Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > GILL RETAIL LTD.
Company Information for

GILL RETAIL LTD.

78 LONGTOWN ROAD, DUNDEE, DD4 8JU,
Company Registration Number
SC213065
Private Limited Company
Active

Company Overview

About Gill Retail Ltd.
GILL RETAIL LTD. was founded on 2000-11-22 and has its registered office in Dundee. The organisation's status is listed as "Active". Gill Retail Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
GILL RETAIL LTD.
 
Legal Registered Office
78 LONGTOWN ROAD
DUNDEE
DD4 8JU
Other companies in DD4
 
Filing Information
Company Number SC213065
Company ID Number SC213065
Date formed 2000-11-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2017
Account next due 31/01/2019
Latest return 22/11/2015
Return next due 20/12/2016
Type of accounts SMALL
Last Datalog update: 2019-04-07 06:28:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GILL RETAIL LTD.
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.
Companies with same name GILL RETAIL LTD.
The following companies were found which have the same name as GILL RETAIL LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GILL RETAIL GROUP PTY LTD SA 5125 Dissolved Company formed on the 2014-06-30
GILL RETAIL HOLDINGS PTY LTD NSW 2750 Active Company formed on the 2007-06-04
GILL RETAIL LLP HONGKONG STREET Singapore 059676 Dissolved Company formed on the 2012-11-27
GILL RETAIL SOLUTIONS INCORPORATED California Unknown
GILL RETAIL SERVICES INCORPORATED New Jersey Unknown
GILL RETAIL INC 25228 104TH AVE SE STE 103 KENT WA 980306439 Active Company formed on the 2022-08-30
GILL RETAIL DEVELOPMENT LLC 890 MAIN ST SWEET HOME OR 97386 Active Company formed on the 2023-10-26

Company Officers of GILL RETAIL LTD.

Current Directors
Officer Role Date Appointed
JOHN PATRICK CONNOLLY
Company Secretary 2018-04-09
COLIN GIBSON MCLEAN
Director 2018-04-09
JOAN MARTIN SCOTT-ADIE
Director 2012-08-15
CRAIG DOUGLAS TEDFORD
Director 2018-04-09
Previous Officers
Officer Role Date Appointed Date Resigned
SCOTT EDWARD MALCOLM
Company Secretary 2012-08-15 2018-02-02
SCOTT EDWARD MALCOLM
Director 2012-08-15 2018-02-02
JOHN WILLIAM SCOTT-ADIE
Director 2012-08-15 2016-06-06
JATINDER SINGH GILL
Company Secretary 2000-11-22 2012-08-15
BALDEV SINGH GILL
Director 2000-11-22 2012-08-15
JATINDER SINGH GILL
Director 2000-11-22 2012-08-15
COUNTRYWIDE COMPANY SECRETARIES LTD
Nominated Secretary 2000-11-22 2000-11-22
COUNTRYWIDE COMPANY DIRECTORS LTD
Nominated Director 2000-11-22 2000-11-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN GIBSON MCLEAN YOUNG & MCMILLAN LIMITED Director 2018-04-09 CURRENT 1936-09-26 Active - Proposal to Strike off
COLIN GIBSON MCLEAN THOMAS JARDINE & COMPANY LIMITED Director 2018-04-09 CURRENT 2000-03-22 Active - Proposal to Strike off
COLIN GIBSON MCLEAN W.D. MCNABS CHILLED FOODS LIMITED Director 2018-04-09 CURRENT 1960-05-27 Active - Proposal to Strike off
COLIN GIBSON MCLEAN C J LANG & SON (AYRSHIRE) LIMITED Director 2018-04-09 CURRENT 2000-04-25 Active - Proposal to Strike off
COLIN GIBSON MCLEAN C.J. LANG & SON LIMITED Director 2018-04-09 CURRENT 1934-01-04 Active
COLIN GIBSON MCLEAN ARGEE C STORES LIMITED Director 2018-04-09 CURRENT 1939-01-30 Active
COLIN GIBSON MCLEAN LANDSBURGH BROS. LIMITED Director 2018-04-09 CURRENT 1954-07-01 Active - Proposal to Strike off
COLIN GIBSON MCLEAN FRESHWAYS FOOD STORES (DUNDEE) LIMITED Director 2018-04-09 CURRENT 1969-03-14 Active
COLIN GIBSON MCLEAN A.M. LANDSBURGH (ST. ANDREWS) LIMITED Director 2018-04-09 CURRENT 1975-07-08 Active - Proposal to Strike off
COLIN GIBSON MCLEAN C. J. LANG & SON (WHOLESALE) LIMITED Director 2018-04-09 CURRENT 1981-07-17 Active
JOAN MARTIN SCOTT-ADIE LANDSBURGH BROS. LIMITED Director 2013-05-30 CURRENT 1954-07-01 Active - Proposal to Strike off
JOAN MARTIN SCOTT-ADIE A.M. LANDSBURGH (ST. ANDREWS) LIMITED Director 2011-04-18 CURRENT 1975-07-08 Active - Proposal to Strike off
JOAN MARTIN SCOTT-ADIE THOMAS JARDINE & COMPANY LIMITED Director 2008-11-28 CURRENT 2000-03-22 Active - Proposal to Strike off
JOAN MARTIN SCOTT-ADIE W.D. MCNABS CHILLED FOODS LIMITED Director 2008-11-28 CURRENT 1960-05-27 Active - Proposal to Strike off
JOAN MARTIN SCOTT-ADIE C J LANG & SON (AYRSHIRE) LIMITED Director 2008-11-28 CURRENT 2000-04-25 Active - Proposal to Strike off
JOAN MARTIN SCOTT-ADIE ARGEE C STORES LIMITED Director 2008-11-28 CURRENT 1939-01-30 Active
JOAN MARTIN SCOTT-ADIE YOUNG & MCMILLAN LIMITED Director 1997-09-18 CURRENT 1936-09-26 Active - Proposal to Strike off
JOAN MARTIN SCOTT-ADIE C. J. LANG & SON (WHOLESALE) LIMITED Director 1990-04-10 CURRENT 1981-07-17 Active
JOAN MARTIN SCOTT-ADIE C.J. LANG & SON LIMITED Director 1988-12-05 CURRENT 1934-01-04 Active
JOAN MARTIN SCOTT-ADIE FRESHWAYS FOOD STORES (DUNDEE) LIMITED Director 1988-12-05 CURRENT 1969-03-14 Active
CRAIG DOUGLAS TEDFORD YOUNG & MCMILLAN LIMITED Director 2018-04-09 CURRENT 1936-09-26 Active - Proposal to Strike off
CRAIG DOUGLAS TEDFORD THOMAS JARDINE & COMPANY LIMITED Director 2018-04-09 CURRENT 2000-03-22 Active - Proposal to Strike off
CRAIG DOUGLAS TEDFORD W.D. MCNABS CHILLED FOODS LIMITED Director 2018-04-09 CURRENT 1960-05-27 Active - Proposal to Strike off
CRAIG DOUGLAS TEDFORD C J LANG & SON (AYRSHIRE) LIMITED Director 2018-04-09 CURRENT 2000-04-25 Active - Proposal to Strike off
CRAIG DOUGLAS TEDFORD C.J. LANG & SON LIMITED Director 2018-04-09 CURRENT 1934-01-04 Active
CRAIG DOUGLAS TEDFORD ARGEE C STORES LIMITED Director 2018-04-09 CURRENT 1939-01-30 Active
CRAIG DOUGLAS TEDFORD LANDSBURGH BROS. LIMITED Director 2018-04-09 CURRENT 1954-07-01 Active - Proposal to Strike off
CRAIG DOUGLAS TEDFORD FRESHWAYS FOOD STORES (DUNDEE) LIMITED Director 2018-04-09 CURRENT 1969-03-14 Active
CRAIG DOUGLAS TEDFORD A.M. LANDSBURGH (ST. ANDREWS) LIMITED Director 2018-04-09 CURRENT 1975-07-08 Active - Proposal to Strike off
CRAIG DOUGLAS TEDFORD C. J. LANG & SON (WHOLESALE) LIMITED Director 2018-04-09 CURRENT 1981-07-17 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
2019-04-30GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-02-12GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-02-01DS01Application to strike the company off the register
2018-12-31CS01CONFIRMATION STATEMENT MADE ON 22/11/18, WITH NO UPDATES
2018-04-24AP03SECRETARY APPOINTED MR JOHN PATRICK CONNOLLY
2018-04-24AP03SECRETARY APPOINTED MR JOHN PATRICK CONNOLLY
2018-04-19TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT EDWARD MALCOLM
2018-04-19TM02Termination of appointment of Scott Edward Malcolm on 2018-02-02
2018-04-19AP01DIRECTOR APPOINTED MR CRAIG DOUGLAS TEDFORD
2018-04-19AP01DIRECTOR APPOINTED MR COLIN GIBSON MCLEAN
2018-01-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-11-22CS01CONFIRMATION STATEMENT MADE ON 22/11/17, WITH NO UPDATES
2017-01-26AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-11-30LATEST SOC30/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES
2016-06-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAM SCOTT-ADIE
2016-02-03AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-11-27LATEST SOC27/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-27AR0122/11/15 ANNUAL RETURN FULL LIST
2015-01-26AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-12-09LATEST SOC09/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-09AR0122/11/14 ANNUAL RETURN FULL LIST
2014-01-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/13
2013-12-03LATEST SOC03/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-03AR0122/11/13 ANNUAL RETURN FULL LIST
2013-06-04AA01Previous accounting period shortened from 14/08/13 TO 30/04/13
2012-12-21AA14/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-21AA01Previous accounting period shortened from 30/11/12 TO 14/08/12
2012-11-27AR0122/11/12 ANNUAL RETURN FULL LIST
2012-09-11AP01DIRECTOR APPOINTED MR JOHN WILLIAM SCOTT-ADIE
2012-09-11AP01DIRECTOR APPOINTED MRS JOAN MARTIN SCOTT-ADIE
2012-09-11AP01DIRECTOR APPOINTED MR SCOTT EDWARD MALCOLM
2012-09-11TM01APPOINTMENT TERMINATED, DIRECTOR JATINDER GILL
2012-09-11TM01APPOINTMENT TERMINATED, DIRECTOR BALDEV GILL
2012-09-11AP03SECRETARY APPOINTED MR SCOTT EDWARD MALCOLM
2012-09-11TM02APPOINTMENT TERMINATED, SECRETARY JATINDER GILL
2012-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/2012 FROM 308 ALBERT DRIVE POLLOKSHIELDS GLASGOW G41 5RS
2012-08-01MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 3
2012-08-01MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1
2012-05-11AA30/11/11 TOTAL EXEMPTION SMALL
2011-12-14AR0122/11/11 FULL LIST
2011-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/2011 FROM RHUDAL HOUSE 7 MOUNT PLEASANT DRIVE OLD KILPATRICK GLASGOW G60 5HJ
2011-03-02AA30/11/10 TOTAL EXEMPTION FULL
2010-12-03AR0122/11/10 FULL LIST
2010-08-11AA30/11/09 TOTAL EXEMPTION FULL
2009-12-18AR0122/11/09 FULL LIST
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JATINDER SINGH GILL / 02/10/2009
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / BALDEV SINGH GILL / 02/10/2009
2009-07-20AA30/11/08 TOTAL EXEMPTION FULL
2008-12-22363aRETURN MADE UP TO 22/11/08; NO CHANGE OF MEMBERS
2008-09-25AA30/11/07 TOTAL EXEMPTION FULL
2008-01-31363sRETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS
2007-08-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06
2007-02-14419a(Scot)DEC MORT/CHARGE *****
2007-01-26410(Scot)PARTIC OF MORT/CHARGE *****
2006-12-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-12-29363sRETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS
2006-10-11287REGISTERED OFFICE CHANGED ON 11/10/06 FROM: 4TH FLOOR 78 ST. VINCENT STREET GLASGOW G2 5UB
2006-08-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05
2005-12-13363sRETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS
2005-11-12410(Scot)PARTIC OF MORT/CHARGE *****
2005-10-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04
2005-01-05363sRETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS
2004-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03
2004-01-24363sRETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS
2003-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02
2003-03-04287REGISTERED OFFICE CHANGED ON 04/03/03 FROM: 10 SOMERSET PLACE GLASGOW G3 7JT
2002-12-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-12-20363sRETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS
2002-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01
2001-12-17363sRETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS
2001-09-18410(Scot)PARTIC OF MORT/CHARGE *****
2001-03-01288bSECRETARY RESIGNED
2001-03-01288bDIRECTOR RESIGNED
2000-12-18288aNEW DIRECTOR APPOINTED
2000-12-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-12-05287REGISTERED OFFICE CHANGED ON 05/12/00 FROM: C/O GRAINGER & CO 10 SOMERSET PLACE GLASGOW LANARKSHIRE G3 7JT
2000-12-0588(2)RAD 24/11/00--------- £ SI 99@1=99 £ IC 1/100
2000-11-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to GILL RETAIL LTD. 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 GILL RETAIL LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2007-01-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 2005-11-09 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 2001-09-11 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-08-14
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30
Annual Accounts
2009-11-30

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 GILL RETAIL LTD.

Intangible Assets
Patents
We have not found any records of GILL RETAIL LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for GILL RETAIL LTD.
Trademarks
We have not found any records of GILL RETAIL LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GILL RETAIL LTD.. 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 (74990 - Non-trading company) as GILL RETAIL LTD. are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where GILL RETAIL LTD. 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 GILL RETAIL LTD. 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 GILL RETAIL LTD. 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.