UKBizDB.co.uk

GILLANDERS MOTORS LIMITED

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

This company is commonly known as Gillanders Motors Limited. The company was founded 24 years ago and was given the registration number SC200277. The firm's registered office is in ABERDEENSHIRE. You can find them at Blackhouse Industrial Estate, Peterhead, Aberdeenshire, . This company's SIC code is 45111 - Sale of new cars and light motor vehicles.

Company Information

Name:GILLANDERS MOTORS LIMITED
Company Number:SC200277
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 September 1999
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 45111 - Sale of new cars and light motor vehicles
  • 45112 - Sale of used cars and light motor vehicles
  • 45200 - Maintenance and repair of motor vehicles
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:Blackhouse Industrial Estate, Peterhead, Aberdeenshire, AB42 1BN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Johnstone House, 52-54 Rose Street, Aberdeen, United Kingdom, AB10 1HA

Corporate Secretary22 May 2018Active
Blackhouse Industrial Estate, Peterhead, Aberdeenshire, AB42 1BN

Director19 December 2017Active
Blackhouse Industrial Estate, Peterhead, Aberdeenshire, AB42 1BN

Director31 August 2006Active
Blackhouse Industrial Estate, Peterhead, Aberdeenshire, AB42 1BN

Director31 August 2006Active
112, Queens Road, Aberdeen, Scotland, AB15 4YH

Director06 October 1999Active
Duncrag, 9 Markethill, Ellon, AB41 8BP

Secretary06 October 1999Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary27 September 1999Active
35 Queen Street, Peterhead, AB42 1TP

Corporate Secretary22 September 2003Active
Maple Grove, Glendaveny, Peterhead, AB42 3DY

Director21 April 2010Active
North Savoch, Fraserburgh, AB43 8XT

Director21 April 2010Active
112, Queens Road, Aberdeen, Scotland, AB15 4YH

Director31 August 2006Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director27 September 1999Active

People with Significant Control

Mrs Kerry Ann Antczak
Notified on:01 March 2021
Status:Active
Date of birth:September 1975
Nationality:British
Country of residence:United Kingdom
Address:Blackhouse Industrial Estate, Peterhead, Aberdeenshire, United Kingdom, AB42 1BN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Edward Antczak
Notified on:01 March 2021
Status:Active
Date of birth:June 1977
Nationality:British
Country of residence:United Kingdom
Address:Blackhouse Industrial Estate, Peterhead, Aberdeenshire, United Kingdom, AB42 1BN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Maurice James Nicol
Notified on:06 April 2016
Status:Active
Date of birth:January 1947
Nationality:British
Address:Blackhouse Industrial Estate, Aberdeenshire, AB42 1BN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Mary Nicol
Notified on:06 April 2016
Status:Active
Date of birth:June 1944
Nationality:British
Address:Blackhouse Industrial Estate, Aberdeenshire, AB42 1BN
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-03Accounts

Accounts with accounts type group.

Download
2023-09-27Confirmation statement

Confirmation statement with updates.

Download
2023-09-19Persons with significant control

Change to a person with significant control.

Download
2023-09-19Persons with significant control

Change to a person with significant control.

Download
2023-09-19Officers

Change person director company with change date.

Download
2023-01-05Accounts

Accounts with accounts type small.

Download
2022-09-27Confirmation statement

Confirmation statement with updates.

Download
2021-10-04Accounts

Accounts with accounts type small.

Download
2021-09-28Confirmation statement

Confirmation statement with updates.

Download
2021-07-23Capital

Capital allotment shares.

Download
2021-07-22Incorporation

Memorandum articles.

Download
2021-07-22Resolution

Resolution.

Download
2021-03-25Capital

Capital allotment shares.

Download
2021-03-10Persons with significant control

Cessation of a person with significant control.

Download
2021-03-10Persons with significant control

Notification of a person with significant control.

Download
2021-03-10Persons with significant control

Cessation of a person with significant control.

Download
2021-03-10Persons with significant control

Notification of a person with significant control.

Download
2021-03-08Capital

Capital name of class of shares.

Download
2021-03-05Incorporation

Memorandum articles.

Download
2021-03-05Resolution

Resolution.

Download
2020-12-23Accounts

Accounts with accounts type small.

Download
2020-11-25Officers

Termination director company with name termination date.

Download
2020-11-25Officers

Termination director company with name termination date.

Download
2020-09-28Confirmation statement

Confirmation statement with updates.

Download
2019-09-27Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.