Company NameGillrick Metalwork Limited
DirectorsGordon Clark McCracken and Gareth Robert McCracken
Company StatusActive
Company NumberSC079479
CategoryPrivate Limited Company
Incorporation Date12 July 1982(41 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Gordon Clark McCracken
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1990(8 years after company formation)
Appointment Duration33 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRosehall 111 Aitchison Street
Airdrie
Lanarkshire
ML6 0DB
Scotland
Secretary NameMr Gordon Clark McCracken
NationalityBritish
StatusCurrent
Appointed31 March 1992(9 years, 8 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRosehall 111 Aitchison Street
Airdrie
Lanarkshire
ML6 0DB
Scotland
Director NameMr Gareth Robert McCracken
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2015(32 years, 11 months after company formation)
Appointment Duration8 years, 10 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressZeus Engineering Stirling Road Industrial Estate
Dykehead Road
Airdrie
Lanarkshire
ML6 7UD
Scotland
Director NameRobert Elrick
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1989(6 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 1992)
RoleCompany Director
Correspondence Address88 Ardgay Street
Glasgow
Lanarkshire
G32 7AP
Scotland
Director NameAndrew Gillespie
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1989(6 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 1992)
RoleCompany Director
Correspondence Address57 Glenfruin Road
Blantyre
Glasgow
Lanarkshire
G72 9RD
Scotland
Secretary NameAndrew Gillespie
NationalityBritish
StatusResigned
Appointed03 May 1989(6 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 1992)
RoleCompany Director
Correspondence Address57 Glenfruin Road
Blantyre
Glasgow
Lanarkshire
G72 9RD
Scotland
Director NameIan Anderson Gray
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1990(8 years after company formation)
Appointment Duration30 years, 8 months (resigned 16 April 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Logie Park
East Kilbride
G74 4BT
Scotland
Director NameGordon McGregor Stewart
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1993(10 years, 9 months after company formation)
Appointment Duration11 years, 11 months (resigned 30 March 2005)
RoleCompany Director
Correspondence Address176 Silvertonhill Avenue
Hamilton
Lanarkshire
ML3 7PP
Scotland
Director NameMr John Matthew Kimmins English
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(22 years, 8 months after company formation)
Appointment Duration10 years, 2 months (resigned 12 June 2015)
RoleManager
Country of ResidenceScotland
Correspondence Address87 Kiltarie Crescent
Airdrie
Lanarkshire
ML6 8NJ
Scotland

Contact

Websitegillrickmetalwork.co.uk
Telephone01698 712301
Telephone regionMotherwell

Location

Registered AddressBlock 8 Units 1 & 2 Chapelhall Industrial Estate
Chapelhall
Airdrie
ML6 8QH
Scotland
ConstituencyAirdrie and Shotts
WardAirdrie South

Shareholders

14k at £1Gordon Clark Mccracken
56.00%
Ordinary
7k at £1Ian Anderson Gray
28.00%
Ordinary
4k at £1John Matthew Kimmins English
16.00%
Ordinary

Financials

Year2014
Net Worth£347,564
Cash£295,831
Current Liabilities£170,810

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return11 April 2024 (2 weeks, 3 days ago)
Next Return Due25 April 2025 (12 months from now)

Charges

25 June 2014Delivered on: 5 July 2014
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding
1 June 1994Delivered 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 1994Delivered 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 1994Delivered 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 1983Delivered 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 1994Delivered 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 1994Delivered 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

Filing History

19 December 2023Unaudited abridged accounts made up to 31 March 2023 (10 pages)
12 June 2023Confirmation statement made on 13 April 2023 with no updates (3 pages)
11 October 2022Unaudited abridged accounts made up to 31 March 2022 (10 pages)
13 April 2022Confirmation statement made on 13 April 2022 with updates (4 pages)
13 April 2022Cessation of Ian Anderson Gray as a person with significant control on 2 April 2021 (1 page)
29 July 2021Unaudited abridged accounts made up to 31 March 2021 (10 pages)
28 April 2021Termination of appointment of Ian Anderson Gray as a director on 16 April 2021 (1 page)
28 April 2021Confirmation statement made on 14 April 2021 with updates (4 pages)
17 December 2020Registered 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 2020Unaudited abridged accounts made up to 31 March 2020 (9 pages)
16 April 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
11 July 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
24 April 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
30 July 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
17 April 2018Confirmation statement made on 14 April 2018 with updates (4 pages)
28 July 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
28 July 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
21 April 2017Confirmation statement made on 14 April 2017 with updates (6 pages)
21 April 2017Confirmation statement made on 14 April 2017 with updates (6 pages)
15 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
15 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
3 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 25,000
(6 pages)
3 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 25,000
(6 pages)
16 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
16 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
15 June 2015Appointment of Mr Gareth Robert Mccracken as a director on 12 June 2015 (2 pages)
15 June 2015Appointment of Mr Gareth Robert Mccracken as a director on 12 June 2015 (2 pages)
15 June 2015Termination of appointment of John Matthew Kimmins English as a director on 12 June 2015 (1 page)
15 June 2015Termination of appointment of John Matthew Kimmins English as a director on 12 June 2015 (1 page)
22 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 25,000
(6 pages)
22 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 25,000
(6 pages)
22 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
22 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
5 July 2014Registration of charge SC0794790008, created on 25 June 2014 (19 pages)
5 July 2014Registration of charge SC0794790008, created on 25 June 2014 (19 pages)
18 June 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 25,000
(6 pages)
18 June 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 25,000
(6 pages)
30 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
30 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
15 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (6 pages)
15 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (6 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (6 pages)
23 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (6 pages)
29 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (6 pages)
27 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (6 pages)
15 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
22 April 2010Director's details changed for John Matthew Kimmins English on 1 April 2010 (2 pages)
22 April 2010Director's details changed for John Matthew Kimmins English on 1 April 2010 (2 pages)
22 April 2010Director's details changed for John Matthew Kimmins English on 1 April 2010 (2 pages)
27 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 April 2009Return made up to 14/04/09; full list of members (4 pages)
30 April 2009Return made up to 14/04/09; full list of members (4 pages)
27 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 March 2009Ad 24/03/09\gbp si 1000@1=1000\gbp ic 17000/18000\ (2 pages)
27 March 2009Nc inc already adjusted 24/03/09 (1 page)
27 March 2009Ad 24/03/09\gbp si 7000@1=7000\gbp ic 18000/25000\ (2 pages)
27 March 2009Ad 24/03/09\gbp si 1000@1=1000\gbp ic 17000/18000\ (2 pages)
27 March 2009Ad 24/03/09\gbp si 7000@1=7000\gbp ic 18000/25000\ (2 pages)
27 March 2009Particulars of contract relating to shares (4 pages)
27 March 2009Nc inc already adjusted 24/03/09 (1 page)
27 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 March 2009Particulars of contract relating to shares (4 pages)
29 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 April 2008Return made up to 14/04/08; full list of members (4 pages)
30 April 2008Return made up to 14/04/08; full list of members (4 pages)
27 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 April 2007Ad 23/03/07--------- £ si 1000@1=1000 £ ic 16000/17000 (2 pages)
23 April 2007Ad 23/03/07--------- £ si 1000@1=1000 £ ic 16000/17000 (2 pages)
23 April 2007Return made up to 14/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 April 2007Return made up to 14/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 May 2006Return made up to 14/04/06; full list of members (7 pages)
4 May 2006Return made up to 14/04/06; full list of members (7 pages)
21 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 May 2005Return made up to 14/04/05; full list of members (8 pages)
3 May 2005Return made up to 14/04/05; full list of members (8 pages)
3 May 2005New director appointed (2 pages)
3 May 2005New 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 2005Director resigned (1 page)
6 April 2005Director resigned (1 page)
26 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
22 April 2004Return made up to 14/04/04; full list of members (8 pages)
22 April 2004Return made up to 14/04/04; full list of members (8 pages)
31 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
31 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
22 April 2003Return made up to 14/04/03; full list of members (8 pages)
22 April 2003Return made up to 14/04/03; full list of members (8 pages)
2 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
2 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
19 April 2002Return made up to 14/04/02; full list of members (8 pages)
19 April 2002Return made up to 14/04/02; full list of members (8 pages)
26 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
26 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
23 April 2001Return made up to 14/04/01; full list of members (8 pages)
23 April 2001Return made up to 14/04/01; full list of members (8 pages)
27 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
27 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
14 April 2000Return made up to 14/04/00; full list of members (8 pages)
14 April 2000Return made up to 14/04/00; full list of members (8 pages)
30 July 1999Accounts for a small company made up to 31 March 1999 (5 pages)
30 July 1999Accounts for a small company made up to 31 March 1999 (5 pages)
15 April 1999Return made up to 14/04/99; no change of members (4 pages)
15 April 1999Return made up to 14/04/99; no change of members (4 pages)
4 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
4 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
30 April 1998Return made up to 25/04/98; full list of members (6 pages)
30 April 1998Return made up to 25/04/98; full list of members (6 pages)
29 April 1998Dec mort/charge * (4 pages)
29 April 1998Dec mort/charge * (4 pages)
14 April 1998Ad 25/03/98--------- £ si 9800@1=9800 £ ic 10200/20000 (2 pages)
14 April 1998Particulars of contract relating to shares (4 pages)
14 April 1998Particulars of contract relating to shares (4 pages)
14 April 1998Ad 25/03/98--------- £ si 9800@1=9800 £ ic 10200/20000 (2 pages)
8 December 1997Dec mort/charge * (4 pages)
8 December 1997Dec mort/charge * (4 pages)
7 August 1997Accounts for a small company made up to 31 March 1997 (6 pages)
7 August 1997Accounts for a small company made up to 31 March 1997 (6 pages)
29 April 1997Return made up to 25/04/97; no change of members (4 pages)
29 April 1997Return made up to 25/04/97; no change of members (4 pages)
29 July 1996Accounts for a small company made up to 31 March 1996 (6 pages)
29 July 1996Accounts for a small company made up to 31 March 1996 (6 pages)
23 April 1996Return made up to 25/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 April 1996Return made up to 25/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (18 pages)