Company NameGandp Holding Limited
Company StatusDissolved
Company NumberSC049861
CategoryPrivate Limited Company
Incorporation Date24 January 1972(52 years, 3 months ago)
Dissolution Date29 December 2021 (2 years, 4 months ago)
Previous NameJames C. Gillespie Limited

Business Activity

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

Directors

Director NameMr Graeme Macinroy Gillespie
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed26 October 1988(16 years, 9 months after company formation)
Appointment Duration33 years, 2 months (closed 29 December 2021)
RoleHeating Engineer
Country of ResidenceScotland
Correspondence Address4/2 100 West Regent Street
Glasgow
G2 2QD
Scotland
Director NameMiss Pauline Edith Gillespie
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed26 May 1998(26 years, 4 months after company formation)
Appointment Duration23 years, 7 months (closed 29 December 2021)
RoleOffice Administrator
Country of ResidenceUnited Kingdom
Correspondence Address4/2 100 West Regent Street
Glasgow
G2 2QD
Scotland
Director NameEdith Black Gillespie
NationalityBritish
StatusResigned
Appointed26 October 1988(16 years, 9 months after company formation)
Appointment Duration1 year (resigned 31 October 1989)
RoleOffice Manager
Correspondence Address23 The Inches
Dalgety Bay
Dunfermline
Fife
KY11 5YG
Scotland
Director NameJames Carson Gillespie
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1988(16 years, 9 months after company formation)
Appointment Duration22 years, 11 months (resigned 14 October 2011)
RoleHeating Engineer
Country of ResidenceScotland
Correspondence AddressMuirhead
Midfield Road, Mitchelston
Industrial Est, Kirkcaldy
Fife
KY1 3PS
Scotland
Secretary NameEdith Black Gillespie
NationalityBritish
StatusResigned
Appointed26 October 1988(16 years, 9 months after company formation)
Appointment Duration1 year (resigned 31 October 1989)
RoleCompany Director
Correspondence Address23 The Inches
Dalgety Bay
Dunfermline
Fife
KY11 5YG
Scotland
Director NameEdith Clark Gillespie
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1989(17 years, 9 months after company formation)
Appointment Duration21 years, 11 months (resigned 14 October 2011)
RoleOffice Manager
Country of ResidenceScotland
Correspondence AddressMuirhead
Midfield Road, Mitchelston
Industrial Est, Kirkcaldy
Fife
KY1 3PS
Scotland
Secretary NameEdith Clark Gillespie
NationalityBritish
StatusResigned
Appointed31 October 1989(17 years, 9 months after company formation)
Appointment Duration21 years, 11 months (resigned 14 October 2011)
RoleCompany Director
Correspondence AddressMuirhead
Midfield Road, Mitchelston
Industrial Est, Kirkcaldy
Fife
KY1 3PS
Scotland

Contact

Websitejcgillespie.co.uk

Location

Registered AddressC/O Mlm Solutions
4/2 100 West Regent Street
Glasgow
G2 2QD
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

80k at £0.1Graeme Gillespie
50.00%
Ordinary B
40k at £0.1Pauline Edith Gillespie
25.00%
Ordinary D
40k at £0.1Pauline Gillespie
25.00%
Ordinary B

Financials

Year2014
Net Worth£931,630
Cash£74,920
Current Liabilities£120,376

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

26 May 2004Delivered on: 1 June 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Block 4, muirhead, midfield road, mitchelson industrial estate, kirkcaldy.
Outstanding
11 February 2004Delivered on: 19 February 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
7 October 1981Delivered on: 16 October 1981
Satisfied on: 2 June 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: North end works, cowdenbeath.
Fully Satisfied
10 July 1980Delivered on: 15 July 1980
Satisfied on: 2 June 2004
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.
Fully Satisfied

Filing History

29 December 2021Final Gazette dissolved following liquidation (1 page)
29 September 2021Final account prior to dissolution in MVL (final account attached) (12 pages)
9 April 2019Registered office address changed from C/O Mlm Solutions 7th Floor 90 st. Vincent Street Glasgow G2 5UB to 4/2 100 West Regent Street Glasgow Scotland G2 2QD on 9 April 2019 (2 pages)
20 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
27 November 2017Satisfaction of charge 3 in full (1 page)
27 November 2017Satisfaction of charge 4 in full (1 page)
27 November 2017Satisfaction of charge 4 in full (1 page)
27 November 2017Satisfaction of charge 3 in full (1 page)
24 November 2017Registered office address changed from Muirhead Midfield Road, Mitchelston Industrial Est, Kirkcaldy Fife KY1 3PS to C/O Mlm Solutions 7th Floor 90 st. Vincent Street Glasgow G2 5UB on 24 November 2017 (2 pages)
24 November 2017Registered office address changed from Muirhead Midfield Road, Mitchelston Industrial Est, Kirkcaldy Fife KY1 3PS to C/O Mlm Solutions 7th Floor 90 st. Vincent Street Glasgow G2 5UB on 24 November 2017 (2 pages)
24 November 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-11-21
(2 pages)
24 November 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-11-21
(2 pages)
10 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
13 October 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-09-29
(3 pages)
13 October 2017Company name changed james C. gillespie LIMITED\certificate issued on 13/10/17
  • CONNOT ‐ Change of name notice
(2 pages)
13 October 2017Company name changed james C. gillespie LIMITED\certificate issued on 13/10/17
  • CONNOT ‐ Change of name notice
(2 pages)
13 October 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-09-29
(3 pages)
28 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
28 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
1 December 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
1 December 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
18 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
18 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
31 March 2016Director's details changed for Graeme Macinroy Gillespie on 25 February 2016 (2 pages)
31 March 2016Director's details changed for Graeme Macinroy Gillespie on 25 February 2016 (2 pages)
31 March 2016Director's details changed for Pauline Edith Gillespie on 28 February 2016 (2 pages)
31 March 2016Director's details changed for Pauline Edith Gillespie on 28 February 2016 (2 pages)
21 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 16,000
(4 pages)
21 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 16,000
(4 pages)
8 May 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 May 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
26 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-26
  • GBP 16,000
(4 pages)
26 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-26
  • GBP 16,000
(4 pages)
28 May 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 May 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 December 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 16,000
(4 pages)
16 December 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 16,000
(4 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
22 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
22 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
21 June 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 June 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
5 December 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
5 December 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
23 November 2011Purchase of own shares. (3 pages)
23 November 2011Purchase of own shares. (3 pages)
17 November 2011Termination of appointment of Edith Gillespie as a secretary (2 pages)
17 November 2011Termination of appointment of Edith Gillespie as a director (2 pages)
17 November 2011Termination of appointment of James Gillespie as a director (2 pages)
17 November 2011Cancellation of shares. Statement of capital on 17 November 2011
  • GBP 16,000.0
(7 pages)
17 November 2011Resolutions
  • RES13 ‐ Share acquisition 12/10/2011
(2 pages)
17 November 2011Resolutions
  • RES13 ‐ Share acquisition 12/10/2011
(2 pages)
17 November 2011Cancellation of shares. Statement of capital on 17 November 2011
  • GBP 16,000.0
(7 pages)
17 November 2011Resolutions
  • RES13 ‐ Share acquisition 12/10/2011
(2 pages)
17 November 2011Termination of appointment of James Gillespie as a director (2 pages)
17 November 2011Resolutions
  • RES13 ‐ Share acquisition 12/10/2011
(2 pages)
17 November 2011Termination of appointment of Edith Gillespie as a secretary (2 pages)
17 November 2011Termination of appointment of Edith Gillespie as a director (2 pages)
17 October 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
17 October 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
17 October 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
17 October 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
30 September 2011Purchase of own shares. (2 pages)
30 September 2011Purchase of own shares. (2 pages)
30 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
8 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
15 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
15 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
13 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
13 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
27 November 2009Director's details changed for James Carson Gillespie on 31 October 2009 (2 pages)
27 November 2009Director's details changed for Edith Clark Gillespie on 31 October 2009 (2 pages)
27 November 2009Director's details changed for Pauline Edith Gillespie on 31 October 2009 (2 pages)
27 November 2009Director's details changed for Graeme Macinroy Gillespie on 31 October 2009 (2 pages)
27 November 2009Secretary's details changed for Edith Clark Gillespie on 31 October 2009 (1 page)
27 November 2009Secretary's details changed for Edith Clark Gillespie on 31 October 2009 (1 page)
27 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
27 November 2009Director's details changed for Edith Clark Gillespie on 31 October 2009 (2 pages)
27 November 2009Director's details changed for James Carson Gillespie on 31 October 2009 (2 pages)
27 November 2009Director's details changed for Graeme Macinroy Gillespie on 31 October 2009 (2 pages)
27 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
27 November 2009Director's details changed for Pauline Edith Gillespie on 31 October 2009 (2 pages)
8 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 November 2008Return made up to 31/10/08; no change of members (4 pages)
27 November 2008Return made up to 31/10/08; no change of members (4 pages)
10 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 November 2007Return made up to 31/10/07; full list of members (8 pages)
23 November 2007Return made up to 31/10/07; full list of members (8 pages)
25 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 November 2006Return made up to 31/10/06; full list of members (10 pages)
17 November 2006Return made up to 31/10/06; full list of members (10 pages)
7 August 2006Accounts for a small company made up to 31 March 2006 (6 pages)
7 August 2006Accounts for a small company made up to 31 March 2006 (6 pages)
27 October 2005Return made up to 31/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 October 2005Return made up to 31/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 October 2005Accounts for a small company made up to 31 March 2005 (6 pages)
17 October 2005Accounts for a small company made up to 31 March 2005 (6 pages)
22 November 2004Return made up to 31/10/04; full list of members (10 pages)
22 November 2004Return made up to 31/10/04; full list of members (10 pages)
25 October 2004Accounts for a small company made up to 31 March 2004 (6 pages)
25 October 2004Accounts for a small company made up to 31 March 2004 (6 pages)
2 June 2004Dec mort/charge * (4 pages)
2 June 2004Dec mort/charge * (4 pages)
2 June 2004Dec mort/charge * (4 pages)
2 June 2004Dec mort/charge * (4 pages)
1 June 2004Partic of mort/charge * (5 pages)
1 June 2004Partic of mort/charge * (5 pages)
19 February 2004Partic of mort/charge * (6 pages)
19 February 2004Partic of mort/charge * (6 pages)
11 December 2003Return made up to 31/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
11 December 2003Return made up to 31/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
9 October 2003Accounts for a small company made up to 31 March 2003 (6 pages)
9 October 2003Accounts for a small company made up to 31 March 2003 (6 pages)
5 November 2002Return made up to 31/10/02; full list of members (9 pages)
5 November 2002Return made up to 31/10/02; full list of members (9 pages)
10 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 October 2002Nc inc already adjusted 03/10/02 (1 page)
10 October 2002Memorandum and Articles of Association (4 pages)
10 October 2002Memorandum and Articles of Association (4 pages)
10 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 October 2002Nc inc already adjusted 03/10/02 (1 page)
7 October 2002Accounts for a small company made up to 31 March 2002 (5 pages)
7 October 2002Accounts for a small company made up to 31 March 2002 (5 pages)
2 October 2002Return made up to 31/10/01; full list of members; amend (8 pages)
2 October 2002Return made up to 31/10/01; full list of members; amend (8 pages)
1 February 2002Full accounts made up to 31 March 2001 (10 pages)
1 February 2002Full accounts made up to 31 March 2001 (10 pages)
22 November 2001Return made up to 31/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 November 2001Return made up to 31/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 February 2001Nc inc already adjusted 24/03/99 (1 page)
5 February 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
5 February 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
5 February 2001Nc inc already adjusted 24/03/99 (1 page)
31 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
30 January 2001Return made up to 31/10/00; full list of members (7 pages)
30 January 2001Return made up to 31/10/00; full list of members (7 pages)
13 October 2000Registered office changed on 13/10/00 from: north end works cowdenbeath fife (1 page)
13 October 2000Registered office changed on 13/10/00 from: north end works cowdenbeath fife (1 page)
1 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
14 January 2000Return made up to 31/10/99; full list of members (7 pages)
14 January 2000Return made up to 31/10/99; full list of members (7 pages)
26 March 1999Return made up to 31/10/98; no change of members (4 pages)
26 March 1999Return made up to 31/10/98; no change of members (4 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
25 June 1998New director appointed (2 pages)
25 June 1998New director appointed (2 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
22 December 1997Return made up to 31/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 December 1997Return made up to 31/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 March 1997Return made up to 31/10/96; no change of members (4 pages)
18 March 1997Return made up to 31/10/96; no change of members (4 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
24 January 1996Full accounts made up to 31 March 1995 (5 pages)
24 January 1996Full accounts made up to 31 March 1995 (5 pages)
23 October 1995Return made up to 31/10/95; no change of members (4 pages)
23 October 1995Return made up to 31/10/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
30 October 1991Ad 26/07/91--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
30 October 1991Ad 26/07/91--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
3 March 1989Return made up to 26/10/88; full list of members (6 pages)
3 March 1989Return made up to 26/10/88; full list of members (6 pages)
24 March 1987Return made up to 21/08/86; full list of members (6 pages)
24 March 1987Return made up to 21/08/86; full list of members (6 pages)