Company NameJ Gilmour & Son Limited
DirectorsStewart John Gilmour and Emily Gilmour
Company StatusActive
Company NumberSC238452
CategoryPrivate Limited Company
Incorporation Date21 October 2002(21 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Stewart John Gilmour
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2002(same day as company formation)
RolePainter & Decorator
Country of ResidenceScotland
Correspondence Address72 Caledonia Road
Kirkcaldy
Fife
KY2 5EP
Scotland
Secretary NameGilmour Stewart John Mr
StatusCurrent
Appointed02 January 2012(9 years, 2 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Correspondence Address72 Caledonia Road
Kirkcaldy
Fife
KY2 5EP
Scotland
Director NameMiss Emily Gilmour
Date of BirthJune 2004 (Born 19 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2022(19 years, 11 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address72 Caledonia Road
Kirkcaldy
Fife
KY2 5EP
Scotland
Secretary NameJanet Henderson Gilmour
NationalityBritish
StatusResigned
Appointed21 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address132 Winifred Crescent
Kirkcaldy
Fife
KY2 5SZ
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed21 October 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone01592 596527
Telephone regionKirkcaldy

Location

Registered Address72 Caledonia Road
Kirkcaldy
KY2 5EP
Scotland
ConstituencyKirkcaldy and Cowdenbeath
WardKirkcaldy Central

Shareholders

99 at £1Stewart J. Gilmour
99.00%
Ordinary
1 at £1Janet H. Gilmour
1.00%
Ordinary

Financials

Year2014
Net Worth£28,923
Cash£3,214
Current Liabilities£17,734

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return21 October 2023 (6 months, 1 week ago)
Next Return Due4 November 2024 (6 months, 1 week from now)

Filing History

31 October 2023Confirmation statement made on 21 October 2023 with no updates (3 pages)
15 May 2023Micro company accounts made up to 31 October 2022 (5 pages)
8 November 2022Confirmation statement made on 21 October 2022 with no updates (3 pages)
4 November 2022Appointment of Miss Emily Gilmour as a director on 22 September 2022 (2 pages)
27 July 2022Micro company accounts made up to 31 October 2021 (5 pages)
22 November 2021Confirmation statement made on 21 October 2021 with no updates (3 pages)
26 July 2021Micro company accounts made up to 31 October 2020 (5 pages)
28 October 2020Confirmation statement made on 21 October 2020 with no updates (3 pages)
10 July 2020Micro company accounts made up to 31 October 2019 (5 pages)
30 October 2019Confirmation statement made on 21 October 2019 with no updates (3 pages)
30 October 2019Change of details for Mr Stewart John Gilmour as a person with significant control on 8 October 2019 (2 pages)
8 October 2019Secretary's details changed for Gilmour Stewart John Mr on 17 August 2019 (1 page)
8 October 2019Director's details changed for Mr Stewart John Gilmour on 17 August 2019 (2 pages)
8 October 2019Change of details for Mr Stewart John Gilmour as a person with significant control on 17 August 2019 (2 pages)
7 April 2019Micro company accounts made up to 31 October 2018 (5 pages)
23 October 2018Confirmation statement made on 21 October 2018 with no updates (3 pages)
17 July 2018Registered office address changed from 9 Fortrose Road Kirkcaldy KY2 6FZ Scotland to 72 Caledonia Road Kirkcaldy KY2 5EP on 17 July 2018 (1 page)
26 March 2018Micro company accounts made up to 31 October 2017 (5 pages)
27 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
10 July 2017Registered office address changed from 15 Balwearie Road Kirkcaldy Fife KY2 5LT to 9 Fortrose Road Kirkcaldy KY2 6FZ on 10 July 2017 (1 page)
10 July 2017Registered office address changed from 15 Balwearie Road Kirkcaldy Fife KY2 5LT to 9 Fortrose Road Kirkcaldy KY2 6FZ on 10 July 2017 (1 page)
7 July 2017Change of details for Mr Stewart John Gilmour as a person with significant control on 3 July 2017 (2 pages)
7 July 2017Micro company accounts made up to 31 October 2016 (5 pages)
7 July 2017Director's details changed for Mr Stewart John Gilmour on 3 July 2017 (2 pages)
7 July 2017Micro company accounts made up to 31 October 2016 (5 pages)
7 July 2017Change of details for Mr Stewart John Gilmour as a person with significant control on 3 July 2017 (2 pages)
7 July 2017Director's details changed for Mr Stewart John Gilmour on 3 July 2017 (2 pages)
21 October 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
10 May 2016Micro company accounts made up to 31 October 2015 (6 pages)
10 May 2016Micro company accounts made up to 31 October 2015 (6 pages)
30 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(4 pages)
30 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(4 pages)
6 July 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
6 July 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
21 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(4 pages)
21 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(4 pages)
16 June 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
16 June 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
6 January 2014Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(4 pages)
6 January 2014Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(4 pages)
11 June 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
11 June 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
4 December 2012Annual return made up to 21 October 2012 with a full list of shareholders (4 pages)
4 December 2012Annual return made up to 21 October 2012 with a full list of shareholders (4 pages)
4 December 2012Appointment of Gilmour Stewart John Mr as a secretary (2 pages)
4 December 2012Appointment of Gilmour Stewart John Mr as a secretary (2 pages)
4 December 2012Termination of appointment of Janet Gilmour as a secretary (1 page)
4 December 2012Termination of appointment of Janet Gilmour as a secretary (1 page)
14 May 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
14 May 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
8 December 2011Annual return made up to 21 October 2011 with a full list of shareholders (4 pages)
8 December 2011Annual return made up to 21 October 2011 with a full list of shareholders (4 pages)
16 June 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
16 June 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
15 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (4 pages)
15 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (4 pages)
26 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
26 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
18 December 2009Annual return made up to 21 October 2009 with a full list of shareholders (4 pages)
18 December 2009Director's details changed for Stewart John Gilmour on 1 October 2009 (2 pages)
18 December 2009Director's details changed for Stewart John Gilmour on 1 October 2009 (2 pages)
18 December 2009Annual return made up to 21 October 2009 with a full list of shareholders (4 pages)
18 December 2009Director's details changed for Stewart John Gilmour on 1 October 2009 (2 pages)
23 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
23 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
2 December 2008Return made up to 21/10/08; full list of members (3 pages)
2 December 2008Return made up to 21/10/08; full list of members (3 pages)
30 April 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
30 April 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
20 November 2007Return made up to 21/10/07; no change of members (6 pages)
20 November 2007Return made up to 21/10/07; no change of members (6 pages)
31 July 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
31 July 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
15 November 2006Return made up to 21/10/06; full list of members (6 pages)
15 November 2006Return made up to 21/10/06; full list of members (6 pages)
17 August 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
17 August 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
15 November 2005Return made up to 21/10/05; full list of members (6 pages)
15 November 2005Return made up to 21/10/05; full list of members (6 pages)
31 August 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
31 August 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
13 October 2004Return made up to 21/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 October 2004Return made up to 21/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 August 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
23 August 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
13 May 2004Registered office changed on 13/05/04 from: 10 gosford road kirkcaldy fife KY2 6TZ (1 page)
13 May 2004Registered office changed on 13/05/04 from: 10 gosford road kirkcaldy fife KY2 6TZ (1 page)
25 November 2003Return made up to 21/10/03; full list of members (6 pages)
25 November 2003Return made up to 21/10/03; full list of members (6 pages)
21 October 2002Incorporation (16 pages)
21 October 2002Incorporation (16 pages)
21 October 2002Secretary resigned (1 page)
21 October 2002Secretary resigned (1 page)