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.
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 | : |
|
Registered Address | : | Citypoint, 65 Haymarket Terrace, Edinburgh, Scotland, EH12 5HD |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Citypoint, 65 Haymarket Terrace, Edinburgh, Scotland, EH12 5HD | Director | 08 March 2011 | Active |
Citypoint, 65 Haymarket Terrace, Edinburgh, Scotland, EH12 5HD | Director | 08 March 2011 | Active |
Citypoint, 65 Haymarket Terrace, Edinburgh, Scotland, EH12 5HD | Director | 08 March 2011 | Active |
Citypoint, 65 Haymarket Terrace, Edinburgh, Scotland, EH12 5HD | Director | 06 February 2020 | Active |
14 Limeview Road, Paisley, PA2 8ND | Secretary | 26 November 2007 | Active |
3 St Chads Rise, Leeds, LS6 3QE | Secretary | - | Active |
Rowantree Cottage Main Street, Chapelton, Strathaven, ML10 6RZ | Secretary | 22 April 1992 | Active |
292, St. Vincent Street, Glasgow, Scotland, G2 5TQ | Corporate Secretary | 08 April 2013 | Active |
123, St. Vincent Street, Glasgow, United Kingdom, G2 5EA | Corporate Secretary | 08 March 2011 | Active |
Rooke Villa 12 Washington Road, Kirkintilloch, Glasgow, G66 1AE | Director | - | Active |
16 Inchgower Road, Stepps, Glasgow, G33 6JB | Director | 01 January 2001 | Active |
Citypoint, 65 Haymarket Terrace, Edinburgh, Scotland, EH12 5HD | Director | 08 March 2011 | Active |
3 St Chads Rise, Leeds, LS6 3QE | Director | 24 October 1989 | Active |
Citypoint, 65 Haymarket Terrace, Edinburgh, Scotland, EH12 5HD | Director | 08 March 2011 | Active |
Flat G3, 72 Brown Street, Glasgow, G2 8PD | Director | - | Active |
Cairnwood, Hartree, Biggar, ML12 6JJ | Director | 24 July 1992 | Active |
Rowantree Cottage Main Street, Chapelton, Strathaven, ML10 6RZ | Director | - | Active |
23 Richmond Avenue, Clarkston, Glasgow, G76 7JL | Director | 01 April 1989 | Active |
21 Otterburn Drive, Giffnock, Glasgow, G46 6PZ | Director | 23 May 1997 | Active |
The Hall Cottage, North Milford, Tadcaster, LS24 9DQ | Director | 30 May 1990 | Active |
South Royd, Harrogate, HG2 9LG | Director | - | Active |
Hazliebrae 38 Dalziel Drive, Glasgow, Scotland, G41 4HY | Director | 19 May 2005 | Active |
8 Stirling Drive, Gourock, PA19 1AH | Director | 01 April 1989 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-24 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-03 | Change of name | Certificate change of name company. | Download |
2023-12-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-12-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-11-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-11-17 | Incorporation | Memorandum articles. | Download |
2023-11-17 | Resolution | Resolution. | Download |
2023-10-25 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-25 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-25 | Mortgage | Mortgage satisfy charge full. | Download |
2023-09-22 | Accounts | Accounts with accounts type full. | Download |
2023-09-13 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-10 | Officers | Change person director company with change date. | Download |
2023-02-10 | Officers | Change person director company with change date. | Download |
2023-02-10 | Officers | Change person director company with change date. | Download |
2022-11-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-03 | Officers | Termination director company with name termination date. | Download |
2022-09-29 | Accounts | Accounts with accounts type full. | Download |
2022-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type full. | Download |
2021-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-03 | Accounts | Accounts with accounts type full. | Download |
2020-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.