Company NameJohn Gillespie (Motor Engineers) Limited
Company StatusDissolved
Company NumberSC032695
CategoryPrivate Limited Company
Incorporation Date26 November 1957(66 years, 5 months ago)
Dissolution Date5 March 2024 (1 month, 3 weeks ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores

Directors

Director NameMr John Thomas Gillespie
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2002(44 years, 1 month after company formation)
Appointment Duration22 years, 2 months (closed 05 March 2024)
RoleManager
Country of ResidenceScotland
Correspondence Address11 Coatbridge Road
Gartcosh
Glasgow
G69 8GE
Scotland
Director NameMrs Wendy Ann Gillespie
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2017(59 years, 5 months after company formation)
Appointment Duration6 years, 10 months (closed 05 March 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Coatbridge Road
Gartcosh
Glasgow
G69 8GE
Scotland
Director NameAnn Gillespie
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1989(31 years, 8 months after company formation)
Appointment Duration17 years, 10 months (resigned 01 June 2007)
RoleSecretary
Correspondence Address17 Heath Avenue
Kirkintilloch
Glasgow
Lanarkshire
G66 4LG
Scotland
Director NameJohn Gillespie
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1989(31 years, 8 months after company formation)
Appointment Duration23 years, 12 months (resigned 15 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Heath Avenue
Lenzie
Glasgow
G66 4LG
Scotland
Secretary NameAnn Gillespie
NationalityBritish
StatusResigned
Appointed26 July 1989(31 years, 8 months after company formation)
Appointment Duration17 years, 10 months (resigned 01 June 2007)
RoleCompany Director
Correspondence Address17 Heath Avenue
Kirkintilloch
Glasgow
Lanarkshire
G66 4LG
Scotland
Director NameMr John Gillespie
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2014(56 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 17 August 2020)
RoleOperations Manager
Country of ResidenceScotland
Correspondence Address23 Main Street
Cambuslang
Glasgow
G72 7EX
Scotland

Contact

Telephone0141 7762252
Telephone regionGlasgow

Location

Registered Address11 Coatbridge Road
Gartcosh
Glasgow
G69 8GE
Scotland

Shareholders

3.8k at £1Jack Gillespie Trust
52.78%
Ordinary
3.4k at £1John Thomas Gillespie
47.22%
Ordinary

Financials

Year2014
Net Worth£378,271
Cash£9,816
Current Liabilities£346,234

Accounts

Latest Accounts28 April 2022 (1 year, 12 months ago)
Accounts CategoryMicro
Accounts Year End28 April

Charges

25 January 2012Delivered on: 4 February 2012
Satisfied on: 24 June 2014
Persons entitled: Bp Oil UK Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Millersneuk service station 63/69 auchinloch road lenzie.
Fully Satisfied
18 January 2012Delivered on: 27 January 2012
Satisfied on: 24 June 2014
Persons entitled: Bp Oil UK Limited

Classification: Standard security
Secured details: In terms of a minute of agreement.
Particulars: Millersneuk service station 63/69 auchinloch road lenzie.
Fully Satisfied
1 August 2008Delivered on: 14 August 2008
Satisfied on: 17 June 2014
Persons entitled: Bp Oil UK Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lenzie service station, 59 kirkintilloch road, lenzie DMB62669.
Fully Satisfied
26 March 1997Delivered on: 7 April 1997
Satisfied on: 17 June 2014
Persons entitled: Bp Oil UK Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground at millersneuk garage,63/69 auchinloch road,lenzie.
Fully Satisfied
21 April 1989Delivered on: 12 May 1989
Satisfied on: 17 June 2014
Persons entitled: B P Oil UK Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground lying in parish of cadder, county of lanark containing 1/100 parts of an acre.
Fully Satisfied
27 September 2007Delivered on: 6 October 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 4 glazertbank, lennoxtown STG57982.
Outstanding
10 September 2007Delivered on: 14 September 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1 glazertbank lennoxtown STG57981.
Outstanding

Filing History

22 February 2021Micro company accounts made up to 28 April 2020 (3 pages)
16 November 2020Confirmation statement made on 18 August 2020 with updates (4 pages)
30 August 2020Termination of appointment of John Gillespie as a director on 17 August 2020 (1 page)
28 April 2020Director's details changed for Mrs Wendy Ann Gillespie on 28 April 2020 (2 pages)
28 April 2020Unaudited abridged accounts made up to 28 April 2019 (8 pages)
28 April 2020Director's details changed for Mr John Thomas Gillespie on 28 April 2020 (2 pages)
29 January 2020Previous accounting period shortened from 29 April 2019 to 28 April 2019 (1 page)
26 November 2019Compulsory strike-off action has been discontinued (1 page)
24 November 2019Confirmation statement made on 18 August 2019 with no updates (3 pages)
12 November 2019First Gazette notice for compulsory strike-off (1 page)
27 April 2019Micro company accounts made up to 29 April 2018 (2 pages)
27 January 2019Previous accounting period shortened from 30 April 2018 to 29 April 2018 (1 page)
27 August 2018Confirmation statement made on 18 August 2018 with no updates (3 pages)
28 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
26 September 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
23 April 2017Appointment of Mrs Wendy Ann Gillespie as a director on 21 April 2017 (2 pages)
23 April 2017Appointment of Mrs Wendy Ann Gillespie as a director on 21 April 2017 (2 pages)
6 March 2017Registered office address changed from Lanrig House Gartferry Road Chryston Glasgow G69 9JY to 14 Holmhead Kilbirnie KA25 6BW on 6 March 2017 (1 page)
6 March 2017Registered office address changed from Lanrig House Gartferry Road Chryston Glasgow G69 9JY to 14 Holmhead Kilbirnie KA25 6BW on 6 March 2017 (1 page)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
4 October 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
19 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 7,200
(4 pages)
19 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 7,200
(4 pages)
26 February 2015Registered office address changed from 7 Gartferry Road Chryston Glasgow G69 9JY to Lanrig House Gartferry Road Chryston Glasgow G69 9JY on 26 February 2015 (1 page)
26 February 2015Registered office address changed from 7 Gartferry Road Chryston Glasgow G69 9JY to Lanrig House Gartferry Road Chryston Glasgow G69 9JY on 26 February 2015 (1 page)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (9 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (9 pages)
21 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 7,200
(4 pages)
21 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 7,200
(4 pages)
8 July 2014Registered office address changed from 23 Main Street Cambuslang Glasgow G72 7EX Scotland on 8 July 2014 (1 page)
8 July 2014Registered office address changed from 23 Main Street Cambuslang Glasgow G72 7EX Scotland on 8 July 2014 (1 page)
8 July 2014Registered office address changed from 23 Main Street Cambuslang Glasgow G72 7EX Scotland on 8 July 2014 (1 page)
24 June 2014Satisfaction of charge 6 in full (4 pages)
24 June 2014Satisfaction of charge 7 in full (4 pages)
24 June 2014Satisfaction of charge 6 in full (4 pages)
24 June 2014Satisfaction of charge 7 in full (4 pages)
17 June 2014Satisfaction of charge 5 in full (4 pages)
17 June 2014Satisfaction of charge 5 in full (4 pages)
17 June 2014Satisfaction of charge 2 in full (4 pages)
17 June 2014Satisfaction of charge 1 in full (4 pages)
17 June 2014Satisfaction of charge 1 in full (4 pages)
17 June 2014Satisfaction of charge 2 in full (4 pages)
20 March 2014Registered office address changed from Millersneuk Garage Lenzie G66 6EZ on 20 March 2014 (1 page)
20 March 2014Appointment of Mr John Gillespie as a director (2 pages)
20 March 2014Registered office address changed from Millersneuk Garage Lenzie G66 6EZ on 20 March 2014 (1 page)
20 March 2014Appointment of Mr John Gillespie as a director (2 pages)
18 December 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
18 December 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
10 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 7,200
(3 pages)
10 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 7,200
(3 pages)
2 September 2013Termination of appointment of John Gillespie as a director (1 page)
2 September 2013Termination of appointment of John Gillespie as a director (1 page)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (9 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (9 pages)
12 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (4 pages)
12 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (4 pages)
4 February 2012Particulars of a mortgage or charge / charge no: 7 (6 pages)
4 February 2012Particulars of a mortgage or charge / charge no: 7 (6 pages)
27 January 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
27 January 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
6 October 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
6 October 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
7 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (4 pages)
7 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (4 pages)
17 March 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
17 March 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
28 September 2010Director's details changed for John Thomas Gillespie on 19 October 2009 (2 pages)
28 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (4 pages)
28 September 2010Director's details changed for John Gillespie on 19 October 2009 (2 pages)
28 September 2010Director's details changed for John Gillespie on 19 October 2009 (2 pages)
28 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (4 pages)
28 September 2010Director's details changed for John Thomas Gillespie on 19 October 2009 (2 pages)
28 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
28 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
14 October 2009Annual return made up to 18 August 2009 with a full list of shareholders (4 pages)
14 October 2009Annual return made up to 18 August 2009 with a full list of shareholders (4 pages)
16 October 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
16 October 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
15 October 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
15 October 2008Return made up to 18/08/08; full list of members (4 pages)
15 October 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
15 October 2008Return made up to 18/08/08; full list of members (4 pages)
14 August 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
14 August 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
6 October 2007Partic of mort/charge * (3 pages)
6 October 2007Partic of mort/charge * (3 pages)
24 September 2007Return made up to 18/08/07; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
24 September 2007Return made up to 18/08/07; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
14 September 2007Partic of mort/charge * (3 pages)
14 September 2007Partic of mort/charge * (3 pages)
22 February 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
22 February 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
21 September 2006Return made up to 18/08/06; full list of members (7 pages)
21 September 2006Return made up to 18/08/06; full list of members (7 pages)
24 February 2006Full accounts made up to 30 April 2005 (12 pages)
24 February 2006Full accounts made up to 30 April 2005 (12 pages)
8 September 2005Return made up to 18/08/05; full list of members (7 pages)
8 September 2005Return made up to 18/08/05; full list of members (7 pages)
24 February 2005Accounts for a small company made up to 30 April 2004 (7 pages)
24 February 2005Accounts for a small company made up to 30 April 2004 (7 pages)
14 September 2004Return made up to 18/08/04; full list of members (7 pages)
14 September 2004Return made up to 18/08/04; full list of members (7 pages)
1 March 2004Accounts for a medium company made up to 30 April 2003 (15 pages)
1 March 2004Accounts for a medium company made up to 30 April 2003 (15 pages)
1 September 2003Return made up to 18/08/03; full list of members (7 pages)
1 September 2003Return made up to 18/08/03; full list of members (7 pages)
8 April 2003Accounts for a medium company made up to 30 April 2002 (15 pages)
8 April 2003Accounts for a medium company made up to 30 April 2002 (15 pages)
18 September 2002Return made up to 18/08/02; full list of members
  • 363(287) ‐ Registered office changed on 18/09/02
(7 pages)
18 September 2002Return made up to 18/08/02; full list of members
  • 363(287) ‐ Registered office changed on 18/09/02
(7 pages)
28 February 2002Full accounts made up to 30 April 2001 (13 pages)
28 February 2002Full accounts made up to 30 April 2001 (13 pages)
20 February 2002New director appointed (2 pages)
20 February 2002New director appointed (2 pages)
20 September 2001Return made up to 18/08/01; full list of members (6 pages)
20 September 2001Return made up to 18/08/01; full list of members (6 pages)
28 February 2001Full accounts made up to 30 April 2000 (12 pages)
28 February 2001Full accounts made up to 30 April 2000 (12 pages)
5 October 2000Return made up to 18/08/00; full list of members (6 pages)
5 October 2000Return made up to 18/08/00; full list of members (6 pages)
2 November 1999Full accounts made up to 30 April 1999 (13 pages)
2 November 1999Full accounts made up to 30 April 1999 (13 pages)
26 August 1999Return made up to 18/08/99; full list of members
  • 363(287) ‐ Registered office changed on 26/08/99
(6 pages)
26 August 1999Return made up to 18/08/99; full list of members
  • 363(287) ‐ Registered office changed on 26/08/99
(6 pages)
12 October 1998Full accounts made up to 30 April 1998 (14 pages)
12 October 1998Full accounts made up to 30 April 1998 (14 pages)
21 August 1998Return made up to 18/08/98; no change of members (4 pages)
21 August 1998Return made up to 18/08/98; no change of members (4 pages)
26 January 1998Full accounts made up to 30 April 1997 (14 pages)
26 January 1998Full accounts made up to 30 April 1997 (14 pages)
10 September 1997Return made up to 25/08/97; no change of members (4 pages)
10 September 1997Return made up to 25/08/97; no change of members (4 pages)
7 April 1997Partic of mort/charge * (6 pages)
7 April 1997Partic of mort/charge * (6 pages)
21 November 1996Full accounts made up to 30 April 1996 (15 pages)
21 November 1996Full accounts made up to 30 April 1996 (15 pages)
9 September 1996Return made up to 25/08/96; full list of members (6 pages)
9 September 1996Return made up to 25/08/96; full list of members (6 pages)
7 November 1995Full accounts made up to 30 April 1995 (11 pages)
7 November 1995Full accounts made up to 30 April 1995 (11 pages)
21 September 1995Return made up to 25/08/95; no change of members (4 pages)
21 September 1995Return made up to 25/08/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
26 August 1994Accounts for a small company made up to 30 April 1994 (11 pages)
26 August 1994Accounts for a small company made up to 30 April 1994 (11 pages)
6 September 1993Full accounts made up to 30 April 1993 (11 pages)
6 September 1993Full accounts made up to 30 April 1993 (11 pages)
11 January 1993Full accounts made up to 30 April 1992 (8 pages)
11 January 1993Full accounts made up to 30 April 1992 (8 pages)
27 February 1992Full accounts made up to 30 April 1991 (9 pages)
27 February 1992Full accounts made up to 30 April 1991 (9 pages)
24 September 1990Full accounts made up to 30 April 1990 (8 pages)
24 September 1990Full accounts made up to 30 April 1990 (8 pages)
14 August 1989Full accounts made up to 30 April 1989 (8 pages)
14 August 1989Full accounts made up to 30 April 1989 (8 pages)
25 September 1987Full accounts made up to 30 April 1987 (8 pages)
25 September 1987Full accounts made up to 30 April 1987 (8 pages)
16 April 1987Full accounts made up to 30 April 1986 (8 pages)
16 April 1987Full accounts made up to 30 April 1986 (8 pages)
16 December 1985Accounts made up to 30 April 1985 (7 pages)
16 December 1985Accounts made up to 30 April 1985 (7 pages)
15 May 1985Accounts made up to 30 April 1984 (6 pages)
15 May 1985Accounts made up to 30 April 1984 (6 pages)
6 April 1984Accounts made up to 30 April 1983 (7 pages)
6 April 1984Accounts made up to 30 April 1983 (7 pages)
16 August 1983Accounts made up to 30 April 1982 (7 pages)
16 August 1983Accounts made up to 30 April 1982 (7 pages)
26 November 1957Incorporation (11 pages)
26 November 1957Incorporation (11 pages)