Company NameGilmour Enterprises Limited
Company StatusDissolved
Company NumberSC331252
CategoryPrivate Limited Company
Incorporation Date20 September 2007(16 years, 7 months ago)
Dissolution Date31 July 2015 (8 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMs Rhona Gilmour
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2007(same day as company formation)
RoleProject Manager  & Business Analyst
Country of ResidenceScotland
Correspondence Address7h Hughenden Gardens
Hyndland
Glasgow
Lanarkshire
G12 9XW
Scotland
Secretary NameMr Graeme Elliott MacDiarmid
StatusClosed
Appointed20 September 2014(7 years after company formation)
Appointment Duration10 months, 2 weeks (closed 31 July 2015)
RoleCompany Director
Correspondence Address144 Whitestone Way
Croydon
Surrey
CR0 4FG
Secretary NameMinnie Coyle
NationalityBritish
StatusResigned
Appointed20 September 2007(same day as company formation)
RoleCompany Director
Correspondence Address4 Beard Crescent
Gartcosh
Glasgow
Lanarkshire
G69 8AU
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed20 September 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed20 September 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address7h Hughenden Gardens
Hyndland
Glasgow
G12 9XW
Scotland
ConstituencyGlasgow North West
WardHillhead

Shareholders

6 at £1Rhona Gilmour
60.00%
Ordinary
4 at £1Graeme Elliott Macdiarmid
40.00%
Ordinary

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

31 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2015First Gazette notice for voluntary strike-off (1 page)
30 March 2015Application to strike the company off the register (3 pages)
24 February 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
27 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-27
  • GBP 10
(4 pages)
27 September 2014Appointment of Mr Graeme Elliott Macdiarmid as a secretary on 20 September 2014 (2 pages)
27 September 2014Termination of appointment of Minnie Coyle as a secretary on 20 September 2014 (1 page)
20 August 2014Current accounting period shortened from 30 September 2014 to 31 August 2014 (1 page)
21 March 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
19 March 2014Statement of capital following an allotment of shares on 7 March 2014
  • GBP 10
(3 pages)
19 March 2014Statement of capital following an allotment of shares on 7 March 2014
  • GBP 10
(3 pages)
1 October 2013Annual return made up to 20 September 2013 with a full list of shareholders (4 pages)
15 February 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
16 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
7 December 2011Total exemption small company accounts made up to 30 September 2011 (7 pages)
26 September 2011Secretary's details changed for Minnie Coyle on 25 September 2011 (1 page)
26 September 2011Director's details changed for Rhona Gilmour Bsc Msc Mr Pharms on 25 September 2011 (2 pages)
26 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (4 pages)
10 February 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
12 October 2010Director's details changed for Rhona Gilmour Bsc Msc Mr Pharms on 20 September 2010 (2 pages)
12 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (4 pages)
13 January 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
13 November 2009Annual return made up to 20 September 2009 with a full list of shareholders (3 pages)
3 February 2009Return made up to 20/09/08; full list of members (3 pages)
4 December 2008Total exemption full accounts made up to 30 September 2008 (10 pages)
5 October 2007New secretary appointed (2 pages)
5 October 2007New director appointed (2 pages)
27 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
27 September 2007Secretary resigned (1 page)
26 September 2007Director resigned (1 page)
20 September 2007Incorporation (17 pages)