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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-08
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted