Company NameGill Retail Ltd.
Company StatusDissolved
Company NumberSC213065
CategoryPrivate Limited Company
Incorporation Date22 November 2000(23 years, 5 months ago)
Dissolution Date30 April 2019 (4 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Joan Martin Scott-Adie
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2012(11 years, 8 months after company formation)
Appointment Duration6 years, 8 months (closed 30 April 2019)
RoleChairman
Country of ResidenceScotland
Correspondence Address78 Longtown Road
Dundee
DD4 8JU
Scotland
Director NameMr Colin Gibson McLean
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2018(17 years, 4 months after company formation)
Appointment Duration1 year (closed 30 April 2019)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address78 Longtown Road
Dundee
DD4 8JU
Scotland
Director NameMr Craig Douglas Tedford
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2018(17 years, 4 months after company formation)
Appointment Duration1 year (closed 30 April 2019)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address78 Longtown Road
Dundee
DD4 8JU
Scotland
Secretary NameMr John Patrick Connolly
StatusClosed
Appointed09 April 2018(17 years, 4 months after company formation)
Appointment Duration1 year (closed 30 April 2019)
RoleCompany Director
Correspondence Address78 Longtown Road
Dundee
DD4 8JU
Scotland
Director NameBaldev Singh Gill
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2000(same day as company formation)
RoleGrocer
Country of ResidenceScotland
Correspondence Address16 Carmunnock Road
Clarkston
Glasgow
G76 8SZ
Scotland
Director NameMr Jatinder Singh Gill
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2000(same day as company formation)
RoleGrocer
Country of ResidenceScotland
Correspondence Address16 Carmunnock Road
Clarkston
Glasgow
G76 8SZ
Scotland
Secretary NameMr Jatinder Singh Gill
NationalityBritish
StatusResigned
Appointed22 November 2000(same day as company formation)
RoleGrocer
Country of ResidenceScotland
Correspondence Address16 Carmunnock Road
Glasgow
G76 8SZ
Scotland
Director NameMr John William Scott-Adie
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2012(11 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 06 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Longtown Road
Dundee
DD4 8JU
Scotland
Director NameMr Scott Edward Malcolm
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2012(11 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 02 February 2018)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address78 Longtown Road
Dundee
DD4 8JU
Scotland
Secretary NameMr Scott Edward Malcolm
StatusResigned
Appointed15 August 2012(11 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 02 February 2018)
RoleCompany Director
Correspondence Address78 Longtown Road
Dundee
DD4 8JU
Scotland
Director NameCountrywide Company Directors Ltd (Corporation)
StatusResigned
Appointed22 November 2000(same day as company formation)
Correspondence Address386-388 Palatine Road
Manchester
M22 4FZ
Secretary NameCountrywide Company Secretaries Ltd (Corporation)
StatusResigned
Appointed22 November 2000(same day as company formation)
Correspondence Address386-388 Palatine Road
Manchester
M22 4FZ

Contact

Websitesparscotland.co.uk

Location

Registered Address78 Longtown Road
Dundee
DD4 8JU
Scotland
ConstituencyDundee East
WardEast End
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Cj Lang & Son LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2017 (6 years, 12 months ago)
Accounts CategorySmall
Accounts Year End30 April

Charges

8 January 2007Delivered on: 26 January 2007
Satisfied on: 31 July 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
9 November 2005Delivered on: 12 November 2005
Satisfied on: 14 February 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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.
Fully Satisfied
11 September 2001Delivered on: 18 September 2001
Satisfied on: 31 July 2012
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.
Fully Satisfied

Filing History

30 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2019First Gazette notice for voluntary strike-off (1 page)
1 February 2019Application to strike the company off the register (3 pages)
31 December 2018Confirmation statement made on 22 November 2018 with no updates (3 pages)
24 April 2018Appointment of Mr John Patrick Connolly as a secretary on 9 April 2018 (2 pages)
24 April 2018Appointment of Mr John Patrick Connolly as a secretary (2 pages)
19 April 2018Termination of appointment of Scott Edward Malcolm as a secretary on 2 February 2018 (1 page)
19 April 2018Appointment of Mr Craig Douglas Tedford as a director on 9 April 2018 (2 pages)
19 April 2018Appointment of Mr Colin Gibson Mclean as a director on 9 April 2018 (2 pages)
19 April 2018Termination of appointment of Scott Edward Malcolm as a director on 2 February 2018 (1 page)
24 January 2018Accounts for a small company made up to 30 April 2017 (11 pages)
22 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
26 January 2017Full accounts made up to 30 April 2016 (10 pages)
26 January 2017Full accounts made up to 30 April 2016 (10 pages)
30 November 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
17 June 2016Termination of appointment of John William Scott-Adie as a director on 6 June 2016 (1 page)
17 June 2016Termination of appointment of John William Scott-Adie as a director on 6 June 2016 (1 page)
3 February 2016Full accounts made up to 30 April 2015 (9 pages)
3 February 2016Full accounts made up to 30 April 2015 (9 pages)
27 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(4 pages)
27 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(4 pages)
26 January 2015Full accounts made up to 30 April 2014 (8 pages)
26 January 2015Full accounts made up to 30 April 2014 (8 pages)
9 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(4 pages)
9 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(4 pages)
28 January 2014Accounts for a small company made up to 30 April 2013 (7 pages)
28 January 2014Accounts for a small company made up to 30 April 2013 (7 pages)
3 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(4 pages)
3 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(4 pages)
4 June 2013Previous accounting period shortened from 14 August 2013 to 30 April 2013 (1 page)
4 June 2013Previous accounting period shortened from 14 August 2013 to 30 April 2013 (1 page)
21 December 2012Total exemption small company accounts made up to 14 August 2012 (6 pages)
21 December 2012Previous accounting period shortened from 30 November 2012 to 14 August 2012 (1 page)
21 December 2012Previous accounting period shortened from 30 November 2012 to 14 August 2012 (1 page)
21 December 2012Total exemption small company accounts made up to 14 August 2012 (6 pages)
27 November 2012Annual return made up to 22 November 2012 with a full list of shareholders (5 pages)
27 November 2012Annual return made up to 22 November 2012 with a full list of shareholders (5 pages)
11 September 2012Registered office address changed from 308 Albert Drive Pollokshields Glasgow G41 5RS on 11 September 2012 (1 page)
11 September 2012Appointment of Mr John William Scott-Adie as a director (2 pages)
11 September 2012Appointment of Mr Scott Edward Malcolm as a secretary (1 page)
11 September 2012Termination of appointment of Jatinder Gill as a secretary (1 page)
11 September 2012Appointment of Mr Scott Edward Malcolm as a director (2 pages)
11 September 2012Appointment of Mr Scott Edward Malcolm as a director (2 pages)
11 September 2012Registered office address changed from 308 Albert Drive Pollokshields Glasgow G41 5RS on 11 September 2012 (1 page)
11 September 2012Termination of appointment of Jatinder Gill as a director (1 page)
11 September 2012Termination of appointment of Jatinder Gill as a director (1 page)
11 September 2012Appointment of Mr John William Scott-Adie as a director (2 pages)
11 September 2012Appointment of Mr Scott Edward Malcolm as a secretary (1 page)
11 September 2012Appointment of Mrs Joan Martin Scott-Adie as a director (2 pages)
11 September 2012Termination of appointment of Baldev Gill as a director (1 page)
11 September 2012Termination of appointment of Baldev Gill as a director (1 page)
11 September 2012Appointment of Mrs Joan Martin Scott-Adie as a director (2 pages)
11 September 2012Termination of appointment of Jatinder Gill as a secretary (1 page)
1 August 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
1 August 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
1 August 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
1 August 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
11 May 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
11 May 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
14 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (5 pages)
14 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (5 pages)
20 May 2011Registered office address changed from Rhudal House 7 Mount Pleasant Drive Old Kilpatrick Glasgow G60 5HJ on 20 May 2011 (2 pages)
20 May 2011Registered office address changed from Rhudal House 7 Mount Pleasant Drive Old Kilpatrick Glasgow G60 5HJ on 20 May 2011 (2 pages)
2 March 2011Total exemption full accounts made up to 30 November 2010 (9 pages)
2 March 2011Total exemption full accounts made up to 30 November 2010 (9 pages)
3 December 2010Annual return made up to 22 November 2010 with a full list of shareholders (5 pages)
3 December 2010Annual return made up to 22 November 2010 with a full list of shareholders (5 pages)
11 August 2010Total exemption full accounts made up to 30 November 2009 (9 pages)
11 August 2010Total exemption full accounts made up to 30 November 2009 (9 pages)
18 December 2009Annual return made up to 22 November 2009 with a full list of shareholders (5 pages)
18 December 2009Annual return made up to 22 November 2009 with a full list of shareholders (5 pages)
16 December 2009Director's details changed for Jatinder Singh Gill on 2 October 2009 (2 pages)
16 December 2009Director's details changed for Baldev Singh Gill on 2 October 2009 (2 pages)
16 December 2009Director's details changed for Jatinder Singh Gill on 2 October 2009 (2 pages)
16 December 2009Director's details changed for Jatinder Singh Gill on 2 October 2009 (2 pages)
16 December 2009Director's details changed for Baldev Singh Gill on 2 October 2009 (2 pages)
16 December 2009Director's details changed for Baldev Singh Gill on 2 October 2009 (2 pages)
20 July 2009Total exemption full accounts made up to 30 November 2008 (9 pages)
20 July 2009Total exemption full accounts made up to 30 November 2008 (9 pages)
22 December 2008Return made up to 22/11/08; no change of members (4 pages)
22 December 2008Return made up to 22/11/08; no change of members (4 pages)
25 September 2008Total exemption full accounts made up to 30 November 2007 (8 pages)
25 September 2008Total exemption full accounts made up to 30 November 2007 (8 pages)
31 January 2008Return made up to 22/11/07; full list of members (7 pages)
31 January 2008Return made up to 22/11/07; full list of members (7 pages)
30 August 2007Total exemption full accounts made up to 30 November 2006 (8 pages)
30 August 2007Total exemption full accounts made up to 30 November 2006 (8 pages)
14 February 2007Dec mort/charge * (2 pages)
14 February 2007Dec mort/charge * (2 pages)
26 January 2007Partic of mort/charge * (4 pages)
26 January 2007Partic of mort/charge * (4 pages)
29 December 2006Return made up to 22/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 December 2006Return made up to 22/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 October 2006Registered office changed on 11/10/06 from: 4TH floor 78 st. Vincent street glasgow G2 5UB (1 page)
11 October 2006Registered office changed on 11/10/06 from: 4TH floor 78 st. Vincent street glasgow G2 5UB (1 page)
31 August 2006Total exemption full accounts made up to 30 November 2005 (8 pages)
31 August 2006Total exemption full accounts made up to 30 November 2005 (8 pages)
13 December 2005Return made up to 22/11/05; full list of members (7 pages)
13 December 2005Return made up to 22/11/05; full list of members (7 pages)
12 November 2005Partic of mort/charge * (3 pages)
12 November 2005Partic of mort/charge * (3 pages)
11 October 2005Total exemption full accounts made up to 30 November 2004 (8 pages)
11 October 2005Total exemption full accounts made up to 30 November 2004 (8 pages)
5 January 2005Return made up to 22/11/04; full list of members (7 pages)
5 January 2005Return made up to 22/11/04; full list of members (7 pages)
22 September 2004Accounts for a small company made up to 30 November 2003 (4 pages)
22 September 2004Accounts for a small company made up to 30 November 2003 (4 pages)
24 January 2004Return made up to 22/11/03; full list of members (7 pages)
24 January 2004Return made up to 22/11/03; full list of members (7 pages)
16 September 2003Accounts for a small company made up to 30 November 2002 (4 pages)
16 September 2003Accounts for a small company made up to 30 November 2002 (4 pages)
4 March 2003Registered office changed on 04/03/03 from: 10 somerset place glasgow G3 7JT (1 page)
4 March 2003Registered office changed on 04/03/03 from: 10 somerset place glasgow G3 7JT (1 page)
20 December 2002Return made up to 22/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 December 2002Return made up to 22/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 August 2002Accounts for a small company made up to 30 November 2001 (6 pages)
2 August 2002Accounts for a small company made up to 30 November 2001 (6 pages)
17 December 2001Return made up to 22/11/01; full list of members (6 pages)
17 December 2001Return made up to 22/11/01; full list of members (6 pages)
18 September 2001Partic of mort/charge * (6 pages)
18 September 2001Partic of mort/charge * (6 pages)
1 March 2001Secretary resigned (1 page)
1 March 2001Secretary resigned (1 page)
1 March 2001Director resigned (1 page)
1 March 2001Director resigned (1 page)
18 December 2000New secretary appointed;new director appointed (2 pages)
18 December 2000New director appointed (2 pages)
18 December 2000New secretary appointed;new director appointed (2 pages)
18 December 2000New director appointed (2 pages)
5 December 2000Registered office changed on 05/12/00 from: c/o grainger & co 10 somerset place glasgow lanarkshire G3 7JT (1 page)
5 December 2000Ad 24/11/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 December 2000Ad 24/11/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 December 2000Registered office changed on 05/12/00 from: c/o grainger & co 10 somerset place glasgow lanarkshire G3 7JT (1 page)
22 November 2000Incorporation (11 pages)
22 November 2000Incorporation (11 pages)