Warning: file_put_contents(c/7678119dae9a4e2484e2c543251c91df.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
J. Gilmour & Co. Limited, EH33 2AJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

J. GILMOUR & CO. LIMITED

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

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.

Company Information

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:
  • 46320 - Wholesale of meat and meat products

Office Address & Contact

Registered Address:The Industrial Building Penston, Macmerry, Tranent, East Lothian, EH33 2AJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Manor House, Winterfield Place, Belhaven, Dunbar, EH42 1QQ

Secretary21 December 2008Active
Flat 2, 23a Chester Street, Edinburgh, United Kingdom, EH3 7EN

Director21 March 2020Active
The Manor House, Winterfield Place, Belhaven, Dunbar, EH42 1QQ

Director02 June 2004Active
The Light House, 10 Edinburgh Road, Belhaven Dunbar, Scotland, EH42 1TS

Director12 January 2024Active
9 Queen's Bay Crescent, Edinburgh, EH15 2NA

Secretary02 June 2004Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary02 June 2004Active
The Manor House, Winterfield Place, Belhaven, Dunbar, EH42 1QQ

Director02 June 2004Active
9 Ainslie Place, Edinburgh, Scotland, EH3 6AT

Director05 April 2022Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director02 June 2004Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-15Officers

Appoint person director company with name date.

Download
2024-01-09Officers

Termination director company with name termination date.

Download
2023-08-01Confirmation statement

Confirmation statement with updates.

Download
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2023-06-13Confirmation statement

Confirmation statement with updates.

Download
2023-06-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-25Mortgage

Mortgage alter floating charge with number.

Download
2023-05-25Mortgage

Mortgage alter floating charge with number.

Download
2023-04-29Mortgage

Mortgage satisfy charge full.

Download
2023-04-29Mortgage

Mortgage satisfy charge full.

Download
2023-04-17Capital

Capital name of class of shares.

Download
2023-04-05Incorporation

Memorandum articles.

Download
2023-04-05Resolution

Resolution.

Download
2023-03-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-30Persons with significant control

Cessation of a person with significant control.

Download
2023-03-29Officers

Change person director company with change date.

Download
2023-03-29Persons with significant control

Change to a person with significant control.

Download
2022-10-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-21Accounts

Accounts with accounts type total exemption full.

Download
2022-06-30Confirmation statement

Confirmation statement with updates.

Download
2022-05-13Officers

Appoint person director company with name date.

Download
2021-10-01Accounts

Accounts with accounts type total exemption full.

Download
2021-09-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-18Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.