Company NameGeorge Gilmour (Metals) Limited
DirectorJohn Gilmour
Company StatusActive
Company NumberSC040351
CategoryPrivate Limited Company
Incorporation Date7 May 1964(60 years ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr John Gilmour
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 1982(18 years, 6 months after company formation)
Appointment Duration41 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address168 Bath Street
Glasgow
G2 4TQ
Scotland
Secretary NameSheila Gilmour
NationalityBritish
StatusCurrent
Appointed31 March 2005(40 years, 11 months after company formation)
Appointment Duration19 years, 1 month
RoleAccounts Manager
Correspondence Address168 Bath Street
Glasgow
G2 4TQ
Scotland
Director NameGeorge Gilmour
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1989(24 years, 9 months after company formation)
Appointment Duration10 years, 3 months (resigned 31 May 1999)
RoleSheet Metal Worker
Correspondence AddressBeanscroft
Kilmarnock
KA3 6HQ
Scotland
Director NameRobert Cowan Liddle Skeldon
NationalityBritish
StatusResigned
Appointed03 February 1989(24 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 27 November 1989)
RoleSheet Metal Worker
Correspondence Address312 Wedderlea Drive
Glasgow
Lanarkshire
G52 2SD
Scotland
Secretary NameOlwyn Emily Elizabeth Gilmour
NationalityBritish
StatusResigned
Appointed03 February 1989(24 years, 9 months after company formation)
Appointment Duration16 years, 1 month (resigned 31 March 2005)
RoleCompany Director
Correspondence Address7c Southwood Place
Rosemount Avenue
Glasgow
G77 5TN
Scotland
Director NameJames Iain McQuire
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(34 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 September 2004)
RoleSales Director
Country of ResidenceScotland
Correspondence AddressHaven Cottage
High Barrwood Road Kilsyth
Glasgow
Lanarkshire
G65 0EE
Scotland

Contact

Websitegilmour-ecometal.com
Email address[email protected]
Telephone0141 4271264
Telephone regionGlasgow

Location

Registered Address168 Bath Street
Glasgow
G2 4TQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches7 other UK companies use this postal address

Shareholders

41.6k at £1John Gilmour
71.02%
Ordinary
10.3k at £1Glasgow Develpment Fund LTD
17.50%
Ordinary
6.7k at £1Alison Sutcliffe
11.48%
Ordinary

Financials

Year2014
Net Worth-£93,545
Cash£226
Current Liabilities£990,559

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return1 December 2023 (4 months, 3 weeks ago)
Next Return Due15 December 2024 (7 months, 3 weeks from now)

Charges

19 September 2018Delivered on: 20 September 2018
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Outstanding
9 March 2010Delivered on: 12 March 2010
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
4 March 1991Delivered on: 12 March 1991
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
18 August 1972Delivered on: 23 August 1972
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: All and whole that area of ground extending to 4540 of an acre in the parish of govan and 245 govan road, glasgow.
Outstanding

Filing History

4 February 2021Confirmation statement made on 1 December 2020 with updates (5 pages)
29 June 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
3 December 2019Confirmation statement made on 1 December 2019 with updates (5 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
7 December 2018Confirmation statement made on 1 December 2018 with updates (5 pages)
4 October 2018Alterations to floating charge 2 (27 pages)
28 September 2018Satisfaction of charge 3 in full (4 pages)
24 September 2018Alterations to floating charge SC0403510004 (27 pages)
20 September 2018Registration of charge SC0403510004, created on 19 September 2018 (22 pages)
23 August 2018Satisfaction of charge 1 in full (4 pages)
8 August 2018All of the property or undertaking has been released from charge 1 (5 pages)
22 March 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
5 January 2018Confirmation statement made on 1 December 2017 with updates (5 pages)
7 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
7 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
13 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
13 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
7 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
7 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
22 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 58,594
(3 pages)
22 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 58,594
(3 pages)
1 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
1 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
23 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 58,594
(4 pages)
23 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 58,594
(4 pages)
23 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 58,594
(4 pages)
3 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
3 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
23 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 58,594
(4 pages)
23 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 58,594
(4 pages)
23 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 58,594
(4 pages)
15 August 2013Secretary's details changed for Sheila Gilmour on 1 August 2013 (1 page)
15 August 2013Director's details changed for Mr John Gilmour on 1 August 2013 (2 pages)
15 August 2013Director's details changed for Mr John Gilmour on 1 August 2013 (2 pages)
15 August 2013Secretary's details changed for Sheila Gilmour on 1 August 2013 (1 page)
15 August 2013Director's details changed for Mr John Gilmour on 1 August 2013 (2 pages)
15 August 2013Secretary's details changed for Sheila Gilmour on 1 August 2013 (1 page)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
17 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
17 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
17 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
16 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
16 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
20 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
20 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
20 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
25 October 2011Amending 288A (2 pages)
25 October 2011Amending 288A (2 pages)
22 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
22 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
22 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
14 October 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
14 October 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
27 March 2010Alterations to floating charge 3 (5 pages)
27 March 2010Alterations to floating charge 2 (5 pages)
27 March 2010Alterations to floating charge 2 (5 pages)
27 March 2010Alterations to floating charge 3 (5 pages)
12 March 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
12 March 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
22 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
22 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
22 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
18 December 2008Return made up to 01/12/08; full list of members (4 pages)
18 December 2008Return made up to 01/12/08; full list of members (4 pages)
5 June 2008Director's change of particulars / john gilmour / 09/05/2008 (1 page)
5 June 2008Director's change of particulars / john gilmour / 09/05/2008 (1 page)
9 May 2008Secretary's change of particulars / sheila gilmour / 09/05/2008 (1 page)
9 May 2008Secretary's change of particulars / sheila gilmour / 09/05/2008 (1 page)
14 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
14 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
3 January 2008Return made up to 01/12/07; full list of members (3 pages)
3 January 2008Return made up to 01/12/07; full list of members (3 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
18 December 2006Return made up to 01/12/06; full list of members (3 pages)
18 December 2006Return made up to 01/12/06; full list of members (3 pages)
26 October 2006Director's particulars changed (1 page)
26 October 2006Director's particulars changed (1 page)
26 October 2006Secretary's particulars changed (1 page)
26 October 2006Secretary's particulars changed (1 page)
23 June 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
23 June 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
9 December 2005Return made up to 01/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 December 2005Return made up to 01/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 July 2005Group of companies' accounts made up to 30 June 2004 (16 pages)
4 July 2005Group of companies' accounts made up to 30 June 2004 (16 pages)
3 June 2005Return made up to 01/12/04; full list of members (3 pages)
3 June 2005Return made up to 01/12/04; full list of members (3 pages)
20 April 2005New secretary appointed (1 page)
20 April 2005Secretary resigned (1 page)
20 April 2005Secretary resigned (1 page)
20 April 2005New secretary appointed (1 page)
17 November 2004Director resigned (1 page)
17 November 2004Director resigned (1 page)
29 January 2004Return made up to 01/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 January 2004Return made up to 01/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 January 2004Accounts for a medium company made up to 30 June 2003 (17 pages)
28 January 2004Accounts for a medium company made up to 30 June 2003 (17 pages)
20 November 2003Registered office changed on 20/11/03 from: 135 wellington street glasgow G2 2XE (1 page)
20 November 2003Registered office changed on 20/11/03 from: 135 wellington street glasgow G2 2XE (1 page)
15 April 2003Accounts for a medium company made up to 30 June 2002 (18 pages)
15 April 2003Accounts for a medium company made up to 30 June 2002 (18 pages)
10 December 2002Return made up to 01/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 December 2002Return made up to 01/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 July 2002Accounts for a medium company made up to 30 June 2001 (17 pages)
9 July 2002Accounts for a medium company made up to 30 June 2001 (17 pages)
13 December 2001Return made up to 01/12/01; full list of members (7 pages)
13 December 2001Return made up to 01/12/01; full list of members (7 pages)
28 June 2001Accounts for a medium company made up to 30 June 2000 (18 pages)
28 June 2001Accounts for a medium company made up to 30 June 2000 (18 pages)
28 December 2000Return made up to 01/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 December 2000Return made up to 01/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
29 February 2000Accounts for a medium company made up to 30 June 1999 (19 pages)
29 February 2000Accounts for a medium company made up to 30 June 1999 (19 pages)
3 February 2000Return made up to 18/12/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
3 February 2000Return made up to 18/12/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
15 December 1999Conso conve 06/12/99 (1 page)
15 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
15 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
15 December 1999Memorandum and Articles of Association (13 pages)
15 December 1999Ad 06/12/99--------- £ si 14355@1=14355 £ ic 44239/58594 (2 pages)
15 December 1999Memorandum and Articles of Association (13 pages)
15 December 1999Ad 06/12/99--------- £ si 14355@1=14355 £ ic 44239/58594 (2 pages)
15 December 1999Conso conve 06/12/99 (1 page)
5 May 1999Accounts for a medium company made up to 30 June 1998 (20 pages)
5 May 1999Accounts for a medium company made up to 30 June 1998 (20 pages)
12 January 1999New director appointed (2 pages)
12 January 1999New director appointed (2 pages)
11 January 1999Return made up to 18/12/98; full list of members (6 pages)
11 January 1999Return made up to 18/12/98; full list of members (6 pages)
22 April 1998Full accounts made up to 30 June 1997 (15 pages)
22 April 1998Full accounts made up to 30 June 1997 (15 pages)
22 December 1997Return made up to 18/12/97; no change of members (4 pages)
22 December 1997Return made up to 18/12/97; no change of members (4 pages)
8 January 1997Return made up to 18/12/96; no change of members (4 pages)
8 January 1997Return made up to 18/12/96; no change of members (4 pages)
6 December 1996Full accounts made up to 30 June 1996 (19 pages)
6 December 1996Full accounts made up to 30 June 1996 (19 pages)
7 March 1996Accounts for a small company made up to 30 June 1995 (13 pages)
7 March 1996Accounts for a small company made up to 30 June 1995 (13 pages)
7 July 1995Nc inc already adjusted 28/06/95 (1 page)
7 July 1995Resolutions
  • SRES13 ‐ Special resolution
(1 page)
7 July 1995Nc inc already adjusted 28/06/95 (1 page)
7 July 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 July 1995Resolutions
  • SRES13 ‐ Special resolution
(1 page)
7 July 1995Ad 28/06/95--------- £ si [email protected]=10000 £ ic 34239/44239 (2 pages)
7 July 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
7 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
7 July 1995Ad 28/06/95--------- £ si [email protected]=10000 £ ic 34239/44239 (2 pages)
7 July 1995Memorandum and Articles of Association (18 pages)
7 July 1995Memorandum and Articles of Association (18 pages)
17 March 1995Accounts for a small company made up to 30 June 1994 (11 pages)
4 January 1995Return made up to 18/12/94; no change of members (4 pages)
14 February 1994Accounts for a small company made up to 30 June 1993 (9 pages)
21 December 1993Return made up to 18/12/93; no change of members (4 pages)
23 December 1992Full accounts made up to 30 June 1992 (17 pages)
15 December 1992Return made up to 18/12/92; full list of members
  • 363(287) ‐ Registered office changed on 15/12/92
(5 pages)
19 December 1991Return made up to 18/12/91; change of members (6 pages)
2 December 1991Full accounts made up to 30 June 1991 (13 pages)
12 March 1991Partic of mort/charge 2935 (3 pages)
8 January 1991Return made up to 18/12/90; full list of members (4 pages)
8 January 1991Full accounts made up to 30 June 1990 (13 pages)
17 May 1990Return made up to 27/11/89; full list of members (6 pages)
12 January 1990Full accounts made up to 30 June 1989 (11 pages)
14 September 1989Director resigned (2 pages)
9 February 1989Full accounts made up to 30 June 1988 (11 pages)
1 February 1988Full accounts made up to 30 June 1987 (11 pages)
1 February 1988Return made up to 21/01/88; full list of members (6 pages)
3 July 1987Director's particulars changed (2 pages)
20 April 1987Return made up to 31/12/86; full list of members (12 pages)
20 April 1987Secretary's particulars changed;director's particulars changed (2 pages)
20 April 1987Full accounts made up to 30 June 1986 (12 pages)
22 November 1982New secretary appointed (1 page)
22 November 1982New secretary appointed (1 page)
14 January 1971Company name changed\certificate issued on 14/01/71 (2 pages)
7 May 1964Certificate of incorporation (1 page)
7 May 1964Incorporation (12 pages)
7 May 1964Certificate of incorporation (1 page)