Glasgow
G2 2QD
Scotland
Director Name | Miss Pauline Edith Gillespie |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 May 1998(26 years, 4 months after company formation) |
Appointment Duration | 23 years, 7 months (closed 29 December 2021) |
Role | Office Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 4/2 100 West Regent Street Glasgow G2 2QD Scotland |
Director Name | Edith Black Gillespie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1988(16 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 31 October 1989) |
Role | Office Manager |
Correspondence Address | 23 The Inches Dalgety Bay Dunfermline Fife KY11 5YG Scotland |
Director Name | James Carson Gillespie |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1988(16 years, 9 months after company formation) |
Appointment Duration | 22 years, 11 months (resigned 14 October 2011) |
Role | Heating Engineer |
Country of Residence | Scotland |
Correspondence Address | Muirhead Midfield Road, Mitchelston Industrial Est, Kirkcaldy Fife KY1 3PS Scotland |
Secretary Name | Edith Black Gillespie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1988(16 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 31 October 1989) |
Role | Company Director |
Correspondence Address | 23 The Inches Dalgety Bay Dunfermline Fife KY11 5YG Scotland |
Director Name | Edith Clark Gillespie |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1989(17 years, 9 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 14 October 2011) |
Role | Office Manager |
Country of Residence | Scotland |
Correspondence Address | Muirhead Midfield Road, Mitchelston Industrial Est, Kirkcaldy Fife KY1 3PS Scotland |
Secretary Name | Edith Clark Gillespie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1989(17 years, 9 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 14 October 2011) |
Role | Company Director |
Correspondence Address | Muirhead Midfield Road, Mitchelston Industrial Est, Kirkcaldy Fife KY1 3PS Scotland |
Website | jcgillespie.co.uk |
---|
Registered Address | C/O Mlm Solutions 4/2 100 West Regent Street Glasgow G2 2QD Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
80k at £0.1 | Graeme Gillespie 50.00% Ordinary B |
---|---|
40k at £0.1 | Pauline Edith Gillespie 25.00% Ordinary D |
40k at £0.1 | Pauline Gillespie 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £931,630 |
Cash | £74,920 |
Current Liabilities | £120,376 |
Latest Accounts | 31 March 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
26 May 2004 | Delivered 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 2004 | Delivered 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 1981 | Delivered 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 1980 | Delivered 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 |
29 December 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 September 2021 | Final account prior to dissolution in MVL (final account attached) (12 pages) |
9 April 2019 | Registered 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 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
27 November 2017 | Satisfaction of charge 3 in full (1 page) |
27 November 2017 | Satisfaction of charge 4 in full (1 page) |
27 November 2017 | Satisfaction of charge 4 in full (1 page) |
27 November 2017 | Satisfaction of charge 3 in full (1 page) |
24 November 2017 | Registered 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 2017 | Registered 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 2017 | Resolutions
|
24 November 2017 | Resolutions
|
10 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
10 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
13 October 2017 | Resolutions
|
13 October 2017 | Company name changed james C. gillespie LIMITED\certificate issued on 13/10/17
|
13 October 2017 | Company name changed james C. gillespie LIMITED\certificate issued on 13/10/17
|
13 October 2017 | Resolutions
|
28 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
28 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
1 December 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
1 December 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
18 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
18 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
31 March 2016 | Director's details changed for Graeme Macinroy Gillespie on 25 February 2016 (2 pages) |
31 March 2016 | Director's details changed for Graeme Macinroy Gillespie on 25 February 2016 (2 pages) |
31 March 2016 | Director's details changed for Pauline Edith Gillespie on 28 February 2016 (2 pages) |
31 March 2016 | Director's details changed for Pauline Edith Gillespie on 28 February 2016 (2 pages) |
21 December 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
8 May 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
8 May 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
26 December 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-12-26
|
26 December 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-12-26
|
28 May 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
16 December 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
22 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
22 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
21 June 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
5 December 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
5 December 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
23 November 2011 | Purchase of own shares. (3 pages) |
23 November 2011 | Purchase of own shares. (3 pages) |
17 November 2011 | Termination of appointment of Edith Gillespie as a secretary (2 pages) |
17 November 2011 | Termination of appointment of Edith Gillespie as a director (2 pages) |
17 November 2011 | Termination of appointment of James Gillespie as a director (2 pages) |
17 November 2011 | Cancellation of shares. Statement of capital on 17 November 2011
|
17 November 2011 | Resolutions
|
17 November 2011 | Resolutions
|
17 November 2011 | Cancellation of shares. Statement of capital on 17 November 2011
|
17 November 2011 | Resolutions
|
17 November 2011 | Termination of appointment of James Gillespie as a director (2 pages) |
17 November 2011 | Resolutions
|
17 November 2011 | Termination of appointment of Edith Gillespie as a secretary (2 pages) |
17 November 2011 | Termination of appointment of Edith Gillespie as a director (2 pages) |
17 October 2011 | Resolutions
|
17 October 2011 | Resolutions
|
17 October 2011 | Resolutions
|
17 October 2011 | Resolutions
|
30 September 2011 | Purchase of own shares. (2 pages) |
30 September 2011 | Purchase of own shares. (2 pages) |
30 September 2011 | Resolutions
|
30 September 2011 | Resolutions
|
8 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
15 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (6 pages) |
15 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (6 pages) |
13 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
13 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
27 November 2009 | Director's details changed for James Carson Gillespie on 31 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Edith Clark Gillespie on 31 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Pauline Edith Gillespie on 31 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Graeme Macinroy Gillespie on 31 October 2009 (2 pages) |
27 November 2009 | Secretary's details changed for Edith Clark Gillespie on 31 October 2009 (1 page) |
27 November 2009 | Secretary's details changed for Edith Clark Gillespie on 31 October 2009 (1 page) |
27 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
27 November 2009 | Director's details changed for Edith Clark Gillespie on 31 October 2009 (2 pages) |
27 November 2009 | Director's details changed for James Carson Gillespie on 31 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Graeme Macinroy Gillespie on 31 October 2009 (2 pages) |
27 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
27 November 2009 | Director's details changed for Pauline Edith Gillespie on 31 October 2009 (2 pages) |
8 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
8 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 November 2008 | Return made up to 31/10/08; no change of members (4 pages) |
27 November 2008 | Return made up to 31/10/08; no change of members (4 pages) |
10 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
10 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
23 November 2007 | Return made up to 31/10/07; full list of members (8 pages) |
23 November 2007 | Return made up to 31/10/07; full list of members (8 pages) |
25 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
25 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 November 2006 | Return made up to 31/10/06; full list of members (10 pages) |
17 November 2006 | Return made up to 31/10/06; full list of members (10 pages) |
7 August 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
7 August 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
27 October 2005 | Return made up to 31/10/05; full list of members
|
27 October 2005 | Return made up to 31/10/05; full list of members
|
17 October 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
17 October 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
22 November 2004 | Return made up to 31/10/04; full list of members (10 pages) |
22 November 2004 | Return made up to 31/10/04; full list of members (10 pages) |
25 October 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
25 October 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
2 June 2004 | Dec mort/charge * (4 pages) |
2 June 2004 | Dec mort/charge * (4 pages) |
2 June 2004 | Dec mort/charge * (4 pages) |
2 June 2004 | Dec mort/charge * (4 pages) |
1 June 2004 | Partic of mort/charge * (5 pages) |
1 June 2004 | Partic of mort/charge * (5 pages) |
19 February 2004 | Partic of mort/charge * (6 pages) |
19 February 2004 | Partic of mort/charge * (6 pages) |
11 December 2003 | Return made up to 31/10/03; full list of members
|
11 December 2003 | Return made up to 31/10/03; full list of members
|
9 October 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
9 October 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
5 November 2002 | Return made up to 31/10/02; full list of members (9 pages) |
5 November 2002 | Return made up to 31/10/02; full list of members (9 pages) |
10 October 2002 | Resolutions
|
10 October 2002 | Nc inc already adjusted 03/10/02 (1 page) |
10 October 2002 | Memorandum and Articles of Association (4 pages) |
10 October 2002 | Memorandum and Articles of Association (4 pages) |
10 October 2002 | Resolutions
|
10 October 2002 | Nc inc already adjusted 03/10/02 (1 page) |
7 October 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
7 October 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
2 October 2002 | Return made up to 31/10/01; full list of members; amend (8 pages) |
2 October 2002 | Return made up to 31/10/01; full list of members; amend (8 pages) |
1 February 2002 | Full accounts made up to 31 March 2001 (10 pages) |
1 February 2002 | Full accounts made up to 31 March 2001 (10 pages) |
22 November 2001 | Return made up to 31/10/01; full list of members
|
22 November 2001 | Return made up to 31/10/01; full list of members
|
5 February 2001 | Nc inc already adjusted 24/03/99 (1 page) |
5 February 2001 | Resolutions
|
5 February 2001 | Resolutions
|
5 February 2001 | Nc inc already adjusted 24/03/99 (1 page) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
30 January 2001 | Return made up to 31/10/00; full list of members (7 pages) |
30 January 2001 | Return made up to 31/10/00; full list of members (7 pages) |
13 October 2000 | Registered office changed on 13/10/00 from: north end works cowdenbeath fife (1 page) |
13 October 2000 | Registered office changed on 13/10/00 from: north end works cowdenbeath fife (1 page) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
14 January 2000 | Return made up to 31/10/99; full list of members (7 pages) |
14 January 2000 | Return made up to 31/10/99; full list of members (7 pages) |
26 March 1999 | Return made up to 31/10/98; no change of members (4 pages) |
26 March 1999 | Return made up to 31/10/98; no change of members (4 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
25 June 1998 | New director appointed (2 pages) |
25 June 1998 | New director appointed (2 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
22 December 1997 | Return made up to 31/10/97; full list of members
|
22 December 1997 | Return made up to 31/10/97; full list of members
|
18 March 1997 | Return made up to 31/10/96; no change of members (4 pages) |
18 March 1997 | Return made up to 31/10/96; no change of members (4 pages) |
31 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
31 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
24 January 1996 | Full accounts made up to 31 March 1995 (5 pages) |
24 January 1996 | Full accounts made up to 31 March 1995 (5 pages) |
23 October 1995 | Return made up to 31/10/95; no change of members (4 pages) |
23 October 1995 | Return made up to 31/10/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
30 October 1991 | Ad 26/07/91--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
30 October 1991 | Ad 26/07/91--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
3 March 1989 | Return made up to 26/10/88; full list of members (6 pages) |
3 March 1989 | Return made up to 26/10/88; full list of members (6 pages) |
24 March 1987 | Return made up to 21/08/86; full list of members (6 pages) |
24 March 1987 | Return made up to 21/08/86; full list of members (6 pages) |