UKBizDB.co.uk

A & A GILBRIDE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A & A Gilbride Limited. The company was founded 40 years ago and was given the registration number SC085589. The firm's registered office is in ANGUS. You can find them at Sandy Lodge, 6 Carlogie Road, Carnoustie, Angus, . This company's SIC code is 47730 - Dispensing chemist in specialised stores.

Company Information

Name:A & A GILBRIDE LIMITED
Company Number:SC085589
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 1983
End of financial year:28 February 2023
Jurisdiction:Scotland
Industry Codes:
  • 47730 - Dispensing chemist in specialised stores

Office Address & Contact

Registered Address:Sandy Lodge, 6 Carlogie Road, Carnoustie, Angus, DD7 6DB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sandylodge, 6 Carlogie Road, Carnoustie, DD7 6DB

Secretary01 October 1993Active
Sandylodge, 6 Carlogie Road, Carnoustie, DD7 6DB

Director15 December 1993Active
Sandylodge, 6 Carlogie Road, Carnoustie, DD7 6DB

Director01 October 1993Active
Sandy Lodge, 6 Carlogie Road, Carnoustie, Angus, DD7 6DB

Director01 February 2022Active
Sandy Lodge, 6 Carlogie Road, Carnoustie, Angus, DD7 6DB

Director01 February 2022Active
Sandy Lodge, 6 Carlogie Road, Carnoustie, Angus, DD7 6DB

Director01 February 2022Active
Sandy Lodge, 6 Carlogie Road, Carnoustie, Angus, DD7 6DB

Director01 February 2022Active
6 Mill Road, Bothwell, Glasgow, G71 8DQ

Secretary-Active
14 Gailes Park, Bothwell, Glasgow, G71 8TS

Director-Active
24 Olifard Avenue, Bothwell, Glasgow, G71 8QL

Director-Active
6 Mill Road, Bothwell, Glasgow, G71 8DQ

Director-Active
6 Mill Road, Bothwell, Glasgow, G71 8DQ

Director-Active

People with Significant Control

Mrs Alison Gilbride
Notified on:06 April 2016
Status:Active
Date of birth:December 1970
Nationality:British
Address:Sandy Lodge, 6 Carlogie Road, Angus, DD7 6DB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Gilbride
Notified on:06 April 2016
Status:Active
Date of birth:December 1963
Nationality:British
Address:Sandy Lodge, 6 Carlogie Road, Angus, DD7 6DB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-17Miscellaneous

Legacy.

Download
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2024-01-03Persons with significant control

Change to a person with significant control.

Download
2024-01-03Persons with significant control

Change to a person with significant control.

Download
2023-06-16Accounts

Accounts with accounts type total exemption full.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-04-27Accounts

Accounts with accounts type total exemption full.

Download
2022-04-26Officers

Appoint person director company with name date.

Download
2022-04-26Officers

Appoint person director company with name date.

Download
2022-04-26Officers

Appoint person director company with name date.

Download
2022-04-26Officers

Appoint person director company with name date.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-05-26Accounts

Accounts with accounts type total exemption full.

Download
2021-01-05Confirmation statement

Confirmation statement with no updates.

Download
2020-06-16Accounts

Accounts with accounts type total exemption full.

Download
2020-01-13Confirmation statement

Confirmation statement with no updates.

Download
2019-06-04Accounts

Accounts with accounts type total exemption full.

Download
2019-01-22Confirmation statement

Confirmation statement with no updates.

Download
2018-07-31Accounts

Accounts with accounts type total exemption full.

Download
2018-01-04Confirmation statement

Confirmation statement with no updates.

Download
2017-04-21Accounts

Accounts with accounts type total exemption full.

Download
2017-01-16Confirmation statement

Confirmation statement with updates.

Download
2016-04-12Accounts

Accounts with accounts type total exemption small.

Download
2016-01-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-14Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.