About

Registered Number: SC200277
Date of Incorporation: 27/09/1999 (24 years and 7 months ago)
Company Status: Active
Registered Address: Blackhouse Industrial Estate, Peterhead, Aberdeenshire, AB42 1BN

 

Gillanders Motors Ltd was registered on 27 September 1999 and are based in Aberdeenshire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation. Antczak, Christopher Edward, Antczak, Kerry Ann, Muirhead, Linda Anne, Nicol, Mary, Nicol, Maurice James, Mackie, Graham Alexander, Stewart & Watson, Becci, Paul Luigi are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANTCZAK, Christopher Edward 31 August 2006 - 1
ANTCZAK, Kerry Ann 31 August 2006 - 1
MUIRHEAD, Linda Anne 21 April 2010 - 1
NICOL, Mary 31 August 2006 - 1
NICOL, Maurice James 06 October 1999 - 1
BECCI, Paul Luigi 21 April 2010 31 December 2015 1
Secretary Name Appointed Resigned Total Appointments
MACKIE, Graham Alexander 06 October 1999 22 September 2003 1
STEWART & WATSON 22 September 2003 22 May 2018 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
CS01 - N/A 27 September 2019
AA - Annual Accounts 09 September 2019
CS01 - N/A 27 September 2018
AA - Annual Accounts 26 September 2018
AP04 - Appointment of corporate secretary 06 July 2018
TM02 - Termination of appointment of secretary 06 July 2018
AP01 - Appointment of director 19 December 2017
CS01 - N/A 10 October 2017
AA - Annual Accounts 23 September 2017
CH01 - Change of particulars for director 18 January 2017
CS01 - N/A 11 October 2016
AA - Annual Accounts 15 September 2016
TM01 - Termination of appointment of director 06 January 2016
AA - Annual Accounts 07 October 2015
AR01 - Annual Return 01 October 2015
AR01 - Annual Return 15 October 2014
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 22 October 2013
CH01 - Change of particulars for director 22 October 2013
CH01 - Change of particulars for director 22 October 2013
CH01 - Change of particulars for director 22 October 2013
CH01 - Change of particulars for director 22 October 2013
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 23 October 2012
CH01 - Change of particulars for director 23 October 2012
CH01 - Change of particulars for director 23 October 2012
CH01 - Change of particulars for director 23 October 2012
CH01 - Change of particulars for director 23 October 2012
AA - Annual Accounts 05 September 2012
AUD - Auditor's letter of resignation 17 January 2012
AR01 - Annual Return 11 October 2011
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 21 October 2010
CH04 - Change of particulars for corporate secretary 21 October 2010
AA - Annual Accounts 29 September 2010
AP01 - Appointment of director 06 May 2010
AP01 - Appointment of director 06 May 2010
AR01 - Annual Return 22 October 2009
AA - Annual Accounts 18 September 2009
363a - Annual Return 20 January 2009
AA - Annual Accounts 05 November 2008
AA - Annual Accounts 02 November 2007
363s - Annual Return 26 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 2006
363s - Annual Return 05 October 2006
RESOLUTIONS - N/A 13 September 2006
RESOLUTIONS - N/A 13 September 2006
288a - Notice of appointment of directors or secretaries 12 September 2006
288a - Notice of appointment of directors or secretaries 12 September 2006
288a - Notice of appointment of directors or secretaries 12 September 2006
AA - Annual Accounts 19 June 2006
363s - Annual Return 17 October 2005
AA - Annual Accounts 15 April 2005
363s - Annual Return 17 September 2004
AA - Annual Accounts 31 March 2004
AA - Annual Accounts 03 November 2003
CERTNM - Change of name certificate 01 October 2003
288b - Notice of resignation of directors or secretaries 30 September 2003
288a - Notice of appointment of directors or secretaries 30 September 2003
363s - Annual Return 19 September 2003
363s - Annual Return 30 September 2002
AA - Annual Accounts 21 May 2002
363s - Annual Return 24 September 2001
AA - Annual Accounts 23 August 2001
363s - Annual Return 03 November 2000
225 - Change of Accounting Reference Date 27 October 2000
288b - Notice of resignation of directors or secretaries 21 October 1999
288b - Notice of resignation of directors or secretaries 21 October 1999
288a - Notice of appointment of directors or secretaries 21 October 1999
288a - Notice of appointment of directors or secretaries 21 October 1999
287 - Change in situation or address of Registered Office 21 October 1999
NEWINC - New incorporation documents 27 September 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.