UKBizDB.co.uk

GILBRAITH (TS) LIMITED

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

This company is commonly known as Gilbraith (ts) Limited. The company was founded 22 years ago and was given the registration number 04420950. The firm's registered office is in LEEDS. You can find them at 10 Co Armstrong Watson Third Floor, South Parade, Leeds, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:GILBRAITH (TS) LIMITED
Company Number:04420950
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:19 April 2002
End of financial year:26 August 2017
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:10 Co Armstrong Watson Third Floor, South Parade, Leeds, England, LS1 5QS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Co Armstrong Watson Third Floor, South Parade, Leeds, England, LS1 5QS

Director12 February 2014Active
10, Co Armstrong Watson Third Floor, South Parade, Leeds, England, LS1 5QS

Director12 February 2014Active
10, Co Armstrong Watson Third Floor, South Parade, Leeds, England, LS1 5QS

Director12 February 2014Active
17 Kingsway, Lower Darwen, Blackburn, BB3 0RF

Secretary19 April 2002Active
Transport House, Iron Street, Blackburn, BB2 3RA

Secretary05 September 2012Active
Transport House, Iron Street, Blackburn, BB2 3RA

Secretary01 October 2010Active
12, Hope Street, Edinburgh, Scotland, EH2 4DB

Corporate Secretary15 January 2016Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary19 April 2002Active
Transport House, Iron Street, Blackburn, BB2 3RA

Director01 October 2010Active
17 Kingsway, Lower Darwen, Blackburn, BB3 0RF

Director19 April 2002Active
Hall Moss Bungalow, Bolton Road, Darwen, BB3 2TT

Director04 December 2002Active
Transport House, Iron Street, Blackburn, BB2 3RA

Director15 August 2017Active
Transport House, Iron Street, Blackburn, BB2 3RA

Director12 February 2014Active
37 Appletree Way, Oswaldtwistle, BB2 3WL

Director19 April 2002Active
Transport House, Iron Street, Blackburn, BB2 3RA

Director12 February 2014Active
Transport House, Iron Street, Blackburn, BB2 3RA

Director12 February 2014Active
12 Park Farm Road, Blackburn, BB2 5HW

Director19 April 2002Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director19 April 2002Active

People with Significant Control

Pollock Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:10, Blackburn Road, Bathgate, Scotland, EH48 2EY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-13Gazette

Gazette dissolved liquidation.

Download
2023-10-13Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-09-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-07-04Insolvency

Liquidation voluntary death liquidator.

Download
2021-10-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-12-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-12-09Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2020-10-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-09-07Insolvency

Liquidation voluntary statement of affairs.

Download
2019-09-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-09-07Resolution

Resolution.

Download
2019-07-25Address

Change registered office address company with date old address new address.

Download
2019-06-26Mortgage

Mortgage satisfy charge full.

Download
2019-05-22Accounts

Change account reference date company previous shortened.

Download
2019-05-17Officers

Termination director company with name termination date.

Download
2019-05-08Confirmation statement

Confirmation statement with no updates.

Download
2019-05-03Officers

Termination director company with name termination date.

Download
2019-01-31Mortgage

Mortgage satisfy charge full.

Download
2018-09-06Officers

Termination director company with name termination date.

Download
2018-09-06Officers

Termination director company with name termination date.

Download
2018-06-01Accounts

Accounts with accounts type small.

Download
2018-04-26Confirmation statement

Confirmation statement with no updates.

Download
2018-01-31Officers

Termination secretary company with name termination date.

Download
2017-08-16Officers

Termination director company with name termination date.

Download
2017-08-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.