UKBizDB.co.uk

GILMORE AND GILMORE DEVELOPMENTS LIMITED

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

This company is commonly known as Gilmore And Gilmore Developments Limited. The company was founded 38 years ago and was given the registration number SC098814. The firm's registered office is in GLASGOW. You can find them at 5 Royal Exchange Square, , Glasgow, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:GILMORE AND GILMORE DEVELOPMENTS LIMITED
Company Number:SC098814
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:06 May 1986
End of financial year:30 September 2022
Jurisdiction:Scotland
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:5 Royal Exchange Square, Glasgow, G1 3AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Livingston Lodge Hotel, Hawk Brae, Ladywell West, Livingston, Scotland, EH54 6TW

Director04 November 2022Active
Livingston Lodge Hotel, Hawk Brae, Ladywell West, Livingston, Scotland, EH54 6TW

Director04 November 2022Active
20 Forrestfield Crescent, Newton Mearns, Glasgow, G77 6DZ

Secretary-Active
20 Forrestfield Crescent, Newton Mearns, Glasgow, G77 6DZ

Director-Active
8 The Pines Monklanas, Barrassie, Troon,

Director-Active

People with Significant Control

Om Par Limited
Notified on:04 November 2022
Status:Active
Country of residence:Scotland
Address:9, Arran Drive, Glasgow, Scotland, G46 7NL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Sharon Cram
Notified on:31 December 2021
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:Scotland
Address:9, Arran Drive, Glasgow, Scotland, G46 7NL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr William Gordon Stewart Gilmore
Notified on:30 December 2016
Status:Active
Date of birth:February 1957
Nationality:British
Country of residence:Scotland
Address:2/5, 81 Miller Street, Glasgow, Scotland, G1 1EB
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 (6 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
2024-04-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-28Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type micro entity.

Download
2023-02-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-12Address

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

Download
2022-12-07Mortgage

Mortgage satisfy charge full.

Download
2022-11-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-09Confirmation statement

Confirmation statement with updates.

Download
2022-11-09Persons with significant control

Notification of a person with significant control.

Download
2022-11-09Persons with significant control

Cessation of a person with significant control.

Download
2022-11-09Officers

Appoint person director company with name date.

Download
2022-11-09Address

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

Download
2022-11-09Officers

Appoint person director company with name date.

Download
2022-11-09Officers

Termination secretary company with name termination date.

Download
2022-11-09Officers

Termination director company with name termination date.

Download
2022-11-08Mortgage

Mortgage satisfy charge full.

Download
2022-10-26Mortgage

Mortgage satisfy charge full.

Download
2022-10-26Mortgage

Mortgage satisfy charge full.

Download
2022-07-26Accounts

Accounts with accounts type micro entity.

Download
2022-07-25Accounts

Accounts with accounts type micro entity.

Download
2022-05-03Persons with significant control

Notification of a person with significant control.

Download
2022-05-03Confirmation statement

Confirmation statement with updates.

Download
2022-05-03Persons with significant control

Cessation of a person with significant control.

Download
2022-02-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.