About

Registered Number: SC268649
Date of Incorporation: 02/06/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: The Industrial Building Penston, Macmerry, Tranent, East Lothian, EH33 2AJ

 

J. Gilmour & Co. Ltd was founded on 02 June 2004. J. Gilmour & Co. Ltd has 3 directors listed as Gilmour, Simon Clark, Gilmour, Teena Forbes, Gilmour, John at Companies House. We don't currently know the number of employees at the organisation.

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.