Company NameGillies Muir Limited
DirectorMary Gillies Bett
Company StatusActive
Company NumberSC206467
CategoryPrivate Limited Company
Incorporation Date19 April 2000(24 years ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMary Gillies Bett
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2000(same day as company formation)
RoleHairdressing
Country of ResidenceUnited Kingdom
Correspondence Address16 Fern Court
Fern Avenue
Lenzie
G66 4BG
Scotland
Director NameMr Stephen John Bett
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2000(same day as company formation)
RoleHairdressing
Country of ResidenceScotland
Correspondence Address27 Auldmurroch Drive
Milngavie
Glasgow
G62 7SB
Scotland
Director NameMrs Elaine Mackie Stephen
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2000(same day as company formation)
RoleHairdresser
Country of ResidenceScotland
Correspondence Address15 Glasgow Road
Kirkintilloch
Glasgow
G66 1AG
Scotland
Director NameMr Jack Muir Bett
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2000(same day as company formation)
RoleHairdressing
Country of ResidenceScotland
Correspondence Address1 Garfield Place
Campsie Gait
Stepps
G33 6EG
Scotland
Secretary NameMr Jack Muir Bett
NationalityBritish
StatusResigned
Appointed19 April 2000(same day as company formation)
RoleHairdressing
Country of ResidenceScotland
Correspondence Address1 Garfield Place
Campsie Gait
Stepps
G33 6EG
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed19 April 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address33 Laird Street
Coatbridge
ML5 3LW
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardCoatbridge North and Glenboig
Address MatchesOver 60 other UK companies use this postal address

Shareholders

50 at £1Jack Bett
50.00%
Ordinary
50 at £1Mary Bett
50.00%
Ordinary

Financials

Year2014
Net Worth£472,536
Cash£122,425
Current Liabilities£15,544

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return7 September 2023 (7 months, 3 weeks ago)
Next Return Due21 September 2024 (4 months, 3 weeks from now)

Filing History

18 September 2023Confirmation statement made on 7 September 2023 with no updates (3 pages)
29 August 2023Micro company accounts made up to 31 March 2023 (4 pages)
7 September 2022Confirmation statement made on 7 September 2022 with no updates (3 pages)
2 September 2022Micro company accounts made up to 31 March 2022 (4 pages)
7 April 2022Change of details for Mrs Mary Bett as a person with significant control on 30 March 2022 (2 pages)
7 April 2022Director's details changed for Mary Gillies Bett on 30 March 2022 (2 pages)
26 November 2021Micro company accounts made up to 31 March 2021 (4 pages)
23 September 2021Change of details for Mrs Mary Bett as a person with significant control on 1 February 2021 (2 pages)
23 September 2021Director's details changed for Mary Gillies Bett on 1 February 2021 (2 pages)
21 September 2021Confirmation statement made on 7 September 2021 with no updates (3 pages)
11 September 2020Confirmation statement made on 7 September 2020 with no updates (3 pages)
4 June 2020Micro company accounts made up to 31 March 2020 (4 pages)
12 September 2019Termination of appointment of Jack Muir Bett as a director on 27 June 2019 (1 page)
12 September 2019Change of details for Mrs Mary Bett as a person with significant control on 27 June 2019 (2 pages)
12 September 2019Confirmation statement made on 7 September 2019 with updates (4 pages)
12 September 2019Termination of appointment of Jack Muir Bett as a secretary on 27 June 2019 (1 page)
12 September 2019Cessation of Jack Muir Bett as a person with significant control on 27 June 2019 (1 page)
4 September 2019Micro company accounts made up to 31 March 2019 (4 pages)
21 March 2019Director's details changed for Mary Bett Gillies on 21 March 2019 (2 pages)
17 September 2018Micro company accounts made up to 31 March 2018 (5 pages)
17 September 2018Confirmation statement made on 7 September 2018 with no updates (3 pages)
11 October 2017Micro company accounts made up to 31 March 2017 (5 pages)
11 October 2017Micro company accounts made up to 31 March 2017 (5 pages)
19 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 September 2016Confirmation statement made on 7 September 2016 with updates (6 pages)
20 September 2016Termination of appointment of Stephen John Bett as a director on 30 March 2016 (1 page)
20 September 2016Confirmation statement made on 7 September 2016 with updates (6 pages)
20 September 2016Termination of appointment of Elaine Mackie Stephen as a director on 30 March 2016 (1 page)
20 September 2016Termination of appointment of Stephen John Bett as a director on 30 March 2016 (1 page)
20 September 2016Termination of appointment of Elaine Mackie Stephen as a director on 30 March 2016 (1 page)
13 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(7 pages)
13 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(7 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(7 pages)
13 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(7 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(7 pages)
29 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(7 pages)
28 May 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 May 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (7 pages)
29 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (7 pages)
29 April 2013Director's details changed for Stephen John Bett on 29 April 2013 (2 pages)
29 April 2013Director's details changed for Elaine Mackie Stephen on 29 April 2013 (2 pages)
29 April 2013Director's details changed for Stephen John Bett on 29 April 2013 (2 pages)
29 April 2013Director's details changed for Elaine Mackie Stephen on 29 April 2013 (2 pages)
28 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (7 pages)
1 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (7 pages)
13 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (7 pages)
26 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (7 pages)
2 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 April 2010Director's details changed for Elaine Mackie Stephen on 19 April 2010 (2 pages)
29 April 2010Director's details changed for Stephen John Bett on 19 April 2010 (2 pages)
29 April 2010Director's details changed for Mary Bett Gillies on 19 April 2010 (2 pages)
29 April 2010Director's details changed for Elaine Mackie Stephen on 19 April 2010 (2 pages)
29 April 2010Director's details changed for Mary Bett Gillies on 19 April 2010 (2 pages)
29 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (6 pages)
29 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (6 pages)
29 April 2010Director's details changed for Jack Muir Bett on 19 April 2010 (2 pages)
29 April 2010Director's details changed for Jack Muir Bett on 19 April 2010 (2 pages)
29 April 2010Director's details changed for Stephen John Bett on 19 April 2010 (2 pages)
30 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 April 2009Return made up to 19/04/09; full list of members (4 pages)
24 April 2009Return made up to 19/04/09; full list of members (4 pages)
24 April 2009Director's change of particulars / elaine mckenna / 23/04/2009 (1 page)
24 April 2009Director's change of particulars / elaine mckenna / 23/04/2009 (1 page)
11 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
11 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
12 May 2008Return made up to 19/04/08; no change of members (8 pages)
12 May 2008Return made up to 19/04/08; no change of members (8 pages)
17 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
17 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
8 May 2007Return made up to 19/04/07; no change of members (8 pages)
8 May 2007Return made up to 19/04/07; no change of members (8 pages)
19 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 May 2006Return made up to 19/04/06; full list of members (8 pages)
10 May 2006Return made up to 19/04/06; full list of members (8 pages)
14 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
14 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
14 April 2005Return made up to 19/04/05; full list of members (8 pages)
14 April 2005Return made up to 19/04/05; full list of members (8 pages)
15 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
15 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
11 May 2004Return made up to 19/04/04; full list of members
  • 363(287) ‐ Registered office changed on 11/05/04
(8 pages)
11 May 2004Return made up to 19/04/04; full list of members
  • 363(287) ‐ Registered office changed on 11/05/04
(8 pages)
9 May 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
9 May 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
18 April 2003Return made up to 19/04/03; full list of members (8 pages)
18 April 2003Return made up to 19/04/03; full list of members (8 pages)
5 July 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
5 July 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
23 April 2002Return made up to 19/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 April 2002Return made up to 19/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 July 2001Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
5 July 2001Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
5 July 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
5 July 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
25 April 2001Return made up to 19/04/01; full list of members (7 pages)
25 April 2001Return made up to 19/04/01; full list of members (7 pages)
20 April 2000Secretary resigned (1 page)
20 April 2000Secretary resigned (1 page)
19 April 2000Incorporation (17 pages)
19 April 2000Incorporation (17 pages)