UKBizDB.co.uk

HALF GILL LIMITED

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

This company is commonly known as Half Gill Limited. The company was founded 5 years ago and was given the registration number SC616750. The firm's registered office is in ABERDEEN. You can find them at 71 Charleston Road North, Cove, Aberdeen, . This company's SIC code is 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages.

Company Information

Name:HALF GILL LIMITED
Company Number:SC616750
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 December 2018
End of financial year:30 November 2022
Jurisdiction:Scotland
Industry Codes:
  • 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages

Office Address & Contact

Registered Address:71 Charleston Road North, Cove, Aberdeen, Scotland, AB12 3SZ
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
43, Beech Tree Road, Banchory, Scotland, AB31 5ZT

Director14 January 2020Active
71, Charleston Road North, Cove, Aberdeen, Scotland, AB12 3SZ

Director24 October 2019Active
71, Charleston Road North, Cove, Aberdeen, Scotland, AB12 3SZ

Director21 December 2018Active
71, Charleston Road North, Cove, Aberdeen, Scotland, AB12 3SZ

Director21 December 2018Active

People with Significant Control

Mrs Lee-Anne Michelle Aitken
Notified on:14 January 2020
Status:Active
Date of birth:June 1981
Nationality:British
Country of residence:Scotland
Address:43, Beech Tree Road, Banchory, Scotland, AB31 5ZT
Nature of control:
  • Significant influence or control
Mr William John Scott Aitken
Notified on:24 October 2019
Status:Active
Date of birth:December 1973
Nationality:British
Country of residence:Scotland
Address:71, Charleston Road North, Aberdeen, Scotland, AB12 3SZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael Alexander Bain
Notified on:21 December 2018
Status:Active
Date of birth:October 1973
Nationality:British
Country of residence:Scotland
Address:71, Charleston Road North, Aberdeen, Scotland, AB12 3SZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-01-22Confirmation statement

Confirmation statement with no updates.

Download
2023-08-31Accounts

Accounts with accounts type total exemption full.

Download
2023-01-28Confirmation statement

Confirmation statement with no updates.

Download
2022-10-13Address

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

Download
2022-08-29Accounts

Accounts with accounts type total exemption full.

Download
2022-01-26Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-05-17Address

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

Download
2021-01-17Confirmation statement

Confirmation statement with no updates.

Download
2020-04-03Accounts

Accounts with accounts type total exemption full.

Download
2020-02-26Accounts

Change account reference date company previous shortened.

Download
2020-01-15Confirmation statement

Confirmation statement with updates.

Download
2020-01-15Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-01-14Persons with significant control

Notification of a person with significant control statement.

Download
2020-01-14Persons with significant control

Notification of a person with significant control.

Download
2020-01-14Persons with significant control

Cessation of a person with significant control.

Download
2020-01-14Persons with significant control

Cessation of a person with significant control.

Download
2020-01-14Officers

Termination director company with name termination date.

Download
2020-01-14Officers

Appoint person director company with name date.

Download
2019-11-01Confirmation statement

Confirmation statement with updates.

Download
2019-11-01Persons with significant control

Notification of a person with significant control.

Download
2019-11-01Officers

Termination director company with name termination date.

Download
2019-11-01Officers

Appoint person director company with name date.

Download
2019-10-24Confirmation statement

Confirmation statement with updates.

Download
2019-10-24Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.