ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Gillco Limited

Gillco Limited is a liquidation company incorporated on 11 May 2017 with the registered office located in Motherwell, Lanarkshire. Gillco Limited was registered 8 years ago.
Status
Liquidation
Company No
SC565602
Private limited company
Scottish Company
Age
8 years
Incorporated 11 May 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 191 days
Dated 14 February 2024 (1 year 6 months ago)
Next confirmation dated 14 February 2025
Was due on 28 February 2025 (6 months ago)
Last change occurred 1 year 6 months ago
Accounts
Overdue
Accounts overdue by 464 days
For period 1 Jun31 May 2022 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 May 2023
Was due on 31 May 2024 (1 year 3 months ago)
Contact
Address
Oakfield House
378 Brandon Street
Motherwell
North Lanarkshire
ML1 1XA
Scotland
Address changed on 11 Jun 2025 (2 months ago)
Previous address was Office 15, 63 Dunnock Road Dunfermline KY11 8QE Scotland
Telephone
02084715001
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in Scotland • Born in Apr 1967
Aguia Group Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
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
Gilmour Holdings Ltd
Neville Taylor is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2022)
Period Ended
31 May 2022
For period 31 May31 May 2022
Traded for 12 months
Cash in Bank
Unreported
Decreased by £57.48K (-100%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£160.1K
Increased by £44.59K (+39%)
Total Liabilities
-£117.95K
Increased by £35.06K (+42%)
Net Assets
£42.16K
Increased by £9.54K (+29%)
Debt Ratio (%)
74%
Increased by 1.91% (+3%)
Latest Activity
Registered Address Changed
2 Months Ago on 11 Jun 2025
Neville Taylor Resigned
8 Months Ago on 1 Jan 2025
Compulsory Strike-Off Suspended
1 Year Ago on 21 Aug 2024
Compulsory Gazette Notice
1 Year 1 Month Ago on 6 Aug 2024
Registered Address Changed
1 Year 6 Months Ago on 26 Feb 2024
Confirmation Submitted
1 Year 6 Months Ago on 26 Feb 2024
Ramandeep Kaur Resigned
1 Year 6 Months Ago on 14 Feb 2024
Ramandeep Kaur (PSC) Resigned
1 Year 6 Months Ago on 14 Feb 2024
Aguia Group Ltd (PSC) Appointed
1 Year 6 Months Ago on 14 Feb 2024
Mr Neville Taylor Appointed
1 Year 6 Months Ago on 14 Feb 2024
Get Credit Report
Discover Gillco Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Court order in a winding-up (& Court Order attachment)
Submitted on 11 Jun 2025
Registered office address changed from Office 15, 63 Dunnock Road Dunfermline KY11 8QE Scotland to Oakfield House 378 Brandon Street Motherwell North Lanarkshire ML1 1XA on 11 June 2025
Submitted on 11 Jun 2025
Termination of appointment of Neville Taylor as a director on 1 January 2025
Submitted on 28 Apr 2025
Compulsory strike-off action has been suspended
Submitted on 21 Aug 2024
First Gazette notice for compulsory strike-off
Submitted on 6 Aug 2024
Appointment of Mr Neville Taylor as a director on 14 February 2024
Submitted on 26 Feb 2024
Notification of Aguia Group Ltd as a person with significant control on 14 February 2024
Submitted on 26 Feb 2024
Confirmation statement made on 14 February 2024 with updates
Submitted on 26 Feb 2024
Cessation of Ramandeep Kaur as a person with significant control on 14 February 2024
Submitted on 26 Feb 2024
Registered office address changed from 118 Spring Gardens Edinburgh EH8 8EY Scotland to Office 15, 63 Dunnock Road Dunfermline KY11 8QE on 26 February 2024
Submitted on 26 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year