Company number SC040351
Status Active
Incorporation Date 7 May 1964
Company Type Private Limited Company
Address 168 BATH STREET, GLASGOW, G2 4TQ
Home Country United Kingdom
Nature of Business 43910 - Roofing activities, 43999 - Other specialised construction activities n.e.c.
Phone, email, etc
Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
GBP 58,594
. The most likely internet sites of GEORGE GILMOUR (METALS) LIMITED are www.georgegilmourmetals.co.uk, and www.george-gilmour-metals.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and nine months. George Gilmour Metals Limited is a Private Limited Company.
The company registration number is SC040351. George Gilmour Metals Limited has been working since 07 May 1964.
The present status of the company is Active. The registered address of George Gilmour Metals Limited is 168 Bath Street Glasgow G2 4tq. . GILMOUR, Sheila is a Secretary of the company. GILMOUR, John is a Director of the company. Secretary GILMOUR, Olwyn Emily Elizabeth has been resigned. Director GILMOUR, George has been resigned. Director MCQUIRE, James Iain has been resigned. Director SKELDON, Robert Cowan Liddle has been resigned. The company operates in "Roofing activities".
Current Directors
Resigned Directors
Persons With Significant Control
Mr John Gilmour
Notified on: 1 July 2016
73 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
GEORGE GILMOUR (METALS) LIMITED Events
13 Dec 2016
Confirmation statement made on 1 December 2016 with updates
07 Apr 2016
Total exemption small company accounts made up to 30 June 2015
22 Dec 2015
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
01 Apr 2015
Total exemption small company accounts made up to 30 June 2014
23 Dec 2014
Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
...
... and 87 more events
20 Apr 1987
Return made up to 31/12/86; full list of members
20 Apr 1987
Return made up to 03/04/87; full list of members
20 Apr 1987
Return made up to 03/04/87; full list of members
22 Nov 1982
New secretary appointed
07 May 1964
Certificate of incorporation
9 March 2010
Bond & floating charge
Delivered: 12 March 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Undertaking & all property & assets present & future…
4 March 1991
Bond & floating charge
Delivered: 12 March 1991
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
18 August 1972
Standard security
Delivered: 23 August 1972
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All and whole that area of ground extending to 4540 of an…