Edinburgh
EH3 8BL
Scotland
Secretary Name | Mrs Carol Anne Gillies |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Second Floor, Excel House Semple Street Edinburgh EH3 8BL Scotland |
Director Name | Mrs Carol Anne Gillies |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2011(13 years after company formation) |
Appointment Duration | 8 years, 6 months (closed 16 January 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Second Floor, Excel House Semple Street Edinburgh EH3 8BL Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 1998(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.gilliesgas.co.uk/ |
---|---|
Telephone | 0141 8123058 |
Telephone region | Glasgow |
Registered Address | Second Floor, Excel House Semple Street Edinburgh EH3 8BL Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
1 at £1 | Mr Stephen W. Gillies 50.00% Ordinary |
---|---|
1 at £1 | Mrs Carol A. Gillies 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £46,254 |
Cash | £43,052 |
Current Liabilities | £194,164 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 February 2014 | Delivered 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 2012 | Delivered 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 |
16 January 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 October 2019 | Final account prior to dissolution in CVL (6 pages) |
27 February 2017 | Resolutions
|
27 February 2017 | Registered 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 2017 | Registered 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 2017 | Resolutions
|
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
15 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
11 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
5 October 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
21 March 2014 | Company name changed gillies gas services LTD.\certificate issued on 21/03/14
|
21 March 2014 | Company name changed gillies gas services LTD.\certificate issued on 21/03/14
|
6 March 2014 | Registration of charge 1871170002 (11 pages) |
6 March 2014 | Registration of charge 1871170002 (11 pages) |
16 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
22 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (4 pages) |
22 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
16 March 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
26 July 2011 | Appointment of Mrs Carol Gillies as a director (2 pages) |
26 July 2011 | Appointment of Mrs Carol Gillies as a director (2 pages) |
30 June 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (3 pages) |
30 June 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (3 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
28 June 2010 | Secretary's details changed for Carol Anne Gillies on 1 June 2010 (1 page) |
28 June 2010 | Director's details changed for Stephen William Gillies on 1 June 2010 (2 pages) |
28 June 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Director's details changed for Stephen William Gillies on 1 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Stephen William Gillies on 1 June 2010 (2 pages) |
28 June 2010 | Secretary's details changed for Carol Anne Gillies on 1 June 2010 (1 page) |
28 June 2010 | Secretary's details changed for Carol Anne Gillies on 1 June 2010 (1 page) |
15 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
15 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
26 June 2009 | Return made up to 26/06/09; full list of members (3 pages) |
26 June 2009 | Return made up to 26/06/09; full list of members (3 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 June 2008 | Return made up to 26/06/08; full list of members (3 pages) |
30 June 2008 | Return made up to 26/06/08; full list of members (3 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 July 2007 | Return made up to 26/06/07; full list of members
|
23 July 2007 | Return made up to 26/06/07; full list of members
|
9 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
9 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
28 June 2006 | Return made up to 26/06/06; full list of members (6 pages) |
28 June 2006 | Return made up to 26/06/06; full list of members (6 pages) |
12 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
12 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
27 June 2005 | Return made up to 26/06/05; full list of members (6 pages) |
27 June 2005 | Return made up to 26/06/05; full list of members (6 pages) |
21 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
21 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
24 June 2004 | Return made up to 26/06/04; full list of members
|
24 June 2004 | Return made up to 26/06/04; full list of members
|
1 June 2004 | Registered office changed on 01/06/04 from: 133 turnhill drive erskine renfrewshire PA8 7EY (1 page) |
1 June 2004 | Registered office changed on 01/06/04 from: 133 turnhill drive erskine renfrewshire PA8 7EY (1 page) |
24 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
24 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
24 June 2003 | Return made up to 26/06/03; full list of members (6 pages) |
24 June 2003 | Return made up to 26/06/03; full list of members (6 pages) |
13 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
13 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
24 June 2002 | Return made up to 26/06/02; full list of members (6 pages) |
24 June 2002 | Return made up to 26/06/02; full list of members (6 pages) |
22 November 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
22 November 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
29 June 2001 | Return made up to 26/06/01; full list of members (6 pages) |
29 June 2001 | Return made up to 26/06/01; full list of members (6 pages) |
27 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
27 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
20 June 2000 | Return made up to 26/06/00; full list of members (6 pages) |
20 June 2000 | Return made up to 26/06/00; full list of members (6 pages) |
24 June 1999 | Registered office changed on 24/06/99 from: 133 turnhill drive erskine renfrewshire PA8 7EY (1 page) |
24 June 1999 | Return made up to 26/06/99; full list of members
|
24 June 1999 | Return made up to 26/06/99; full list of members
|
24 June 1999 | Registered office changed on 24/06/99 from: 133 turnhill drive erskine renfrewshire PA8 7EY (1 page) |
23 May 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
23 May 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
14 May 1999 | Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page) |
14 May 1999 | Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page) |
26 June 1998 | Incorporation (15 pages) |
26 June 1998 | Incorporation (15 pages) |