UKBizDB.co.uk

GILMOUR SPORTS LIMITED

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

This company is commonly known as Gilmour Sports Limited. The company was founded 24 years ago and was given the registration number SC204989. The firm's registered office is in PAISLEY. You can find them at 28 Wallneuk Road, , Paisley, . This company's SIC code is 46420 - Wholesale of clothing and footwear.

Company Information

Name:GILMOUR SPORTS LIMITED
Company Number:SC204989
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 2000
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 46420 - Wholesale of clothing and footwear

Office Address & Contact

Registered Address:28 Wallneuk Road, Paisley, Scotland, PA3 4BT
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28 Wallneuk Road, Paisley, United Kingdom, PA3 4BT

Director07 June 2012Active
17 Stanely Drive, Paisley, PA2 6HE

Secretary14 March 2000Active
10 Jedburgh Drive, Paisley, PA2 9JH

Secretary26 June 2009Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary14 March 2000Active
Unit 3, 24 Clark Street, Paisley, PA3 1RB

Director17 March 2009Active
10 Jedburgh Drive, Paisley, PA2 9JH

Director14 March 2000Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director14 March 2000Active

People with Significant Control

Hockey Specialists Ltd.
Notified on:06 April 2017
Status:Active
Country of residence:United Kingdom
Address:28 Wallneuk Road, Paisley, United Kingdom, PA3 4BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Colin Gavin Hill
Notified on:06 April 2016
Status:Active
Date of birth:July 1975
Nationality:British
Country of residence:United Kingdom
Address:Unit 3, 24 Clark Street, Paisley, United Kingdom, PA3 1RB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stewart Gordon Gilmour
Notified on:06 April 2016
Status:Active
Date of birth:September 1983
Nationality:British
Country of residence:United Kingdom
Address:Unit 3, 24 Clark Street, Paisley, United Kingdom, PA3 1RB
Nature of control:
  • Ownership of shares 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Confirmation statement

Confirmation statement with no updates.

Download
2023-09-11Accounts

Accounts with accounts type total exemption full.

Download
2023-04-14Officers

Change person director company with change date.

Download
2023-03-21Confirmation statement

Confirmation statement with no updates.

Download
2023-02-13Officers

Change person director company with change date.

Download
2022-09-13Accounts

Accounts with accounts type total exemption full.

Download
2022-03-14Confirmation statement

Confirmation statement with no updates.

Download
2021-07-28Accounts

Accounts with accounts type total exemption full.

Download
2021-03-15Confirmation statement

Confirmation statement with no updates.

Download
2020-06-23Accounts

Accounts with accounts type total exemption full.

Download
2020-03-19Confirmation statement

Confirmation statement with no updates.

Download
2019-05-22Accounts

Accounts with accounts type total exemption full.

Download
2019-03-14Confirmation statement

Confirmation statement with no updates.

Download
2019-03-14Persons with significant control

Notification of a person with significant control.

Download
2019-03-14Persons with significant control

Cessation of a person with significant control.

Download
2019-03-14Persons with significant control

Cessation of a person with significant control.

Download
2018-12-20Address

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

Download
2018-12-03Officers

Termination director company with name termination date.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-03-26Confirmation statement

Confirmation statement with updates.

Download
2018-03-26Officers

Change person director company with change date.

Download
2018-03-26Officers

Change person director company with change date.

Download
2017-09-27Accounts

Accounts with accounts type total exemption full.

Download
2017-03-28Confirmation statement

Confirmation statement with updates.

Download
2016-09-08Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.