Company number SC099434
Status Active
Incorporation Date 5 June 1986
Company Type Private Limited Company
Address GILLOCK MAINS, WATTEN, WICK, CAITHNESS, KW1 5UR
Home Country United Kingdom
Nature of Business 46110 - Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods, 46130 - Agents involved in the sale of timber and building materials
Phone, email, etc
Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a medium company made up to 29 February 2016; Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-22
GBP 50,000
. The most likely internet sites of ALLAN'S OF GILLOCK LIMITED are www.allansofgillock.co.uk, and www.allan-s-of-gillock.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and four months. Allan S of Gillock Limited is a Private Limited Company.
The company registration number is SC099434. Allan S of Gillock Limited has been working since 05 June 1986.
The present status of the company is Active. The registered address of Allan S of Gillock Limited is Gillock Mains Watten Wick Caithness Kw1 5ur. . ALLAN, Scott John Alexander is a Secretary of the company. ALLAN, Robert Farquhar is a Director of the company. Secretary ALLAN, Margaret Catherine has been resigned. Director ALLAN, Margaret Catherine has been resigned. The company operates in "Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Robert Farquhar Allan
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
ALLAN'S OF GILLOCK LIMITED Events
10 Jan 2017
Confirmation statement made on 31 December 2016 with updates
29 Nov 2016
Accounts for a medium company made up to 29 February 2016
22 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-22
22 Jan 2016
Termination of appointment of Margaret Catherine Allan as a director on 22 May 2015
22 Jan 2016
Appointment of Mr Scott John Alexander Allan as a secretary on 22 May 2015
...
... and 65 more events
26 Jun 1986
Accounting reference date notified as 28/02
23 Jun 1986
Secretary resigned;director resigned
23 Jun 1986
New secretary appointed;new director appointed
09 Jun 1986
Registered office changed on 09/06/86 from: 24 castle street edinburgh EH2 3JQ
30 May 1986
Certificate of Incorporation