This company is commonly known as J. Gilmour & Co. Limited. The company was founded 19 years ago and was given the registration number SC268649. The firm's registered office is in TRANENT. You can find them at The Industrial Building Penston, Macmerry, Tranent, East Lothian. This company's SIC code is 46320 - Wholesale of meat and meat products.
Name | : | J. GILMOUR & CO. LIMITED |
---|---|---|
Company Number | : | SC268649 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 June 2004 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | The Industrial Building Penston, Macmerry, Tranent, East Lothian, EH33 2AJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Manor House, Winterfield Place, Belhaven, Dunbar, EH42 1QQ | Secretary | 21 December 2008 | Active |
Flat 2, 23a Chester Street, Edinburgh, United Kingdom, EH3 7EN | Director | 21 March 2020 | Active |
The Manor House, Winterfield Place, Belhaven, Dunbar, EH42 1QQ | Director | 02 June 2004 | Active |
The Light House, 10 Edinburgh Road, Belhaven Dunbar, Scotland, EH42 1TS | Director | 12 January 2024 | Active |
9 Queen's Bay Crescent, Edinburgh, EH15 2NA | Secretary | 02 June 2004 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Secretary | 02 June 2004 | Active |
The Manor House, Winterfield Place, Belhaven, Dunbar, EH42 1QQ | Director | 02 June 2004 | Active |
9 Ainslie Place, Edinburgh, Scotland, EH3 6AT | Director | 05 April 2022 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Director | 02 June 2004 | Active |
The Estate Of The Late Mr. John Gilmour | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1952 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | The Industrial Building, Penston Road, Tranent, Scotland, EH33 2AJ |
Nature of control | : |
|
Mrs Teena Forbes Gilmour | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1957 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | The Industrial Building, Penston Road, Tranent, Scotland, EH33 2AJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-01-15 | Officers | Appoint person director company with name date. | Download |
2024-01-09 | Officers | Termination director company with name termination date. | Download |
2023-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-05-25 | Mortgage | Mortgage alter floating charge with number. | Download |
2023-05-25 | Mortgage | Mortgage alter floating charge with number. | Download |
2023-04-29 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-29 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-17 | Capital | Capital name of class of shares. | Download |
2023-04-05 | Incorporation | Memorandum articles. | Download |
2023-04-05 | Resolution | Resolution. | Download |
2023-03-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-29 | Officers | Change person director company with change date. | Download |
2023-03-29 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-13 | Officers | Appoint person director company with name date. | Download |
2021-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-18 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.