Glasgow
G2 4TQ
Scotland
Secretary Name | Sheila Gilmour |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 2005(40 years, 11 months after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Accounts Manager |
Correspondence Address | 168 Bath Street Glasgow G2 4TQ Scotland |
Director Name | George Gilmour |
---|---|
Date of Birth | November 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1989(24 years, 9 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 May 1999) |
Role | Sheet Metal Worker |
Correspondence Address | Beanscroft Kilmarnock KA3 6HQ Scotland |
Director Name | Robert Cowan Liddle Skeldon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1989(24 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 27 November 1989) |
Role | Sheet Metal Worker |
Correspondence Address | 312 Wedderlea Drive Glasgow Lanarkshire G52 2SD Scotland |
Secretary Name | Olwyn Emily Elizabeth Gilmour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1989(24 years, 9 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 31 March 2005) |
Role | Company Director |
Correspondence Address | 7c Southwood Place Rosemount Avenue Glasgow G77 5TN Scotland |
Director Name | James Iain McQuire |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(34 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 September 2004) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | Haven Cottage High Barrwood Road Kilsyth Glasgow Lanarkshire G65 0EE Scotland |
Website | gilmour-ecometal.com |
---|---|
Email address | [email protected] |
Telephone | 0141 4271264 |
Telephone region | Glasgow |
Registered Address | 168 Bath Street Glasgow G2 4TQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 7 other UK companies use this postal address |
41.6k at £1 | John Gilmour 71.02% Ordinary |
---|---|
10.3k at £1 | Glasgow Develpment Fund LTD 17.50% Ordinary |
6.7k at £1 | Alison Sutcliffe 11.48% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£93,545 |
Cash | £226 |
Current Liabilities | £990,559 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 1 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 3 weeks from now) |
19 September 2018 | Delivered on: 20 September 2018 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Outstanding |
---|---|
9 March 2010 | Delivered 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 1991 | Delivered 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 1972 | Delivered 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 |
4 February 2021 | Confirmation statement made on 1 December 2020 with updates (5 pages) |
---|---|
29 June 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
3 December 2019 | Confirmation statement made on 1 December 2019 with updates (5 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
7 December 2018 | Confirmation statement made on 1 December 2018 with updates (5 pages) |
4 October 2018 | Alterations to floating charge 2 (27 pages) |
28 September 2018 | Satisfaction of charge 3 in full (4 pages) |
24 September 2018 | Alterations to floating charge SC0403510004 (27 pages) |
20 September 2018 | Registration of charge SC0403510004, created on 19 September 2018 (22 pages) |
23 August 2018 | Satisfaction of charge 1 in full (4 pages) |
8 August 2018 | All of the property or undertaking has been released from charge 1 (5 pages) |
22 March 2018 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
5 January 2018 | Confirmation statement made on 1 December 2017 with updates (5 pages) |
7 April 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
7 April 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
13 December 2016 | Confirmation statement made on 1 December 2016 with updates (6 pages) |
13 December 2016 | Confirmation statement made on 1 December 2016 with updates (6 pages) |
7 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
7 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
22 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
1 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
1 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
23 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
3 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
3 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
23 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
15 August 2013 | Secretary's details changed for Sheila Gilmour on 1 August 2013 (1 page) |
15 August 2013 | Director's details changed for Mr John Gilmour on 1 August 2013 (2 pages) |
15 August 2013 | Director's details changed for Mr John Gilmour on 1 August 2013 (2 pages) |
15 August 2013 | Secretary's details changed for Sheila Gilmour on 1 August 2013 (1 page) |
15 August 2013 | Director's details changed for Mr John Gilmour on 1 August 2013 (2 pages) |
15 August 2013 | Secretary's details changed for Sheila Gilmour on 1 August 2013 (1 page) |
2 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
2 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
17 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
17 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
17 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
16 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
16 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
20 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
20 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
20 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
25 October 2011 | Amending 288A (2 pages) |
25 October 2011 | Amending 288A (2 pages) |
22 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
22 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
22 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
14 October 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
14 October 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
27 March 2010 | Alterations to floating charge 3 (5 pages) |
27 March 2010 | Alterations to floating charge 2 (5 pages) |
27 March 2010 | Alterations to floating charge 2 (5 pages) |
27 March 2010 | Alterations to floating charge 3 (5 pages) |
12 March 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
12 March 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
22 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
18 December 2008 | Return made up to 01/12/08; full list of members (4 pages) |
18 December 2008 | Return made up to 01/12/08; full list of members (4 pages) |
5 June 2008 | Director's change of particulars / john gilmour / 09/05/2008 (1 page) |
5 June 2008 | Director's change of particulars / john gilmour / 09/05/2008 (1 page) |
9 May 2008 | Secretary's change of particulars / sheila gilmour / 09/05/2008 (1 page) |
9 May 2008 | Secretary's change of particulars / sheila gilmour / 09/05/2008 (1 page) |
14 March 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
14 March 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
3 January 2008 | Return made up to 01/12/07; full list of members (3 pages) |
3 January 2008 | Return made up to 01/12/07; full list of members (3 pages) |
3 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
3 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
18 December 2006 | Return made up to 01/12/06; full list of members (3 pages) |
18 December 2006 | Return made up to 01/12/06; full list of members (3 pages) |
26 October 2006 | Director's particulars changed (1 page) |
26 October 2006 | Director's particulars changed (1 page) |
26 October 2006 | Secretary's particulars changed (1 page) |
26 October 2006 | Secretary's particulars changed (1 page) |
23 June 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
23 June 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
9 December 2005 | Return made up to 01/12/05; full list of members
|
9 December 2005 | Return made up to 01/12/05; full list of members
|
4 July 2005 | Group of companies' accounts made up to 30 June 2004 (16 pages) |
4 July 2005 | Group of companies' accounts made up to 30 June 2004 (16 pages) |
3 June 2005 | Return made up to 01/12/04; full list of members (3 pages) |
3 June 2005 | Return made up to 01/12/04; full list of members (3 pages) |
20 April 2005 | New secretary appointed (1 page) |
20 April 2005 | Secretary resigned (1 page) |
20 April 2005 | Secretary resigned (1 page) |
20 April 2005 | New secretary appointed (1 page) |
17 November 2004 | Director resigned (1 page) |
17 November 2004 | Director resigned (1 page) |
29 January 2004 | Return made up to 01/12/03; full list of members
|
29 January 2004 | Return made up to 01/12/03; full list of members
|
28 January 2004 | Accounts for a medium company made up to 30 June 2003 (17 pages) |
28 January 2004 | Accounts for a medium company made up to 30 June 2003 (17 pages) |
20 November 2003 | Registered office changed on 20/11/03 from: 135 wellington street glasgow G2 2XE (1 page) |
20 November 2003 | Registered office changed on 20/11/03 from: 135 wellington street glasgow G2 2XE (1 page) |
15 April 2003 | Accounts for a medium company made up to 30 June 2002 (18 pages) |
15 April 2003 | Accounts for a medium company made up to 30 June 2002 (18 pages) |
10 December 2002 | Return made up to 01/12/02; full list of members
|
10 December 2002 | Return made up to 01/12/02; full list of members
|
9 July 2002 | Accounts for a medium company made up to 30 June 2001 (17 pages) |
9 July 2002 | Accounts for a medium company made up to 30 June 2001 (17 pages) |
13 December 2001 | Return made up to 01/12/01; full list of members (7 pages) |
13 December 2001 | Return made up to 01/12/01; full list of members (7 pages) |
28 June 2001 | Accounts for a medium company made up to 30 June 2000 (18 pages) |
28 June 2001 | Accounts for a medium company made up to 30 June 2000 (18 pages) |
28 December 2000 | Return made up to 01/12/00; full list of members
|
28 December 2000 | Return made up to 01/12/00; full list of members
|
29 February 2000 | Accounts for a medium company made up to 30 June 1999 (19 pages) |
29 February 2000 | Accounts for a medium company made up to 30 June 1999 (19 pages) |
3 February 2000 | Return made up to 18/12/99; full list of members
|
3 February 2000 | Return made up to 18/12/99; full list of members
|
15 December 1999 | Conso conve 06/12/99 (1 page) |
15 December 1999 | Resolutions
|
15 December 1999 | Resolutions
|
15 December 1999 | Memorandum and Articles of Association (13 pages) |
15 December 1999 | Ad 06/12/99--------- £ si 14355@1=14355 £ ic 44239/58594 (2 pages) |
15 December 1999 | Memorandum and Articles of Association (13 pages) |
15 December 1999 | Ad 06/12/99--------- £ si 14355@1=14355 £ ic 44239/58594 (2 pages) |
15 December 1999 | Conso conve 06/12/99 (1 page) |
5 May 1999 | Accounts for a medium company made up to 30 June 1998 (20 pages) |
5 May 1999 | Accounts for a medium company made up to 30 June 1998 (20 pages) |
12 January 1999 | New director appointed (2 pages) |
12 January 1999 | New director appointed (2 pages) |
11 January 1999 | Return made up to 18/12/98; full list of members (6 pages) |
11 January 1999 | Return made up to 18/12/98; full list of members (6 pages) |
22 April 1998 | Full accounts made up to 30 June 1997 (15 pages) |
22 April 1998 | Full accounts made up to 30 June 1997 (15 pages) |
22 December 1997 | Return made up to 18/12/97; no change of members (4 pages) |
22 December 1997 | Return made up to 18/12/97; no change of members (4 pages) |
8 January 1997 | Return made up to 18/12/96; no change of members (4 pages) |
8 January 1997 | Return made up to 18/12/96; no change of members (4 pages) |
6 December 1996 | Full accounts made up to 30 June 1996 (19 pages) |
6 December 1996 | Full accounts made up to 30 June 1996 (19 pages) |
7 March 1996 | Accounts for a small company made up to 30 June 1995 (13 pages) |
7 March 1996 | Accounts for a small company made up to 30 June 1995 (13 pages) |
7 July 1995 | Nc inc already adjusted 28/06/95 (1 page) |
7 July 1995 | Resolutions
|
7 July 1995 | Nc inc already adjusted 28/06/95 (1 page) |
7 July 1995 | Resolutions
|
7 July 1995 | Resolutions
|
7 July 1995 | Ad 28/06/95--------- £ si [email protected]=10000 £ ic 34239/44239 (2 pages) |
7 July 1995 | Resolutions
|
7 July 1995 | Resolutions
|
7 July 1995 | Resolutions
|
7 July 1995 | Ad 28/06/95--------- £ si [email protected]=10000 £ ic 34239/44239 (2 pages) |
7 July 1995 | Memorandum and Articles of Association (18 pages) |
7 July 1995 | Memorandum and Articles of Association (18 pages) |
17 March 1995 | Accounts for a small company made up to 30 June 1994 (11 pages) |
4 January 1995 | Return made up to 18/12/94; no change of members (4 pages) |
14 February 1994 | Accounts for a small company made up to 30 June 1993 (9 pages) |
21 December 1993 | Return made up to 18/12/93; no change of members (4 pages) |
23 December 1992 | Full accounts made up to 30 June 1992 (17 pages) |
15 December 1992 | Return made up to 18/12/92; full list of members
|
19 December 1991 | Return made up to 18/12/91; change of members (6 pages) |
2 December 1991 | Full accounts made up to 30 June 1991 (13 pages) |
12 March 1991 | Partic of mort/charge 2935 (3 pages) |
8 January 1991 | Return made up to 18/12/90; full list of members (4 pages) |
8 January 1991 | Full accounts made up to 30 June 1990 (13 pages) |
17 May 1990 | Return made up to 27/11/89; full list of members (6 pages) |
12 January 1990 | Full accounts made up to 30 June 1989 (11 pages) |
14 September 1989 | Director resigned (2 pages) |
9 February 1989 | Full accounts made up to 30 June 1988 (11 pages) |
1 February 1988 | Full accounts made up to 30 June 1987 (11 pages) |
1 February 1988 | Return made up to 21/01/88; full list of members (6 pages) |
3 July 1987 | Director's particulars changed (2 pages) |
20 April 1987 | Return made up to 31/12/86; full list of members (12 pages) |
20 April 1987 | Secretary's particulars changed;director's particulars changed (2 pages) |
20 April 1987 | Full accounts made up to 30 June 1986 (12 pages) |
22 November 1982 | New secretary appointed (1 page) |
22 November 1982 | New secretary appointed (1 page) |
14 January 1971 | Company name changed\certificate issued on 14/01/71 (2 pages) |
7 May 1964 | Certificate of incorporation (1 page) |
7 May 1964 | Incorporation (12 pages) |
7 May 1964 | Certificate of incorporation (1 page) |