Station Road
Errol
Perthshire
PH2 7SP
Scotland
Director Name | Mr Alastair Grant Gillies |
---|---|
Date of Birth | February 1961 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Cottage East Inchmichael Errol Perthshire PH2 7SP Scotland |
Secretary Name | Ms Cara-Anne Brodie Mackay |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 August 2004(1 year, 10 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Office Manager |
Correspondence Address | Gillies And Mackay Ltd East Inchmichael Station Road Errol Perthshire PH2 7SP Scotland |
Director Name | Ms Cara-Anne Brodie Mackay |
---|---|
Date of Birth | October 1986 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2016(13 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Business Manager |
Country of Residence | Scotland |
Correspondence Address | 10 Mayfield Grove Dundee Angus DD4 7GZ Scotland |
Secretary Name | Caroline Patricia Mackay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Froghoop Cottage Southbank, Errol Perthshire PH2 7QS Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2002(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2002(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Website | gilliesandmackay.com |
---|---|
Email address | [email protected] |
Telephone | 01821 642713 |
Telephone region | Kinrossie |
Registered Address | Gillies And Mackay Ltd East Inchmichael Station Road Errol Perthshire PH2 7SP Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Carse of Gowrie |
50 at £1 | Alastair Grant Gillies 50.00% Ordinary |
---|---|
50 at £1 | John Neil Mackay 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £879 |
Cash | £19,935 |
Current Liabilities | £61,972 |
Latest Accounts | 31 March 2019 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 30 June 2021 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 24 September 2020 (5 months ago) |
---|---|
Next Return Due | 8 October 2021 (7 months, 2 weeks from now) |
22 May 2013 | Delivered on: 23 May 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
8 November 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
---|---|
2 October 2017 | Micro company accounts made up to 31 March 2017 (8 pages) |
31 March 2017 | Registered office address changed from 11 Panbride Road Carnoustie Angus DD7 6HS to Gillies and Mackay Ltd East Inchmichael Station Road Errol Perthshire PH2 7SP on 31 March 2017 (1 page) |
30 November 2016 | Confirmation statement made on 24 September 2016 with updates (6 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
4 April 2016 | Appointment of Miss Cara-Anne Brodie Mackay as a director on 4 April 2016 (2 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 November 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
18 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
6 November 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
15 October 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
22 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Director's details changed for Mr John Neil Mackay on 22 October 2013 (2 pages) |
23 May 2013 | Registration of charge 2372910001 (6 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
1 November 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (5 pages) |
9 November 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
1 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Director's details changed for Alastair Grant Gillies on 24 September 2010 (2 pages) |
30 September 2010 | Director's details changed for John Neil Mackay on 24 September 2010 (2 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
12 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (4 pages) |
3 October 2008 | Return made up to 24/09/08; full list of members (4 pages) |
9 June 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
31 October 2007 | Return made up to 24/09/07; no change of members (7 pages) |
13 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
19 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
27 September 2006 | Return made up to 24/09/06; full list of members
|
4 November 2005 | Return made up to 24/09/05; full list of members
|
27 October 2005 | New secretary appointed (2 pages) |
20 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
16 November 2004 | Return made up to 24/09/04; full list of members (7 pages) |
6 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
17 February 2004 | Secretary's particulars changed (1 page) |
17 February 2004 | Director's particulars changed (1 page) |
21 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
11 October 2003 | Return made up to 24/09/03; full list of members (7 pages) |
24 February 2003 | Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page) |
24 February 2003 | Ad 31/01/03--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
10 October 2002 | New director appointed (2 pages) |
10 October 2002 | New director appointed (2 pages) |
10 October 2002 | New secretary appointed (2 pages) |
10 October 2002 | Director resigned (1 page) |
10 October 2002 | Secretary resigned (1 page) |
24 September 2002 | Incorporation (14 pages) |