Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Gilmour Holdings Ltd
Gilmour Holdings Ltd is an active company incorporated on 28 December 2016 with the registered office located in Dunfermline, Fife. Gilmour Holdings Ltd was registered 8 years ago.
Watch Company
Status
Active
Active since
incorporation
Active proposal to strike off
Company No
SC553445
Private limited company
Scottish Company
Age
8 years
Incorporated
28 December 2016
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
67 days
Dated
17 June 2024
(1 year 2 months ago)
Next confirmation dated
17 June 2025
Was due on
1 July 2025
(2 months ago)
Last change occurred
1 year 2 months ago
Accounts
Overdue
Accounts overdue by
341 days
For period
1 Jan
⟶
31 Dec 2022
(12 months)
Accounts type is
Micro Entity
Next accounts for period
31 December 2023
Was due on
30 September 2024
(11 months ago)
Learn more about Gilmour Holdings Ltd
Contact
Address
Office 15, 63 Dunnock Road
Dunfermline
KY11 8QE
Scotland
Address changed on
20 Jun 2024
(1 year 2 months ago)
Previous address was
62 Wedderburn Crescent Dunfermline KY11 4SE Scotland
Companies in KY11 8QE
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Arthur Gilmour
Director • British • Lives in Scotland • Born in Jun 1978
Neville Taylor
Director • British • Lives in Scotland • Born in Apr 1967
Aguia Group Ltd
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Mushtaq Investments Limited
Neville Taylor is a mutual person.
Active
I.P.S Aloha (Scotland) Limited
Neville Taylor is a mutual person.
Active
Cross Keys 1703 Ltd
Neville Taylor is a mutual person.
Active
The Modern Kitchen Company (Scotland) Ltd
Neville Taylor is a mutual person.
Active
Opuline Limited
Neville Taylor is a mutual person.
Active
Beer For Good Cic
Neville Taylor is a mutual person.
Active
D&G Property Factors Ltd
Neville Taylor is a mutual person.
Active
Clevans Music Limited
Neville Taylor is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2017–2022)
Period Ended
31 Dec 2022
For period
31 Dec
⟶
31 Dec 2022
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£342.02K
Increased by £67.16K (+24%)
Total Liabilities
-£210.59K
Increased by £91.88K (+77%)
Net Assets
£131.44K
Decreased by £24.72K (-16%)
Debt Ratio (%)
62%
Increased by 18.38% (+43%)
See 10 Year Full Financials
Latest Activity
Compulsory Strike-Off Suspended
7 Months Ago on 17 Jan 2025
Neville Taylor Resigned
8 Months Ago on 1 Jan 2025
Compulsory Gazette Notice
9 Months Ago on 3 Dec 2024
Confirmation Submitted
1 Year 2 Months Ago on 20 Jun 2024
Registered Address Changed
1 Year 2 Months Ago on 20 Jun 2024
Aguia Group Ltd (PSC) Appointed
1 Year 2 Months Ago on 17 Jun 2024
Mr Neville Taylor Appointed
1 Year 2 Months Ago on 17 Jun 2024
Arthur Gilmour Resigned
1 Year 2 Months Ago on 17 Jun 2024
Arthur Gilmour (PSC) Resigned
1 Year 2 Months Ago on 17 Jun 2024
Compulsory Strike-Off Discontinued
1 Year 5 Months Ago on 30 Mar 2024
Get Alerts
Get Credit Report
Discover Gilmour Holdings Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of Neville Taylor as a director on 1 January 2025
Submitted on 24 Apr 2025
Compulsory strike-off action has been suspended
Submitted on 17 Jan 2025
First Gazette notice for compulsory strike-off
Submitted on 3 Dec 2024
Confirmation statement made on 17 June 2024 with updates
Submitted on 20 Jun 2024
Termination of appointment of Arthur Gilmour as a director on 17 June 2024
Submitted on 20 Jun 2024
Registered office address changed from 62 Wedderburn Crescent Dunfermline KY11 4SE Scotland to Office 15, 63 Dunnock Road Dunfermline KY11 8QE on 20 June 2024
Submitted on 20 Jun 2024
Appointment of Mr Neville Taylor as a director on 17 June 2024
Submitted on 20 Jun 2024
Cessation of Arthur Gilmour as a person with significant control on 17 June 2024
Submitted on 20 Jun 2024
Notification of Aguia Group Ltd as a person with significant control on 17 June 2024
Submitted on 20 Jun 2024
Compulsory strike-off action has been discontinued
Submitted on 30 Mar 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs