Company NameCargil Consultancy Limited
Company StatusDissolved
Company NumberSC243194
CategoryPrivate Limited Company
Incorporation Date30 January 2003(21 years, 2 months ago)
Dissolution Date25 February 2020 (4 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Henry Ian Gilmour
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2003(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressRos-Na-Ree
Old Edinburgh Road South
Inverness
Inverness Shire
IV2 6AR
Scotland
Director NameMrs Mary Catherine Gilmour
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2009(6 years after company formation)
Appointment Duration11 years (closed 25 February 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRos Na Ree Old Edinburgh Road South
Inverness
Highland
IV2 6AR
Scotland
Secretary NameMary Catherine Gilmour
NationalityBritish
StatusResigned
Appointed30 January 2003(same day as company formation)
RoleCompany Director
Correspondence AddressRos Na Ree
Old Edinburgh Road South
Inverness
IV2 6AR
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed30 January 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressHastings & Co
82 Mitchell Street
Glasgow
G1 3NA
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

10 at £1Henry Ian Gilmour
50.00%
Ordinary
10 at £1Mary Catherine Gilmour
50.00%
Ordinary

Financials

Year2014
Net Worth£111,325
Cash£142,243
Current Liabilities£40,819

Accounts

Latest Accounts21 June 2019 (4 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End21 June

Filing History

18 April 2017Micro company accounts made up to 31 March 2017 (5 pages)
10 February 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
30 April 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
1 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 20
(4 pages)
10 April 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
3 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 20
(4 pages)
6 May 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
26 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 20
(4 pages)
7 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (4 pages)
27 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (4 pages)
16 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 February 2011Termination of appointment of Mary Gilmour as a secretary (1 page)
9 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (4 pages)
9 February 2011Director's details changed for Mr Henry Ian Gilmour on 29 January 2011 (1 page)
9 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 April 2010Director's details changed for Mrs Mary Catherine Gilmour on 31 December 2009 (2 pages)
27 April 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
27 April 2010Director's details changed for Mrs Mary Catherine Gilmour on 5 February 2010 (2 pages)
27 April 2010Director's details changed for Henry Ian Gilmour on 5 February 2010 (2 pages)
27 April 2010Director's details changed for Mrs Mary Catherine Gilmour on 5 February 2010 (2 pages)
27 April 2010Director's details changed for Mr. Henry Ian Gilmour on 31 December 2009 (2 pages)
27 April 2010Director's details changed for Henry Ian Gilmour on 5 February 2010 (2 pages)
28 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 February 2009Return made up to 30/01/09; full list of members (3 pages)
23 February 2009Director appointed mrs mary catherine gilmour (1 page)
9 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 February 2008Return made up to 30/01/08; full list of members (2 pages)
15 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
6 March 2007Return made up to 30/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 06/03/07
(6 pages)
19 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 March 2006Return made up to 30/01/06; full list of members (6 pages)
23 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 March 2005Return made up to 30/01/05; full list of members (6 pages)
22 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
9 February 2004Return made up to 30/01/04; full list of members (6 pages)
11 February 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
11 February 2003Ad 04/02/03--------- £ si 19@1=19 £ ic 1/20 (2 pages)
31 January 2003Secretary resigned (1 page)
30 January 2003Incorporation (17 pages)