Company NameGilmorehill Limited
DirectorsJames Stevens Gardner McGhee and Seanna McGhee
Company StatusActive
Company NumberSC219366
CategoryPrivate Limited Company
Incorporation Date22 May 2001(22 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr James Stevens Gardner McGhee
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2001(4 months, 2 weeks after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Carden Place
Aberdeen
AB10 1UT
Scotland
Secretary NameMr James Stevens Gardner McGhee
NationalityBritish
StatusCurrent
Appointed07 November 2008(7 years, 5 months after company formation)
Appointment Duration15 years, 5 months
RoleEngineer
Country of ResidenceScotland
Correspondence Address5 Carden Place
Aberdeen
AB10 1UT
Scotland
Director NameMrs Seanna McGhee
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(17 years, 7 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Carden Place
Aberdeen
AB10 1UT
Scotland
Director NameMr Douglas Bruce Caldwell
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2001(4 months, 2 weeks after company formation)
Appointment Duration8 years, 5 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCrannach
Golf Course Road, Rosemount
Blairgowrie
PH10 6LF
Scotland
Director NameJames Easton Thomson
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2001(4 months, 2 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 07 November 2008)
RoleCompany Director
Correspondence Address16 Douglas Avenue
Burnside
Glasgow
Lanarkshire
G73 4RA
Scotland
Secretary NameJames Easton Thomson
NationalityBritish
StatusResigned
Appointed09 October 2001(4 months, 2 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 07 November 2008)
RoleCompany Director
Correspondence Address16 Douglas Avenue
Burnside
Glasgow
Lanarkshire
G73 4RA
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed22 May 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed22 May 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address5 Carden Place
Aberdeen
AB10 1UT
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1000 at £1Mr James Stevens Gardner Mcghee
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 May 2023 (11 months ago)
Next Return Due5 June 2024 (1 month, 2 weeks from now)

Filing History

9 October 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
19 June 2020Change of details for Mr James Stevens Gardner Mc Ghee as a person with significant control on 31 May 2020 (2 pages)
19 June 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
15 August 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
4 June 2019Change of details for Mr James Stevens Gardner Mc Ghee as a person with significant control on 1 January 2019 (2 pages)
4 June 2019Confirmation statement made on 22 May 2019 with updates (5 pages)
4 June 2019Appointment of Mrs Seanna Mcghee as a director on 1 January 2019 (2 pages)
22 May 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
22 May 2018Micro company accounts made up to 31 March 2018 (4 pages)
30 May 2017Micro company accounts made up to 31 March 2017 (5 pages)
30 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
30 May 2017Micro company accounts made up to 31 March 2017 (5 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1,000
(4 pages)
24 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1,000
(4 pages)
7 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 July 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1,000
(4 pages)
6 July 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1,000
(4 pages)
3 July 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1,000
(4 pages)
3 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 July 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1,000
(4 pages)
3 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 July 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
17 July 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
9 July 2013Annual return made up to 22 May 2013 with a full list of shareholders (4 pages)
9 July 2013Annual return made up to 22 May 2013 with a full list of shareholders (4 pages)
8 June 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
8 June 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
7 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
23 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
23 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
15 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
15 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
21 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
21 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
13 July 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
13 July 2010Director's details changed for Mr James Stevens Gardner Mcghee on 31 March 2010 (2 pages)
13 July 2010Director's details changed for Mr James Stevens Gardner Mcghee on 31 March 2010 (2 pages)
13 July 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
31 March 2010Termination of appointment of Douglas Caldwell as a director (1 page)
31 March 2010Termination of appointment of Douglas Caldwell as a director (1 page)
16 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
16 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
26 May 2009Return made up to 22/05/09; full list of members (4 pages)
26 May 2009Return made up to 22/05/09; full list of members (4 pages)
20 November 2008Secretary appointed james stevens gardener mcghee (1 page)
20 November 2008Appointment terminated director and secretary james thomson (1 page)
20 November 2008Secretary appointed james stevens gardener mcghee (1 page)
20 November 2008Appointment terminated director and secretary james thomson (1 page)
12 November 2008Registered office changed on 12/11/2008 from 16 douglas avenue burnside glasgow south lanarkshire G73 4RA (1 page)
12 November 2008Registered office changed on 12/11/2008 from 16 douglas avenue burnside glasgow south lanarkshire G73 4RA (1 page)
20 June 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
20 June 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
28 May 2008Return made up to 22/05/08; full list of members (4 pages)
28 May 2008Return made up to 22/05/08; full list of members (4 pages)
9 August 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
9 August 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
8 June 2007Return made up to 22/05/07; full list of members (3 pages)
8 June 2007Return made up to 22/05/07; full list of members (3 pages)
2 August 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
2 August 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
15 June 2006Director's particulars changed (1 page)
15 June 2006Return made up to 22/05/06; full list of members (3 pages)
15 June 2006Director's particulars changed (1 page)
15 June 2006Return made up to 22/05/06; full list of members (3 pages)
22 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
22 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
17 June 2005Return made up to 22/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 June 2005Return made up to 22/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 August 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
3 August 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
4 June 2004Return made up to 22/05/04; full list of members (8 pages)
4 June 2004Return made up to 22/05/04; full list of members (8 pages)
18 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
18 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
16 June 2003Return made up to 22/05/03; full list of members (8 pages)
16 June 2003Return made up to 22/05/03; full list of members (8 pages)
4 July 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
4 July 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
31 May 2002Return made up to 22/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 May 2002Return made up to 22/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 November 2001Ad 09/10/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
26 November 2001Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
26 November 2001Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
26 November 2001Ad 09/10/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
30 October 2001Memorandum and Articles of Association (9 pages)
30 October 2001Memorandum and Articles of Association (9 pages)
29 October 2001Director resigned (1 page)
29 October 2001Secretary resigned (1 page)
29 October 2001New secretary appointed;new director appointed (2 pages)
29 October 2001New secretary appointed;new director appointed (2 pages)
29 October 2001New director appointed (2 pages)
29 October 2001Director resigned (1 page)
29 October 2001Secretary resigned (1 page)
29 October 2001New director appointed (2 pages)
26 October 2001Registered office changed on 26/10/01 from: 24 great king street edinburgh EH3 6QN (1 page)
26 October 2001New director appointed (2 pages)
26 October 2001Company name changed posterultra LIMITED\certificate issued on 26/10/01 (2 pages)
26 October 2001Company name changed posterultra LIMITED\certificate issued on 26/10/01 (2 pages)
26 October 2001Registered office changed on 26/10/01 from: 24 great king street edinburgh EH3 6QN (1 page)
26 October 2001New director appointed (2 pages)
22 May 2001Incorporation (13 pages)
22 May 2001Incorporation (13 pages)