Advanced company searchLink opens in new window

GILLANDERS MOTORS LIMITED

Company number SC200277

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Oct 2023 AA Group of companies' accounts made up to 31 December 2022
27 Sep 2023 CS01 Confirmation statement made on 27 September 2023 with updates
19 Sep 2023 PSC04 Change of details for Mrs Kerry Ann Antczak as a person with significant control on 19 September 2023
19 Sep 2023 PSC04 Change of details for Mr Christopher Edward Antczak as a person with significant control on 19 September 2023
19 Sep 2023 CH01 Director's details changed for Mr Christopher Edward Antczak on 19 September 2023
05 Jan 2023 AA Accounts for a small company made up to 31 December 2021
27 Sep 2022 CS01 Confirmation statement made on 27 September 2022 with updates
04 Oct 2021 AA Accounts for a small company made up to 31 December 2020
28 Sep 2021 CS01 Confirmation statement made on 27 September 2021 with updates
23 Jul 2021 SH01 Statement of capital following an allotment of shares on 19 July 2021
  • GBP 1,501,292
22 Jul 2021 MA Memorandum and Articles of Association
22 Jul 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Mar 2021 SH01 Statement of capital following an allotment of shares on 1 March 2021
  • GBP 1,501,180.00
10 Mar 2021 PSC07 Cessation of Mary Nicol as a person with significant control on 1 March 2021
10 Mar 2021 PSC01 Notification of Christopher Edward Antczak as a person with significant control on 1 March 2021
10 Mar 2021 PSC07 Cessation of Maurice James Nicol as a person with significant control on 1 March 2021
10 Mar 2021 PSC01 Notification of Kerry Ann Antczak as a person with significant control on 1 March 2021
08 Mar 2021 SH08 Change of share class name or designation
05 Mar 2021 MA Memorandum and Articles of Association
05 Mar 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Dec 2020 AA Accounts for a small company made up to 31 December 2019
25 Nov 2020 TM01 Termination of appointment of Mary Nicol as a director on 25 November 2020
25 Nov 2020 TM01 Termination of appointment of Linda Anne Muirhead as a director on 25 November 2020
28 Sep 2020 CS01 Confirmation statement made on 27 September 2020 with updates
27 Sep 2019 CS01 Confirmation statement made on 27 September 2019 with updates