Company NameGirard Industries Europe Limited
DirectorsJohn David Henry Iii and John Michael Henry
Company StatusActive
Company NumberSC101084
CategoryPrivate Limited Company
Incorporation Date29 September 1986(37 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameJohn David Henry Iii
Date of BirthMay 1953 (Born 71 years ago)
NationalityAmerican
StatusCurrent
Appointed31 December 1989(3 years, 3 months after company formation)
Appointment Duration34 years, 4 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address37 Portland Road
Kilmarnock
Ayrshire
KA1 2DJ
Scotland
Secretary NameJohn David Henry  Iii
StatusCurrent
Appointed22 June 1999(12 years, 8 months after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Correspondence Address37 Portland Road
Kilmarnock
Ayrshire
KA1 2DJ
Scotland
Director NameJohn Michael Henry
Date of BirthOctober 1979 (Born 44 years ago)
NationalityAmerican
StatusCurrent
Appointed30 December 2010(24 years, 3 months after company formation)
Appointment Duration13 years, 4 months
RoleGeneral Manager
Country of ResidenceUnited States
Correspondence Address37 Portland Road
Kilmarnock
Ayrshire
KA1 2DJ
Scotland
Director NameHarry James Girard
Date of BirthDecember 1914 (Born 109 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1989(3 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 06 September 1993)
RoleCompany Director
Correspondence Address36735 Brindle Road
Simonton
Texas
77566
Director NameWallace Taylor McMichael
Date of BirthNovember 1922 (Born 101 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1989(3 years, 3 months after company formation)
Appointment Duration16 years, 4 months (resigned 16 May 2006)
RoleCompany Director
Correspondence Address156 Oak Drive
Lake Jackson
Texas
Director NameDavid Vaughan
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(3 years, 3 months after company formation)
Appointment Duration21 years (resigned 30 December 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Lodge Park
Kilmacolm
Renfrewshire
PA13 4PY
Scotland
Secretary NameDavid Vaughan
NationalityBritish
StatusResigned
Appointed31 December 1989(3 years, 3 months after company formation)
Appointment Duration9 years, 5 months (resigned 22 June 1999)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Lodge Park
Kilmacolm
Renfrewshire
PA13 4PY
Scotland

Location

Registered AddressUnit 4 Riverside Place
Paddockholm Industrial Estate
Kilbirnie
Ayrshire
KA25 7JW
Scotland
ConstituencyNorth Ayrshire and Arran
WardKilbirnie and Beith

Shareholders

20k at £1Girard Industries I LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£291,221
Cash£265,561
Current Liabilities£55,873

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return30 December 2023 (3 months, 3 weeks ago)
Next Return Due13 January 2025 (8 months, 3 weeks from now)

Charges

25 May 1988Delivered on: 6 June 1988
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

31 December 2020Confirmation statement made on 31 December 2020 with no updates (3 pages)
6 March 2020Micro company accounts made up to 31 December 2019 (5 pages)
8 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
15 March 2019Micro company accounts made up to 31 December 2018 (5 pages)
8 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
13 April 2018Unaudited abridged accounts made up to 31 December 2017 (9 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
9 February 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
9 February 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
22 February 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
22 February 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
5 January 2016Director's details changed for John David Henry Iii on 31 December 2015 (2 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 20,000
(5 pages)
5 January 2016Registered office address changed from Unit4 Riverside Place Paddockholm Industrial Estate Kilbirnie Ayrshire KA25 7JW to Unit 4 Riverside Place Paddockholm Industrial Estate Kilbirnie Ayrshire KA25 7JW on 5 January 2016 (1 page)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 20,000
(5 pages)
5 January 2016Director's details changed for John Michael Henry on 31 December 2015 (2 pages)
5 January 2016Director's details changed for John David Henry Iii on 31 December 2015 (2 pages)
5 January 2016Director's details changed for John Michael Henry on 31 December 2015 (2 pages)
5 January 2016Registered office address changed from Unit4 Riverside Place Paddockholm Industrial Estate Kilbirnie Ayrshire KA25 7JW to Unit 4 Riverside Place Paddockholm Industrial Estate Kilbirnie Ayrshire KA25 7JW on 5 January 2016 (1 page)
25 February 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
25 February 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 20,000
(5 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 20,000
(5 pages)
27 January 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
27 January 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 20,000
(5 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 20,000
(5 pages)
30 January 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
30 January 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
20 February 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
20 February 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
5 January 2012Director's details changed for John David Henry Iii on 31 December 2011 (2 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
5 January 2012Registered office address changed from Unit4,, Riverside Place Paddockholm Industrial Estate Kilbirnie Ayrshire KA25 7JW on 5 January 2012 (1 page)
5 January 2012Director's details changed for John Michael Henry on 31 December 2011 (2 pages)
5 January 2012Director's details changed for John Michael Henry on 31 December 2011 (2 pages)
5 January 2012Director's details changed for John David Henry Iii on 31 December 2011 (2 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
5 January 2012Registered office address changed from Unit4,, Riverside Place Paddockholm Industrial Estate Kilbirnie Ayrshire KA25 7JW on 5 January 2012 (1 page)
5 January 2012Secretary's details changed for John David Henry Iii on 31 December 2011 (2 pages)
5 January 2012Secretary's details changed for John David Henry Iii on 31 December 2011 (2 pages)
5 January 2012Registered office address changed from Unit4,, Riverside Place Paddockholm Industrial Estate Kilbirnie Ayrshire KA25 7JW on 5 January 2012 (1 page)
11 February 2011Appointment of John Michael Henry as a director (2 pages)
11 February 2011Appointment of John Michael Henry as a director (2 pages)
3 February 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
3 February 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
28 January 2011Termination of appointment of David Vaughan as a director (1 page)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
28 January 2011Termination of appointment of David Vaughan as a director (1 page)
10 February 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
10 February 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
8 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
8 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for David P Vaughan on 31 December 2009 (2 pages)
8 February 2010Director's details changed for John David Henry Iii on 31 December 2009 (2 pages)
8 February 2010Director's details changed for David P Vaughan on 31 December 2009 (2 pages)
8 February 2010Director's details changed for John David Henry Iii on 31 December 2009 (2 pages)
25 February 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
25 February 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
18 February 2009Return made up to 31/12/08; full list of members (3 pages)
18 February 2009Secretary's change of particulars / john henry / 31/12/2008 (1 page)
18 February 2009Return made up to 31/12/08; full list of members (3 pages)
18 February 2009Secretary's change of particulars / john henry / 31/12/2008 (1 page)
18 November 2008Return made up to 31/12/07; full list of members (3 pages)
18 November 2008Return made up to 31/12/07; full list of members (3 pages)
27 February 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
27 February 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
12 October 2007Registered office changed on 12/10/07 from: unit 4 paddockholm place kilbirnie ayrshire KA25 7JW (1 page)
12 October 2007Registered office changed on 12/10/07 from: unit 4 paddockholm place kilbirnie ayrshire KA25 7JW (1 page)
1 October 2007Registered office changed on 01/10/07 from: unit 5C olympic business park drybridge road dundonald ayrshire KA2 9BE (1 page)
1 October 2007Registered office changed on 01/10/07 from: unit 5C olympic business park drybridge road dundonald ayrshire KA2 9BE (1 page)
6 February 2007Director resigned (1 page)
6 February 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
6 February 2007Return made up to 31/12/06; full list of members (7 pages)
6 February 2007Return made up to 31/12/06; full list of members (7 pages)
6 February 2007Director resigned (1 page)
6 February 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
8 February 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
8 February 2006Return made up to 31/12/05; full list of members (7 pages)
8 February 2006Return made up to 31/12/05; full list of members (7 pages)
8 February 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
2 February 2005Accounts for a small company made up to 31 December 2004 (7 pages)
2 February 2005Accounts for a small company made up to 31 December 2004 (7 pages)
26 January 2005Return made up to 31/12/04; full list of members (7 pages)
26 January 2005Return made up to 31/12/04; full list of members (7 pages)
2 March 2004Return made up to 31/12/03; full list of members (7 pages)
2 March 2004Return made up to 31/12/03; full list of members (7 pages)
20 February 2004Accounts for a small company made up to 31 December 2003 (7 pages)
20 February 2004Accounts for a small company made up to 31 December 2003 (7 pages)
8 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
8 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
13 February 2003Return made up to 31/12/02; full list of members (7 pages)
13 February 2003Return made up to 31/12/02; full list of members (7 pages)
12 February 2003Registered office changed on 12/02/03 from: unit A3 olympic business park drybridge road dundonald ayrshire KA2 9BE (1 page)
12 February 2003Registered office changed on 12/02/03 from: unit A3 olympic business park drybridge road dundonald ayrshire KA2 9BE (1 page)
20 September 2002Accounts for a small company made up to 31 December 2001 (7 pages)
20 September 2002Accounts for a small company made up to 31 December 2001 (7 pages)
25 January 2002Return made up to 31/12/01; full list of members (7 pages)
25 January 2002Return made up to 31/12/01; full list of members (7 pages)
31 January 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 January 2001Accounts for a small company made up to 31 December 2000 (7 pages)
31 January 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 January 2001Accounts for a small company made up to 31 December 2000 (7 pages)
4 February 2000Accounts for a small company made up to 31 December 1999 (7 pages)
4 February 2000Accounts for a small company made up to 31 December 1999 (7 pages)
3 February 2000Return made up to 31/12/99; full list of members (7 pages)
3 February 2000Return made up to 31/12/99; full list of members (7 pages)
24 June 1999Secretary resigned (1 page)
24 June 1999New secretary appointed (2 pages)
24 June 1999Secretary resigned (1 page)
24 June 1999New secretary appointed (2 pages)
2 February 1999Accounts for a small company made up to 31 December 1998 (7 pages)
2 February 1999Accounts for a small company made up to 31 December 1998 (7 pages)
20 January 1999Return made up to 31/12/98; no change of members (4 pages)
20 January 1999Return made up to 31/12/98; no change of members (4 pages)
13 February 1998Accounts for a small company made up to 31 December 1997 (7 pages)
13 February 1998Accounts for a small company made up to 31 December 1997 (7 pages)
8 January 1998Return made up to 31/12/97; no change of members (4 pages)
8 January 1998Return made up to 31/12/97; no change of members (4 pages)
5 August 1997Registered office changed on 05/08/97 from: 21/23 kelvin avenue nethermains industrial estate kilwinning ayrshire, KA13 6PS (1 page)
5 August 1997Registered office changed on 05/08/97 from: 21/23 kelvin avenue nethermains industrial estate kilwinning ayrshire, KA13 6PS (1 page)
17 February 1997Accounts for a small company made up to 31 December 1996 (8 pages)
17 February 1997Accounts for a small company made up to 31 December 1996 (8 pages)
10 January 1997Return made up to 31/12/96; full list of members (6 pages)
10 January 1997Return made up to 31/12/96; full list of members (6 pages)
7 February 1996Accounts for a small company made up to 31 December 1995 (8 pages)
7 February 1996Accounts for a small company made up to 31 December 1995 (8 pages)
19 December 1995Return made up to 31/12/95; full list of members (6 pages)
19 December 1995Return made up to 31/12/95; full list of members (6 pages)