Company NameGilmore And Gilmore Developments Limited
DirectorsArun Kumar Randev and Ritesh Kumar Randev
Company StatusActive
Company NumberSC098814
CategoryPrivate Limited Company
Incorporation Date6 May 1986(38 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Arun Kumar Randev
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2022(36 years, 6 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Arran Drive
Giffnock
Glasgow
G46 7NL
Scotland
Director NameMr Ritesh Kumar Randev
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2022(36 years, 6 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Arran Drive
Giffnock
Glasgow
G46 7NL
Scotland
Director NameWilliam Gordon Gilmore
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(2 years, 8 months after company formation)
Appointment Duration28 years, 1 month (resigned 23 January 2017)
RoleDriver
Country of ResidenceScotland
Correspondence Address8 The Pines Monklanas
Barrassie
Troon
Director NameWilliam Gordon Stewart Gilmore
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(2 years, 8 months after company formation)
Appointment Duration33 years, 10 months (resigned 04 November 2022)
RoleFashion Retailer
Country of ResidenceScotland
Correspondence Address20 Forrestfield Crescent
Newton Mearns
Glasgow
G77 6DZ
Scotland
Secretary NameWilliam Gordon Stewart Gilmore
NationalityBritish
StatusResigned
Appointed31 December 1988(2 years, 8 months after company formation)
Appointment Duration33 years, 10 months (resigned 04 November 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Forrestfield Crescent
Newton Mearns
Glasgow
G77 6DZ
Scotland

Location

Registered AddressLivingston Lodge Hotel Hawk Brae
Ladywell West
Livingston
EH54 6TW
Scotland
ConstituencyLivingston
WardLivingston North
Address Matches4 other UK companies use this postal address

Shareholders

10k at £1William Gordon Stewart Gilmore
99.99%
Ordinary
1 at £1William Gordon Gilmore
0.01%
Ordinary

Financials

Year2014
Net Worth£1,457,425
Cash£10
Current Liabilities£116,937

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return9 November 2023 (6 months ago)
Next Return Due23 November 2024 (6 months, 2 weeks from now)

Charges

26 June 2001Delivered on: 3 July 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 67 union street, glasgow.
Outstanding
23 May 2000Delivered on: 1 June 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 6 renfield street, glasgow.
Outstanding
2 November 1999Delivered on: 15 November 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 97/103 west george street, glasgow.
Outstanding
17 August 1999Delivered on: 19 August 1999
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
30 January 2023Delivered on: 2 February 2023
Persons entitled: Bank of India

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 97-103 west george street, glasgow being the whole subjects registered in the land register of scotland under title number GLA10587.
Outstanding
11 November 2022Delivered on: 15 November 2022
Persons entitled: Bank of India

Classification: A registered charge
Particulars: 97-103 wrest george street, glasgow GLA10587.
Outstanding
4 November 2022Delivered on: 15 November 2022
Persons entitled: Bank of India

Classification: A registered charge
Outstanding
18 February 2022Delivered on: 21 February 2022
Persons entitled: Om Par Limited

Classification: A registered charge
Particulars: All and whole those subjects at 97/103 west george street, glasgow G2 1PB registered in the land register of scotland under title number GLA10587.
Outstanding
27 June 1989Delivered on: 6 July 1989
Satisfied on: 23 November 1999
Persons entitled: The British Linen Bank Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop at 67 union st., Glasgow.
Fully Satisfied
16 December 1988Delivered on: 23 December 1988
Satisfied on: 23 November 1999
Persons entitled: The British Linen Bank Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
18 August 1986Delivered on: 26 August 1986
Satisfied on: 23 November 1999
Persons entitled: The British Linen Bank Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Double shop and others at 97-99 west george street, glasgow. Shop and others at 101-103 west george street glasgow.
Fully Satisfied

Filing History

12 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
12 January 2021Registered office address changed from C/O Res Associates Ltd 5 Royal Exchange Square Glasgow G1 3AH to 2/5 81 Miller Street Glasgow G1 1EB on 12 January 2021 (1 page)
3 December 2020Compulsory strike-off action has been discontinued (1 page)
2 December 2020Micro company accounts made up to 30 September 2019 (3 pages)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
15 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
30 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
10 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
30 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
15 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
26 January 2017Termination of appointment of William Gordon Gilmore as a director on 23 January 2017 (1 page)
26 January 2017Termination of appointment of William Gordon Gilmore as a director on 23 January 2017 (1 page)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 November 2016Compulsory strike-off action has been discontinued (1 page)
3 November 2016Compulsory strike-off action has been discontinued (1 page)
2 November 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
2 November 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
21 September 2016Compulsory strike-off action has been suspended (1 page)
21 September 2016Compulsory strike-off action has been suspended (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 10,000
(5 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 10,000
(5 pages)
11 August 2015Registered office address changed from 1 Royal Bank Place Buchanan Street Glasgow G1 3AA to C/O Res Associates Ltd 5 Royal Exchange Square Glasgow G1 3AH on 11 August 2015 (1 page)
11 August 2015Registered office address changed from 1 Royal Bank Place Buchanan Street Glasgow G1 3AA to C/O Res Associates Ltd 5 Royal Exchange Square Glasgow G1 3AH on 11 August 2015 (1 page)
31 July 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
31 July 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
19 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 10,000
(5 pages)
19 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 10,000
(5 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
26 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-26
  • GBP 10,000
(5 pages)
26 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-26
  • GBP 10,000
(5 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
26 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
26 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
26 March 2013Compulsory strike-off action has been discontinued (1 page)
26 March 2013Compulsory strike-off action has been discontinued (1 page)
24 March 2013Total exemption small company accounts made up to 30 September 2011 (3 pages)
24 March 2013Total exemption small company accounts made up to 30 September 2011 (3 pages)
1 December 2012Compulsory strike-off action has been suspended (1 page)
1 December 2012Compulsory strike-off action has been suspended (1 page)
5 October 2012First Gazette notice for compulsory strike-off (1 page)
5 October 2012First Gazette notice for compulsory strike-off (1 page)
26 May 2012Compulsory strike-off action has been discontinued (1 page)
26 May 2012Compulsory strike-off action has been discontinued (1 page)
25 May 2012Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
25 May 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
25 May 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
25 May 2012Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
24 May 2012Director's details changed for William Gordon Stewart Gilmore on 31 December 2009 (2 pages)
24 May 2012Director's details changed for William Gordon Stewart Gilmore on 31 December 2009 (2 pages)
24 May 2012Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
24 May 2012Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
24 May 2012Director's details changed for William Gordon Gilmore on 31 December 2009 (2 pages)
24 May 2012Director's details changed for William Gordon Gilmore on 31 December 2009 (2 pages)
4 May 2012First Gazette notice for compulsory strike-off (1 page)
4 May 2012First Gazette notice for compulsory strike-off (1 page)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
13 April 2011Annual return made up to 31 December 2008 with a full list of shareholders (4 pages)
13 April 2011Annual return made up to 31 December 2008 with a full list of shareholders (4 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
5 October 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
5 October 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
18 February 2009Return made up to 31/12/07; full list of members (4 pages)
18 February 2009Return made up to 31/12/07; full list of members (4 pages)
1 September 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
1 September 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
25 February 2008Total exemption small company accounts made up to 30 September 2006 (8 pages)
25 February 2008Total exemption small company accounts made up to 30 September 2006 (8 pages)
14 August 2007Return made up to 31/12/06; no change of members (7 pages)
14 August 2007Return made up to 31/12/06; no change of members (7 pages)
6 October 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
6 October 2006Total exemption small company accounts made up to 30 September 2005 (7 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)
11 October 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
11 October 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
3 February 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 February 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 November 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
12 November 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
26 May 2004Registered office changed on 26/05/04 from: kidsons & co solicitors 1 royal bank place buchanan street glasgow G1 3AA (1 page)
26 May 2004Registered office changed on 26/05/04 from: kidsons & co solicitors 1 royal bank place buchanan street glasgow G1 3AA (1 page)
7 May 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 07/05/04
(7 pages)
7 May 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 07/05/04
(7 pages)
10 November 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
10 November 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
30 April 2003Return made up to 31/12/02; full list of members (7 pages)
30 April 2003Return made up to 31/12/02; full list of members (7 pages)
30 July 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
30 July 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
11 February 2002Return made up to 31/12/01; full list of members (6 pages)
11 February 2002Return made up to 31/12/01; full list of members (6 pages)
31 July 2001Total exemption small company accounts made up to 30 September 2000 (8 pages)
31 July 2001Total exemption small company accounts made up to 30 September 2000 (8 pages)
3 July 2001Partic of mort/charge * (5 pages)
3 July 2001Partic of mort/charge * (5 pages)
1 May 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 May 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 March 2001Registered office changed on 20/03/01 from: 22 jamaica street glasgow G1 4QD (1 page)
20 March 2001Registered office changed on 20/03/01 from: 22 jamaica street glasgow G1 4QD (1 page)
25 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
25 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
1 June 2000Partic of mort/charge * (5 pages)
1 June 2000Partic of mort/charge * (5 pages)
5 May 2000Return made up to 31/12/99; full list of members (6 pages)
5 May 2000Return made up to 31/12/99; full list of members (6 pages)
23 November 1999Dec mort/charge * (4 pages)
23 November 1999Dec mort/charge * (4 pages)
23 November 1999Dec mort/charge * (4 pages)
23 November 1999Dec mort/charge * (4 pages)
23 November 1999Dec mort/charge * (4 pages)
23 November 1999Dec mort/charge * (4 pages)
15 November 1999Partic of mort/charge * (5 pages)
15 November 1999Partic of mort/charge * (5 pages)
19 August 1999Partic of mort/charge * (6 pages)
19 August 1999Partic of mort/charge * (6 pages)
1 July 1999Accounts for a small company made up to 30 September 1998 (7 pages)
1 July 1999Accounts for a small company made up to 30 September 1998 (7 pages)
12 January 1999Return made up to 31/12/98; no change of members (4 pages)
12 January 1999Return made up to 31/12/98; no change of members (4 pages)
28 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
28 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
20 January 1998Return made up to 31/12/97; full list of members (6 pages)
20 January 1998Return made up to 31/12/97; full list of members (6 pages)
10 June 1997Accounts for a small company made up to 30 September 1996 (5 pages)
10 June 1997Accounts for a small company made up to 30 September 1996 (5 pages)
30 December 1996Return made up to 31/12/96; no change of members (4 pages)
30 December 1996Return made up to 31/12/96; no change of members (4 pages)
23 July 1996Accounts for a small company made up to 30 September 1995 (6 pages)
23 July 1996Accounts for a small company made up to 30 September 1995 (6 pages)
29 January 1996Return made up to 31/12/95; full list of members (6 pages)
29 January 1996Return made up to 31/12/95; full list of members (6 pages)
16 June 1995Accounts for a small company made up to 30 September 1994 (6 pages)
16 June 1995Accounts for a small company made up to 30 September 1994 (6 pages)
23 January 1987Allotment of shares (2 pages)
23 January 1987Allotment of shares (2 pages)
18 June 1986Company name changed\certificate issued on 18/06/86 (2 pages)
18 June 1986Company name changed\certificate issued on 18/06/86 (2 pages)
28 May 1986Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
28 May 1986Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
6 May 1986Incorporation (18 pages)
6 May 1986Incorporation (18 pages)