Company NameJames Gilroy & Co. Limited
DirectorDorothy Gilroy
Company StatusActive
Company NumberSC172890
CategoryPrivate Limited Company
Incorporation Date24 February 1997(27 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMrs Dorothy Gilroy
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 1997(same day as company formation)
RolePublican
Country of ResidenceScotland
Correspondence Address14 Wedderlea Drive
Glasgow
G52 2SS
Scotland
Secretary NamePaula Wright
NationalityBritish
StatusCurrent
Appointed03 July 2006(9 years, 4 months after company formation)
Appointment Duration17 years, 10 months
RoleCompany Director
Correspondence Address1895 Paisley Road West
Glasgow
Lanarkshire
G52 3TF
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Secretary NameDenis Gilroy
NationalityBritish
StatusResigned
Appointed24 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address14 Wedderlea Drive
Glasgow
G52 2SS
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed24 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland

Location

Registered Address227 Sauchiehall Street
Kensington House
Glasgow
G2 3EX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

150k at £1Dorothy Gilroy
100.00%
Ordinary
1 at £1Denise Gilroy
0.00%
Ordinary
1 at £1Paula Wright
0.00%
Ordinary

Financials

Year2014
Net Worth£182,822
Cash£18,769
Current Liabilities£63,294

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return24 February 2023 (1 year, 2 months ago)
Next Return Due9 March 2024 (overdue)

Charges

6 June 1997Delivered on: 17 June 1997
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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.
Outstanding

Filing History

26 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
26 March 2023Confirmation statement made on 24 February 2023 with no updates (3 pages)
30 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
30 March 2022Confirmation statement made on 24 February 2022 with no updates (3 pages)
28 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
26 April 2021Confirmation statement made on 24 February 2021 with no updates (3 pages)
29 June 2020Micro company accounts made up to 30 June 2019 (3 pages)
17 March 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
29 March 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
27 February 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
13 December 2017Micro company accounts made up to 30 June 2017 (2 pages)
13 December 2017Micro company accounts made up to 30 June 2017 (2 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
24 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
4 April 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 150,000
(4 pages)
4 April 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 150,000
(4 pages)
8 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
8 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
2 April 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 150,000
(4 pages)
2 April 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 150,000
(4 pages)
8 December 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
8 December 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
12 May 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 150,000
(4 pages)
12 May 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 150,000
(4 pages)
12 May 2014Director's details changed for Dorothy Gilroy on 24 February 2014 (2 pages)
12 May 2014Director's details changed for Dorothy Gilroy on 24 February 2014 (2 pages)
18 September 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
18 September 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
15 May 2013Annual return made up to 24 February 2013 with a full list of shareholders (14 pages)
15 May 2013Annual return made up to 24 February 2013 with a full list of shareholders (14 pages)
26 February 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
26 February 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
19 April 2012Annual return made up to 24 February 2012 (14 pages)
19 April 2012Annual return made up to 24 February 2012 (14 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
11 April 2011Annual return made up to 24 February 2011 (25 pages)
11 April 2011Annual return made up to 24 February 2011 (25 pages)
24 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
24 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
11 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (14 pages)
11 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (14 pages)
29 October 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
29 October 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
18 September 2009Return made up to 24/02/09; no change of members (10 pages)
18 September 2009Return made up to 24/02/09; no change of members (10 pages)
26 January 2009Return made up to 24/02/08; no change of members (4 pages)
26 January 2009Return made up to 24/02/08; no change of members (4 pages)
8 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
8 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
25 March 2008Registered office changed on 25/03/2008 from c/o stirling toner & co fleming house 134 renfrew street glasgow, G3 6SZ (1 page)
25 March 2008Registered office changed on 25/03/2008 from c/o stirling toner & co fleming house 134 renfrew street glasgow, G3 6SZ (1 page)
26 April 2007New secretary appointed (2 pages)
26 April 2007New secretary appointed (2 pages)
25 April 2007Secretary resigned (1 page)
25 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
25 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
25 April 2007Secretary resigned (1 page)
14 March 2007Return made up to 24/02/07; full list of members (6 pages)
14 March 2007Return made up to 24/02/07; full list of members (6 pages)
27 April 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
27 April 2006Return made up to 24/02/06; full list of members (6 pages)
27 April 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
27 April 2006Return made up to 24/02/06; full list of members (6 pages)
30 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
30 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
30 March 2005Return made up to 24/02/05; full list of members (6 pages)
30 March 2005Return made up to 24/02/05; full list of members (6 pages)
23 February 2004Return made up to 24/02/04; no change of members (6 pages)
23 February 2004Return made up to 24/02/04; no change of members (6 pages)
23 February 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
23 February 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
30 April 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
30 April 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
4 March 2003Return made up to 24/02/03; no change of members (6 pages)
4 March 2003Return made up to 24/02/03; no change of members (6 pages)
2 May 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
2 May 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
2 April 2002Return made up to 24/02/02; full list of members (6 pages)
2 April 2002Return made up to 24/02/02; full list of members (6 pages)
3 April 2001Accounts for a small company made up to 30 June 2000 (4 pages)
3 April 2001Accounts for a small company made up to 30 June 2000 (4 pages)
27 March 2001Return made up to 24/02/01; full list of members (6 pages)
27 March 2001Return made up to 24/02/01; full list of members (6 pages)
17 April 2000Accounts for a small company made up to 30 June 1999 (4 pages)
17 April 2000Accounts for a small company made up to 30 June 1999 (4 pages)
29 February 2000Return made up to 24/02/00; full list of members (6 pages)
29 February 2000Return made up to 24/02/00; full list of members (6 pages)
8 March 1999Return made up to 24/02/99; no change of members (4 pages)
8 March 1999Return made up to 24/02/99; no change of members (4 pages)
24 December 1998Accounts for a small company made up to 30 June 1998 (4 pages)
24 December 1998Accounts for a small company made up to 30 June 1998 (4 pages)
14 April 1998Return made up to 24/02/98; full list of members (6 pages)
14 April 1998Return made up to 24/02/98; full list of members (6 pages)
8 August 1997Accounting reference date extended from 28/02/98 to 30/06/98 (1 page)
8 August 1997Accounting reference date extended from 28/02/98 to 30/06/98 (1 page)
17 June 1997Partic of mort/charge * (6 pages)
17 June 1997Partic of mort/charge * (6 pages)
23 May 1997New secretary appointed (2 pages)
23 May 1997New secretary appointed (2 pages)
3 March 1997New director appointed (2 pages)
3 March 1997Registered office changed on 03/03/97 from: fleming house, 134 renfrew street glasgow G3 6SZ (1 page)
3 March 1997New director appointed (2 pages)
3 March 1997Registered office changed on 03/03/97 from: fleming house, 134 renfrew street glasgow G3 6SZ (1 page)
27 February 1997Director resigned (1 page)
27 February 1997Director resigned (1 page)
27 February 1997Secretary resigned (1 page)
27 February 1997Secretary resigned (1 page)
24 February 1997Incorporation (16 pages)
24 February 1997Incorporation (16 pages)