Company NameGillies Gas & Renewables Ltd.
Company StatusDissolved
Company NumberSC187117
CategoryPrivate Limited Company
Incorporation Date26 June 1998(25 years, 10 months ago)
Dissolution Date16 January 2020 (4 years, 3 months ago)
Previous NameGillies Gas Services Ltd.

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 35230Trade of gas through mains

Directors

Director NameMr Stephen William Gillies
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1998(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressSecond Floor, Excel House Semple Street
Edinburgh
EH3 8BL
Scotland
Secretary NameMrs Carol Anne Gillies
NationalityBritish
StatusClosed
Appointed26 June 1998(same day as company formation)
RoleCompany Director
Correspondence AddressSecond Floor, Excel House Semple Street
Edinburgh
EH3 8BL
Scotland
Director NameMrs Carol Anne Gillies
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2011(13 years after company formation)
Appointment Duration8 years, 6 months (closed 16 January 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSecond Floor, Excel House Semple Street
Edinburgh
EH3 8BL
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed26 June 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.gilliesgas.co.uk/
Telephone0141 8123058
Telephone regionGlasgow

Location

Registered AddressSecond Floor, Excel House
Semple Street
Edinburgh
EH3 8BL
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Shareholders

1 at £1Mr Stephen W. Gillies
50.00%
Ordinary
1 at £1Mrs Carol A. Gillies
50.00%
Ordinary

Financials

Year2014
Net Worth£46,254
Cash£43,052
Current Liabilities£194,164

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

28 February 2014Delivered on: 6 March 2014
Persons entitled: West of Scotland Loan Fund

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
14 March 2012Delivered on: 16 March 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

16 January 2020Final Gazette dissolved following liquidation (1 page)
16 October 2019Final account prior to dissolution in CVL (6 pages)
27 February 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-15
(2 pages)
27 February 2017Registered office address changed from Gillies Heatquarters Johnstone Avenue Glasgow G52 4NZ Scotland to Second Floor, Excel House Semple Street Edinburgh EH3 8BL on 27 February 2017 (2 pages)
27 February 2017Registered office address changed from Gillies Heatquarters Johnstone Avenue Glasgow G52 4NZ Scotland to Second Floor, Excel House Semple Street Edinburgh EH3 8BL on 27 February 2017 (2 pages)
27 February 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-15
(2 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 2
(6 pages)
15 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 2
(6 pages)
11 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 October 2015Registered office address changed from Suite C Bridgewater Shopping Centre Erskine Renfrewshire PA8 7AA to Gillies Heatquarters Johnstone Avenue Glasgow G52 4NZ on 5 October 2015 (1 page)
5 October 2015Registered office address changed from Suite C Bridgewater Shopping Centre Erskine Renfrewshire PA8 7AA to Gillies Heatquarters Johnstone Avenue Glasgow G52 4NZ on 5 October 2015 (1 page)
5 October 2015Registered office address changed from Suite C Bridgewater Shopping Centre Erskine Renfrewshire PA8 7AA to Gillies Heatquarters Johnstone Avenue Glasgow G52 4NZ on 5 October 2015 (1 page)
15 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2
(4 pages)
15 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2
(4 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
(4 pages)
9 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
(4 pages)
21 March 2014Company name changed gillies gas services LTD.\certificate issued on 21/03/14
  • RES15 ‐ Change company name resolution on 2014-03-21
  • NM01 ‐ Change of name by resolution
(3 pages)
21 March 2014Company name changed gillies gas services LTD.\certificate issued on 21/03/14
  • RES15 ‐ Change company name resolution on 2014-03-21
  • NM01 ‐ Change of name by resolution
(3 pages)
6 March 2014Registration of charge 1871170002 (11 pages)
6 March 2014Registration of charge 1871170002 (11 pages)
16 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (4 pages)
22 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
16 March 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
16 March 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 July 2011Appointment of Mrs Carol Gillies as a director (2 pages)
26 July 2011Appointment of Mrs Carol Gillies as a director (2 pages)
30 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (3 pages)
30 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (3 pages)
17 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
17 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
28 June 2010Secretary's details changed for Carol Anne Gillies on 1 June 2010 (1 page)
28 June 2010Director's details changed for Stephen William Gillies on 1 June 2010 (2 pages)
28 June 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
28 June 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
28 June 2010Director's details changed for Stephen William Gillies on 1 June 2010 (2 pages)
28 June 2010Director's details changed for Stephen William Gillies on 1 June 2010 (2 pages)
28 June 2010Secretary's details changed for Carol Anne Gillies on 1 June 2010 (1 page)
28 June 2010Secretary's details changed for Carol Anne Gillies on 1 June 2010 (1 page)
15 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
15 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
26 June 2009Return made up to 26/06/09; full list of members (3 pages)
26 June 2009Return made up to 26/06/09; full list of members (3 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 June 2008Return made up to 26/06/08; full list of members (3 pages)
30 June 2008Return made up to 26/06/08; full list of members (3 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 July 2007Return made up to 26/06/07; full list of members
  • 363(287) ‐ Registered office changed on 23/07/07
(6 pages)
23 July 2007Return made up to 26/06/07; full list of members
  • 363(287) ‐ Registered office changed on 23/07/07
(6 pages)
9 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
9 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
28 June 2006Return made up to 26/06/06; full list of members (6 pages)
28 June 2006Return made up to 26/06/06; full list of members (6 pages)
12 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
12 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
27 June 2005Return made up to 26/06/05; full list of members (6 pages)
27 June 2005Return made up to 26/06/05; full list of members (6 pages)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
24 June 2004Return made up to 26/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 June 2004Return made up to 26/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 June 2004Registered office changed on 01/06/04 from: 133 turnhill drive erskine renfrewshire PA8 7EY (1 page)
1 June 2004Registered office changed on 01/06/04 from: 133 turnhill drive erskine renfrewshire PA8 7EY (1 page)
24 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
24 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
24 June 2003Return made up to 26/06/03; full list of members (6 pages)
24 June 2003Return made up to 26/06/03; full list of members (6 pages)
13 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
13 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
24 June 2002Return made up to 26/06/02; full list of members (6 pages)
24 June 2002Return made up to 26/06/02; full list of members (6 pages)
22 November 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
22 November 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
29 June 2001Return made up to 26/06/01; full list of members (6 pages)
29 June 2001Return made up to 26/06/01; full list of members (6 pages)
27 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
27 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
20 June 2000Return made up to 26/06/00; full list of members (6 pages)
20 June 2000Return made up to 26/06/00; full list of members (6 pages)
24 June 1999Registered office changed on 24/06/99 from: 133 turnhill drive erskine renfrewshire PA8 7EY (1 page)
24 June 1999Return made up to 26/06/99; full list of members
  • 363(287) ‐ Registered office changed on 24/06/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 June 1999Return made up to 26/06/99; full list of members
  • 363(287) ‐ Registered office changed on 24/06/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 June 1999Registered office changed on 24/06/99 from: 133 turnhill drive erskine renfrewshire PA8 7EY (1 page)
23 May 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
23 May 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
14 May 1999Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page)
14 May 1999Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page)
26 June 1998Incorporation (15 pages)
26 June 1998Incorporation (15 pages)