Company NameJames C. Gillespie (Engineering) Limited
Company StatusActive
Company NumberSC240226
CategoryPrivate Limited Company
Incorporation Date27 November 2002(21 years, 5 months ago)

Business Activity

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

Directors

Director NameMr William Mowbray Taylor
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2017(14 years, 9 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMuirhead, Midfield Road
Mitchelson Industrial Estate
Kirkcaldy
Fife
KY1 3PS
Scotland
Director NameMr Robert Alexander Waterson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2017(14 years, 9 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMuirhead, Midfield Road
Mitchelson Industrial Estate
Kirkcaldy
Fife
KY1 3PS
Scotland
Director NameMr Kevin James MacDonald
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2017(14 years, 10 months after company formation)
Appointment Duration6 years, 6 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressMuirhead, Midfield Road
Mitchelson Industrial Estate
Kirkcaldy
Fife
KY1 3PS
Scotland
Director NameMr Michael Adrian Gare
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2020(17 years, 3 months after company formation)
Appointment Duration4 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMuirhead, Midfield Road
Mitchelson Industrial Estate
Kirkcaldy
Fife
KY1 3PS
Scotland
Director NameEdith Clark Gillespie
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2002(same day as company formation)
RoleOffice Manager
Country of ResidenceScotland
Correspondence AddressMuirhead, Midfield Road
Mitchelson Industrial Estate
Kirkcaldy
Fife
KY1 3PS
Scotland
Director NameJames Carson Gillespie
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2002(same day as company formation)
RoleHeating Engineer
Country of ResidenceScotland
Correspondence AddressMuirhead, Midfield Road
Mitchelson Industrial Estate
Kirkcaldy
Fife
KY1 3PS
Scotland
Director NameMr Graeme Macinroy Gillespie
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2002(same day as company formation)
RoleHeating Engineer
Country of ResidenceScotland
Correspondence AddressMuirhead, Midfield Road
Mitchelson Industrial Estate
Kirkcaldy
Fife
KY1 3PS
Scotland
Director NameMiss Pauline Edith Gillespie
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2002(same day as company formation)
RoleOffice Adminstrator
Country of ResidenceUnited Kingdom
Correspondence AddressMuirhead, Midfield Road
Mitchelson Industrial Estate
Kirkcaldy
Fife
KY1 3PS
Scotland
Secretary NameEdith Clark Gillespie
NationalityBritish
StatusResigned
Appointed27 November 2002(same day as company formation)
RoleCompany Director
Correspondence AddressMuirhead, Midfield Road
Mitchelson Industrial Estate
Kirkcaldy
Fife
KY1 3PS
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed27 November 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitejcgillespie.co.uk

Location

Registered AddressMuirhead, Midfield Road
Mitchelson Industrial Estate
Kirkcaldy
Fife
KY1 3PS
Scotland
ConstituencyKirkcaldy and Cowdenbeath
WardKirkcaldy East

Shareholders

1 at £1James C Gillespie LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£922,724
Cash£782,142
Current Liabilities£518,793

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 November 2023 (5 months ago)
Next Return Due11 December 2024 (7 months, 2 weeks from now)

Charges

13 May 2022Delivered on: 16 May 2022
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
22 August 2017Delivered on: 7 September 2017
Persons entitled: James C. Gillespie Limited

Classification: A registered charge
Outstanding
22 August 2017Delivered on: 1 September 2017
Persons entitled: Close Invoice Finance Limited, 10 Crown Place, London, EC2A 4FT

Classification: A registered charge
Outstanding
11 February 2004Delivered 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 2003Delivered 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

Filing History

28 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
30 November 2022Confirmation statement made on 27 November 2022 with no updates (3 pages)
23 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
16 May 2022Registration of charge SC2402260005, created on 13 May 2022 (16 pages)
8 December 2021Confirmation statement made on 27 November 2021 with no updates (3 pages)
11 August 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
22 June 2021Director's details changed for Mr Kevin James Macdonald on 22 June 2021 (2 pages)
7 December 2020Confirmation statement made on 27 November 2020 with no updates (3 pages)
31 March 2020Appointment of Mr Michael Adrian Gare as a director on 1 March 2020 (2 pages)
15 March 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
7 December 2019Confirmation statement made on 27 November 2019 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
11 December 2018Confirmation statement made on 27 November 2018 with updates (4 pages)
22 February 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
21 February 2018Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
30 November 2017Appointment of Mr Kevin James Macdonald as a director on 1 October 2017 (2 pages)
30 November 2017Appointment of Mr Kevin James Macdonald as a director on 1 October 2017 (2 pages)
30 November 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
28 September 2017Cessation of Graeme Macinroy Gillespie as a person with significant control on 22 August 2017 (1 page)
28 September 2017Notification of Gillespie Manufacturing Systems Limited as a person with significant control on 22 August 2017 (2 pages)
28 September 2017Notification of Gillespie Manufacturing Systems Limited as a person with significant control on 22 August 2017 (2 pages)
8 September 2017Alterations to floating charge SC2402260004 (15 pages)
8 September 2017Alterations to floating charge SC2402260004 (15 pages)
7 September 2017Registration of charge SC2402260004, created on 22 August 2017 (24 pages)
7 September 2017Alterations to floating charge SC2402260003 (32 pages)
7 September 2017Alterations to floating charge SC2402260003 (32 pages)
1 September 2017Registration of charge SC2402260003, created on 22 August 2017 (15 pages)
1 September 2017Registration of charge SC2402260003, created on 22 August 2017 (15 pages)
28 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
28 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
22 August 2017Termination of appointment of Graeme Macinroy Gillespie as a director on 22 August 2017 (1 page)
22 August 2017Appointment of Mr Robert Alexander Waterson as a director on 22 August 2017 (2 pages)
22 August 2017Appointment of Mr William Mowbray Taylor as a director on 22 August 2017 (2 pages)
22 August 2017Appointment of Mr Robert Alexander Waterson as a director on 22 August 2017 (2 pages)
22 August 2017Termination of appointment of Pauline Edith Gillespie as a director on 22 August 2017 (1 page)
22 August 2017Termination of appointment of Pauline Edith Gillespie as a director on 22 August 2017 (1 page)
22 August 2017Termination of appointment of Graeme Macinroy Gillespie as a director on 22 August 2017 (1 page)
22 August 2017Appointment of Mr William Mowbray Taylor as a director on 22 August 2017 (2 pages)
21 July 2017Satisfaction of charge 2 in full (1 page)
21 July 2017Satisfaction of charge 2 in full (1 page)
1 December 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
1 December 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
18 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
18 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
31 March 2016Director's details changed for Graeme Macinroy Gillespie on 25 January 2016 (2 pages)
31 March 2016Director's details changed for Pauline Edith Gillespie on 28 February 2016 (2 pages)
31 March 2016Director's details changed for Graeme Macinroy Gillespie on 25 January 2016 (2 pages)
31 March 2016Director's details changed for Pauline Edith Gillespie on 28 February 2016 (2 pages)
21 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
(3 pages)
21 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
(3 pages)
8 May 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 May 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
26 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-26
  • GBP 1
(3 pages)
26 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-26
  • GBP 1
(3 pages)
28 May 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 May 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
(3 pages)
16 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
(3 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
10 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (3 pages)
10 December 2012Termination of appointment of Edith Gillespie as a director (1 page)
10 December 2012Termination of appointment of Edith Gillespie as a secretary (1 page)
10 December 2012Termination of appointment of Edith Gillespie as a director (1 page)
10 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (3 pages)
10 December 2012Termination of appointment of James Gillespie as a director (1 page)
10 December 2012Termination of appointment of Edith Gillespie as a secretary (1 page)
10 December 2012Termination of appointment of James Gillespie as a director (1 page)
21 June 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 June 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
5 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (4 pages)
5 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (4 pages)
8 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
8 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
20 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (4 pages)
20 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (4 pages)
13 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
13 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
1 December 2009Director's details changed for Graeme Macinroy Gillespie on 27 November 2009 (2 pages)
1 December 2009Director's details changed for Edith Clark Gillespie on 27 November 2009 (2 pages)
1 December 2009Director's details changed for Pauline Edith Gillespie on 27 November 2009 (2 pages)
1 December 2009Director's details changed for Graeme Macinroy Gillespie on 27 November 2009 (2 pages)
1 December 2009Director's details changed for Pauline Edith Gillespie on 27 November 2009 (2 pages)
1 December 2009Secretary's details changed for Edith Clark Gillespie on 27 November 2009 (1 page)
1 December 2009Director's details changed for James Carson Gillespie on 27 November 2009 (2 pages)
1 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (5 pages)
1 December 2009Director's details changed for James Carson Gillespie on 27 November 2009 (2 pages)
1 December 2009Secretary's details changed for Edith Clark Gillespie on 27 November 2009 (1 page)
1 December 2009Director's details changed for Edith Clark Gillespie on 27 November 2009 (2 pages)
1 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (5 pages)
8 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 January 2009Return made up to 27/11/08; no change of members (4 pages)
30 January 2009Return made up to 27/11/08; no change of members (4 pages)
10 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 March 2008Return made up to 27/11/07; no change of members
  • 363(287) ‐ Registered office changed on 12/03/08
(8 pages)
12 March 2008Return made up to 27/11/07; no change of members
  • 363(287) ‐ Registered office changed on 12/03/08
(8 pages)
24 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 December 2006Return made up to 27/11/06; full list of members (8 pages)
1 December 2006Return made up to 27/11/06; full list of members (8 pages)
7 August 2006Accounts for a small company made up to 31 March 2006 (5 pages)
7 August 2006Accounts for a small company made up to 31 March 2006 (5 pages)
22 December 2005Return made up to 27/11/05; full list of members (8 pages)
22 December 2005Return made up to 27/11/05; full list of members (8 pages)
17 October 2005Accounts for a small company made up to 31 March 2005 (6 pages)
17 October 2005Accounts for a small company made up to 31 March 2005 (6 pages)
5 December 2004Return made up to 27/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 December 2004Return made up to 27/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 October 2004Accounts for a small company made up to 31 March 2004 (5 pages)
25 October 2004Accounts for a small company made up to 31 March 2004 (5 pages)
2 June 2004Dec mort/charge * (4 pages)
2 June 2004Dec mort/charge * (4 pages)
19 February 2004Partic of mort/charge * (5 pages)
19 February 2004Partic of mort/charge * (5 pages)
11 December 2003Return made up to 27/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 December 2003Return made up to 27/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 April 2003Partic of mort/charge * (6 pages)
2 April 2003Partic of mort/charge * (6 pages)
6 December 2002Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
6 December 2002Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
28 November 2002Secretary resigned (1 page)
28 November 2002Secretary resigned (1 page)
27 November 2002Incorporation (16 pages)
27 November 2002Incorporation (16 pages)