Advanced company searchLink opens in new window

GILLIES CARE LTD

Company number SC572490

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)
21 Mar 2024 AD01 Registered office address changed from 116 st James Business Centre Linwood Paisley PA3 3AT Scotland to Pure Offices Ainslie Road Hillington Park Glasgow G52 4RU. on 21 March 2024
21 Mar 2024 CH01 Director's details changed for Mr Stephen James Mckillop on 20 March 2024
21 Mar 2024 PSC04 Change of details for Mr Stephen James Mckillop as a person with significant control on 20 March 2024
30 Nov 2023 AA Micro company accounts made up to 28 February 2023
04 Oct 2023 CS01 Confirmation statement made on 30 July 2023 with updates
04 Oct 2023 PSC01 Notification of Stephen James Mckillop as a person with significant control on 1 August 2022
04 Oct 2023 TM01 Termination of appointment of Angela Margaret Mckillop as a director on 1 July 2023
19 Sep 2023 AP01 Appointment of Mrs Angela Margaret Mckillop as a director on 1 July 2023
15 Sep 2023 PSC07 Cessation of Angela Margaret Mckillop as a person with significant control on 1 August 2022
15 Sep 2023 TM01 Termination of appointment of Angela Margaret Mckillop as a director on 1 August 2022
14 Sep 2023 AP01 Appointment of Mr Stephen James Mckillop as a director on 1 August 2022
19 Apr 2023 AD01 Registered 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
19 Apr 2023 CH01 Director's details changed for Mrs Angela Margaret Mckillop on 19 April 2023
23 Nov 2022 AA Micro company accounts made up to 28 February 2022
12 Aug 2022 CS01 Confirmation statement made on 30 July 2022 with no updates
18 Mar 2022 AD01 Registered 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
18 Mar 2022 AD01 Registered 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
21 Oct 2021 AA Micro company accounts made up to 28 February 2021
14 Sep 2021 AA01 Previous accounting period shortened from 31 July 2021 to 28 February 2021
13 Aug 2021 CS01 Confirmation statement made on 30 July 2021 with no updates
22 Apr 2021 AA Micro company accounts made up to 31 July 2020
04 Feb 2021 AD01 Registered 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
13 Aug 2020 CS01 Confirmation statement made on 30 July 2020 with no updates
30 Apr 2020 AA Micro company accounts made up to 31 July 2019
05 Mar 2020 AD01 Registered 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