Gillies Of Broughty Ferry Limited DUNDEE


Gillies Of Broughty Ferry started in year 1949 as Private Limited Company with registration number SC026803. The Gillies Of Broughty Ferry company has been functioning successfully for 75 years now and its status is active. The firm's office is based in Dundee at 180 Brook Street. Postal code: DD5 2AJ.

At the moment there are 7 directors in the the company, namely Ian P., Thomas R. and Christopher P. and others. In addition one secretary - Thomas R. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the DD5 2AJ postal code. The company is dealing with transport and has been registered as such. Its registration number is OM0021948 . It is located at Units 5a/5b, Ainslie Street, Dundee with a total of 8 carsand 1 trailers.

Gillies Of Broughty Ferry Limited Address / Contact

Office Address 180 Brook Street
Office Address2 Broughty Ferry
Town Dundee
Post code DD5 2AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC026803
Date of Incorporation Wed, 26th Jan 1949
Industry Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
End of financial Year 31st August
Company age 75 years old
Account next due date Fri, 31st May 2024 (64 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 1st Jun 2024 (2024-06-01)
Last confirmation statement dated Thu, 18th May 2023

Company staff

Ian P.

Position: Director

Resigned:

Thomas R.

Position: Secretary

Appointed: 01 March 2016

Thomas R.

Position: Director

Appointed: 01 March 2016

Christopher P.

Position: Director

Appointed: 01 January 2016

Euan W.

Position: Director

Appointed: 01 February 2012

David P.

Position: Director

Appointed: 01 September 2011

Ewan P.

Position: Director

Appointed: 01 September 2011

Alistair P.

Position: Director

Appointed: 02 June 1989

Elizabeth M.

Position: Director

Appointed: 07 May 2001

Resigned: 29 February 2016

Michael W.

Position: Director

Appointed: 01 May 2000

Resigned: 29 February 2016

Elizabeth M.

Position: Secretary

Appointed: 01 May 2000

Resigned: 29 February 2016

John P.

Position: Director

Appointed: 02 June 1989

Resigned: 31 January 2012

James L.

Position: Director

Appointed: 02 June 1989

Resigned: 31 March 2000

Ian P.

Position: Secretary

Appointed: 02 June 1989

Resigned: 01 May 2000

Sheila P.

Position: Director

Appointed: 02 June 1989

Resigned: 30 April 2007

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As BizStats researched, there is Ewan P. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Sheila P. This PSC owns 25-50% shares and has 50,01-75% voting rights.

Ewan P.

Notified on 23 March 2023
Nature of control: 25-50% voting rights
25-50% shares

Sheila P.

Notified on 6 April 2016
Ceased on 23 March 2023
Nature of control: 50,01-75% voting rights
25-50% shares

Transport Operator Data

Units 5a/5b
Address Ainslie Street , West Pitkerro Industrial Estate , Broughty Ferry
City Dundee
Post code DD5 3RR
Vehicles 8
Trailers 1

Company filings

Filing category
Accounts Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-08-31
filed on: 31st, May 2023
Free Download (30 pages)

Company search

Advertisements