Company NameGill Technical Services Limited
Company StatusDissolved
Company NumberSC465437
CategoryPrivate Limited Company
Incorporation Date9 December 2013(10 years, 5 months ago)
Dissolution Date5 January 2021 (3 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameGordon Gill
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2013(same day as company formation)
RoleElectrician
Country of ResidenceScotland
Correspondence Address20 Ryebank
Rosemarkie
Fortrose
Ross-Shire
IV10 8XB
Scotland
Director NameMrs Lynne Gill
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2013(same day as company formation)
RoleCook Assistant
Country of ResidenceScotland
Correspondence Address20 Ryebank
Rosemarkie
Fortrose
Ross-Shire
IV10 8XB
Scotland
Director NameGill Gordon
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2013(same day as company formation)
RoleElectrician
Country of ResidenceScotland
Correspondence Address20 Ryebank
Rosemarkie
Fortrose
Ross-Shire
IV10 8XB
Scotland

Location

Registered Address20 Ryebank
Rosemarkie
Fortrose
Ross-Shire
IV10 8XB
Scotland
ConstituencyRoss, Skye and Lochaber
WardBlack Isle

Shareholders

1 at £1Gordon Gill
50.00%
Ordinary
1 at £1Lynne Gill
50.00%
Ordinary

Financials

Year2014
Net Worth£4,678
Cash£19,091
Current Liabilities£28,413

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

5 January 2021Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2020First Gazette notice for voluntary strike-off (1 page)
9 October 2020Application to strike the company off the register (1 page)
2 December 2019Confirmation statement made on 25 November 2019 with no updates (3 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
15 January 2019Confirmation statement made on 25 November 2018 with no updates (3 pages)
24 September 2018Micro company accounts made up to 31 December 2017 (3 pages)
16 January 2018Notification of Lynne Gill as a person with significant control on 6 April 2016 (2 pages)
16 January 2018Confirmation statement made on 25 November 2017 with no updates (3 pages)
16 January 2018Notification of Gordon Gill as a person with significant control on 6 April 2016 (2 pages)
23 May 2017Micro company accounts made up to 31 December 2016 (2 pages)
23 May 2017Micro company accounts made up to 31 December 2016 (2 pages)
4 January 2017Confirmation statement made on 25 November 2016 with updates (7 pages)
4 January 2017Confirmation statement made on 25 November 2016 with updates (7 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
6 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(3 pages)
6 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(3 pages)
20 November 2015Appointment of Gordon Gill as a director (2 pages)
20 November 2015Appointment of Gordon Gill as a director (2 pages)
19 November 2015Director's details changed for Gordon Gill on 19 November 2015 (2 pages)
19 November 2015Appointment of Gill Gordon as a director on 9 December 2013 (2 pages)
19 November 2015Appointment of Gill Gordon as a director on 9 December 2013 (2 pages)
19 November 2015Appointment of Gill Gordon as a director on 9 December 2013 (2 pages)
19 November 2015Director's details changed for Gordon Gill on 19 November 2015 (2 pages)
19 November 2015Appointment of Mrs Lynne Gill as a director (2 pages)
19 November 2015Appointment of Mrs Lynne Gill as a director (2 pages)
10 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
10 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
5 February 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
(3 pages)
5 February 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
(3 pages)
5 February 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
(3 pages)
9 December 2013Incorporation
Statement of capital on 2013-12-09
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
9 December 2013Incorporation
Statement of capital on 2013-12-09
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
9 December 2013Incorporation
Statement of capital on 2013-12-09
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)