About

Registered Number: SC268649
Date of Incorporation: 02/06/2004 (20 years and 10 months ago)
Company Status: Active
Registered Address: The Industrial Building Penston, Macmerry, Tranent, East Lothian, EH33 2AJ

 

Founded in 2004, J. Gilmour & Co. Ltd are based in Tranent in East Lothian, it's status is listed as "Active". The companies directors are Gilmour, Simon Clark, Gilmour, Teena Forbes, Gilmour, John. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILMOUR, Simon Clark 21 March 2020 - 1
GILMOUR, Teena Forbes 02 June 2004 - 1
GILMOUR, John 02 June 2004 21 March 2020 1

Filing History

Document Type Date
AP01 - Appointment of director 10 July 2020
TM01 - Termination of appointment of director 10 July 2020
CS01 - N/A 22 June 2020
AA - Annual Accounts 27 August 2019
CS01 - N/A 14 June 2019
AA - Annual Accounts 13 September 2018
CS01 - N/A 22 June 2018
AA - Annual Accounts 22 November 2017
CS01 - N/A 15 June 2017
AA - Annual Accounts 13 July 2016
AR01 - Annual Return 07 July 2016
AA - Annual Accounts 08 December 2015
AR01 - Annual Return 01 July 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 18 July 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 11 June 2012
AD01 - Change of registered office address 11 June 2012
AA - Annual Accounts 31 December 2011
AR01 - Annual Return 08 June 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 11 June 2010
CH01 - Change of particulars for director 10 June 2010
CH01 - Change of particulars for director 10 June 2010
AA - Annual Accounts 29 December 2009
363a - Annual Return 19 June 2009
AA - Annual Accounts 29 January 2009
288a - Notice of appointment of directors or secretaries 08 January 2009
288b - Notice of resignation of directors or secretaries 08 January 2009
363a - Annual Return 24 June 2008
AA - Annual Accounts 17 April 2008
363s - Annual Return 03 July 2007
AA - Annual Accounts 30 January 2007
363s - Annual Return 03 July 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 30 June 2005
410(Scot) - N/A 23 July 2004
RESOLUTIONS - N/A 16 July 2004
410(Scot) - N/A 09 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 June 2004
225 - Change of Accounting Reference Date 22 June 2004
RESOLUTIONS - N/A 11 June 2004
RESOLUTIONS - N/A 09 June 2004
288a - Notice of appointment of directors or secretaries 03 June 2004
288a - Notice of appointment of directors or secretaries 03 June 2004
288b - Notice of resignation of directors or secretaries 03 June 2004
288b - Notice of resignation of directors or secretaries 03 June 2004
288a - Notice of appointment of directors or secretaries 03 June 2004
NEWINC - New incorporation documents 02 June 2004

Mortgages & Charges

Description Date Status Charge by
Standard security 22 July 2004 Outstanding

N/A

Floating charge 02 July 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.