Advanced company searchLink opens in new window

GILLIES & MACKAY LIMITED

Company number SC237291

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)
24 Sep 2019 PSC04 Change of details for Mr John Neil Mackay as a person with significant control on 23 September 2019
24 Sep 2019 CH03 Secretary's details changed for Ms Cara-Anne Brodie Mackay on 24 September 2019
24 Sep 2019 CH01 Director's details changed for Ms Cara-Anne Brodie Mackay on 23 September 2019
24 Sep 2019 CH03 Secretary's details changed for Cara-Anne Brodie Mackay on 23 September 2019
24 Sep 2019 CH01 Director's details changed for Miss Cara-Anne Brodie Mackay on 23 September 2019
15 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
25 Sep 2018 CS01 Confirmation statement made on 24 September 2018 with updates
08 Nov 2017 CS01 Confirmation statement made on 24 September 2017 with no updates
02 Oct 2017 AA Micro company accounts made up to 31 March 2017
31 Mar 2017 AD01 Registered office address changed from 11 Panbride Road Carnoustie Angus DD7 6HS to Gillies and Mackay Ltd East Inchmichael Station Road Errol Perthshire PH2 7SP on 31 March 2017
30 Nov 2016 CS01 Confirmation statement made on 24 September 2016 with updates
20 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
04 Apr 2016 AP01 Appointment of Miss Cara-Anne Brodie Mackay as a director on 4 April 2016
01 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
02 Nov 2015 AR01 Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
18 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
06 Nov 2014 AR01 Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
15 Oct 2014 AR01 Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
05 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
22 Oct 2013 AR01 Annual return made up to 24 September 2013 with full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
22 Oct 2013 CH01 Director's details changed for Mr John Neil Mackay on 22 October 2013
23 May 2013 MR01 Registration of charge 2372910001
07 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
01 Nov 2012 AR01 Annual return made up to 24 September 2012 with full list of shareholders
09 Nov 2011 AR01 Annual return made up to 24 September 2011 with full list of shareholders