Mitchelson Industrial Estate
Kirkcaldy
Fife
KY1 3PS
Scotland
Director Name | Mr Robert Alexander Waterson |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2017(14 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Muirhead, Midfield Road Mitchelson Industrial Estate Kirkcaldy Fife KY1 3PS Scotland |
Director Name | Mr Kevin James MacDonald |
---|---|
Date of Birth | January 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2017(14 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Muirhead, Midfield Road Mitchelson Industrial Estate Kirkcaldy Fife KY1 3PS Scotland |
Director Name | Mr Michael Adrian Gare |
---|---|
Date of Birth | July 1970 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2020(17 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Muirhead, Midfield Road Mitchelson Industrial Estate Kirkcaldy Fife KY1 3PS Scotland |
Director Name | Miss Pauline Edith Gillespie |
---|---|
Date of Birth | March 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2002(same day as company formation) |
Role | Office Adminstrator |
Country of Residence | United Kingdom |
Correspondence Address | Muirhead, Midfield Road Mitchelson Industrial Estate Kirkcaldy Fife KY1 3PS Scotland |
Director Name | Mr Graeme Macinroy Gillespie |
---|---|
Date of Birth | September 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2002(same day as company formation) |
Role | Heating Engineer |
Country of Residence | Scotland |
Correspondence Address | Muirhead, Midfield Road Mitchelson Industrial Estate Kirkcaldy Fife KY1 3PS Scotland |
Director Name | Edith Clark Gillespie |
---|---|
Date of Birth | March 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2002(same day as company formation) |
Role | Office Manager |
Country of Residence | Scotland |
Correspondence Address | Muirhead, Midfield Road Mitchelson Industrial Estate Kirkcaldy Fife KY1 3PS Scotland |
Director Name | James Carson Gillespie |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2002(same day as company formation) |
Role | Heating Engineer |
Country of Residence | Scotland |
Correspondence Address | Muirhead, Midfield Road Mitchelson Industrial Estate Kirkcaldy Fife KY1 3PS Scotland |
Secretary Name | Edith Clark Gillespie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Muirhead, Midfield Road Mitchelson Industrial Estate Kirkcaldy Fife KY1 3PS Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | jcgillespie.co.uk |
---|
Registered Address | Muirhead, Midfield Road Mitchelson Industrial Estate Kirkcaldy Fife KY1 3PS Scotland |
---|---|
Constituency | Kirkcaldy and Cowdenbeath |
Ward | Kirkcaldy East |
1 at £1 | James C Gillespie LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £922,724 |
Cash | £782,142 |
Current Liabilities | £518,793 |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 27 November 2022 (6 months ago) |
---|---|
Next Return Due | 11 December 2023 (6 months, 2 weeks from now) |
13 May 2022 | Delivered on: 16 May 2022 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
22 August 2017 | Delivered on: 7 September 2017 Persons entitled: James C. Gillespie Limited Classification: A registered charge Outstanding |
22 August 2017 | Delivered on: 1 September 2017 Persons entitled: Close Invoice Finance Limited, 10 Crown Place, London, EC2A 4FT Classification: A registered charge 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 |
26 March 2003 | Delivered on: 2 April 2003 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 |
8 December 2021 | Confirmation statement made on 27 November 2021 with no updates (3 pages) |
---|---|
11 August 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
22 June 2021 | Director's details changed for Mr Kevin James Macdonald on 22 June 2021 (2 pages) |
7 December 2020 | Confirmation statement made on 27 November 2020 with no updates (3 pages) |
31 March 2020 | Appointment of Mr Michael Adrian Gare as a director on 1 March 2020 (2 pages) |
15 March 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
7 December 2019 | Confirmation statement made on 27 November 2019 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
11 December 2018 | Confirmation statement made on 27 November 2018 with updates (4 pages) |
22 February 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
21 February 2018 | Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
30 November 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
30 November 2017 | Appointment of Mr Kevin James Macdonald as a director on 1 October 2017 (2 pages) |
30 November 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
30 November 2017 | Appointment of Mr Kevin James Macdonald as a director on 1 October 2017 (2 pages) |
28 September 2017 | Notification of Gillespie Manufacturing Systems Limited as a person with significant control on 22 August 2017 (2 pages) |
28 September 2017 | Cessation of Graeme Macinroy Gillespie as a person with significant control on 22 August 2017 (1 page) |
28 September 2017 | Notification of Gillespie Manufacturing Systems Limited as a person with significant control on 22 August 2017 (2 pages) |
8 September 2017 | Alterations to floating charge SC2402260004 (15 pages) |
8 September 2017 | Alterations to floating charge SC2402260004 (15 pages) |
7 September 2017 | Alterations to floating charge SC2402260003 (32 pages) |
7 September 2017 | Registration of charge SC2402260004, created on 22 August 2017 (24 pages) |
7 September 2017 | Alterations to floating charge SC2402260003 (32 pages) |
1 September 2017 | Registration of charge SC2402260003, created on 22 August 2017 (15 pages) |
1 September 2017 | Registration of charge SC2402260003, created on 22 August 2017 (15 pages) |
28 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
28 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
22 August 2017 | Termination of appointment of Pauline Edith Gillespie as a director on 22 August 2017 (1 page) |
22 August 2017 | Termination of appointment of Graeme Macinroy Gillespie as a director on 22 August 2017 (1 page) |
22 August 2017 | Appointment of Mr Robert Alexander Waterson as a director on 22 August 2017 (2 pages) |
22 August 2017 | Appointment of Mr William Mowbray Taylor as a director on 22 August 2017 (2 pages) |
22 August 2017 | Termination of appointment of Pauline Edith Gillespie as a director on 22 August 2017 (1 page) |
22 August 2017 | Termination of appointment of Graeme Macinroy Gillespie as a director on 22 August 2017 (1 page) |
22 August 2017 | Appointment of Mr Robert Alexander Waterson as a director on 22 August 2017 (2 pages) |
22 August 2017 | Appointment of Mr William Mowbray Taylor as a director on 22 August 2017 (2 pages) |
21 July 2017 | Satisfaction of charge 2 in full (1 page) |
21 July 2017 | Satisfaction of charge 2 in full (1 page) |
1 December 2016 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
1 December 2016 | Confirmation statement made on 27 November 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 Pauline Edith Gillespie on 28 February 2016 (2 pages) |
31 March 2016 | Director's details changed for Graeme Macinroy Gillespie on 25 January 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 Graeme Macinroy Gillespie on 25 January 2016 (2 pages) |
21 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 27 November 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 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-26
|
26 December 2014 | Annual return made up to 27 November 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 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
10 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (3 pages) |
10 December 2012 | Termination of appointment of James Gillespie as a director (1 page) |
10 December 2012 | Termination of appointment of Edith Gillespie as a director (1 page) |
10 December 2012 | Termination of appointment of Edith Gillespie as a secretary (1 page) |
10 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (3 pages) |
10 December 2012 | Termination of appointment of James Gillespie as a director (1 page) |
10 December 2012 | Termination of appointment of Edith Gillespie as a director (1 page) |
10 December 2012 | Termination of appointment of Edith Gillespie as a secretary (1 page) |
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 27 November 2011 with a full list of shareholders (4 pages) |
5 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (4 pages) |
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) |
20 December 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (4 pages) |
20 December 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (4 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) |
1 December 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (5 pages) |
1 December 2009 | Director's details changed for Graeme Macinroy Gillespie on 27 November 2009 (2 pages) |
1 December 2009 | Director's details changed for Edith Clark Gillespie on 27 November 2009 (2 pages) |
1 December 2009 | Director's details changed for Pauline Edith Gillespie on 27 November 2009 (2 pages) |
1 December 2009 | Director's details changed for James Carson Gillespie on 27 November 2009 (2 pages) |
1 December 2009 | Secretary's details changed for Edith Clark Gillespie on 27 November 2009 (1 page) |
1 December 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (5 pages) |
1 December 2009 | Director's details changed for Graeme Macinroy Gillespie on 27 November 2009 (2 pages) |
1 December 2009 | Director's details changed for Edith Clark Gillespie on 27 November 2009 (2 pages) |
1 December 2009 | Director's details changed for Pauline Edith Gillespie on 27 November 2009 (2 pages) |
1 December 2009 | Director's details changed for James Carson Gillespie on 27 November 2009 (2 pages) |
1 December 2009 | Secretary's details changed for Edith Clark Gillespie on 27 November 2009 (1 page) |
8 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
8 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 January 2009 | Return made up to 27/11/08; no change of members (4 pages) |
30 January 2009 | Return made up to 27/11/08; no change of members (4 pages) |
10 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
10 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 March 2008 | Return made up to 27/11/07; no change of members
|
12 March 2008 | Return made up to 27/11/07; no change of members
|
24 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
24 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 December 2006 | Return made up to 27/11/06; full list of members (8 pages) |
1 December 2006 | Return made up to 27/11/06; full list of members (8 pages) |
7 August 2006 | Accounts for a small company made up to 31 March 2006 (5 pages) |
7 August 2006 | Accounts for a small company made up to 31 March 2006 (5 pages) |
22 December 2005 | Return made up to 27/11/05; full list of members (8 pages) |
22 December 2005 | Return made up to 27/11/05; full list of members (8 pages) |
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) |
5 December 2004 | Return made up to 27/11/04; full list of members
|
5 December 2004 | Return made up to 27/11/04; full list of members
|
25 October 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
25 October 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
2 June 2004 | Dec mort/charge * (4 pages) |
2 June 2004 | Dec mort/charge * (4 pages) |
19 February 2004 | Partic of mort/charge * (5 pages) |
19 February 2004 | Partic of mort/charge * (5 pages) |
11 December 2003 | Return made up to 27/11/03; full list of members
|
11 December 2003 | Return made up to 27/11/03; full list of members
|
2 April 2003 | Partic of mort/charge * (6 pages) |
2 April 2003 | Partic of mort/charge * (6 pages) |
6 December 2002 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
6 December 2002 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
28 November 2002 | Secretary resigned (1 page) |
28 November 2002 | Secretary resigned (1 page) |
27 November 2002 | Incorporation (16 pages) |
27 November 2002 | Incorporation (16 pages) |