- 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) |
---|---|---|---|
28 Aug 2019 | AD01 | Registered office address changed from Studio Bm04, Mile End Mill Abbey Mill Business Centre 12 Seedhill Road Paisley Renfrewshire PA1 1SS Scotland to Studio Bm 04, Mile End Mill Abbey Mill Business Centre 12 Seedhill Road Paisley Renfrewshire PA1 1JS on 28 August 2019 | |
28 Aug 2019 | AD01 | Registered office address changed from Unit 6 38 Hepburn Road Hillington Park Glasgow G52 4RT United Kingdom to Studio Bm04, Mile End Mill Abbey Mill Business Centre 12 Seedhill Road Paisley Renfrewshire PA1 1SS on 28 August 2019 | |
18 Aug 2019 | CS01 | Confirmation statement made on 30 July 2019 with updates | |
06 Aug 2019 | TM01 | Termination of appointment of Stephen James Mckillop as a director on 31 July 2019 | |
13 Jun 2019 | AA | Micro company accounts made up to 31 July 2018 | |
04 Jun 2019 | TM01 | Termination of appointment of Steve William Gillies as a director on 24 May 2019 | |
04 Jun 2019 | PSC04 | Change of details for Mrs Angela Margaret Mckillop as a person with significant control on 1 June 2019 | |
04 Jun 2019 | CH01 | Director's details changed for Mr Stephen James Mckillop on 1 June 2019 | |
14 Sep 2018 | AD01 | Registered office address changed from 133 Turnhill Drive Erskine PA8 7EY Scotland to Unit 6 38 Hepburn Road Hillington Park Glasgow G52 4RT on 14 September 2018 | |
31 Aug 2018 | CS01 | Confirmation statement made on 30 July 2018 with no updates | |
09 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
09 Feb 2018 | AP01 | Appointment of Mr Steve William Gillies as a director on 8 February 2018 | |
09 Feb 2018 | PSC07 | Cessation of Aaron John Caswell as a person with significant control on 8 February 2018 | |
09 Feb 2018 | AD01 | Registered office address changed from Unit 9 Greenhill Business Park Greenhill Road Paisley Renfrewshire PA3 1RQ United Kingdom to 133 Turnhill Drive Erskine PA8 7EY on 9 February 2018 | |
09 Feb 2018 | TM01 | Termination of appointment of Aaron John Caswell as a director on 8 February 2018 | |
09 Feb 2018 | AP01 | Appointment of Mr Stephen James Mckillop as a director on 8 February 2018 | |
31 Jul 2017 | NEWINC |
Incorporation
Statement of capital on 2017-07-31
|