General information

Name:

Gillco Ltd

Office Address:

118 Spring Gardens EH8 8EY Edinburgh

Number: SC565602

Incorporation date: 2017-05-11

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Gillco has been operating in this business for at least seven years. Established under no. SC565602, the firm is registered as a Private Limited Company. You can reach the main office of the firm during its opening times at the following location: 118 Spring Gardens, EH8 8EY Edinburgh. This firm's classified under the NACE and SIC code 56101 which means Licensed restaurants. 2022-05-31 is the last time when account status updates were reported.

There seems to be 1 managing director at the current moment controlling this specific limited company, specifically Neville T. who has been utilizing the director's obligations since Thursday 11th May 2017. For 2 years Ramandeep K., had been supervising the limited company until the resignation in February 2024. As a follow-up a different director, including Jaspal G. gave up the position in 2022.

Financial data based on annual reports

Company staff

Neville T.

Role: Director

Appointed: 14 February 2024

Latest update: 13 March 2024

People with significant control

The companies with significant control over this firm are as follows: Aguia Group Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Dunfermline at Dunnock Road, KY11 8QE and was registered as a PSC under the reg no Sc769814.

Aguia Group Ltd
Address: Office, 15 63 Dunnock Road, Dunfermline, KY11 8QE, Scotland
Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered Registers Of Companies England
Registration number Sc769814
Notified on 14 February 2024
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Ramandeep K.
Notified on 8 September 2022
Ceased on 14 February 2024
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Jaspal G.
Notified on 27 July 2022
Ceased on 9 September 2022
Nature of control:
over 3/4 of shares
right to manage directors
Ramandeep K.
Notified on 11 May 2017
Ceased on 11 July 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 24 May 2024
Confirmation statement last made up date 10 May 2023
Annual Accounts
Start Date For Period Covered By Report 2017-05-11
End Date For Period Covered By Report 2018-05-31
Annual Accounts
Start Date For Period Covered By Report 2018-06-01
End Date For Period Covered By Report 2019-05-31
Annual Accounts
Start Date For Period Covered By Report 2019-06-01
End Date For Period Covered By Report 2020-05-31
Annual Accounts
End Date For Period Covered By Report 31 May 2021

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Address change date: 2023/10/24. New Address: 118 Spring Gardens Edinburgh EH8 8EY. Previous address: 38-39 Elm Row Edinburgh EH7 4AH Scotland (AD01)
filed on: 24th, October 2023
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 56101 : Licensed restaurants
6
Company Age

Closest Companies - by postcode