UKBizDB.co.uk

GILLILAND NEILSON BROWN LIMITED

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

This company is commonly known as Gilliland Neilson Brown Limited. The company was founded 23 years ago and was given the registration number SC212532. The firm's registered office is in . You can find them at 216 West George Street, Glasgow, , . This company's SIC code is 70221 - Financial management.

Company Information

Name:GILLILAND NEILSON BROWN LIMITED
Company Number:SC212532
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 November 2000
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 70221 - Financial management

Office Address & Contact

Registered Address:216 West George Street, Glasgow, G2 2PQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
216 West George Street, Glasgow, G2 2PQ

Secretary03 November 2000Active
216 West George Street, Glasgow, G2 2PQ

Director03 January 2001Active
216 West George Street, Glasgow, G2 2PQ

Director03 November 2000Active
216 West George Street, Glasgow, G2 2PQ

Director12 June 2017Active
216 West George Street, Glasgow, G2 2PQ

Director03 November 2000Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary03 November 2000Active
G/R 117 Fotheringay Road, Pollockshields, Glasgow, G41 4LG

Director03 November 2000Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director03 November 2000Active

People with Significant Control

Mr Richard Gilliland
Notified on:06 April 2016
Status:Active
Date of birth:January 1958
Nationality:British
Address:216 West George Street, G2 2PQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Alan Graham Woods
Notified on:06 April 2016
Status:Active
Date of birth:January 1963
Nationality:British
Address:216 West George Street, G2 2PQ
Nature of control:
  • Significant influence or control
Mrs Ailsa Anne Will Brown
Notified on:06 April 2016
Status:Active
Date of birth:May 1964
Nationality:British
Address:216 West George Street, G2 2PQ
Nature of control:
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-10Confirmation statement

Confirmation statement with no updates.

Download
2023-10-04Accounts

Accounts with accounts type total exemption full.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-12-07Confirmation statement

Confirmation statement with updates.

Download
2021-12-08Accounts

Accounts with accounts type total exemption full.

Download
2021-11-22Capital

Capital allotment shares.

Download
2021-11-22Resolution

Resolution.

Download
2021-11-10Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Accounts

Accounts with accounts type total exemption full.

Download
2020-11-06Confirmation statement

Confirmation statement with no updates.

Download
2019-11-04Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-11-09Confirmation statement

Confirmation statement with updates.

Download
2018-11-09Officers

Change person director company with change date.

Download
2018-11-09Officers

Change person director company with change date.

Download
2018-11-09Officers

Change person director company with change date.

Download
2018-11-09Officers

Change person secretary company with change date.

Download
2018-10-03Accounts

Accounts with accounts type total exemption full.

Download
2018-04-09Capital

Capital allotment shares.

Download
2018-04-09Capital

Capital name of class of shares.

Download
2018-04-09Resolution

Resolution.

Download
2017-11-08Confirmation statement

Confirmation statement with no updates.

Download
2017-10-10Accounts

Accounts with accounts type total exemption full.

Download
2017-06-13Officers

Appoint person director company with name date.

Download
2016-12-06Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.