Company NameRobert Gilchrist And Son, Limited
Company StatusDissolved
Company NumberSC008878
CategoryPrivate Limited Company
Incorporation Date5 December 1913(110 years, 5 months ago)
Dissolution Date23 April 2024 (5 days ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameAlfred Gilchrist
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed06 December 1988(75 years after company formation)
Appointment Duration35 years, 4 months (closed 23 April 2024)
RoleCompany Director
Correspondence AddressWoodlands
Newton Mearns
Glasgow
G77 5DN
Scotland
Director NameJames McLachlan Dobson
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed12 May 1994(80 years, 5 months after company formation)
Appointment Duration29 years, 11 months (closed 23 April 2024)
RoleDirector&Co Secretary
Correspondence Address34 Terregles Crescent
Pollokshields
Glasgow
G41 4RJ
Scotland
Secretary NameJames McLachlan Dobson
NationalityBritish
StatusClosed
Appointed12 May 1994(80 years, 5 months after company formation)
Appointment Duration29 years, 11 months (closed 23 April 2024)
RoleDirector&Co Secretary
Correspondence Address34 Terregles Crescent
Pollokshields
Glasgow
G41 4RJ
Scotland
Director NameMr Colin Alfred Gilchrist
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2000(86 years, 10 months after company formation)
Appointment Duration23 years, 7 months (closed 23 April 2024)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address20 Eastwoodmains Road
Giffnock
Glasgow
G46 6QF
Scotland
Director NameAlison Mary Gilchrist
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1988(75 years after company formation)
Appointment Duration5 years, 5 months (resigned 13 May 1994)
RoleCompany Director
Correspondence Address46 Broompark Drive
Newton Mearns
Glasgow
Lanarkshire
G77 5DZ
Scotland
Director NameRobert Alfred Gilchrist
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1988(75 years after company formation)
Appointment Duration5 years, 5 months (resigned 13 May 1994)
RoleCompany Director
Correspondence Address46 Broompark Drive
Newton Mearns
Glasgow
Lanarkshire
G77 5DZ
Scotland
Director NameSandra Wood Jollie Gilchrist
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1988(75 years after company formation)
Appointment Duration16 years, 8 months (resigned 31 July 2005)
RoleCompany Director
Correspondence AddressWoodlands
Newton Mearns
Glasgow
G77 5DN
Scotland
Director NameMcKendrick Robert
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(86 years, 10 months after company formation)
Appointment Duration6 months (resigned 30 March 2001)
RoleCompany Director
Correspondence Address6 Woodlands Grove
Kilmarnock
Ayrshire
KA3 1TZ
Scotland

Location

Registered AddressC/O Invocas Business Recovery
And Insolvency Limited, James
Miller House, 98 West George
Street, Glasgow
G2 1PJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

7 February 1996Delivered on: 9 February 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 14 barrland street,glasgow.
Outstanding
6 October 1994Delivered on: 13 October 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
31 March 1994Delivered on: 8 April 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 35/45 barrland street, glasgow.
Outstanding
22 February 1989Delivered on: 3 March 1989
Satisfied on: 4 August 1993
Persons entitled: Wimpey Homes Holdings Limited

Classification: Standard security
Secured details: £102,500.
Particulars: 1.74 acres or thereby tarburn avenue, giffnock, glasgow.
Fully Satisfied