T. & N. GILMARTIN TRADING LTD.

Mont-View House Mont-View House, Cupar, KY15 4PG, Scotland
StatusACTIVE
Company No.SC502073
CategoryPrivate Limited Company
Incorporated31 Mar 2015
Age9 years, 3 months, 12 days
JurisdictionScotland

SUMMARY

T. & N. GILMARTIN TRADING LTD. is an active private limited company with number SC502073. It was incorporated 9 years, 3 months, 12 days ago, on 31 March 2015. The company address is Mont-View House Mont-View House, Cupar, KY15 4PG, Scotland.



Company Fillings

Capital name of class of shares

Date: 21 Jun 2024

Category: Capital

Type: SH08

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Jun 2024

Action Date: 06 Jun 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Donna Marie Mcelhinney

Cessation date: 2024-06-06

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Jun 2024

Action Date: 06 Jun 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Philip John Mcelhinney

Cessation date: 2024-06-06

Documents

View document PDF

Change to a person with significant control

Date: 19 Jun 2024

Action Date: 06 Jun 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2024-06-06

Psc name: T & N Gilmartin (Contractors) Eot Trustee Limited

Documents

View document PDF

Change to a person with significant control

Date: 06 Jun 2024

Action Date: 15 May 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-05-15

Psc name: Mr Philip John Mcelhinney

Documents

View document PDF

Change to a person with significant control

Date: 06 Jun 2024

Action Date: 15 May 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-05-15

Psc name: Mrs Donna Marie Mcelhinney

Documents

View document PDF

Notification of a person with significant control

Date: 31 May 2024

Action Date: 15 May 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: T & N Gilmartin (Contractors) Eot Trustee Limited

Notification date: 2024-05-15

Documents

View document PDF

Resolution

Date: 31 May 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 31 May 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Notification of a person with significant control

Date: 31 May 2024

Action Date: 28 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Donna Marie Mcelhinney

Notification date: 2017-04-28

Documents

View document PDF

Change to a person with significant control

Date: 31 May 2024

Action Date: 28 Apr 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-04-28

Psc name: Mr Philip John Mcelhinney

Documents

View document PDF

Appoint person director company with name date

Date: 30 May 2024

Action Date: 15 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Joseph Reilly

Appointment date: 2024-05-15

Documents

View document PDF

Termination director company with name termination date

Date: 30 May 2024

Action Date: 15 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Donna Marie Mcelhinney

Termination date: 2024-05-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Apr 2024

Action Date: 26 Apr 2024

Category: Address

Type: AD01

Change date: 2024-04-26

Old address: Gilliesfaulds Farm House Gilliesfaulds Farm Cupar Fife KY15 5PL Scotland

New address: Mont-View House Hangmans Lane Cupar KY15 4PG

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Apr 2024

Action Date: 26 Apr 2024

Category: Address

Type: AD01

Change date: 2024-04-26

Old address: Mont-View House Hangmans Lane Cupar Fife KY15 4PG United Kingdom

New address: Gilliesfaulds Farm House Gilliesfaulds Farm Cupar Fife KY15 5PL

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2024

Action Date: 31 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-31

Documents

View document PDF

Accounts with accounts type group

Date: 29 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2023

Action Date: 31 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type group

Date: 31 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2022

Action Date: 31 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2021

Action Date: 31 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type group

Date: 22 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2020

Action Date: 31 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type group

Date: 31 Dec 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2019

Action Date: 31 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type group

Date: 24 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Apr 2018

Action Date: 31 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type group

Date: 26 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Aug 2017

Action Date: 01 May 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Thomas Joseph Gilmartin

Cessation date: 2017-05-01

Documents

View document PDF

Capital return purchase own shares

Date: 27 Jun 2017

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 12 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 May 2017

Action Date: 28 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Donna Marie Mcelhinney

Appointment date: 2017-04-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 May 2017

Action Date: 28 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Patricia Grace Gilmartin

Termination date: 2017-04-28

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2017

Action Date: 28 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Joseph Gilmartin

Termination date: 2017-04-28

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2017

Action Date: 28 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patricia Grace Gilmartin

Termination date: 2017-03-28

Documents

View document PDF

Capital cancellation shares

Date: 12 May 2017

Action Date: 28 Apr 2017

Category: Capital

Type: SH06

Date: 2017-04-28

Capital : 454 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2017

Action Date: 31 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2017

Action Date: 03 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip John Mcelhinney

Appointment date: 2017-04-03

Documents

View document PDF

Accounts with accounts type group

Date: 03 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change account reference date company previous extended

Date: 06 Dec 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA01

Made up date: 2016-03-31

New date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2016

Action Date: 31 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-31

Documents

View document PDF

Capital allotment shares

Date: 12 May 2015

Action Date: 30 Apr 2015

Category: Capital

Type: SH01

Date: 2015-04-30

Capital : 904 GBP

Documents

View document PDF

Incorporation company

Date: 31 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHEMTECH CONSULTANT LIMITED

57 INGLEFIELD CLOSE,BEVERLEY,HU17 8XG

Number:06616130
Status:ACTIVE
Category:Private Limited Company

DRIVEMYCARHOME.CO.UK LIMITED

57 NEW WALK,LEICESTER,LE1 7JB

Number:06893995
Status:ACTIVE
Category:Private Limited Company

JT FINANCE SOLUTIONS LIMITED

97 SPRINGWELL AVENUE,LIVERPOOL,L36 9AB

Number:08803208
Status:ACTIVE
Category:Private Limited Company

LANARKSHIRE AUTORESCUE LTD

3 CARDEAN ROAD,BELLSHILL,ML4 1EF

Number:SC585034
Status:ACTIVE
Category:Private Limited Company

MULTITHREAD CONSULTANTS LIMITED

8 WILLIAMSPORT WAY,NEEDHAM MARKET,IP6 8RW

Number:02274702
Status:ACTIVE
Category:Private Limited Company

NQN ENTERPRISES LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11762938
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source