About

Registered Number: 04169949
Date of Incorporation: 28/02/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: The Old Coffee Tavern, Salisbury Street, Mere, Wiltshire, BA12 6HA

 

Gilyard Scarth Lettings Ltd was registered on 28 February 2001, it has a status of "Active". There are 3 directors listed as Reilly Stitt, Christopher Mark Peter, Reilly Stitt, Saffron Katharin, Reilly, Susan Elizabeth for this business in the Companies House registry. We don't currently know the number of employees at Gilyard Scarth Lettings Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REILLY STITT, Saffron Katharin 12 July 2004 - 1
REILLY, Susan Elizabeth 19 April 2001 30 November 2007 1
Secretary Name Appointed Resigned Total Appointments
REILLY STITT, Christopher Mark Peter 12 July 2004 - 1

Filing History

Document Type Date
CS01 - N/A 11 February 2020
CS01 - N/A 04 February 2020
AA - Annual Accounts 21 November 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 29 January 2018
AA - Annual Accounts 19 December 2017
AA01 - Change of accounting reference date 06 November 2017
CS01 - N/A 03 February 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 11 February 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 20 October 2014
AR01 - Annual Return 05 February 2014
AA - Annual Accounts 05 January 2014
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 02 February 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 17 February 2011
AA - Annual Accounts 03 January 2011
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 24 February 2010
AA - Annual Accounts 06 January 2010
363a - Annual Return 23 February 2009
AA - Annual Accounts 06 February 2009
363a - Annual Return 20 February 2008
288b - Notice of resignation of directors or secretaries 07 December 2007
288b - Notice of resignation of directors or secretaries 07 December 2007
AA - Annual Accounts 29 November 2007
363s - Annual Return 05 March 2007
AA - Annual Accounts 22 January 2007
363s - Annual Return 24 March 2006
AA - Annual Accounts 26 January 2006
128(4) - Notice of assignment of name or new name to any class of shares 03 March 2005
363s - Annual Return 24 February 2005
AA - Annual Accounts 10 January 2005
288b - Notice of resignation of directors or secretaries 01 November 2004
288a - Notice of appointment of directors or secretaries 02 September 2004
288a - Notice of appointment of directors or secretaries 02 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 2004
363s - Annual Return 06 February 2004
AA - Annual Accounts 09 August 2003
363s - Annual Return 27 February 2003
287 - Change in situation or address of Registered Office 09 October 2002
288b - Notice of resignation of directors or secretaries 09 October 2002
288a - Notice of appointment of directors or secretaries 09 October 2002
AA - Annual Accounts 02 October 2002
363s - Annual Return 15 March 2002
MEM/ARTS - N/A 21 June 2001
225 - Change of Accounting Reference Date 04 May 2001
288a - Notice of appointment of directors or secretaries 04 May 2001
288a - Notice of appointment of directors or secretaries 04 May 2001
288b - Notice of resignation of directors or secretaries 04 May 2001
288b - Notice of resignation of directors or secretaries 04 May 2001
CERTNM - Change of name certificate 09 April 2001
NEWINC - New incorporation documents 28 February 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.