- Company Overview for GILLIES CARE LTD (SC572490)
- Filing history for GILLIES CARE LTD (SC572490)
- People for GILLIES CARE LTD (SC572490)
- More for GILLIES CARE LTD (SC572490)
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 |