AT GAVIN'S MILL LTD
Status | ACTIVE |
Company No. | SC558894 |
Category | Private Limited Company |
Incorporated | 28 Feb 2017 |
Age | 7 years, 3 months, 1 day |
Jurisdiction | Scotland |
SUMMARY
AT GAVIN'S MILL LTD is an active private limited company with number SC558894. It was incorporated 7 years, 3 months, 1 day ago, on 28 February 2017. The company address is Gavin's Mill Gavin's Mill Road Gavin's Mill Gavin's Mill Road, Glasgow, G62 6NB, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 05 Mar 2024
Action Date: 27 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-27
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Termination director company with name termination date
Date: 13 Dec 2023
Action Date: 21 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Riches
Termination date: 2023-11-21
Documents
Confirmation statement with updates
Date: 02 Mar 2023
Action Date: 27 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-27
Documents
Termination director company with name termination date
Date: 01 Mar 2023
Action Date: 31 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy John Forbes Black
Termination date: 2023-01-31
Documents
Accounts with accounts type total exemption full
Date: 25 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Change account reference date company current extended
Date: 25 Nov 2022
Action Date: 31 Mar 2023
Category: Accounts
Type: AA01
Made up date: 2023-02-28
New date: 2023-03-31
Documents
Appoint person director company with name date
Date: 17 Nov 2022
Action Date: 16 Aug 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Timothy John Forbes Black
Appointment date: 2022-08-16
Documents
Termination director company with name termination date
Date: 21 Sep 2022
Action Date: 14 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan Bond
Termination date: 2022-04-14
Documents
Confirmation statement with updates
Date: 15 Mar 2022
Action Date: 27 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-27
Documents
Accounts with accounts type total exemption full
Date: 23 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Appoint person director company with name date
Date: 17 Nov 2021
Action Date: 18 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-08-18
Officer name: Mrs Julie Ann Hall
Documents
Confirmation statement with no updates
Date: 07 Apr 2021
Action Date: 27 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-27
Documents
Appoint person director company with name date
Date: 27 Nov 2020
Action Date: 26 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-11-26
Officer name: Mr Christopher Riches
Documents
Accounts with accounts type total exemption full
Date: 23 Nov 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 11 Mar 2020
Action Date: 27 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-27
Documents
Termination director company with name termination date
Date: 11 Mar 2020
Action Date: 31 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-01-31
Officer name: Susan Hamilton
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Termination secretary company with name termination date
Date: 27 Jun 2019
Action Date: 07 May 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-05-07
Officer name: Margaret Mary Morrison
Documents
Confirmation statement with no updates
Date: 13 Mar 2019
Action Date: 27 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-27
Documents
Notification of a person with significant control
Date: 13 Mar 2019
Action Date: 12 Mar 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Gavin's Mill Community Project
Notification date: 2018-03-12
Documents
Cessation of a person with significant control
Date: 13 Mar 2019
Action Date: 12 Mar 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-03-12
Psc name: Margaret Mary Morrison
Documents
Cessation of a person with significant control
Date: 13 Mar 2019
Action Date: 12 Mar 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Susan Muriel Milne
Cessation date: 2018-03-12
Documents
Appoint person director company with name date
Date: 13 Mar 2019
Action Date: 07 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-01-07
Officer name: Susan Hamilton
Documents
Appoint person director company with name date
Date: 13 Mar 2019
Action Date: 07 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Susan Bond
Appointment date: 2019-01-07
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Legacy
Date: 24 Oct 2018
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 27/02/2018
Documents
Confirmation statement with updates
Date: 12 Mar 2018
Action Date: 27 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-27
Documents
Change person director company with change date
Date: 12 Mar 2018
Action Date: 12 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-03-12
Officer name: The Reverend John Kenneth Riches
Documents
Termination director company with name termination date
Date: 08 Nov 2017
Action Date: 08 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-11-08
Officer name: Shena Aileen Pyke
Documents
Some Companies
BRITISH TYRE MANUFACTURERS' ASSOCIATION LIMITED
PEERSHAWS BURES ROAD,COLCHESTER,CO6 2QB
Number: | 00927539 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
3MC SISKIN DRIVE,COVENTRY,CV3 4FJ
Number: | 05659739 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR FRONT OFFICE NORTH STABLES,LONDON,E2 8DY
Number: | 09869683 |
Status: | ACTIVE |
Category: | Private Limited Company |
11/1 FOUNTAIN CLOSE,EDINBURGH,EH1 1TF
Number: | SC153777 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 ASHBOURNE RISE,KENT,BR6 9PY
Number: | 05037622 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 HOPEDENE,GATESHEAD,NE10 8JA
Number: | 11840141 |
Status: | ACTIVE |
Category: | Private Limited Company |