JAMES C. GILLESPIE (ENGINEERING) LIMITED
KIRKCALDY

Hellopages » Fife » Fife » KY1 3PS

Company number SC240226
Status Active
Incorporation Date 27 November 2002
Company Type Private Limited Company
Address MUIRHEAD, MIDFIELD ROAD, MITCHELSON INDUSTRIAL ESTATE, KIRKCALDY, FIFE, KY1 3PS
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 27 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Director's details changed for Pauline Edith Gillespie on 28 February 2016. The most likely internet sites of JAMES C. GILLESPIE (ENGINEERING) LIMITED are www.jamescgillespieengineering.co.uk, and www.james-c-gillespie-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. James C Gillespie Engineering Limited is a Private Limited Company. The company registration number is SC240226. James C Gillespie Engineering Limited has been working since 27 November 2002. The present status of the company is Active. The registered address of James C Gillespie Engineering Limited is Muirhead Midfield Road Mitchelson Industrial Estate Kirkcaldy Fife Ky1 3ps. . GILLESPIE, Graeme Macinroy is a Director of the company. GILLESPIE, Pauline Edith is a Director of the company. Secretary GILLESPIE, Edith Clark has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director GILLESPIE, Edith Clark has been resigned. Director GILLESPIE, James Carson has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors

Director
GILLESPIE, Graeme Macinroy
Appointed Date: 27 November 2002
67 years old

Director
GILLESPIE, Pauline Edith
Appointed Date: 27 November 2002
58 years old

Resigned Directors

Secretary
GILLESPIE, Edith Clark
Resigned: 27 November 2012
Appointed Date: 27 November 2002

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 27 November 2002
Appointed Date: 27 November 2002

Director
GILLESPIE, Edith Clark
Resigned: 27 November 2012
Appointed Date: 27 November 2002
94 years old

Director
GILLESPIE, James Carson
Resigned: 27 November 2012
Appointed Date: 27 November 2002
94 years old

Persons With Significant Control

Mr Graeme Macinroy Gillespie
Notified on: 1 November 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JAMES C. GILLESPIE (ENGINEERING) LIMITED Events

01 Dec 2016
Confirmation statement made on 27 November 2016 with updates
18 Jul 2016
Total exemption small company accounts made up to 31 March 2016
31 Mar 2016
Director's details changed for Pauline Edith Gillespie on 28 February 2016
31 Mar 2016
Director's details changed for Graeme Macinroy Gillespie on 25 January 2016
21 Dec 2015
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1

...
... and 33 more events
11 Dec 2003
Return made up to 27/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

02 Apr 2003
Partic of mort/charge *
06 Dec 2002
Accounting reference date extended from 30/11/03 to 31/03/04
28 Nov 2002
Secretary resigned
27 Nov 2002
Incorporation

JAMES C. GILLESPIE (ENGINEERING) LIMITED Charges

11 February 2004
Bond & floating charge
Delivered: 19 February 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
26 March 2003
Bond & floating charge
Delivered: 2 April 2003
Status: Satisfied on 2 June 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…