Airdrie
Lanarkshire
ML6 0DB
Scotland
Secretary Name | Mr Gordon Clark McCracken |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 1992(9 years, 8 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Rosehall 111 Aitchison Street Airdrie Lanarkshire ML6 0DB Scotland |
Director Name | Mr Gareth Robert McCracken |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2015(32 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Zeus Engineering Stirling Road Industrial Estate Dykehead Road Airdrie Lanarkshire ML6 7UD Scotland |
Director Name | Robert Elrick |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1989(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 March 1992) |
Role | Company Director |
Correspondence Address | 88 Ardgay Street Glasgow Lanarkshire G32 7AP Scotland |
Director Name | Andrew Gillespie |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1989(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 March 1992) |
Role | Company Director |
Correspondence Address | 57 Glenfruin Road Blantyre Glasgow Lanarkshire G72 9RD Scotland |
Secretary Name | Andrew Gillespie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1989(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 March 1992) |
Role | Company Director |
Correspondence Address | 57 Glenfruin Road Blantyre Glasgow Lanarkshire G72 9RD Scotland |
Director Name | Ian Anderson Gray |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1990(8 years after company formation) |
Appointment Duration | 30 years, 8 months (resigned 16 April 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 19 Logie Park East Kilbride G74 4BT Scotland |
Director Name | Gordon McGregor Stewart |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1993(10 years, 9 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 30 March 2005) |
Role | Company Director |
Correspondence Address | 176 Silvertonhill Avenue Hamilton Lanarkshire ML3 7PP Scotland |
Director Name | Mr John Matthew Kimmins English |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(22 years, 8 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 12 June 2015) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 87 Kiltarie Crescent Airdrie Lanarkshire ML6 8NJ Scotland |
Website | gillrickmetalwork.co.uk |
---|---|
Telephone | 01698 712301 |
Telephone region | Motherwell |
Registered Address | Block 8 Units 1 & 2 Chapelhall Industrial Estate Chapelhall Airdrie ML6 8QH Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Airdrie South |
14k at £1 | Gordon Clark Mccracken 56.00% Ordinary |
---|---|
7k at £1 | Ian Anderson Gray 28.00% Ordinary |
4k at £1 | John Matthew Kimmins English 16.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £347,564 |
Cash | £295,831 |
Current Liabilities | £170,810 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 11 April 2024 (2 weeks, 3 days ago) |
---|---|
Next Return Due | 25 April 2025 (12 months from now) |
25 June 2014 | Delivered on: 5 July 2014 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
---|---|
1 June 1994 | Delivered on: 9 June 1994 Persons entitled: British Steel (Industry) Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Block 5, unit 38 blantyre industrial estate, blantyre. Outstanding |
1 June 1994 | Delivered on: 7 June 1994 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Industrial unit, block 5, unit 38, blantyre. Outstanding |
13 May 1994 | Delivered on: 3 June 1994 Persons entitled: Lanarkshire Development Agency 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 |
19 January 1983 | Delivered on: 24 January 1983 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 |
1 June 1994 | Delivered on: 6 June 1994 Satisfied on: 29 April 1998 Persons entitled: Lanarkshire Development Agency Classification: Standard security Secured details: All sums due or to become due. Particulars: Block 5, unit 38, blantyre industrial estate, lanarkshire. Fully Satisfied |
13 May 1994 | Delivered on: 24 May 1994 Satisfied on: 8 December 1997 Persons entitled: British Steel (Industry) Limited 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. Fully Satisfied |
19 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (10 pages) |
---|---|
12 June 2023 | Confirmation statement made on 13 April 2023 with no updates (3 pages) |
11 October 2022 | Unaudited abridged accounts made up to 31 March 2022 (10 pages) |
13 April 2022 | Confirmation statement made on 13 April 2022 with updates (4 pages) |
13 April 2022 | Cessation of Ian Anderson Gray as a person with significant control on 2 April 2021 (1 page) |
29 July 2021 | Unaudited abridged accounts made up to 31 March 2021 (10 pages) |
28 April 2021 | Termination of appointment of Ian Anderson Gray as a director on 16 April 2021 (1 page) |
28 April 2021 | Confirmation statement made on 14 April 2021 with updates (4 pages) |
17 December 2020 | Registered office address changed from Block 5 Unit 38 Blantyre Ind Estate Blantyre G72 0UJ to Block 8 Units 1 & 2 Chapelhall Industrial Estate Chapelhall Airdrie ML6 8QH on 17 December 2020 (1 page) |
11 June 2020 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
16 April 2020 | Confirmation statement made on 14 April 2020 with no updates (3 pages) |
11 July 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
24 April 2019 | Confirmation statement made on 14 April 2019 with no updates (3 pages) |
30 July 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
17 April 2018 | Confirmation statement made on 14 April 2018 with updates (4 pages) |
28 July 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
28 July 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
21 April 2017 | Confirmation statement made on 14 April 2017 with updates (6 pages) |
21 April 2017 | Confirmation statement made on 14 April 2017 with updates (6 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
3 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
16 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
16 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
15 June 2015 | Appointment of Mr Gareth Robert Mccracken as a director on 12 June 2015 (2 pages) |
15 June 2015 | Appointment of Mr Gareth Robert Mccracken as a director on 12 June 2015 (2 pages) |
15 June 2015 | Termination of appointment of John Matthew Kimmins English as a director on 12 June 2015 (1 page) |
15 June 2015 | Termination of appointment of John Matthew Kimmins English as a director on 12 June 2015 (1 page) |
22 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
22 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
5 July 2014 | Registration of charge SC0794790008, created on 25 June 2014 (19 pages) |
5 July 2014 | Registration of charge SC0794790008, created on 25 June 2014 (19 pages) |
18 June 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
30 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
15 May 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (6 pages) |
15 May 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (6 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (6 pages) |
23 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (6 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
27 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (6 pages) |
27 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (6 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Director's details changed for John Matthew Kimmins English on 1 April 2010 (2 pages) |
22 April 2010 | Director's details changed for John Matthew Kimmins English on 1 April 2010 (2 pages) |
22 April 2010 | Director's details changed for John Matthew Kimmins English on 1 April 2010 (2 pages) |
27 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
27 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 April 2009 | Return made up to 14/04/09; full list of members (4 pages) |
30 April 2009 | Return made up to 14/04/09; full list of members (4 pages) |
27 March 2009 | Resolutions
|
27 March 2009 | Ad 24/03/09\gbp si 1000@1=1000\gbp ic 17000/18000\ (2 pages) |
27 March 2009 | Nc inc already adjusted 24/03/09 (1 page) |
27 March 2009 | Ad 24/03/09\gbp si 7000@1=7000\gbp ic 18000/25000\ (2 pages) |
27 March 2009 | Ad 24/03/09\gbp si 1000@1=1000\gbp ic 17000/18000\ (2 pages) |
27 March 2009 | Ad 24/03/09\gbp si 7000@1=7000\gbp ic 18000/25000\ (2 pages) |
27 March 2009 | Particulars of contract relating to shares (4 pages) |
27 March 2009 | Nc inc already adjusted 24/03/09 (1 page) |
27 March 2009 | Resolutions
|
27 March 2009 | Particulars of contract relating to shares (4 pages) |
29 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 April 2008 | Return made up to 14/04/08; full list of members (4 pages) |
30 April 2008 | Return made up to 14/04/08; full list of members (4 pages) |
27 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
27 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 April 2007 | Ad 23/03/07--------- £ si 1000@1=1000 £ ic 16000/17000 (2 pages) |
23 April 2007 | Ad 23/03/07--------- £ si 1000@1=1000 £ ic 16000/17000 (2 pages) |
23 April 2007 | Return made up to 14/04/07; full list of members
|
23 April 2007 | Return made up to 14/04/07; full list of members
|
28 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
28 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
4 May 2006 | Return made up to 14/04/06; full list of members (7 pages) |
4 May 2006 | Return made up to 14/04/06; full list of members (7 pages) |
21 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
21 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
3 May 2005 | Return made up to 14/04/05; full list of members (8 pages) |
3 May 2005 | Return made up to 14/04/05; full list of members (8 pages) |
3 May 2005 | New director appointed (2 pages) |
3 May 2005 | New director appointed (2 pages) |
20 April 2005 | £ ic 20000/16000 30/03/05 £ sr 4000@1=4000 (1 page) |
20 April 2005 | £ ic 20000/16000 30/03/05 £ sr 4000@1=4000 (1 page) |
6 April 2005 | Director resigned (1 page) |
6 April 2005 | Director resigned (1 page) |
26 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
26 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
22 April 2004 | Return made up to 14/04/04; full list of members (8 pages) |
22 April 2004 | Return made up to 14/04/04; full list of members (8 pages) |
31 July 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
31 July 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
22 April 2003 | Return made up to 14/04/03; full list of members (8 pages) |
22 April 2003 | Return made up to 14/04/03; full list of members (8 pages) |
2 August 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
2 August 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
19 April 2002 | Return made up to 14/04/02; full list of members (8 pages) |
19 April 2002 | Return made up to 14/04/02; full list of members (8 pages) |
26 November 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
26 November 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
23 April 2001 | Return made up to 14/04/01; full list of members (8 pages) |
23 April 2001 | Return made up to 14/04/01; full list of members (8 pages) |
27 July 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
27 July 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
14 April 2000 | Return made up to 14/04/00; full list of members (8 pages) |
14 April 2000 | Return made up to 14/04/00; full list of members (8 pages) |
30 July 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
30 July 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
15 April 1999 | Return made up to 14/04/99; no change of members (4 pages) |
15 April 1999 | Return made up to 14/04/99; no change of members (4 pages) |
4 August 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
4 August 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
30 April 1998 | Return made up to 25/04/98; full list of members (6 pages) |
30 April 1998 | Return made up to 25/04/98; full list of members (6 pages) |
29 April 1998 | Dec mort/charge * (4 pages) |
29 April 1998 | Dec mort/charge * (4 pages) |
14 April 1998 | Ad 25/03/98--------- £ si 9800@1=9800 £ ic 10200/20000 (2 pages) |
14 April 1998 | Particulars of contract relating to shares (4 pages) |
14 April 1998 | Particulars of contract relating to shares (4 pages) |
14 April 1998 | Ad 25/03/98--------- £ si 9800@1=9800 £ ic 10200/20000 (2 pages) |
8 December 1997 | Dec mort/charge * (4 pages) |
8 December 1997 | Dec mort/charge * (4 pages) |
7 August 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
7 August 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
29 April 1997 | Return made up to 25/04/97; no change of members (4 pages) |
29 April 1997 | Return made up to 25/04/97; no change of members (4 pages) |
29 July 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
29 July 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
23 April 1996 | Return made up to 25/04/96; full list of members
|
23 April 1996 | Return made up to 25/04/96; full list of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (18 pages) |