NameA.M.Gillies Limited
Company StatusDissolved
Company NumberSC080613
CategoryPrivate Limited Company
Incorporation Date28 October 1982(41 years, 6 months ago)
Dissolution Date2 October 2018 (5 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Oliver James Stephen
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2016(33 years, 9 months after company formation)
Appointment Duration2 years, 1 month (closed 02 October 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
Director NameWilliam Kenneth Stein
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(7 years, 2 months after company formation)
Appointment Duration14 years, 7 months (resigned 17 August 2004)
RoleSurveyor
Correspondence Address36-38 Hamilton Street
Tillicoultry
Clackmannanshire
FK13 6EL
Scotland
Director NameMr Alexander Malcolm Gillies
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(7 years, 2 months after company formation)
Appointment Duration26 years, 7 months (resigned 05 August 2016)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressWest Garleton House
Haddington
East Lothian
EH41 3SJ
Scotland
Secretary NameMr Alexander Malcolm Gillies
NationalityBritish
StatusResigned
Appointed31 December 1989(7 years, 2 months after company formation)
Appointment Duration14 years, 7 months (resigned 17 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Garleton House
Haddington
East Lothian
EH41 3SJ
Scotland
Secretary NameCatherine Anne Gillies
NationalityBritish
StatusResigned
Appointed17 August 2004(21 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 08 August 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWest Garleton House
Haddington
East Lothian
EH41 3SJ
Scotland
Director NameMr Donald John Gillies
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2006(23 years, 9 months after company formation)
Appointment Duration10 years (resigned 05 August 2016)
RoleSurveyor
Country of ResidenceScotland
Correspondence Address4 Tranter Road
Aberlady
Longniddry
East Lothian
EH32 0UE
Scotland

Contact

Websiteeskmills.com
Telephone0131 6654216
Telephone regionEdinburgh

Location

Registered Address7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 50 other UK companies use this postal address

Shareholders

36k at £1Isertal LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£9,671
Current Liabilities£38,416

Accounts

Latest Accounts30 September 2017 (6 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Charges

17 April 2000Delivered on: 20 April 2000
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.
Outstanding
5 April 1985Delivered on: 12 April 1985
Satisfied on: 1 February 1988
Persons entitled: The Royal Bank of Scotland PLC

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

Filing History

2 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2018First Gazette notice for voluntary strike-off (1 page)
9 July 2018Application to strike the company off the register (3 pages)
28 June 2018Micro company accounts made up to 30 September 2017 (3 pages)
19 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
11 July 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
11 July 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
23 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
23 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
8 August 2016Appointment of Mr Oliver James Stephen as a director on 5 August 2016 (2 pages)
8 August 2016Termination of appointment of Alexander Malcolm Gillies as a director on 5 August 2016 (1 page)
8 August 2016Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA to 7-11 Melville Street Edinburgh EH3 7PE on 8 August 2016 (1 page)
8 August 2016Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA to 7-11 Melville Street Edinburgh EH3 7PE on 8 August 2016 (1 page)
8 August 2016Termination of appointment of Donald John Gillies as a director on 5 August 2016 (1 page)
8 August 2016Termination of appointment of Alexander Malcolm Gillies as a director on 5 August 2016 (1 page)
8 August 2016Appointment of Mr Oliver James Stephen as a director on 5 August 2016 (2 pages)
8 August 2016Termination of appointment of Donald John Gillies as a director on 5 August 2016 (1 page)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 36,000
(4 pages)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 36,000
(4 pages)
5 January 2016Director's details changed for Donald John Gillies on 8 May 2015 (2 pages)
5 January 2016Director's details changed for Donald John Gillies on 8 May 2015 (2 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 36,000
(4 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 36,000
(4 pages)
12 November 2014Previous accounting period extended from 27 August 2014 to 30 September 2014 (1 page)
12 November 2014Previous accounting period extended from 27 August 2014 to 30 September 2014 (1 page)
16 June 2014Total exemption small company accounts made up to 27 August 2013 (6 pages)
16 June 2014Total exemption small company accounts made up to 27 August 2013 (6 pages)
7 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 36,000
(4 pages)
7 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 36,000
(4 pages)
29 May 2013Full accounts made up to 27 August 2012 (11 pages)
29 May 2013Full accounts made up to 27 August 2012 (11 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
25 May 2012Accounts for a small company made up to 27 August 2011 (8 pages)
25 May 2012Accounts for a small company made up to 27 August 2011 (8 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
1 June 2011Accounts for a small company made up to 27 August 2010 (8 pages)
1 June 2011Accounts for a small company made up to 27 August 2010 (8 pages)
31 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
31 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
28 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 August 2010Termination of appointment of Catherine Gillies as a secretary (2 pages)
27 August 2010Termination of appointment of Catherine Gillies as a secretary (2 pages)
25 June 2010Accounts for a small company made up to 27 August 2009 (7 pages)
25 June 2010Accounts for a small company made up to 27 August 2009 (7 pages)
26 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
26 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
26 June 2009Full accounts made up to 27 August 2008 (13 pages)
26 June 2009Full accounts made up to 27 August 2008 (13 pages)
29 January 2009Return made up to 31/12/08; full list of members (3 pages)
29 January 2009Return made up to 31/12/08; full list of members (3 pages)
22 September 2008Director's change of particulars / donald gillies / 15/08/2008 (1 page)
22 September 2008Director's change of particulars / donald gillies / 15/08/2008 (1 page)
11 June 2008Full accounts made up to 27 August 2007 (12 pages)
11 June 2008Full accounts made up to 27 August 2007 (12 pages)
28 January 2008Return made up to 31/12/07; full list of members (2 pages)
28 January 2008Return made up to 31/12/07; full list of members (2 pages)
5 June 2007Full accounts made up to 27 August 2006 (13 pages)
5 June 2007Full accounts made up to 27 August 2006 (13 pages)
12 March 2007Return made up to 31/12/06; full list of members (5 pages)
12 March 2007Return made up to 31/12/06; full list of members (5 pages)
10 August 2006New director appointed (2 pages)
10 August 2006New director appointed (2 pages)
28 February 2006Full accounts made up to 27 August 2005 (11 pages)
28 February 2006Full accounts made up to 27 August 2005 (11 pages)
9 February 2006Return made up to 31/12/05; full list of members (6 pages)
9 February 2006Return made up to 31/12/05; full list of members (6 pages)
3 February 2005Return made up to 31/12/04; full list of members (6 pages)
3 February 2005Return made up to 31/12/04; full list of members (6 pages)
9 December 2004Full accounts made up to 27 August 2004 (12 pages)
9 December 2004Full accounts made up to 27 August 2004 (12 pages)
11 November 2004Director resigned (1 page)
11 November 2004Secretary resigned (1 page)
11 November 2004New secretary appointed (2 pages)
11 November 2004Director resigned (1 page)
11 November 2004New secretary appointed (2 pages)
11 November 2004Secretary resigned (1 page)
27 August 2004Ad 18/08/04--------- £ si 15000@1=15000 £ ic 21000/36000 (2 pages)
27 August 2004£ ic 36000/21000 18/08/04 £ sr 15000@1=15000 (1 page)
27 August 2004Ad 18/08/04--------- £ si 15000@1=15000 £ ic 21000/36000 (2 pages)
27 August 2004£ ic 36000/21000 18/08/04 £ sr 15000@1=15000 (1 page)
12 June 2004Full accounts made up to 27 August 2003 (13 pages)
12 June 2004Full accounts made up to 27 August 2003 (13 pages)
17 January 2004Return made up to 31/12/03; full list of members (7 pages)
17 January 2004Return made up to 31/12/03; full list of members (7 pages)
13 March 2003Full accounts made up to 27 August 2002 (13 pages)
13 March 2003Full accounts made up to 27 August 2002 (13 pages)
22 January 2003Return made up to 31/12/02; full list of members (7 pages)
22 January 2003Return made up to 31/12/02; full list of members (7 pages)
8 January 2002Return made up to 31/12/01; full list of members (6 pages)
8 January 2002Return made up to 31/12/01; full list of members (6 pages)
21 December 2001Full accounts made up to 27 August 2001 (13 pages)
21 December 2001Full accounts made up to 27 August 2001 (13 pages)
27 June 2001Full accounts made up to 27 August 2000 (13 pages)
27 June 2001Full accounts made up to 27 August 2000 (13 pages)
16 January 2001Return made up to 31/12/00; full list of members (6 pages)
16 January 2001Return made up to 31/12/00; full list of members (6 pages)
20 October 2000Full accounts made up to 27 August 1999 (13 pages)
20 October 2000Full accounts made up to 27 August 1999 (13 pages)
20 April 2000Partic of mort/charge * (5 pages)
20 April 2000Partic of mort/charge * (5 pages)
1 March 2000Return made up to 31/12/99; no change of members (5 pages)
1 March 2000Return made up to 31/12/99; no change of members (5 pages)
24 June 1999Full accounts made up to 27 August 1998 (14 pages)
24 June 1999Full accounts made up to 27 August 1998 (14 pages)
24 March 1999Return made up to 31/12/98; no change of members (4 pages)
24 March 1999Return made up to 31/12/98; no change of members (4 pages)
4 December 1998Full accounts made up to 27 August 1997 (13 pages)
4 December 1998Full accounts made up to 27 August 1997 (13 pages)
19 May 1998Return made up to 31/12/97; full list of members (6 pages)
19 May 1998Return made up to 31/12/97; full list of members (6 pages)
17 April 1998Full accounts made up to 27 August 1996 (14 pages)
17 April 1998Full accounts made up to 27 August 1996 (14 pages)
3 March 1997Full accounts made up to 27 August 1995 (13 pages)
3 March 1997Full accounts made up to 27 August 1995 (13 pages)
30 January 1997Return made up to 31/12/96; full list of members (6 pages)
30 January 1997Return made up to 31/12/96; full list of members (6 pages)
22 March 1996Return made up to 31/12/95; no change of members (4 pages)
22 March 1996Return made up to 31/12/95; no change of members (4 pages)
8 September 1995Full accounts made up to 27 August 1994 (12 pages)
8 September 1995Full accounts made up to 27 August 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
12 June 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(13 pages)
12 June 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(13 pages)
11 August 1988PUC2 15000@£1 ord 290788 (2 pages)
11 August 1988PUC2 15000@£1 ord 290788 (2 pages)