About

Registered Number: SC220143
Date of Incorporation: 12/06/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: Baird Avenue, Strutherhill Industrial Estate, Larkhall, South Lanarkshire, ML9 2PJ

 

Gilmour Tools (Holdings) Ltd was registered on 12 June 2001 and are based in Larkhall, South Lanarkshire, it's status at Companies House is "Active". We do not know the number of employees at this company. The companies directors are listed as Gilmour, Gary, Gilmour, Linda.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILMOUR, Gary 15 June 2001 - 1
GILMOUR, Linda 09 March 2007 - 1

Filing History

Document Type Date
CS01 - N/A 16 June 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 13 June 2019
AA - Annual Accounts 10 September 2018
CS01 - N/A 14 June 2018
AA - Annual Accounts 07 December 2017
CS01 - N/A 20 June 2017
AA - Annual Accounts 23 November 2016
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 09 July 2015
MR04 - N/A 06 February 2015
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 08 July 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 03 July 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 05 July 2012
AA - Annual Accounts 10 August 2011
AR01 - Annual Return 30 June 2011
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 08 July 2010
AA - Annual Accounts 24 September 2009
363a - Annual Return 29 June 2009
AA - Annual Accounts 04 December 2008
363a - Annual Return 04 July 2008
AA - Annual Accounts 18 August 2007
363a - Annual Return 09 July 2007
288c - Notice of change of directors or secretaries or in their particulars 09 July 2007
288c - Notice of change of directors or secretaries or in their particulars 09 July 2007
288c - Notice of change of directors or secretaries or in their particulars 09 July 2007
288c - Notice of change of directors or secretaries or in their particulars 09 July 2007
288c - Notice of change of directors or secretaries or in their particulars 09 July 2007
288a - Notice of appointment of directors or secretaries 09 March 2007
419a(Scot) - N/A 05 September 2006
AA - Annual Accounts 22 August 2006
363a - Annual Return 04 July 2006
AA - Annual Accounts 05 September 2005
363s - Annual Return 27 June 2005
AA - Annual Accounts 08 September 2004
363s - Annual Return 28 June 2004
225 - Change of Accounting Reference Date 16 March 2004
AA - Annual Accounts 18 June 2003
363s - Annual Return 16 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 July 2002
363s - Annual Return 25 June 2002
AA - Annual Accounts 23 April 2002
225 - Change of Accounting Reference Date 22 February 2002
410(Scot) - N/A 13 July 2001
RESOLUTIONS - N/A 03 July 2001
MEM/ARTS - N/A 03 July 2001
287 - Change in situation or address of Registered Office 03 July 2001
410(Scot) - N/A 03 July 2001
288b - Notice of resignation of directors or secretaries 27 June 2001
288a - Notice of appointment of directors or secretaries 21 June 2001
288a - Notice of appointment of directors or secretaries 21 June 2001
288b - Notice of resignation of directors or secretaries 21 June 2001
NEWINC - New incorporation documents 12 June 2001

Mortgages & Charges

Description Date Status Charge by
Standard security 04 July 2001 Fully Satisfied

N/A

Bond & floating charge 28 June 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.