GILBRAITH (TS) LIMITED
BLACKBURN

Hellopages » Lancashire » Blackburn with Darwen » BB2 3RA

Company number 04420950
Status Active
Incorporation Date 19 April 2002
Company Type Private Limited Company
Address TRANSPORT HOUSE, IRON STREET, BLACKBURN, LANCASHIRE, BB2 3RA
Home Country United Kingdom
Nature of Business 52103 - Operation of warehousing and storage facilities for land transport activities
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Second filing of AR01 previously delivered to Companies House made up to 19 April 2016; Accounts for a small company made up to 29 August 2015; Annual return made up to 19 April 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 40,000 ANNOTATION Clarification a second filed AR01 was registered on 07/06/2016 . The most likely internet sites of GILBRAITH (TS) LIMITED are www.gilbraithts.co.uk, and www.gilbraith-ts.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Gilbraith Ts Limited is a Private Limited Company. The company registration number is 04420950. Gilbraith Ts Limited has been working since 19 April 2002. The present status of the company is Active. The registered address of Gilbraith Ts Limited is Transport House Iron Street Blackburn Lancashire Bb2 3ra. . DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED is a Secretary of the company. GIBSON, Stephen James is a Director of the company. JACKSON, Mark is a Director of the company. MULVEY, Harry is a Director of the company. POLLOCK, Catherine Graham is a Director of the company. POLLOCK, Fraser Ian is a Director of the company. POLLOCK, Ian is a Director of the company. POLLOCK, Scott George is a Director of the company. Secretary GIBSON, Stephen James has been resigned. Secretary WHITTLE, David has been resigned. Secretary WHITTLE, Gail has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CHEESBROUGH, Peter Boyd has been resigned. Director GILBRAITH, Henry Haslem has been resigned. Director NORRIS, Martin John Townley has been resigned. Director WHITTLE, David has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Operation of warehousing and storage facilities for land transport activities".


Current Directors

Secretary
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED
Appointed Date: 15 January 2016

Director
GIBSON, Stephen James
Appointed Date: 19 April 2002
70 years old

Director
JACKSON, Mark
Appointed Date: 12 February 2014
71 years old

Director
MULVEY, Harry
Appointed Date: 12 February 2014
71 years old

Director
POLLOCK, Catherine Graham
Appointed Date: 12 February 2014
82 years old

Director
POLLOCK, Fraser Ian
Appointed Date: 12 February 2014
52 years old

Director
POLLOCK, Ian
Appointed Date: 12 February 2014
80 years old

Director
POLLOCK, Scott George
Appointed Date: 12 February 2014
57 years old

Resigned Directors

Secretary
GIBSON, Stephen James
Resigned: 01 October 2010
Appointed Date: 19 April 2002

Secretary
WHITTLE, David
Resigned: 12 February 2014
Appointed Date: 05 September 2012

Secretary
WHITTLE, Gail
Resigned: 05 September 2012
Appointed Date: 01 October 2010

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 April 2002
Appointed Date: 19 April 2002

Director
CHEESBROUGH, Peter Boyd
Resigned: 12 February 2014
Appointed Date: 01 October 2010
70 years old

Director
GILBRAITH, Henry Haslem
Resigned: 12 February 2014
Appointed Date: 04 December 2002
73 years old

Director
NORRIS, Martin John Townley
Resigned: 19 March 2003
Appointed Date: 19 April 2002
64 years old

Director
WHITTLE, David
Resigned: 12 February 2014
Appointed Date: 19 April 2002
76 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 19 April 2002
Appointed Date: 19 April 2002

GILBRAITH (TS) LIMITED Events

07 Jun 2016
Second filing of AR01 previously delivered to Companies House made up to 19 April 2016
07 Jun 2016
Accounts for a small company made up to 29 August 2015
20 Apr 2016
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 40,000
  • ANNOTATION Clarification a second filed AR01 was registered on 07/06/2016

03 Feb 2016
Appointment of Davidson Chalmers (Secretarial Services) Limited as a secretary on 15 January 2016
03 Feb 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 60 more events
30 Apr 2002
Registered office changed on 30/04/02 from: gilbraith holdings PLC transport house, iron street blackburn lancashire BB2 3RA
25 Apr 2002
New director appointed
25 Apr 2002
New secretary appointed;new director appointed
25 Apr 2002
New director appointed
19 Apr 2002
Incorporation

GILBRAITH (TS) LIMITED Charges

21 February 2014
Charge code 0442 0950 0002
Delivered: 6 March 2014
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Notification of addition to or amendment of charge…
30 April 2002
Debenture
Delivered: 2 May 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…