DOUGLAS GILLESPIE PLANT LIMITED
GLASGOW DOUGLAS GILLESPIE GROUP LIMITED

Hellopages » Glasgow City » Glasgow City » G53 7RQ

Company number SC045887
Status Active
Incorporation Date 20 August 1968
Company Type Private Limited Company
Address WOODNEUK ROAD, DARNLEY INDUSTRIAL ESTATE, GLASGOW, G53 7RQ
Home Country United Kingdom
Nature of Business 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Previous accounting period extended from 31 August 2016 to 31 December 2016; Confirmation statement made on 31 December 2016 with updates; Registration of charge SC0458870017, created on 27 April 2016. The most likely internet sites of DOUGLAS GILLESPIE PLANT LIMITED are www.douglasgillespieplant.co.uk, and www.douglas-gillespie-plant.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and two months. Douglas Gillespie Plant Limited is a Private Limited Company. The company registration number is SC045887. Douglas Gillespie Plant Limited has been working since 20 August 1968. The present status of the company is Active. The registered address of Douglas Gillespie Plant Limited is Woodneuk Road Darnley Industrial Estate Glasgow G53 7rq. . DOCHERTY, Brian is a Director of the company. SCOTT, Stephen James is a Director of the company. Secretary GILLESPIE, Margaret Simpson has been resigned. Director BARCLAY, Gordon James has been resigned. Director GILLESPIE, Frank Douglas has been resigned. Director GILLESPIE, Margaret Simpson has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".


Current Directors

Director
DOCHERTY, Brian
Appointed Date: 14 March 2016
56 years old

Director
SCOTT, Stephen James
Appointed Date: 04 March 2016
47 years old

Resigned Directors

Secretary
GILLESPIE, Margaret Simpson
Resigned: 04 March 2016

Director
BARCLAY, Gordon James
Resigned: 19 December 2014
Appointed Date: 06 April 2011
75 years old

Director
GILLESPIE, Frank Douglas
Resigned: 04 March 2016
88 years old

Director
GILLESPIE, Margaret Simpson
Resigned: 04 March 2016
83 years old

Persons With Significant Control

Mr Simon Sebastian Orange
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control

DOUGLAS GILLESPIE PLANT LIMITED Events

09 Jan 2017
Previous accounting period extended from 31 August 2016 to 31 December 2016
06 Jan 2017
Confirmation statement made on 31 December 2016 with updates
12 May 2016
Registration of charge SC0458870017, created on 27 April 2016
20 Apr 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

30 Mar 2016
Satisfaction of charge 13 in full
...
... and 108 more events
21 May 1986
Full accounts made up to 31 August 1985

21 May 1986
Return made up to 15/05/86; full list of members

21 Sep 1983
Accounts made up to 31 August 1982
23 Aug 1982
Accounts made up to 31 August 1981
20 Aug 1968
Company name changed\certificate issued on 20/08/68

DOUGLAS GILLESPIE PLANT LIMITED Charges

27 April 2016
Charge code SC04 5887 0017
Delivered: 12 May 2016
Status: Outstanding
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD
Description: Contains fixed charge…
4 March 2016
Charge code SC04 5887 0016
Delivered: 14 March 2016
Status: Outstanding
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD
Description: Contains floating charge…
4 March 2016
Charge code SC04 5887 0015
Delivered: 15 March 2016
Status: Outstanding
Persons entitled: Corpacq Limited
Description: Contains floating charge…
4 March 2016
Charge code SC04 5887 0014
Delivered: 11 March 2016
Status: Outstanding
Persons entitled: Frank Douglas Gillespie as Security Trustee
Description: N/A…
16 August 2011
Floating charge
Delivered: 20 August 2011
Status: Satisfied on 30 March 2016
Persons entitled: Lombard North Central PLC
Description: Undertaking & all property & assets present & future…
26 February 2003
Assignment of the benefit of a subhire agreement
Delivered: 4 March 2003
Status: Satisfied on 9 July 2015
Persons entitled: Ing Lease (UK) Twelve Limited
Description: The benefit of any and all hire or other finance agreements…
21 June 2002
Floating charge
Delivered: 25 June 2002
Status: Satisfied on 1 December 2004
Persons entitled: Hitachi Credit (UK) PLC
Description: Floating charge over the benefit of related sub hire…
15 March 2002
Assignment of the benefit of sub-hire agreement
Delivered: 27 March 2002
Status: Satisfied on 9 July 2015
Persons entitled: Ing Lease (UK) Twelve Limited
Description: The benefit of any & all hireor other finance agreements…
4 May 2001
Debenture
Delivered: 15 May 2001
Status: Satisfied on 12 September 2015
Persons entitled: Associates Commercial Corporation Limited
Description: Each and every item of plant machinery and/or equipment…
17 April 2001
Charge over sub-hire agreement and sub-hire rentals
Delivered: 19 April 2001
Status: Satisfied on 12 September 2015
Persons entitled: Associates Commercial Corporation
Description: Manitou forklift s/no.161179 And any spares or accessories…
2 April 2001
Charge over sub-hire & sub-hire rentals
Delivered: 5 April 2001
Status: Satisfied on 12 September 2015
Persons entitled: Associates Commercial Corporation Limited
Description: Fantuzzi side loader sfso s/w 43301; toyota FBJ35 forklift…
15 December 2000
Chattel mortgage
Delivered: 20 December 2000
Status: Satisfied on 12 September 2015
Persons entitled: Associates Commercial Corporation Limited
Description: One reconditioned kalmar sideloader model DFQ65/12/40D.
30 August 2000
Charge over sub-hire
Delivered: 31 August 2000
Status: Satisfied on 12 September 2015
Persons entitled: Associates Commercial Corporation Limited
Description: All rights ,benefits, title and interest in the charged…
5 June 1998
Bond & floating charge
Delivered: 12 June 1998
Status: Satisfied on 16 March 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
17 November 1993
Floating charge
Delivered: 6 December 1993
Status: Satisfied on 7 October 1998
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
10 February 1970
Floating charge
Delivered: 13 February 1970
Status: Satisfied on 24 August 2005
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
10 February 1970
Floating charge
Delivered: 13 February 1970
Status: Satisfied on 24 August 2005
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…