Advanced company searchLink opens in new window

GILLIS HOLDINGS LIMITED

Company number SC337739

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)
27 Dec 2018 GAZ2 Final Gazette dissolved following liquidation
27 Sep 2018 4.26(Scot) Return of final meeting of voluntary winding up
10 Jan 2018 AD01 Registered office address changed from Nether Kinfauns Church Road Kinfauns Perth Perthshire PH2 7LD to Apex 3, 95 Haymarket Terrace Edinburgh EH12 5HD on 10 January 2018
10 Jan 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-01-08
20 Jul 2017 AA Total exemption full accounts made up to 31 March 2017
02 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
06 Apr 2016 AP01 Appointment of Mrs Ruth Jane Prescott Gillis as a director on 6 April 2016
05 Feb 2016 AR01 Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 52,400
12 Aug 2015 CH01 Director's details changed for Mrs Vivien Morgan on 12 August 2015
12 Aug 2015 CH01 Director's details changed for Mr Samuel Simon Gillis on 12 August 2015
12 Aug 2015 CH01 Director's details changed for Mr Richard Gillis on 12 August 2015
30 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
09 Jun 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 3 February 2015
09 Jun 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 3 February 2014
26 Mar 2015 SH10 Particulars of variation of rights attached to shares
26 Mar 2015 SH08 Change of share class name or designation
26 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Article 8 of articles shall not apply approved 24/03/2015
03 Feb 2015 AR01 Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 52,400
  • ANNOTATION Clarification a second filed AR01 was registered on 09/06/2015.
03 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014
03 Feb 2014 AR01 Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 52,400
  • ANNOTATION Clarification a second filed AR01 was registered on 09/06/2015.
03 Feb 2014 CH01 Director's details changed for Mr Samuel Simon Gillis on 3 February 2014
05 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013
03 Feb 2013 AR01 Annual return made up to 3 February 2013 with full list of shareholders
09 Nov 2012 TM01 Termination of appointment of Anne Gillis as a director