Gilpro Management Limited GLASGOW


Gilpro Management started in year 2001 as Private Limited Company with registration number SC223887. The Gilpro Management company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Glasgow at C/o Countrywide Lettings Ltd. Postal code: G1 1NP. Since Friday 1st February 2002 Gilpro Management Limited is no longer carrying the name Lancaster Shelf 49.

The company has one director. Richard T., appointed on 30 November 2021. There are currently no secretaries appointed. Currently 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.

Gilpro Management Limited Address / Contact

Office Address C/o Countrywide Lettings Ltd
Office Address2 71 Candleriggs
Town Glasgow
Post code G1 1NP
Country of origin United Kingdom

Company Information / Profile

Registration Number SC223887
Date of Incorporation Wed, 3rd Oct 2001
Industry Non-trading company
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (165 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 21st Sep 2024 (2024-09-21)
Last confirmation statement dated Thu, 7th Sep 2023

Company staff

Richard T.

Position: Director

Appointed: 30 November 2021

Oakwood Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 08 July 2014

Gareth W.

Position: Director

Appointed: 31 March 2017

Resigned: 30 November 2021

Julian I.

Position: Director

Appointed: 15 October 2012

Resigned: 31 March 2017

John H.

Position: Director

Appointed: 15 October 2012

Resigned: 31 March 2017

Kenneth H.

Position: Secretary

Appointed: 01 May 2008

Resigned: 15 October 2012

Kenneth H.

Position: Director

Appointed: 01 May 2008

Resigned: 15 October 2012

Roberto R.

Position: Director

Appointed: 11 November 2005

Resigned: 15 October 2012

Ann K.

Position: Secretary

Appointed: 11 November 2005

Resigned: 01 May 2008

Harvey F.

Position: Director

Appointed: 04 February 2002

Resigned: 11 November 2005

Michael F.

Position: Secretary

Appointed: 04 February 2002

Resigned: 11 November 2005

Laura G.

Position: Secretary

Appointed: 31 January 2002

Resigned: 04 February 2002

Ritchie G.

Position: Director

Appointed: 31 January 2002

Resigned: 04 February 2002

Christine G.

Position: Nominee Secretary

Appointed: 03 October 2001

Resigned: 31 January 2002

John C.

Position: Nominee Director

Appointed: 03 October 2001

Resigned: 31 January 2002

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As BizStats researched, there is Merchant Lettings Limited from Glasgow, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Merchant Lettings Limited

C/O Countrywide Lettings Ltd 71 Candleriggs, Glasgow, Lanarkshire, G1 1NP, United Kingdom

Legal authority United Kingdom (Scotland)
Legal form Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc337419
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Lancaster Shelf 49 February 1, 2002

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 29th, August 2023
Free Download (6 pages)

Company search

Advertisements