Company NameGillival Limited
DirectorsChristine Campbell and James Archibald Campbell
Company StatusActive
Company NumberSC481681
CategoryPrivate Limited Company
Incorporation Date8 July 2014(9 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMrs Christine Campbell
Date of BirthApril 1970 (Born 54 years ago)
NationalityScottish
StatusCurrent
Appointed08 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2238 Great Western Road
Glasgow
G15 6UT
Scotland
Director NameMr James Archibald Campbell
Date of BirthJune 1966 (Born 57 years ago)
NationalityScottish
StatusCurrent
Appointed08 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2238 Great Western Road
Glasgow
G15 6UT
Scotland
Secretary NameMrs Christine Campbell
StatusCurrent
Appointed08 July 2014(same day as company formation)
RoleCompany Director
Correspondence Address2238 Great Western Road
Glasgow
G15 6UT
Scotland

Location

Registered Address26 Lewis Street
Stornoway
Western Isles
HS1 2JF
Scotland
ConstituencyNa h-Eileanan an Iar
WardSteòrnabhagh a Deas
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return8 July 2023 (9 months, 3 weeks ago)
Next Return Due22 July 2024 (2 months, 3 weeks from now)

Filing History

1 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
10 July 2020Confirmation statement made on 8 July 2020 with updates (4 pages)
12 November 2019Micro company accounts made up to 31 March 2019 (5 pages)
8 August 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
5 November 2018Micro company accounts made up to 31 March 2018 (5 pages)
9 July 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
5 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
5 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
12 July 2017Confirmation statement made on 8 July 2017 with updates (4 pages)
12 July 2017Confirmation statement made on 8 July 2017 with updates (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
17 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
17 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
14 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(5 pages)
14 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(5 pages)
14 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(5 pages)
1 May 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 May 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 July 2014Current accounting period shortened from 31 July 2015 to 31 March 2015 (1 page)
31 July 2014Current accounting period shortened from 31 July 2015 to 31 March 2015 (1 page)
8 July 2014Incorporation
Statement of capital on 2014-07-08
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
8 July 2014Incorporation
Statement of capital on 2014-07-08
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
8 July 2014Incorporation
Statement of capital on 2014-07-08
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)