Company NameGillie & Blair Shipping Services Limited
DirectorsGeoffrey Gillie and Stephen Gillie
Company StatusActive
Company Number04307171
CategoryPrivate Limited Company
Incorporation Date18 October 2001(22 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameGeoffrey Gillie
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2001(same day as company formation)
RoleProposed Director
Country of ResidenceUnited Kingdom
Correspondence Address178 New Bridge Street
Newcastle Upon Tyne
Tyne & Wear
NE1 2TE
Director NameStephen Gillie
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2001(same day as company formation)
RoleProposed Director
Country of ResidenceEngland
Correspondence Address178 New Bridge Street
Newcastle Upon Tyne
Tyne & Wear
NE1 2TE
Secretary NameVikki Cunningham
NationalityBritish
StatusCurrent
Appointed01 January 2006(4 years, 2 months after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Correspondence Address178 New Bridge Street
Newcastle Upon Tyne
Tyne & Wear
NE1 2TE
Secretary NameMichael Low
NationalityBritish
StatusResigned
Appointed18 October 2001(same day as company formation)
RoleCompany Director
Correspondence AddressGarden Cottage
Backworth
Newcastle Upon Tyne
NE27 0AJ
Director NameMr Matthew Guy Hambling
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2010(9 years, 1 month after company formation)
Appointment Duration9 years, 7 months (resigned 07 July 2020)
RoleShipbroker And Project Freight Forwarder
Country of ResidenceUnited Kingdom
Correspondence Address178 New Bridge Street
Newcastle Upon Tyne
Tyne & Wear
NE1 2TE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 October 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 October 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitegillieblair.com
Email address[email protected]
Telephone0191 2323431
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address178 New Bridge Street
Newcastle Upon Tyne
Tyne & Wear
NE1 2TE
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1Alan Geoffrey Gillie
50.00%
Ordinary
260 at £1George Stephen Gillie
26.00%
Ordinary
120 at £1James Edward Gillie
12.00%
Ordinary
120 at £1Jonathon Andrew Gillie
12.00%
Ordinary

Financials

Year2014
Net Worth£365,596
Cash£354,923
Current Liabilities£306,741

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return18 October 2023 (6 months, 1 week ago)
Next Return Due1 November 2024 (6 months, 1 week from now)

Charges

11 January 2007Delivered on: 13 January 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

23 October 2023Confirmation statement made on 18 October 2023 with no updates (3 pages)
30 June 2023Unaudited abridged accounts made up to 31 December 2022 (10 pages)
25 October 2022Confirmation statement made on 18 October 2022 with no updates (3 pages)
23 September 2022Unaudited abridged accounts made up to 31 December 2021 (12 pages)
22 October 2021Confirmation statement made on 18 October 2021 with no updates (3 pages)
29 July 2021Unaudited abridged accounts made up to 31 December 2020 (12 pages)
22 October 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
9 July 2020Unaudited abridged accounts made up to 31 December 2019 (9 pages)
7 July 2020Termination of appointment of Matthew Guy Hambling as a director on 7 July 2020 (1 page)
22 October 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
8 August 2019Unaudited abridged accounts made up to 31 December 2018 (12 pages)
23 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
14 August 2018Unaudited abridged accounts made up to 31 December 2017 (13 pages)
24 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
25 August 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
25 August 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
26 October 2016Confirmation statement made on 18 October 2016 with updates (6 pages)
26 October 2016Confirmation statement made on 18 October 2016 with updates (6 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
23 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1,000
(5 pages)
23 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1,000
(5 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
31 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1,000
(5 pages)
31 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1,000
(5 pages)
20 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
20 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1,000
(5 pages)
30 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1,000
(5 pages)
28 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
28 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
29 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
29 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
10 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
10 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
25 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (5 pages)
25 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (5 pages)
11 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
11 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
19 November 2010Appointment of Mr Matthew Guy Hambling as a director (2 pages)
19 November 2010Appointment of Mr Matthew Guy Hambling as a director (2 pages)
20 October 2010Director's details changed for Geoffrey Gillie on 1 October 2010 (2 pages)
20 October 2010Secretary's details changed for Vikki Cunningham on 1 October 2010 (1 page)
20 October 2010Director's details changed for Stephen Gillie on 1 October 2010 (2 pages)
20 October 2010Director's details changed for Geoffrey Gillie on 1 October 2010 (2 pages)
20 October 2010Secretary's details changed for Vikki Cunningham on 1 October 2010 (1 page)
20 October 2010Secretary's details changed for Vikki Cunningham on 1 October 2010 (1 page)
20 October 2010Director's details changed for Geoffrey Gillie on 1 October 2010 (2 pages)
20 October 2010Director's details changed for Stephen Gillie on 1 October 2010 (2 pages)
20 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (4 pages)
20 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (4 pages)
20 October 2010Director's details changed for Stephen Gillie on 1 October 2010 (2 pages)
25 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
25 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
26 October 2009Director's details changed for Stephen Gillie on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Stephen Gillie on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Geoffrey Gillie on 26 October 2009 (2 pages)
26 October 2009Annual return made up to 18 October 2009 with a full list of shareholders (7 pages)
26 October 2009Director's details changed for Geoffrey Gillie on 26 October 2009 (2 pages)
26 October 2009Annual return made up to 18 October 2009 with a full list of shareholders (7 pages)
18 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
18 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
21 October 2008Return made up to 18/10/08; full list of members (4 pages)
21 October 2008Return made up to 18/10/08; full list of members (4 pages)
30 April 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
30 April 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
31 October 2007Return made up to 18/10/07; full list of members (3 pages)
31 October 2007Director's particulars changed (1 page)
31 October 2007Director's particulars changed (1 page)
31 October 2007Return made up to 18/10/07; full list of members (3 pages)
24 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
24 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
13 January 2007Particulars of mortgage/charge (5 pages)
13 January 2007Particulars of mortgage/charge (5 pages)
22 November 2006Return made up to 18/10/06; full list of members (3 pages)
22 November 2006Return made up to 18/10/06; full list of members (3 pages)
24 August 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
24 August 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
27 March 2006New secretary appointed (2 pages)
27 March 2006New secretary appointed (2 pages)
15 February 2006Secretary resigned (1 page)
15 February 2006Secretary resigned (1 page)
6 January 2006Ad 08/11/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
6 January 2006Ad 08/11/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
31 October 2005Return made up to 18/10/05; full list of members (7 pages)
31 October 2005Return made up to 18/10/05; full list of members (7 pages)
6 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
6 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
17 December 2004Return made up to 18/10/04; full list of members (7 pages)
17 December 2004Return made up to 18/10/04; full list of members (7 pages)
16 September 2004Accounting reference date extended from 30/06/04 to 31/12/04 (1 page)
16 September 2004Accounting reference date extended from 30/06/04 to 31/12/04 (1 page)
26 March 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
26 March 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
3 December 2003Return made up to 18/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 December 2003Return made up to 18/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 March 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
5 March 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
10 December 2002Return made up to 18/10/02; full list of members (7 pages)
10 December 2002Return made up to 18/10/02; full list of members (7 pages)
20 February 2002Accounting reference date shortened from 31/10/02 to 30/06/02 (1 page)
20 February 2002Accounting reference date shortened from 31/10/02 to 30/06/02 (1 page)
11 February 2002Ad 18/10/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 February 2002Ad 18/10/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 October 2001New secretary appointed (1 page)
19 October 2001New secretary appointed (1 page)
19 October 2001Director resigned (1 page)
19 October 2001New director appointed (1 page)
19 October 2001New director appointed (1 page)
19 October 2001New director appointed (1 page)
19 October 2001Secretary resigned (1 page)
19 October 2001Director resigned (1 page)
19 October 2001New director appointed (1 page)
19 October 2001Secretary resigned (1 page)
18 October 2001Incorporation (13 pages)
18 October 2001Incorporation (13 pages)