About

Registered Number: SC213065
Date of Incorporation: 22/11/2000 (23 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 30/04/2019 (5 years ago)
Registered Address: 78 Longtown Road, Dundee, DD4 8JU

 

Gill Retail Ltd was founded on 22 November 2000 with its registered office in Dundee, it's status is listed as "Dissolved". We do not know the number of employees at this organisation. The companies directors are listed as Connolly, John Patrick, Malcolm, Scott Edward, Gill, Baldev Singh at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILL, Baldev Singh 22 November 2000 15 August 2012 1
Secretary Name Appointed Resigned Total Appointments
CONNOLLY, John Patrick 09 April 2018 - 1
MALCOLM, Scott Edward 15 August 2012 02 February 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 12 February 2019
DS01 - Striking off application by a company 01 February 2019
CS01 - N/A 31 December 2018
AP03 - Appointment of secretary 24 April 2018
AP03 - Appointment of secretary 24 April 2018
TM01 - Termination of appointment of director 19 April 2018
TM02 - Termination of appointment of secretary 19 April 2018
AP01 - Appointment of director 19 April 2018
AP01 - Appointment of director 19 April 2018
AA - Annual Accounts 24 January 2018
CS01 - N/A 22 November 2017
AA - Annual Accounts 26 January 2017
CS01 - N/A 30 November 2016
TM01 - Termination of appointment of director 17 June 2016
AA - Annual Accounts 03 February 2016
AR01 - Annual Return 27 November 2015
AA - Annual Accounts 26 January 2015
AR01 - Annual Return 09 December 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 03 December 2013
AA01 - Change of accounting reference date 04 June 2013
AA - Annual Accounts 21 December 2012
AA01 - Change of accounting reference date 21 December 2012
AR01 - Annual Return 27 November 2012
AP01 - Appointment of director 11 September 2012
AP01 - Appointment of director 11 September 2012
AP01 - Appointment of director 11 September 2012
TM01 - Termination of appointment of director 11 September 2012
TM01 - Termination of appointment of director 11 September 2012
AP03 - Appointment of secretary 11 September 2012
TM02 - Termination of appointment of secretary 11 September 2012
AD01 - Change of registered office address 11 September 2012
MG03s - Statement of satisfaction in full or in part of a floating charge 01 August 2012
MG03s - Statement of satisfaction in full or in part of a floating charge 01 August 2012
AA - Annual Accounts 11 May 2012
AR01 - Annual Return 14 December 2011
AD01 - Change of registered office address 20 May 2011
AA - Annual Accounts 02 March 2011
AR01 - Annual Return 03 December 2010
AA - Annual Accounts 11 August 2010
AR01 - Annual Return 18 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
AA - Annual Accounts 20 July 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 25 September 2008
363s - Annual Return 31 January 2008
AA - Annual Accounts 30 August 2007
419a(Scot) - N/A 14 February 2007
410(Scot) - N/A 26 January 2007
363s - Annual Return 29 December 2006
287 - Change in situation or address of Registered Office 11 October 2006
AA - Annual Accounts 31 August 2006
363s - Annual Return 13 December 2005
410(Scot) - N/A 12 November 2005
AA - Annual Accounts 11 October 2005
363s - Annual Return 05 January 2005
AA - Annual Accounts 22 September 2004
363s - Annual Return 24 January 2004
AA - Annual Accounts 16 September 2003
287 - Change in situation or address of Registered Office 04 March 2003
363s - Annual Return 20 December 2002
AA - Annual Accounts 02 August 2002
363s - Annual Return 17 December 2001
410(Scot) - N/A 18 September 2001
288b - Notice of resignation of directors or secretaries 01 March 2001
288b - Notice of resignation of directors or secretaries 01 March 2001
288a - Notice of appointment of directors or secretaries 18 December 2000
288a - Notice of appointment of directors or secretaries 18 December 2000
287 - Change in situation or address of Registered Office 05 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 2000
NEWINC - New incorporation documents 22 November 2000

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 08 January 2007 Fully Satisfied

N/A

Bond & floating charge 09 November 2005 Fully Satisfied

N/A

Floating charge 11 September 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.