This company is commonly known as Gilmour Inns Ltd. The company was founded 26 years ago and was given the registration number NI033612. The firm's registered office is in BELFAST. You can find them at 38-42 Hill Street, , Belfast, . This company's SIC code is 56101 - Licensed restaurants.
Name | : | GILMOUR INNS LTD |
---|---|---|
Company Number | : | NI033612 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 February 1998 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | 38-42 Hill Street, Belfast, Northern Ireland, BT1 2LB |
---|---|---|
Country Origin | : | NORTHERN IRELAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
143, Ballyskeagh Road, Dunmurry, Belfast, Northern Ireland, BT17 9LL | Director | 10 March 2020 | Active |
143, Ballyskeagh Road, Dunmurry, Belfast, Northern Ireland, BT17 9LL | Director | 15 March 2023 | Active |
65 Lord Moira Park, Ballynahinch, N. Ireland, BT24 8TF | Secretary | 10 February 1998 | Active |
65 Lord Moira Park, Ballynahinch, BT24 8TF | Director | 10 February 1998 | Active |
65 Lord Moira Park, Ballynahinch, BT24 8TF | Director | 10 February 1998 | Active |
Mr Paul Martin Camplisson | ||
Notified on | : | 16 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1965 |
Nationality | : | Irish |
Country of residence | : | Northern Ireland |
Address | : | 143, Ballyskeagh Road, Belfast, Northern Ireland, BT17 9LL |
Nature of control | : |
|
Jar (Ire) Ltd | ||
Notified on | : | 10 March 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | Northern Ireland |
Address | : | 4, Falcon Road, Belfast, Northern Ireland, BT12 6SJ |
Nature of control | : |
|
Mr John Neill Gilmour | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1949 |
Nationality | : | British |
Address | : | C/O Diamond And Skillen, 89-101 Royal Avenue, BT1 1FE |
Nature of control | : |
|
Mrs Noreen Ann Gilmour | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1950 |
Nationality | : | British |
Address | : | C/O Diamond And Skillen, 89-101 Royal Avenue, BT1 1FE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Change account reference date company previous shortened. | Download |
2024-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-28 | Officers | Appoint person director company with name date. | Download |
2023-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-13 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-02-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-18 | Accounts | Change account reference date company current shortened. | Download |
2022-01-18 | Address | Change registered office address company with date old address new address. | Download |
2021-05-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-05-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-13 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-26 | Address | Change registered office address company with date old address new address. | Download |
2020-12-10 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-10 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-26 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-26 | Address | Change registered office address company with date old address new address. | Download |
2020-06-26 | Officers | Appoint person director company with name date. | Download |
2020-06-26 | Officers | Termination director company with name termination date. | Download |
2020-06-26 | Officers | Termination director company with name termination date. | Download |
2020-06-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-26 | Officers | Termination secretary company with name termination date. | Download |
2020-06-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.