Advanced company searchLink opens in new window

GILLIES FINE FOODS LIMITED

Company number SC242746

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)
28 Nov 2014 GAZ2 Final Gazette dissolved following liquidation
28 Aug 2014 2.26B(Scot) Notice of move from Administration to Dissolution
28 Aug 2014 2.20B(Scot) Administrator's progress report
30 May 2014 2.20B(Scot) Administrator's progress report
15 Apr 2014 2.22B(Scot) Notice of extension of period of Administration
06 Dec 2013 AD01 Registered office address changed from C/O Rsm Tenon Recovery Suite 2B, Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 6 December 2013
06 Dec 2013 2.20B(Scot) Administrator's progress report
19 Jun 2013 2.20B(Scot) Administrator's progress report
24 Apr 2013 2.22B(Scot) Notice of extension of period of Administration
04 Dec 2012 2.20B(Scot) Administrator's progress report
23 May 2012 2.20B(Scot) Administrator's progress report
01 May 2012 2.22B(Scot) Notice of extension of period of Administration
08 Dec 2011 2.20B(Scot) Administrator's progress report
02 Jun 2011 2.20B(Scot) Administrator's progress report
03 May 2011 2.22B(Scot) Notice of extension of period of Administration
19 Nov 2010 2.20B(Scot) Administrator's progress report
02 Jul 2010 2.18B(Scot) Notice of result of meeting creditors
21 Jun 2010 2.16B(Scot) Statement of administrator's proposal
20 May 2010 AD01 Registered office address changed from Inchrory Drive Dingwall Business Park Dingwall Ross-Shire IV15 9XH on 20 May 2010
19 May 2010 2.15B(Scot) Statement of affairs with form 2.13B(SCOT)
19 May 2010 2.15B(Scot) Statement of affairs with form 2.14B(SCOT)/2.13B(SCOT)
07 May 2010 2.11B(Scot) Appointment of an administrator
16 Mar 2010 AR01 Annual return made up to 22 January 2010 with full list of shareholders
Statement of capital on 2010-03-16
  • GBP 207,500
16 Mar 2010 CH01 Director's details changed for Susan Judith Gillies on 16 March 2010
16 Mar 2010 CH01 Director's details changed for Calum Roderick Gillies on 16 March 2010