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

GILES HOLDINGS LIMITED

Spectrum Building, 55 Blythswood Street, Glasgow, SCOTLAND, G2 7AT,
Company Registration Number
SC246391
Private Limited Company
Active

Company Overview

About Giles Holdings Ltd
GILES HOLDINGS LIMITED was founded on 2003-03-25 and has its registered office in Glasgow. The organisation's status is listed as "Active". Giles Holdings Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
GILES HOLDINGS LIMITED
 
Legal Registered Office
Spectrum Building
55 Blythswood Street
Glasgow
SCOTLAND
G2 7AT
Other companies in G2
 
Filing Information
Company Number SC246391
Company ID Number SC246391
Date formed 2003-03-25
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2021-12-31
Account next due 2024-06-30
Latest return 2024-03-25
Return next due 2025-04-08
Type of accounts DORMANT
Last Datalog update: 2024-03-25 13:49:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GILES HOLDINGS 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.
Companies with same name GILES HOLDINGS LIMITED
The following companies were found which have the same name as GILES HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GILES HOLDINGS LLC 8648 TYLER BLVD. - MENTOR OH 44060 Active Company formed on the 2012-07-30
GILES HOLDINGS, LLC 9230 HOWARD DRIVE MECHANICSVILLE VA 23116 Active Company formed on the 2003-08-12
GILES HOLDINGS (QLD) PTY LTD QLD 4000 Active Company formed on the 2008-03-04
GILES HOLDINGS PTY. LIMITED Active Company formed on the 1975-02-10
Giles Holdings Limited Unknown Company formed on the 2016-05-27
GILES HOLDINGS INC British Columbia Active Company formed on the 2016-11-22
GILES HOLDINGS, LLC 2240 VENETIAN CT NAPLES FL 34109 Inactive Company formed on the 2002-03-13
GILES HOLDINGS INTERNATIONAL LLC Georgia Unknown
Giles Holdings LLC Indiana Unknown
GILES HOLDINGS LLC 725 N COVENTRY LN OTHELLO WA 993441903 Dissolved Company formed on the 2018-06-13
GILES HOLDINGS LLC West Virginia Unknown
GILES HOLDINGS GROUP LLC 10601 CLARENCE DR STE 250 FRISCO TX 75033 Forfeited Company formed on the 2021-11-11

Company Officers of GILES HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ALISTAIR CHARLES PEEL
Company Secretary 2018-08-10
MICHAEL PETER REA
Director 2017-02-28
CAROL RICHMOND
Director 2017-02-28
CHARLES DOUGLAS SCOTT
Director 2018-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
JARLATH DELPHENE WADE
Company Secretary 2014-07-09 2018-08-10
IAN GRAHAM STORY
Director 2017-02-28 2018-06-30
THOMAS JOSEPH GALLAGHER
Director 2015-03-17 2017-02-28
MATTHEW WILLIAM PIKE
Director 2015-01-26 2017-02-28
SARAH DALGARNO
Director 2015-02-09 2015-03-17
DAVID CHRISTOPHER ROSS
Director 2014-01-31 2015-02-09
MARK STEPHEN MUGGE
Director 2014-01-31 2015-01-26
ALASTAIR GEORGE HESSETT
Company Secretary 2008-03-02 2014-07-09
ALASTAIR GEORGE HESSETT
Director 2008-03-02 2014-07-09
BRENDAN JAMES MCMANUS
Director 2012-04-20 2014-06-30
PAUL DOMINIC MATSON
Director 2008-07-28 2014-01-31
CHRISTOPHER MICHAEL GILES
Director 2003-10-24 2013-04-01
DEREK GORDON GARDNER
Company Secretary 2004-03-31 2008-02-29
DEREK GORDON GARDNER
Director 2003-10-24 2008-02-29
NICHOLAS JOSEPH GILES
Director 2003-10-24 2006-07-10
DAVID PENTLETON
Director 2003-10-24 2005-12-01
PAUL THOMPSON
Director 2003-10-24 2004-11-03
MACDONALDS
Nominated Secretary 2003-03-25 2004-03-31
JOYCE HELEN WHITE
Nominated Director 2003-03-25 2003-10-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL PETER REA FRIARY INTERMEDIATE LIMITED Director 2017-02-28 CURRENT 2002-03-26 Active
MICHAEL PETER REA WESTINSURE GROUP LIMITED Director 2017-02-28 CURRENT 2000-02-16 Active - Proposal to Strike off
MICHAEL PETER REA OVAL LIMITED Director 2017-02-28 CURRENT 2003-09-16 Active
MICHAEL PETER REA GALLAGHER HOLDINGS (UK) LIMITED Director 2017-02-28 CURRENT 2006-09-13 Active
MICHAEL PETER REA ACUMUS HOLDINGS LIMITED Director 2017-02-28 CURRENT 2009-04-08 Active - Proposal to Strike off
MICHAEL PETER REA ACUMUS INTERCO LIMITED Director 2017-02-28 CURRENT 2011-01-05 Active - Proposal to Strike off
MICHAEL PETER REA GALLAGHER HOLDINGS THREE (UK) LTD Director 2017-02-28 CURRENT 2012-03-22 Active - Proposal to Strike off
MICHAEL PETER REA ROSSBOROUGH INSURANCE BROKERS LIMITED Director 2017-02-28 CURRENT 1972-02-23 Active - Proposal to Strike off
MICHAEL PETER REA MARCUS HEARN & CO (TRAVEL & AVIATION) LIMITED Director 2017-02-28 CURRENT 1972-05-09 Active - Proposal to Strike off
MICHAEL PETER REA EVOLUTION UNDERWRITING LIMITED Director 2016-08-10 CURRENT 2003-12-16 Active - Proposal to Strike off
MICHAEL PETER REA BELMONT INTERNATIONAL LIMITED Director 2016-07-22 CURRENT 1979-06-11 Active - Proposal to Strike off
MICHAEL PETER REA ZENNOR LIMITED Director 2016-07-20 CURRENT 2001-07-18 Active - Proposal to Strike off
MICHAEL PETER REA PROPERTY & COMMERCIAL LIMITED Director 2016-07-19 CURRENT 2012-09-07 Active
MICHAEL PETER REA OAMPS SPECIAL RISKS LTD Director 2016-07-18 CURRENT 1999-07-23 Active - Proposal to Strike off
MICHAEL PETER REA OAMPS (UK) LIMITED Director 2016-07-18 CURRENT 1985-12-06 Active - Proposal to Strike off
MICHAEL PETER REA OVAL INSURANCE BROKING LIMITED Director 2016-07-18 CURRENT 1975-01-01 Active
MICHAEL PETER REA INK UNDERWRITING AGENCIES LIMITED Director 2016-07-18 CURRENT 1995-10-06 Active - Proposal to Strike off
MICHAEL PETER REA INSURANCE DIALOGUE LIMITED Director 2016-07-18 CURRENT 2003-03-03 Active - Proposal to Strike off
MICHAEL PETER REA BLENHEIM PARK LIMITED Director 2016-07-18 CURRENT 2003-12-09 Active - Proposal to Strike off
MICHAEL PETER REA ARTHUR J. GALLAGHER HOUSING LIMITED Director 2016-02-12 CURRENT 2009-04-14 Active - Proposal to Strike off
MICHAEL PETER REA ARTHUR J. GALLAGHER INSURANCE BROKERS LIMITED Director 2015-12-10 CURRENT 1988-01-26 Active
MICHAEL PETER REA ARTHUR J. GALLAGHER (UK) LIMITED Director 2015-11-12 CURRENT 1974-12-09 Active
MICHAEL PETER REA HEATH LAMBERT LIMITED Director 2015-11-12 CURRENT 1975-02-05 Active
CAROL RICHMOND FRIARY INTERMEDIATE LIMITED Director 2017-02-28 CURRENT 2002-03-26 Active
CAROL RICHMOND WESTINSURE GROUP LIMITED Director 2017-02-28 CURRENT 2000-02-16 Active - Proposal to Strike off
CAROL RICHMOND OVAL LIMITED Director 2017-02-28 CURRENT 2003-09-16 Active
CAROL RICHMOND GALLAGHER HOLDINGS (UK) LIMITED Director 2017-02-28 CURRENT 2006-09-13 Active
CAROL RICHMOND ACUMUS HOLDINGS LIMITED Director 2017-02-28 CURRENT 2009-04-08 Active - Proposal to Strike off
CAROL RICHMOND ACUMUS INTERCO LIMITED Director 2017-02-28 CURRENT 2011-01-05 Active - Proposal to Strike off
CAROL RICHMOND GALLAGHER HOLDINGS THREE (UK) LTD Director 2017-02-28 CURRENT 2012-03-22 Active - Proposal to Strike off
CAROL RICHMOND ROSSBOROUGH INSURANCE BROKERS LIMITED Director 2017-02-28 CURRENT 1972-02-23 Active - Proposal to Strike off
CAROL RICHMOND MARCUS HEARN & CO (TRAVEL & AVIATION) LIMITED Director 2017-02-28 CURRENT 1972-05-09 Active - Proposal to Strike off
CAROL RICHMOND INSURANCE DIALOGUE LIMITED Director 2016-08-25 CURRENT 2003-03-03 Active - Proposal to Strike off
CAROL RICHMOND EVOLUTION UNDERWRITING LIMITED Director 2016-08-10 CURRENT 2003-12-16 Active - Proposal to Strike off
CAROL RICHMOND BELMONT INTERNATIONAL LIMITED Director 2016-07-22 CURRENT 1979-06-11 Active - Proposal to Strike off
CAROL RICHMOND ZENNOR LIMITED Director 2016-07-20 CURRENT 2001-07-18 Active - Proposal to Strike off
CAROL RICHMOND PROPERTY & COMMERCIAL LIMITED Director 2016-07-19 CURRENT 2012-09-07 Active
CAROL RICHMOND GALLAGHER BENEFITS CONSULTING LIMITED Director 2016-07-18 CURRENT 1963-08-28 Active
CAROL RICHMOND OAMPS SPECIAL RISKS LTD Director 2016-07-18 CURRENT 1999-07-23 Active - Proposal to Strike off
CAROL RICHMOND OAMPS (UK) LIMITED Director 2016-07-18 CURRENT 1985-12-06 Active - Proposal to Strike off
CAROL RICHMOND OVAL INSURANCE BROKING LIMITED Director 2016-07-18 CURRENT 1975-01-01 Active
CAROL RICHMOND INK UNDERWRITING AGENCIES LIMITED Director 2016-07-18 CURRENT 1995-10-06 Active - Proposal to Strike off
CAROL RICHMOND BLENHEIM PARK LIMITED Director 2016-07-18 CURRENT 2003-12-09 Active - Proposal to Strike off
CAROL RICHMOND ARTHUR J. GALLAGHER HOUSING LIMITED Director 2016-04-18 CURRENT 2009-04-14 Active - Proposal to Strike off
CAROL RICHMOND PEN UNDERWRITING LIMITED Director 2015-12-14 CURRENT 2004-07-07 Active
CAROL RICHMOND ARTHUR J. GALLAGHER INSURANCE BROKERS LIMITED Director 2015-12-10 CURRENT 1988-01-26 Active
CAROL RICHMOND ARTHUR J. GALLAGHER (UK) LIMITED Director 2015-11-12 CURRENT 1974-12-09 Active
CAROL RICHMOND HEATH LAMBERT LIMITED Director 2015-11-12 CURRENT 1975-02-05 Active
CHARLES DOUGLAS SCOTT OAMPS (UK) LIMITED Director 2018-07-09 CURRENT 1985-12-06 Active - Proposal to Strike off
CHARLES DOUGLAS SCOTT ARTHUR J. GALLAGHER (UK) LIMITED Director 2018-07-09 CURRENT 1974-12-09 Active
CHARLES DOUGLAS SCOTT OVAL INSURANCE BROKING LIMITED Director 2018-07-09 CURRENT 1975-01-01 Active
CHARLES DOUGLAS SCOTT HEATH LAMBERT LIMITED Director 2018-07-09 CURRENT 1975-02-05 Active
CHARLES DOUGLAS SCOTT INK UNDERWRITING AGENCIES LIMITED Director 2018-07-09 CURRENT 1995-10-06 Active - Proposal to Strike off
CHARLES DOUGLAS SCOTT EVOLUTION UNDERWRITING LIMITED Director 2018-07-09 CURRENT 2003-12-16 Active - Proposal to Strike off
CHARLES DOUGLAS SCOTT ZENNOR LIMITED Director 2018-07-09 CURRENT 2001-07-18 Active - Proposal to Strike off
CHARLES DOUGLAS SCOTT INSURANCE DIALOGUE LIMITED Director 2018-07-04 CURRENT 2003-03-03 Active - Proposal to Strike off
CHARLES DOUGLAS SCOTT BELMONT INTERNATIONAL LIMITED Director 2018-06-30 CURRENT 1979-06-11 Active - Proposal to Strike off
CHARLES DOUGLAS SCOTT OVAL LIMITED Director 2018-06-30 CURRENT 2003-09-16 Active
CHARLES DOUGLAS SCOTT GALLAGHER HOLDINGS (UK) LIMITED Director 2018-06-30 CURRENT 2006-09-13 Active
CHARLES DOUGLAS SCOTT ACUMUS HOLDINGS LIMITED Director 2018-06-30 CURRENT 2009-04-08 Active - Proposal to Strike off
CHARLES DOUGLAS SCOTT ACUMUS INTERCO LIMITED Director 2018-06-30 CURRENT 2011-01-05 Active - Proposal to Strike off
CHARLES DOUGLAS SCOTT GALLAGHER HOLDINGS THREE (UK) LTD Director 2018-06-30 CURRENT 2012-03-22 Active - Proposal to Strike off
CHARLES DOUGLAS SCOTT PROPERTY & COMMERCIAL LIMITED Director 2018-06-30 CURRENT 2012-09-07 Active
CHARLES DOUGLAS SCOTT ARTHUR J. GALLAGHER SERVICES (UK) LIMITED Director 2018-06-30 CURRENT 2014-02-11 Active
CHARLES DOUGLAS SCOTT ROSSBOROUGH INSURANCE BROKERS LIMITED Director 2018-06-30 CURRENT 1972-02-23 Active - Proposal to Strike off
CHARLES DOUGLAS SCOTT BLENHEIM PARK LIMITED Director 2018-06-30 CURRENT 2003-12-09 Active - Proposal to Strike off
CHARLES DOUGLAS SCOTT ARTHUR J. GALLAGHER INSURANCE BROKERS LIMITED Director 2018-02-06 CURRENT 1988-01-26 Active
CHARLES DOUGLAS SCOTT ROSSBOROUGH INSURANCE SERVICES LIMITED Director 2017-12-04 CURRENT 2001-08-10 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
2024-03-25CONFIRMATION STATEMENT MADE ON 25/03/24, WITH NO UPDATES
2023-10-02Change of details for Quillco 227 Limited as a person with significant control on 2016-04-06
2023-07-07Previous accounting period extended from 31/12/22 TO 30/06/23
2023-04-25APPOINTMENT TERMINATED, DIRECTOR CAROL RICHMOND
2023-03-29REGISTERED OFFICE CHANGED ON 29/03/23 FROM Spectrum Building 7th Floor, 55 Blysthwood Street Glasgow G2 7AT
2023-03-27CONFIRMATION STATEMENT MADE ON 25/03/23, WITH NO UPDATES
2023-03-27CONFIRMATION STATEMENT MADE ON 25/03/23, WITH NO UPDATES
2022-10-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-03-25CS01CONFIRMATION STATEMENT MADE ON 25/03/22, WITH UPDATES
2021-10-19SH20Statement by Directors
2021-10-19SH19Statement of capital on 2021-10-19 GBP 1
2021-10-19CAP-SSSolvency Statement dated 20/09/21
2021-10-19RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-10-13AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-25CS01CONFIRMATION STATEMENT MADE ON 25/03/21, WITH NO UPDATES
2020-12-01CH01Director's details changed for Ms Carol Richmond on 2020-03-17
2020-10-16AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-25CS01CONFIRMATION STATEMENT MADE ON 25/03/20, WITH NO UPDATES
2019-10-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-26CS01CONFIRMATION STATEMENT MADE ON 25/03/19, WITH NO UPDATES
2018-09-27AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-15AP03Appointment of Mr Alistair Charles Peel as company secretary on 2018-08-10
2018-08-15TM02Termination of appointment of Jarlath Delphene Wade on 2018-08-10
2018-07-10AP01DIRECTOR APPOINTED MR CHARLES DOUGLAS SCOTT
2018-07-10TM01APPOINTMENT TERMINATED, DIRECTOR IAN GRAHAM STORY
2018-03-27CS01CONFIRMATION STATEMENT MADE ON 25/03/18, WITH NO UPDATES
2017-09-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-28LATEST SOC28/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-28CS01CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES
2017-02-28AP01DIRECTOR APPOINTED MS CAROL RICHMOND
2017-02-28AP01DIRECTOR APPOINTED MR MICHAEL PETER REA
2017-02-28AP01DIRECTOR APPOINTED MR IAN GRAHAM STORY
2017-02-28TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW PIKE
2017-02-28TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS GALLAGHER
2016-10-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-29LATEST SOC29/03/16 STATEMENT OF CAPITAL;GBP 1000
2016-03-29AR0125/03/16 ANNUAL RETURN FULL LIST
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-25LATEST SOC25/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-25AR0125/03/15 ANNUAL RETURN FULL LIST
2015-03-20AP01DIRECTOR APPOINTED MR THOMAS JOSEPH GALLAGHER
2015-03-20TM01APPOINTMENT TERMINATED, DIRECTOR SARAH DALGARNO
2015-02-13AP01DIRECTOR APPOINTED MS SARAH DALGARNO
2015-02-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CHRISTOPHER ROSS
2015-02-04AP01DIRECTOR APPOINTED MR MATTHEW PIKE
2015-02-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK MUGGE
2015-01-07AUDAUDITOR'S RESIGNATION
2014-08-22AA01CURREXT FROM 31/08/2014 TO 31/12/2014
2014-08-15AP03SECRETARY APPOINTED MRS JARLATH DELPHENE WADE
2014-07-11TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR HESSETT
2014-07-11TM02APPOINTMENT TERMINATED, SECRETARY ALASTAIR HESSETT
2014-07-11TM02APPOINTMENT TERMINATED, SECRETARY ALASTAIR HESSETT
2014-07-08TM01APPOINTMENT TERMINATED, DIRECTOR BRENDAN MCMANUS
2014-05-09AAFULL ACCOUNTS MADE UP TO 31/08/13
2014-04-16LATEST SOC16/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-16AR0125/03/14 FULL LIST
2014-02-10AP01DIRECTOR APPOINTED MR DAVID CHRISTOPHER ROSS
2014-02-10AP01DIRECTOR APPOINTED MR MARK STEPHEN MUGGE
2014-02-10TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MATSON
2013-12-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-12-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-06-04AAFULL ACCOUNTS MADE UP TO 31/08/12
2013-04-22TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GILES
2013-04-19AR0125/03/13 FULL LIST
2012-05-30AAFULL ACCOUNTS MADE UP TO 31/08/11
2012-04-30AR0125/03/12 FULL LIST
2012-04-27AP01DIRECTOR APPOINTED MR BRENDAN JAMES MCMANUS
2011-05-10AAFULL ACCOUNTS MADE UP TO 31/08/10
2011-05-09AR0125/03/11 FULL LIST
2011-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR GEORGE HESSETT / 28/02/2011
2010-10-22AR0126/03/10 FULL LIST
2010-04-13AR0125/03/10 FULL LIST
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL DOMINIC MATSON / 09/11/2009
2010-01-06AAFULL ACCOUNTS MADE UP TO 31/08/09
2009-07-10AUDAUDITOR'S RESIGNATION
2009-05-26AAFULL ACCOUNTS MADE UP TO 31/08/08
2009-03-28363aRETURN MADE UP TO 25/03/09; NO CHANGE OF MEMBERS
2009-03-19288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL MATSON / 26/09/2008
2008-08-22288aDIRECTOR APPOINTED PAUL DOMINIC MATSON
2008-07-01AAFULL ACCOUNTS MADE UP TO 31/08/07
2008-05-16363sRETURN MADE UP TO 25/03/08; NO CHANGE OF MEMBERS
2008-05-12410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-04-23155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-04-23155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-04-23155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-04-23155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-03-19410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-03-12288aDIRECTOR AND SECRETARY APPOINTED ALASTAIR GEORGE HESSETT
2008-03-12288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY DEREK GARDNER
2008-03-10RES01ALTER ARTICLES 03/03/2008
2008-03-10RES13CREDIT AGREEMENT 03/03/2008
2008-03-07419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2007-10-08AAFULL ACCOUNTS MADE UP TO 31/08/06
2007-03-29363(288)DIRECTOR'S PARTICULARS CHANGED
2007-03-29363sRETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS
2006-08-03288bDIRECTOR RESIGNED
2006-08-03AUDAUDITOR'S RESIGNATION
2006-08-01419a(Scot)DEC MORT/CHARGE *****
2006-07-19410(Scot)PARTIC OF MORT/CHARGE *****
2006-07-19RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-07-19155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-07-19155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-07-19155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-07-19155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-07-10MISCSECTION 394
2006-06-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/05
2006-05-23363(288)DIRECTOR RESIGNED
2006-05-23363sRETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS
2005-09-08287REGISTERED OFFICE CHANGED ON 08/09/05 FROM: 35-47 BANK STREET IRVINE KA12 0LN
2005-07-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/04
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to GILES HOLDINGS 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 GILES HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-04-23 Satisfied BANK OF SCOTLAND PLC
DEBENTURE 2008-03-03 Satisfied BANK OF SCOTLAND PLC
FLOATING CHARGE 2006-07-10 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 2004-02-03 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31

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 GILES HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of GILES HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GILES HOLDINGS LIMITED
Trademarks
We have not found any records of GILES HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GILES HOLDINGS 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 (82990 - Other business support service activities n.e.c.) as GILES HOLDINGS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where GILES HOLDINGS 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 GILES HOLDINGS 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 GILES HOLDINGS LIMITED any grants or awards.
Ownership
    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.