Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > A.M.GILLIES LIMITED
Company Information for

A.M.GILLIES LIMITED

7-11 MELVILLE STREET, EDINBURGH, EH3 7PE,
Company Registration Number
SC080613
Private Limited Company
Active - Proposal to Strike off

Company Overview

About A.m.gillies Ltd
A.M.GILLIES LIMITED was founded on 1982-10-28 and has its registered office in Edinburgh. The organisation's status is listed as "Active - Proposal to Strike off". A.m.gillies Limited is a Private Limited Company registered in SCOTLAND with Companies House
Key Data
Company Name
A.M.GILLIES LIMITED
 
Legal Registered Office
7-11 MELVILLE STREET
EDINBURGH
EH3 7PE
Other companies in EH3
 
Filing Information
Company Number SC080613
Company ID Number SC080613
Date formed 1982-10-28
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2017
Account next due 30/06/2019
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts 
Last Datalog update: 2018-09-08 00:41:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A.M.GILLIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of A.M.GILLIES LIMITED

Current Directors
Officer Role Date Appointed
OLIVER JAMES STEPHEN
Director 2016-08-05
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDER MALCOLM GILLIES
Director 1989-12-31 2016-08-05
DONALD JOHN GILLIES
Director 2006-08-03 2016-08-05
CATHERINE ANNE GILLIES
Company Secretary 2004-08-17 2010-08-08
ALEXANDER MALCOLM GILLIES
Company Secretary 1989-12-31 2004-08-17
WILLIAM KENNETH STEIN
Director 1989-12-31 2004-08-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OLIVER JAMES STEPHEN RIVER ESK LIMITED Director 2016-08-05 CURRENT 2001-11-01 Active - Proposal to Strike off
OLIVER JAMES STEPHEN ISERTAL LIMITED Director 2016-08-05 CURRENT 1983-05-12 Active
OLIVER JAMES STEPHEN COLONNADE HOLDINGS LIMITED Director 2016-06-29 CURRENT 2016-06-29 Active
OLIVER JAMES STEPHEN ESKMILLS LIMITED Director 2016-06-03 CURRENT 2016-06-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-07-17GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-07-09DS01APPLICATION FOR STRIKING-OFF
2018-06-28AAMICRO COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-01-19CS01CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES
2017-07-11AA30/09/16 TOTAL EXEMPTION SMALL
2017-01-23LATEST SOC23/01/17 STATEMENT OF CAPITAL;GBP 36000
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-08-08TM01APPOINTMENT TERMINATED, DIRECTOR DONALD GILLIES
2016-08-08TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER GILLIES
2016-08-08AP01DIRECTOR APPOINTED MR OLIVER JAMES STEPHEN
2016-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/2016 FROM 15 ATHOLL CRESCENT EDINBURGH EH3 8HA
2016-06-30AA30/09/15 TOTAL EXEMPTION SMALL
2016-01-26LATEST SOC26/01/16 STATEMENT OF CAPITAL;GBP 36000
2016-01-26AR0131/12/15 FULL LIST
2016-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD JOHN GILLIES / 08/05/2015
2015-06-30AA30/09/14 TOTAL EXEMPTION SMALL
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 36000
2015-01-26AR0131/12/14 FULL LIST
2014-11-12AA01PREVEXT FROM 27/08/2014 TO 30/09/2014
2014-06-16AA27/08/13 TOTAL EXEMPTION SMALL
2014-02-07LATEST SOC07/02/14 STATEMENT OF CAPITAL;GBP 36000
2014-02-07AR0131/12/13 FULL LIST
2013-05-29AAFULL ACCOUNTS MADE UP TO 27/08/12
2013-01-25AR0131/12/12 FULL LIST
2012-05-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/08/11
2012-01-09AR0131/12/11 FULL LIST
2011-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/08/10
2011-01-31AR0131/12/10 FULL LIST
2010-09-28RES01ADOPT ARTICLES 08/07/2010
2010-08-27TM02APPOINTMENT TERMINATED, SECRETARY CATHERINE GILLIES
2010-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/08/09
2010-02-26AR0131/12/09 FULL LIST
2009-06-26AAFULL ACCOUNTS MADE UP TO 27/08/08
2009-01-29363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-09-22288cDIRECTOR'S CHANGE OF PARTICULARS / DONALD GILLIES / 15/08/2008
2008-06-11AAFULL ACCOUNTS MADE UP TO 27/08/07
2008-01-28363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-06-05AAFULL ACCOUNTS MADE UP TO 27/08/06
2007-03-12363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-08-10288aNEW DIRECTOR APPOINTED
2006-02-28AAFULL ACCOUNTS MADE UP TO 27/08/05
2006-02-09363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-02-03363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-12-09AAFULL ACCOUNTS MADE UP TO 27/08/04
2004-11-11288bSECRETARY RESIGNED
2004-11-11288bDIRECTOR RESIGNED
2004-11-11288aNEW SECRETARY APPOINTED
2004-08-27122£ IC 36000/21000 18/08/04 £ SR 15000@1=15000
2004-08-2788(2)RAD 18/08/04--------- £ SI 15000@1=15000 £ IC 21000/36000
2004-06-12AAFULL ACCOUNTS MADE UP TO 27/08/03
2004-01-17363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-03-13AAFULL ACCOUNTS MADE UP TO 27/08/02
2003-01-22363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-01-08363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-12-21AAFULL ACCOUNTS MADE UP TO 27/08/01
2001-06-27AAFULL ACCOUNTS MADE UP TO 27/08/00
2001-01-16363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-10-20AAFULL ACCOUNTS MADE UP TO 27/08/99
2000-04-20410(Scot)PARTIC OF MORT/CHARGE *****
2000-03-01363aRETURN MADE UP TO 31/12/99; NO CHANGE OF MEMBERS
1999-06-24AAFULL ACCOUNTS MADE UP TO 27/08/98
1999-03-24363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-12-04AAFULL ACCOUNTS MADE UP TO 27/08/97
1998-05-19363aRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1998-04-17AAFULL ACCOUNTS MADE UP TO 27/08/96
1997-03-03AAFULL ACCOUNTS MADE UP TO 27/08/95
1997-01-30363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-03-22363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1995-09-08AAFULL ACCOUNTS MADE UP TO 27/08/94
1995-05-02363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-10-11AAFULL ACCOUNTS MADE UP TO 27/08/93
1994-01-12363sRETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS
1993-07-27225(1)ACCOUNTING REF. DATE EXT FROM 31/07 TO 27/08
1993-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92
1993-01-25363sRETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS
1992-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91
1992-04-08363sRETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS
1990-12-24AAFULL ACCOUNTS MADE UP TO 31/07/90
1990-12-07363RETURN MADE UP TO 18/10/90; FULL LIST OF MEMBERS
1990-08-10AAFULL ACCOUNTS MADE UP TO 31/07/89
1990-06-12SRES13CONVERSION OF SHARES 28/09/89
1990-06-12SRES01ALTER MEM AND ARTS 28/09/89
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to A.M.GILLIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against A.M.GILLIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2000-04-20 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2013-08-27
Annual Accounts
2012-08-27
Annual Accounts
2011-08-27
Annual Accounts
2010-08-27
Annual Accounts
2009-08-27
Annual Accounts
2008-08-27
Annual Accounts
2007-08-27
Annual Accounts
2006-08-27
Annual Accounts
2005-08-27
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2017-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on A.M.GILLIES LIMITED

Intangible Assets
Patents
We have not found any records of A.M.GILLIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A.M.GILLIES LIMITED
Trademarks
We have not found any records of A.M.GILLIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A.M.GILLIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as A.M.GILLIES LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where A.M.GILLIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A.M.GILLIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded A.M.GILLIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.