GILMOREHILL LEASECO 1996 LIMITED

No 13 The Square No 13 The Square, Glasgow, G12 8QQ, Lanarkshire
StatusDISSOLVED
Company No.SC162160
CategoryPrivate Limited Company
Incorporated12 Dec 1995
Age28 years, 5 months, 9 days
JurisdictionScotland
Dissolution06 Aug 2010
Years13 years, 9 months, 15 days

SUMMARY

GILMOREHILL LEASECO 1996 LIMITED is an dissolved private limited company with number SC162160. It was incorporated 28 years, 5 months, 9 days ago, on 12 December 1995 and it was dissolved 13 years, 9 months, 15 days ago, on 06 August 2010. The company address is No 13 The Square No 13 The Square, Glasgow, G12 8QQ, Lanarkshire.



Company Fillings

Gazette dissolved voluntary

Date: 06 Aug 2010

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Apr 2010

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Apr 2010

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Feb 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2010

Action Date: 12 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-12

Documents

View document PDF

Accounts with made up date

Date: 17 Feb 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 17 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/12/08; full list of members

Documents

View document PDF

Legacy

Date: 02 Sep 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director peter holmes

Documents

View document PDF

Legacy

Date: 02 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed professor steven peter beaumont

Documents

View document PDF

Accounts with accounts type full

Date: 20 Feb 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 03 Jan 2008

Category: Annual-return

Type: 363s

Description: Return made up to 12/12/07; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Feb 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 03 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 12/12/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 May 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 05 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 12/12/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jan 2005

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 16 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 12/12/04; full list of members

Documents

View document PDF

Legacy

Date: 02 Jun 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 29 Mar 2004

Action Date: 31 Jul 2003

Category: Accounts

Type: AA

Made up date: 2003-07-31

Documents

View document PDF

Legacy

Date: 16 Mar 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 12/12/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Apr 2003

Action Date: 31 Jul 2002

Category: Accounts

Type: AA

Made up date: 2002-07-31

Documents

View document PDF

Legacy

Date: 17 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 12/12/02; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jan 2002

Action Date: 31 Jul 2001

Category: Accounts

Type: AA

Made up date: 2001-07-31

Documents

View document PDF

Legacy

Date: 17 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 12/12/01; no change of members

Documents

View document PDF

Legacy

Date: 18 Sep 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 30 Mar 2001

Action Date: 31 Jul 2000

Category: Accounts

Type: AA

Made up date: 2000-07-31

Documents

View document PDF

Legacy

Date: 27 Dec 2000

Category: Annual-return

Type: 363s

Description: Return made up to 12/12/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Mar 2000

Action Date: 31 Jul 1999

Category: Accounts

Type: AA

Made up date: 1999-07-31

Documents

View document PDF

Legacy

Date: 16 Dec 1999

Category: Address

Type: 287

Description: Registered office changed on 16/12/99 from: 39 western court university avenue glasgow G12 8SQ

Documents

View document PDF

Legacy

Date: 08 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 12/12/99; full list of members

Documents

View document PDF

Legacy

Date: 08 Dec 1999

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 07 Apr 1999

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Mar 1999

Action Date: 31 Jul 1998

Category: Accounts

Type: AA

Made up date: 1998-07-31

Documents

View document PDF

Legacy

Date: 01 Dec 1998

Category: Annual-return

Type: 363s

Description: Return made up to 12/12/98; full list of members

Documents

View document PDF

Legacy

Date: 01 Dec 1998

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 11 Sep 1998

Category: Address

Type: 287

Description: Registered office changed on 11/09/98 from: sutherland house 149 st vincent street glasgow G2 5NW

Documents

View document PDF

Accounts with accounts type full

Date: 05 May 1998

Action Date: 31 Jul 1997

Category: Accounts

Type: AA

Made up date: 1997-07-31

Documents

View document PDF

Legacy

Date: 07 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 12/12/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 May 1997

Action Date: 31 Jul 1996

Category: Accounts

Type: AA

Made up date: 1996-07-31

Documents

View document PDF

Legacy

Date: 04 Feb 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Feb 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Feb 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Feb 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Jan 1997

Category: Annual-return

Type: 363s

Description: Return made up to 12/12/96; full list of members

Documents

View document PDF

Legacy

Date: 08 Jan 1997

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 11 Oct 1996

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Oct 1996

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Oct 1996

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Sep 1996

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/07

Documents

View document PDF

Legacy

Date: 03 Apr 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Apr 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Mar 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Mar 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Mar 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Mar 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Mar 1996

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Mar 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Mar 1996

Category: Address

Type: 287

Description: Registered office changed on 18/03/96 from: 4TH floor, saltire court 20 castle terrace edinburgh lothian, EH1 2EN

Documents

View document PDF

Certificate change of name company

Date: 26 Jan 1996

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed dunwilco (487) LIMITED\certificate issued on 29/01/96

Documents

View document PDF

Incorporation company

Date: 12 Dec 1995

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACROPOLIS PROPERTY DEVELOPMENTS LIMITED

180 CHURCH ROAD,LONDON,NW10 9NP

Number:01879000
Status:ACTIVE
Category:Private Limited Company

CBD OF LONDON LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11031895
Status:ACTIVE
Category:Private Limited Company

INDUSTRI-TEXTIL JOB UK LIMITED

5 HILLSIDE CLOSE,CREWE,CW2 5FZ

Number:06536236
Status:ACTIVE
Category:Private Limited Company

LAVENDER TEAL LIMITED

28 HYDE GARDENS,EASTBOURNE,BN21 4PX

Number:11233684
Status:ACTIVE
Category:Private Limited Company

SALLY ROBINS CONSULTING LIMITED

SEVEN STARS HOUSE,COVENTRY,CV3 4LB

Number:10248414
Status:ACTIVE
Category:Private Limited Company

SRITAN SOLUTIONS LTD

43 SUMMERS LANE,LONDON,N12 0PE

Number:08577060
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source