UKBizDB.co.uk

GILMOUR & DEAN. LIMITED

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

This company is commonly known as Gilmour & Dean. Limited. The company was founded 77 years ago and was given the registration number SC024552. The firm's registered office is in EDINBURGH. You can find them at Citypoint, 65 Haymarket Terrace, Edinburgh, . This company's SIC code is 18121 - Manufacture of printed labels.

Company Information

Name:GILMOUR & DEAN. LIMITED
Company Number:SC024552
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 September 1946
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 18121 - Manufacture of printed labels

Office Address & Contact

Registered Address:Citypoint, 65 Haymarket Terrace, Edinburgh, Scotland, EH12 5HD
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Citypoint, 65 Haymarket Terrace, Edinburgh, Scotland, EH12 5HD

Director08 March 2011Active
Citypoint, 65 Haymarket Terrace, Edinburgh, Scotland, EH12 5HD

Director08 March 2011Active
Citypoint, 65 Haymarket Terrace, Edinburgh, Scotland, EH12 5HD

Director08 March 2011Active
Citypoint, 65 Haymarket Terrace, Edinburgh, Scotland, EH12 5HD

Director06 February 2020Active
14 Limeview Road, Paisley, PA2 8ND

Secretary26 November 2007Active
3 St Chads Rise, Leeds, LS6 3QE

Secretary-Active
Rowantree Cottage Main Street, Chapelton, Strathaven, ML10 6RZ

Secretary22 April 1992Active
292, St. Vincent Street, Glasgow, Scotland, G2 5TQ

Corporate Secretary08 April 2013Active
123, St. Vincent Street, Glasgow, United Kingdom, G2 5EA

Corporate Secretary08 March 2011Active
Rooke Villa 12 Washington Road, Kirkintilloch, Glasgow, G66 1AE

Director-Active
16 Inchgower Road, Stepps, Glasgow, G33 6JB

Director01 January 2001Active
Citypoint, 65 Haymarket Terrace, Edinburgh, Scotland, EH12 5HD

Director08 March 2011Active
3 St Chads Rise, Leeds, LS6 3QE

Director24 October 1989Active
Citypoint, 65 Haymarket Terrace, Edinburgh, Scotland, EH12 5HD

Director08 March 2011Active
Flat G3, 72 Brown Street, Glasgow, G2 8PD

Director-Active
Cairnwood, Hartree, Biggar, ML12 6JJ

Director24 July 1992Active
Rowantree Cottage Main Street, Chapelton, Strathaven, ML10 6RZ

Director-Active
23 Richmond Avenue, Clarkston, Glasgow, G76 7JL

Director01 April 1989Active
21 Otterburn Drive, Giffnock, Glasgow, G46 6PZ

Director23 May 1997Active
The Hall Cottage, North Milford, Tadcaster, LS24 9DQ

Director30 May 1990Active
South Royd, Harrogate, HG2 9LG

Director-Active
Hazliebrae 38 Dalziel Drive, Glasgow, Scotland, G41 4HY

Director19 May 2005Active
8 Stirling Drive, Gourock, PA19 1AH

Director01 April 1989Active

People with Significant Control

Unicorn Graphics Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:Citypoint, 65 Haymarket Terrace, Edinburgh, Scotland, EH12 5HD
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Confirmation statement

Confirmation statement with no updates.

Download
2024-01-24Mortgage

Mortgage satisfy charge full.

Download
2024-01-03Change of name

Certificate change of name company.

Download
2023-12-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-17Incorporation

Memorandum articles.

Download
2023-11-17Resolution

Resolution.

Download
2023-10-25Mortgage

Mortgage satisfy charge full.

Download
2023-10-25Mortgage

Mortgage satisfy charge full.

Download
2023-10-25Mortgage

Mortgage satisfy charge full.

Download
2023-09-22Accounts

Accounts with accounts type full.

Download
2023-09-13Mortgage

Mortgage satisfy charge full.

Download
2023-02-22Confirmation statement

Confirmation statement with no updates.

Download
2023-02-10Officers

Change person director company with change date.

Download
2023-02-10Officers

Change person director company with change date.

Download
2023-02-10Officers

Change person director company with change date.

Download
2022-11-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-03Officers

Termination director company with name termination date.

Download
2022-09-29Accounts

Accounts with accounts type full.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type full.

Download
2021-04-23Confirmation statement

Confirmation statement with no updates.

Download
2020-12-03Accounts

Accounts with accounts type full.

Download
2020-03-02Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.