Glasgow
G1 3PT
Scotland
Director Name | Mr Bernard Gilroy |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2008(same day as company formation) |
Role | Haulier |
Country of Residence | United Kingdom |
Correspondence Address | 42 Madison Avenue Glasgow Strathclyde G44 5AQ Scotland |
Director Name | Mr Nicholas Gilroy |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2008(same day as company formation) |
Role | Haulier |
Country of Residence | Scotland |
Correspondence Address | 4 Medwin Court East Kilbride South Lanarkshire G75 8JY Scotland |
Director Name | Ms Caroline Theresa Mary Miller |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2008(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 30 Borthwick Drive East Kilbride South Lanarkshire G75 8YW Scotland |
Secretary Name | Ms Caroline Theresa Mary Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Borthwick Drive East Kilbride South Lanarkshire G75 8YW Scotland |
Registered Address | 3rd Floor 16 Gordon Street Glasgow G1 3PT Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
150 at £1 | Craig Gilroy 50.00% Ordinary |
---|---|
150 at £1 | Nicholas Gilroy 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £24,463 |
Cash | £1,483 |
Current Liabilities | £260,142 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 24 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 7 August 2024 (3 months, 1 week from now) |
3 August 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
---|---|
30 May 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
25 July 2019 | Confirmation statement made on 24 July 2019 with no updates (3 pages) |
30 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
30 July 2018 | Confirmation statement made on 24 July 2018 with no updates (3 pages) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
13 December 2017 | Registered office address changed from Suite 3/5 135 Buchanan Street Glasgow G1 2JA to 3rd Floor 16 Gordon Street Glasgow G1 3PT on 13 December 2017 (1 page) |
25 July 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
31 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
31 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
25 July 2016 | Confirmation statement made on 24 July 2016 with updates (6 pages) |
25 July 2016 | Confirmation statement made on 24 July 2016 with updates (6 pages) |
30 May 2016 | Micro company accounts made up to 31 August 2015 (2 pages) |
30 May 2016 | Micro company accounts made up to 31 August 2015 (2 pages) |
19 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
30 June 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
30 April 2015 | Previous accounting period extended from 31 July 2014 to 31 August 2014 (1 page) |
30 April 2015 | Previous accounting period extended from 31 July 2014 to 31 August 2014 (1 page) |
13 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
29 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
29 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
24 July 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-07-24
|
24 July 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-07-24
|
21 May 2013 | Termination of appointment of Nicholas Gilroy as a director (1 page) |
21 May 2013 | Termination of appointment of Caroline Miller as a director (1 page) |
21 May 2013 | Appointment of Mr Craig Bernard Gilroy as a director (2 pages) |
21 May 2013 | Termination of appointment of Caroline Miller as a director (1 page) |
21 May 2013 | Termination of appointment of Nicholas Gilroy as a director (1 page) |
21 May 2013 | Appointment of Mr Craig Bernard Gilroy as a director (2 pages) |
21 May 2013 | Termination of appointment of Caroline Miller as a secretary (1 page) |
21 May 2013 | Termination of appointment of Caroline Miller as a secretary (1 page) |
5 October 2012 | Company name changed b gilroy transport LTD\certificate issued on 05/10/12
|
5 October 2012 | Company name changed b gilroy transport LTD\certificate issued on 05/10/12
|
5 October 2012 | Termination of appointment of Bernard Gilroy as a director (1 page) |
5 October 2012 | Termination of appointment of Bernard Gilroy as a director (1 page) |
3 September 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
3 September 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (6 pages) |
3 September 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
3 September 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (6 pages) |
20 June 2012 | Registered office address changed from 1St Floor 149 Dalsetter Avenue Glasgow Lanarkshire G15 8TE United Kingdom on 20 June 2012 (1 page) |
20 June 2012 | Registered office address changed from 1St Floor 149 Dalsetter Avenue Glasgow Lanarkshire G15 8TE United Kingdom on 20 June 2012 (1 page) |
18 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
18 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
4 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (6 pages) |
4 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (6 pages) |
18 March 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
18 March 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Mrs Caroline Theresa Mary Miller on 24 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Mr Bernard Gilroy on 24 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Mr Nicholas Gilroy on 24 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Mr Bernard Gilroy on 24 July 2010 (2 pages) |
26 July 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (6 pages) |
26 July 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (6 pages) |
26 July 2010 | Director's details changed for Mrs Caroline Theresa Mary Miller on 24 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Mr Nicholas Gilroy on 24 July 2010 (2 pages) |
15 September 2009 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
15 September 2009 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
14 September 2009 | Return made up to 24/07/09; full list of members (4 pages) |
14 September 2009 | Return made up to 24/07/09; full list of members (4 pages) |
24 July 2008 | Incorporation (16 pages) |
24 July 2008 | Incorporation (16 pages) |