Company NameGillies Care Ltd
DirectorStephen James McKillop
Company StatusActive
Company NumberSC572490
CategoryPrivate Limited Company
Incorporation Date31 July 2017(6 years, 9 months ago)
Previous NameStrada Autore Ltd.

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Stephen James McKillop
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2022(5 years after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPure Offices Ainslie Road
Hillington Park
Glasgow
G52 4ru.
Scotland
Director NameMr Aaron John Caswell
Date of BirthDecember 1997 (Born 26 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9 Greenhill Business Park
Greenhill Road
Paisley
Renfrewshire
PA3 1RQ
Scotland
Director NameMrs Angela Margaret McKillop
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address116 St James Business Centre
Linwood
Paisley
PA3 3AT
Scotland
Director NameMr Steve William Gillies
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2018(6 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 24 May 2019)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 38 Hepburn Road
Hillington Park
Glasgow
G52 4RT
Scotland
Director NameMr Stephen James McKillop
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2018(6 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 31 July 2019)
RoleHeating Engineer
Country of ResidenceScotland
Correspondence AddressUnit 6 38 Hepburn Road
Hillington Park
Glasgow
G52 4RT
Scotland
Director NameMrs Angela Margaret McKillop
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2023(5 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 01 July 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address116 St James Business Centre
Linwood
Paisley
PA3 3AT
Scotland

Location

Registered AddressPure Offices Ainslie Road
Hillington Park
Glasgow
G52 4ru.
Scotland
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return30 July 2023 (9 months, 1 week ago)
Next Return Due13 August 2024 (3 months, 1 week from now)

Filing History

30 November 2023Micro company accounts made up to 28 February 2023 (5 pages)
4 October 2023Termination of appointment of Angela Margaret Mckillop as a director on 1 July 2023 (1 page)
4 October 2023Notification of Stephen James Mckillop as a person with significant control on 1 August 2022 (2 pages)
4 October 2023Confirmation statement made on 30 July 2023 with updates (5 pages)
19 September 2023Appointment of Mrs Angela Margaret Mckillop as a director on 1 July 2023 (2 pages)
15 September 2023Termination of appointment of Angela Margaret Mckillop as a director on 1 August 2022 (1 page)
15 September 2023Cessation of Angela Margaret Mckillop as a person with significant control on 1 August 2022 (1 page)
14 September 2023Appointment of Mr Stephen James Mckillop as a director on 1 August 2022 (2 pages)
19 April 2023Registered office address changed from Unit 14 Baltic Business Park Murray Street Paisley PA3 1QN Scotland to 116 st James Business Centre Linwood Paisley PA3 3AT on 19 April 2023 (1 page)
19 April 2023Director's details changed for Mrs Angela Margaret Mckillop on 19 April 2023 (2 pages)
23 November 2022Micro company accounts made up to 28 February 2022 (5 pages)
12 August 2022Confirmation statement made on 30 July 2022 with no updates (3 pages)
18 March 2022Registered office address changed from Unit 14 Baltic Murray Street Paisley PA3 1QN Scotland to Unit 14 Baltic Business Park Murray Street Paisley PA3 1QN on 18 March 2022 (1 page)
18 March 2022Registered office address changed from Room 120, St James Business Centre Paisley Renfrewshire PA3 3AT United Kingdom to Unit 14 Baltic Murray Street Paisley PA3 1QN on 18 March 2022 (1 page)
21 October 2021Micro company accounts made up to 28 February 2021 (5 pages)
14 September 2021Previous accounting period shortened from 31 July 2021 to 28 February 2021 (1 page)
13 August 2021Confirmation statement made on 30 July 2021 with no updates (3 pages)
22 April 2021Micro company accounts made up to 31 July 2020 (5 pages)
4 February 2021Registered office address changed from Room 125 st James Business Centre Linwood Road Paisley PA3 3AT Scotland to Room 120, St James Business Centre Paisley Renfrewshire PA3 3AT on 4 February 2021 (1 page)
13 August 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
30 April 2020Micro company accounts made up to 31 July 2019 (5 pages)
5 March 2020Registered office address changed from Studio Bm 04, Mile End Mill Abbey Mill Business Centre 12 Seedhill Road Paisley Renfrewshire PA1 1JS Scotland to Room 125 st James Business Centre Linwood Road Paisley PA3 3AT on 5 March 2020 (1 page)
28 August 2019Registered office address changed from Studio Bm04, Mile End Mill Abbey Mill Business Centre 12 Seedhill Road Paisley Renfrewshire PA1 1SS Scotland to Studio Bm 04, Mile End Mill Abbey Mill Business Centre 12 Seedhill Road Paisley Renfrewshire PA1 1JS on 28 August 2019 (1 page)
28 August 2019Registered office address changed from Unit 6 38 Hepburn Road Hillington Park Glasgow G52 4RT United Kingdom to Studio Bm04, Mile End Mill Abbey Mill Business Centre 12 Seedhill Road Paisley Renfrewshire PA1 1SS on 28 August 2019 (1 page)
18 August 2019Confirmation statement made on 30 July 2019 with updates (4 pages)
6 August 2019Termination of appointment of Stephen James Mckillop as a director on 31 July 2019 (1 page)
13 June 2019Micro company accounts made up to 31 July 2018 (2 pages)
4 June 2019Termination of appointment of Steve William Gillies as a director on 24 May 2019 (1 page)
4 June 2019Director's details changed for Mr Stephen James Mckillop on 1 June 2019 (2 pages)
4 June 2019Change of details for Mrs Angela Margaret Mckillop as a person with significant control on 1 June 2019 (2 pages)
14 September 2018Registered office address changed from 133 Turnhill Drive Erskine PA8 7EY Scotland to Unit 6 38 Hepburn Road Hillington Park Glasgow G52 4RT on 14 September 2018 (1 page)
31 August 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
9 February 2018Registered office address changed from Unit 9 Greenhill Business Park Greenhill Road Paisley Renfrewshire PA3 1RQ United Kingdom to 133 Turnhill Drive Erskine PA8 7EY on 9 February 2018 (1 page)
9 February 2018Cessation of Aaron John Caswell as a person with significant control on 8 February 2018 (1 page)
9 February 2018Termination of appointment of Aaron John Caswell as a director on 8 February 2018 (1 page)
9 February 2018Appointment of Mr Steve William Gillies as a director on 8 February 2018 (2 pages)
9 February 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-08
(3 pages)
9 February 2018Appointment of Mr Stephen James Mckillop as a director on 8 February 2018 (2 pages)
31 July 2017Incorporation
Statement of capital on 2017-07-31
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
31 July 2017Incorporation
Statement of capital on 2017-07-31
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)