Company NameKevin D Gilmour Ltd
Company StatusDissolved
Company Number05081244
CategoryPrivate Limited Company
Incorporation Date23 March 2004(20 years, 1 month ago)
Dissolution Date15 December 2021 (2 years, 4 months ago)
Previous NameStairsand Limited

Business Activity

Section SOther service activities
SIC 5273Repair of clocks & jewellery
SIC 95250Repair of watches, clocks and jewellery

Directors

Director NameMr Kevin Derek Gilmour
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2004(1 month, 1 week after company formation)
Appointment Duration17 years, 7 months (closed 15 December 2021)
RoleJeweller
Country of ResidenceEngland
Correspondence Address43 Hallwood Road
Sheffield
South Yorkshire
S35 1TR
Secretary NameAmanda Jane Gilmour
NationalityBritish
StatusClosed
Appointed30 April 2004(1 month, 1 week after company formation)
Appointment Duration17 years, 7 months (closed 15 December 2021)
RoleCompany Director
Correspondence Address43 Hallwood Road
Sheffield
South Yorkshire
S35 1TR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 March 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 March 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone0114 2460838
Telephone regionSheffield

Location

Registered AddressFirst Floor
5-7 Northgate
Cleckheaton
West Yorkshire
BD19 3HH
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire

Shareholders

100 at £1K.d. Gilmour
100.00%
Ordinary

Financials

Year2014
Net Worth£617
Current Liabilities£21,753

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Filing History

16 October 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
15 September 2017Notification of Amanda Jane Gilmour as a person with significant control on 6 April 2016 (2 pages)
15 September 2017Change of details for Mr Kevin Derek Gilmour as a person with significant control on 6 April 2016 (2 pages)
3 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
25 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(4 pages)
11 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(4 pages)
7 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(4 pages)
18 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
26 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
10 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
19 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
25 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
21 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
21 May 2010Director's details changed for Kevin Derek Gilmour on 22 February 2010 (2 pages)
21 May 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
6 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
5 May 2009Return made up to 23/03/09; full list of members (3 pages)
11 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
31 March 2008Return made up to 23/03/08; full list of members (3 pages)
23 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
25 April 2007Return made up to 23/03/07; full list of members (2 pages)
30 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
21 June 2006Return made up to 23/03/06; full list of members (6 pages)
18 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
27 April 2005Return made up to 23/03/05; full list of members (6 pages)
6 September 2004Ad 31/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 July 2004Memorandum and Articles of Association (9 pages)
12 July 2004New secretary appointed (2 pages)
12 July 2004New director appointed (2 pages)
12 July 2004Registered office changed on 12/07/04 from: 1 mitchell lane bristol BS1 6BU (1 page)
7 July 2004Company name changed stairsand LIMITED\certificate issued on 07/07/04 (2 pages)
5 July 2004Director resigned (1 page)
5 July 2004Secretary resigned (1 page)
23 March 2004Incorporation (17 pages)