Company NameJ. & T. Gillan Limited
Company StatusDissolved
Company NumberSC054040
CategoryPrivate Limited Company
Incorporation Date18 September 1973(50 years, 7 months ago)
Dissolution Date28 March 2017 (7 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameJames Gillan
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed10 October 1989(16 years after company formation)
Appointment Duration27 years, 5 months (closed 28 March 2017)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address9 Birkdale Court
Bothwell
Glasgow
G71 8UA
Scotland
Director NameThomas Gillan
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed10 October 1989(16 years after company formation)
Appointment Duration27 years, 5 months (closed 28 March 2017)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address22 Auchingramont Road
Hamilton
Lanarkshire
ML3 6JT
Scotland
Director NameJames Gillan
Date of BirthJanuary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1989(16 years after company formation)
Appointment Duration22 years, 6 months (resigned 30 April 2012)
RoleEngineer
Correspondence AddressFlat 33 Weavers Court
24 Woodside Walk
Hamilton
Ml3
Director NameRoseann Gillan
Date of BirthNovember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1989(16 years after company formation)
Appointment Duration22 years, 6 months (resigned 30 April 2012)
RoleBook Keeper
Correspondence AddressFlat 33 Weavers Court
24 Woodside Walk
Hamilton
ML3 7HY
Scotland
Secretary NameRoseann Gillan
NationalityBritish
StatusResigned
Appointed10 October 1989(16 years after company formation)
Appointment Duration22 years, 6 months (resigned 30 April 2012)
RoleCompany Director
Correspondence AddressFlat 33 Weavers Court
24 Woodside Walk
Hamilton
ML3 7HY
Scotland

Location

Registered Address4 Eaglesham Road
Clarkston
Glasgow
G76 7BT
Scotland
ConstituencyEast Renfrewshire
WardBusby, Clarkston and Eaglesham

Shareholders

5k at £1James Gillan Jnr
50.00%
Ordinary
5k at £1Thomas Gillan
50.00%
Ordinary

Financials

Year2014
Net Worth£34,003
Cash£18,791
Current Liabilities£2,114

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

15 September 2004Delivered on: 22 September 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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
16 December 1989Delivered on: 29 December 1989
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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

Filing History

28 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2017First Gazette notice for voluntary strike-off (1 page)
29 December 2016Application to strike the company off the register (2 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 September 2016Confirmation statement made on 29 August 2016 with updates (7 pages)
9 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 10,000
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 10,000
(4 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 10,000
(4 pages)
9 November 2012Annual return made up to 25 September 2012 with a full list of shareholders (4 pages)
6 July 2012Registered office address changed from 23 Glasgow Road Blantyre G72 0LA on 6 July 2012 (2 pages)
6 July 2012Registered office address changed from 23 Glasgow Road Blantyre G72 0LA on 6 July 2012 (2 pages)
2 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 May 2012Termination of appointment of Roseann Gillan as a director (2 pages)
11 May 2012Termination of appointment of Roseann Gillan as a secretary (2 pages)
11 May 2012Termination of appointment of James Gillan as a director (2 pages)
30 September 2011Annual return made up to 25 September 2011 with a full list of shareholders (7 pages)
26 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
28 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (17 pages)
27 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
16 December 2009Annual return made up to 25 September 2009 with a full list of shareholders (10 pages)
11 August 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
7 November 2008Return made up to 25/09/08; no change of members (8 pages)
6 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
22 November 2007Return made up to 25/09/07; no change of members (8 pages)
24 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
20 October 2006Return made up to 25/09/06; full list of members (8 pages)
19 October 2005Return made up to 25/09/05; full list of members (8 pages)
14 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
23 November 2004Return made up to 25/09/04; full list of members (8 pages)
23 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
22 September 2004Partic of mort/charge * (6 pages)
19 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
3 October 2003Return made up to 25/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 November 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
24 September 2002Return made up to 25/09/02; full list of members (8 pages)
31 December 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
17 October 2001Return made up to 25/09/01; full list of members (7 pages)
28 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
18 October 2000Return made up to 25/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 October 1999Return made up to 25/09/99; no change of members (4 pages)
15 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
28 October 1998Accounts for a small company made up to 31 March 1998 (11 pages)
5 October 1998Return made up to 25/09/98; no change of members (4 pages)
30 December 1997Accounts for a small company made up to 31 March 1997 (9 pages)
15 October 1997Return made up to 25/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 October 1996Return made up to 25/09/96; full list of members (6 pages)
10 October 1996Accounts for a small company made up to 31 March 1996 (8 pages)
3 October 1995Return made up to 25/09/95; no change of members (4 pages)
18 September 1973Incorporation (15 pages)