Liquidation
Company Information for GILLIES GAS & RENEWABLES LTD.
SECOND FLOOR, EXCEL HOUSE, SEMPLE STREET, EDINBURGH, EH3 8BL,
|
Company Registration Number
SC187117
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
GILLIES GAS & RENEWABLES LTD. | ||
Legal Registered Office | ||
SECOND FLOOR, EXCEL HOUSE SEMPLE STREET EDINBURGH EH3 8BL Other companies in PA8 | ||
Previous Names | ||
|
Company Number | SC187117 | |
---|---|---|
Company ID Number | SC187117 | |
Date formed | 1998-06-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2016 | |
Account next due | 31/12/2017 | |
Latest return | 26/06/2016 | |
Return next due | 24/07/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-07 03:22:02 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
CAROL ANNE GILLIES |
||
CAROL GILLIES |
||
STEPHEN WILLIAM GILLIES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
OSWALDS OF EDINBURGH LIMITED |
Nominated Secretary |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 27/02/2017 FROM GILLIES HEATQUARTERS JOHNSTONE AVENUE GLASGOW G52 4NZ SCOTLAND | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 27/02/2017 FROM GILLIES HEATQUARTERS JOHNSTONE AVENUE GLASGOW G52 4NZ SCOTLAND | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/07/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 26/06/16 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 05/10/2015 FROM SUITE C BRIDGEWATER SHOPPING CENTRE ERSKINE RENFREWSHIRE PA8 7AA | |
LATEST SOC | 15/07/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 26/06/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/07/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 26/06/14 FULL LIST | |
RES15 | CHANGE OF NAME 21/03/2014 | |
CERTNM | COMPANY NAME CHANGED GILLIES GAS SERVICES LTD. CERTIFICATE ISSUED ON 21/03/14 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC1871170002 | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 26/06/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 26/06/12 FULL LIST | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS CAROL GILLIES | |
AR01 | 26/06/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 26/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM GILLIES / 01/06/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CAROL ANNE GILLIES / 01/06/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363(287) | REGISTERED OFFICE CHANGED ON 23/07/07 | |
363s | RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 01/06/04 FROM: 133 TURNHILL DRIVE ERSKINE RENFREWSHIRE PA8 7EY | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 26/06/99; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/06/99 FROM: 133 TURNHILL DRIVE ERSKINE RENFREWSHIRE PA8 7EY | |
363(287) | REGISTERED OFFICE CHANGED ON 24/06/99 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99 | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/99 TO 31/03/99 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2017-02-24 |
Meetings of Creditors | 2017-02-03 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | WEST OF SCOTLAND LOAN FUND | ||
FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
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 GILLIES GAS & RENEWABLES LTD.
The top companies supplying to UK government with the same SIC code (35230 - Trade of gas through mains) as GILLIES GAS & RENEWABLES LTD. are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | GILLIES GAS & RENEWABLES LTD. | Event Date | 2017-02-15 |
Liquidator's name and address: Kenneth Wilson Pattullo , of Begbies Traynor (Central) LLP , Second Floor, Excel House, Semple Street, Edinburgh, EH3 8BL . : Further details contact: Tel: 0131 222 9060. Ag FF112505 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | GILLIES GAS & RENEWABLES LIMITED | Event Date | 2017-02-03 |
NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Insolvency Act 1986 , that a Meeting of creditors of the above named company will be held at French Duncan LLP, 133 Finnieston Street, Glasgow, G3 8HB on 15 February 2017 at 3.30 pm for the purposes provided for in Sections 99 to 101 of the said Act. A list of the names and addresses of the Company's creditors will be available for inspection free of charge, at the offices of French Duncan LLP , 133 Finnieston Street, Glasgow, G3 8HB , during the two business days immediately preceding the date of the meeting. For further details regarding these proceedings contact Craig Allison on telephone number 0141 271 3925 or email businessrecovery@frenchduncan.co.uk BY ORDER OF THE BOARD Director : | |||
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. |