Company NameGilpak Limited
DirectorRobin Moffat Gilmour
Company StatusActive
Company NumberSC195710
CategoryPrivate Limited Company
Incorporation Date28 April 1999(25 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robin Moffat Gilmour
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Mosspark Avenue
Milngavie
Glasgow
G62 8NL
Scotland
Director NameIan Manning Tucker
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address2 Alford Farm Cottages
Alford
Castle Cary
Somerset
BA7 7PN
Secretary NameShirley Blair Gilmour
NationalityBritish
StatusResigned
Appointed28 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Mosspark Avenue
Milngavie
Glasgow
Lanarkshire
G62 8NL
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed28 April 1999(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed28 April 1999(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressMcLay, McAlister & McGibbon Llp
145 St. Vincent Street
Glasgow
G2 5JF
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

15k at £1Robin Gilmour
60.00%
Ordinary
5k at £1Shirley Gilmour
20.00%
Ordinary
2.5k at £1Julie Lundon
10.00%
Ordinary
2.5k at £1Robert Gilmour
10.00%
Ordinary

Financials

Year2014
Net Worth£135,716
Cash£21,900
Current Liabilities£59,717

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return28 April 2023 (12 months ago)
Next Return Due12 May 2024 (2 weeks, 1 day from now)

Charges

6 July 2012Delivered on: 19 July 2012
Persons entitled: Adam & Company PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 52-56 cowgate and 2 union street, kirkintilloch.
Outstanding
31 May 2012Delivered on: 21 June 2012
Persons entitled: Adam & Company PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
18 November 2005Delivered on: 24 November 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 79 south street, eastbourne, east sussex.
Outstanding

Filing History

9 May 2023Confirmation statement made on 28 April 2023 with no updates (3 pages)
23 March 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
3 May 2022Confirmation statement made on 28 April 2022 with updates (4 pages)
3 May 2022Termination of appointment of Shirley Blair Gilmour as a secretary on 6 September 2021 (1 page)
26 April 2022Total exemption full accounts made up to 31 July 2021 (9 pages)
24 May 2021Confirmation statement made on 28 April 2021 with no updates (3 pages)
15 April 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
27 July 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
13 May 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
8 May 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
6 February 2019Amended total exemption full accounts made up to 31 July 2017 (8 pages)
12 May 2018Satisfaction of charge 2 in full (10 pages)
10 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
10 May 2018Satisfaction of charge 3 in full (4 pages)
24 April 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
1 June 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
16 January 2017Previous accounting period extended from 30 April 2016 to 31 July 2016 (1 page)
16 January 2017Previous accounting period extended from 30 April 2016 to 31 July 2016 (1 page)
10 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 25,001
(4 pages)
10 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 25,001
(4 pages)
15 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
15 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
1 June 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 25,001
(4 pages)
1 June 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 25,001
(4 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
2 October 2014Second filing of AR01 previously delivered to Companies House made up to 28 April 2014 (17 pages)
2 October 2014Second filing of AR01 previously delivered to Companies House made up to 28 April 2013 (16 pages)
2 October 2014Second filing of AR01 previously delivered to Companies House made up to 28 April 2014 (17 pages)
2 October 2014Second filing of AR01 previously delivered to Companies House made up to 28 April 2013 (16 pages)
28 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 25,001

Statement of capital on 2014-05-28
  • GBP 25,001
  • ANNOTATION Clarification a second filed AR01 was registered on 02/10/2014.
(5 pages)
28 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 25,001

Statement of capital on 2014-05-28
  • GBP 25,001
  • ANNOTATION Clarification a second filed AR01 was registered on 02/10/2014.
(5 pages)
3 February 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
3 February 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
21 May 2013Annual return made up to 28 April 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 02/10/2014.
(5 pages)
21 May 2013Annual return made up to 28 April 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 02/10/2014.
(5 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
19 July 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
19 July 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
21 June 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
21 June 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
14 May 2012Registered office address changed from C/O Mclay,Mcalister & Mcgibbon Llp 1St Floor, 145 St Vincent Street Glasgow Strathclyde G2 5JF on 14 May 2012 (1 page)
14 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
14 May 2012Registered office address changed from C/O Mclay,Mcalister & Mcgibbon Llp 1St Floor, 145 St Vincent Street Glasgow Strathclyde G2 5JF on 14 May 2012 (1 page)
14 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
7 February 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
7 February 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
19 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
19 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
29 November 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
29 November 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
10 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
10 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
5 May 2009Return made up to 28/04/09; full list of members (3 pages)
5 May 2009Return made up to 28/04/09; full list of members (3 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
27 June 2008Return made up to 28/04/08; full list of members (3 pages)
27 June 2008Return made up to 28/04/08; full list of members (3 pages)
25 March 2008Registered office changed on 25/03/2008 from c/o mclay mcalister & mcgibbon 53 bothwell street glasgow lanarkshire G2 6TS (1 page)
25 March 2008Registered office changed on 25/03/2008 from c/o mclay mcalister & mcgibbon 53 bothwell street glasgow lanarkshire G2 6TS (1 page)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
24 May 2007Return made up to 28/04/07; full list of members (2 pages)
24 May 2007Return made up to 28/04/07; full list of members (2 pages)
4 December 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
4 December 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
3 May 2006Return made up to 28/04/06; full list of members (2 pages)
3 May 2006Return made up to 28/04/06; full list of members (2 pages)
24 November 2005Partic of mort/charge * (3 pages)
24 November 2005Partic of mort/charge * (3 pages)
11 October 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
11 October 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
13 May 2005Return made up to 28/04/05; full list of members (2 pages)
13 May 2005Return made up to 28/04/05; full list of members (2 pages)
4 January 2005Total exemption small company accounts made up to 30 April 2004 (8 pages)
4 January 2005Total exemption small company accounts made up to 30 April 2004 (8 pages)
28 April 2004Return made up to 28/04/04; full list of members (6 pages)
28 April 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
28 April 2004Return made up to 28/04/04; full list of members (6 pages)
28 April 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
24 May 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
24 May 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
14 May 2003Return made up to 28/04/03; full list of members (6 pages)
14 May 2003Return made up to 28/04/03; full list of members (6 pages)
10 July 2002Director resigned (1 page)
10 July 2002Director resigned (1 page)
2 July 2002Director resigned (1 page)
2 July 2002Director resigned (1 page)
11 June 2002Return made up to 28/04/02; full list of members (7 pages)
11 June 2002Return made up to 28/04/02; full list of members (7 pages)
1 March 2002Total exemption full accounts made up to 30 April 2001 (9 pages)
1 March 2002Total exemption full accounts made up to 30 April 2001 (9 pages)
26 April 2001Return made up to 28/04/01; full list of members (6 pages)
26 April 2001Return made up to 28/04/01; full list of members (6 pages)
28 February 2001Full accounts made up to 30 April 2000 (8 pages)
28 February 2001Full accounts made up to 30 April 2000 (8 pages)
13 July 2000Return made up to 28/04/00; full list of members (6 pages)
13 July 2000Return made up to 28/04/00; full list of members (6 pages)
26 October 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
26 October 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
26 October 1999£ nc 100/50000 28/06/99 (1 page)
26 October 1999£ nc 100/50000 28/06/99 (1 page)
26 October 1999Ad 24/08/99--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
26 October 1999Ad 24/08/99--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
10 June 1999Company name changed imprisac (uk) LIMITED\certificate issued on 11/06/99 (2 pages)
10 June 1999Company name changed imprisac (uk) LIMITED\certificate issued on 11/06/99 (2 pages)
27 May 1999New director appointed (2 pages)
27 May 1999New secretary appointed (2 pages)
27 May 1999Registered office changed on 27/05/99 from: 53 bothwell street glasgow lanarkshire G2 6TS (1 page)
27 May 1999Registered office changed on 27/05/99 from: 53 bothwell street glasgow lanarkshire G2 6TS (1 page)
27 May 1999New director appointed (2 pages)
27 May 1999New secretary appointed (2 pages)
27 May 1999New director appointed (2 pages)
27 May 1999New director appointed (2 pages)
5 May 1999Secretary resigned (1 page)
5 May 1999Director resigned (1 page)
5 May 1999Secretary resigned (1 page)
5 May 1999Director resigned (1 page)
28 April 1999Incorporation (16 pages)
28 April 1999Incorporation (16 pages)