GILTECH LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G3 8HB

Company number SC088026
Status Liquidation
Incorporation Date 15 May 1984
Company Type Private Limited Company
Address FRENCH DUNCAN LLP, 133 FINNIESTON STREET, GLASGOW, G3 8HB
Home Country United Kingdom
Nature of Business 72190 - Other research and experimental development on natural sciences and engineering
Phone, email, etc

Since the company registration one hundred and forty-eight events have happened. The last three records are Registered office address changed from Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX to C/O French Duncan Llp 133 Finnieston Street Glasgow G3 8HB on 19 August 2015; Court order notice of winding up; Notice of winding up order. The most likely internet sites of GILTECH LIMITED are www.giltech.co.uk, and www.giltech.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and five months. The distance to to Bellgrove Rail Station is 2.2 miles; to Cathcart Rail Station is 3 miles; to Clydebank Rail Station is 5.6 miles; to Busby Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Giltech Limited is a Private Limited Company. The company registration number is SC088026. Giltech Limited has been working since 15 May 1984. The present status of the company is Liquidation. The registered address of Giltech Limited is French Duncan Llp 133 Finnieston Street Glasgow G3 8hb. . MACROBERTS CORPORATE SERVICES LIMITED is a Secretary of the company. GILCHRIST, Eilidh is a Director of the company. KING, Jason is a Director of the company. STACEY, John Michael, Dr is a Director of the company. Secretary MACROBERTS (SOLICITORS) has been resigned. Director ALEXANDER, Graeme Ross has been resigned. Director BISHOP, Peter has been resigned. Director FLINT, David has been resigned. Director GILCHRIST, Fiona Christina has been resigned. Director GILCHRIST, Thomas, Dr has been resigned. Director HEALY, David Michael has been resigned. Director MACKIE, Alexander Charles Gordon has been resigned. Director MOORE, Dennis Ivor has been resigned. Director MOORE, Dennis Ivor has been resigned. Director MOORE, Peter Kevin has been resigned. Director TAYLOR, Alistair Henderson has been resigned. Director WATSON, Gillian Anne Mcgregor has been resigned. The company operates in "Other research and experimental development on natural sciences and engineering".


Current Directors

Secretary
MACROBERTS CORPORATE SERVICES LIMITED
Appointed Date: 01 May 2008

Director
GILCHRIST, Eilidh
Appointed Date: 26 May 2006
53 years old

Director
KING, Jason
Appointed Date: 29 August 2013
53 years old

Director
STACEY, John Michael, Dr
Appointed Date: 20 October 2010
82 years old

Resigned Directors

Secretary
MACROBERTS (SOLICITORS)
Resigned: 01 May 2008

Director
ALEXANDER, Graeme Ross
Resigned: 09 September 2005
Appointed Date: 25 June 2004
56 years old

Director
BISHOP, Peter
Resigned: 17 June 2010
Appointed Date: 20 October 2005
86 years old

Director
FLINT, David
Resigned: 31 December 2002
Appointed Date: 08 May 1991
70 years old

Director
GILCHRIST, Fiona Christina
Resigned: 01 September 2004
82 years old

Director
GILCHRIST, Thomas, Dr
Resigned: 17 June 2010
89 years old

Director
HEALY, David Michael
Resigned: 17 June 2010
Appointed Date: 01 November 2001
67 years old

Director
MACKIE, Alexander Charles Gordon
Resigned: 21 August 2013
Appointed Date: 17 June 2010
79 years old

Director
MOORE, Dennis Ivor
Resigned: 25 April 2007
Appointed Date: 14 October 2005
80 years old

Director
MOORE, Dennis Ivor
Resigned: 24 March 2003
Appointed Date: 01 November 2001
80 years old

Director
MOORE, Peter Kevin
Resigned: 18 June 2012
Appointed Date: 17 June 2010
75 years old

Director
TAYLOR, Alistair Henderson
Resigned: 21 September 2010
Appointed Date: 25 June 2004
83 years old

Director
WATSON, Gillian Anne Mcgregor
Resigned: 28 March 2013
Appointed Date: 19 February 2007
60 years old

GILTECH LIMITED Events

19 Aug 2015
Registered office address changed from Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX to C/O French Duncan Llp 133 Finnieston Street Glasgow G3 8HB on 19 August 2015
19 Aug 2015
Court order notice of winding up
19 Aug 2015
Notice of winding up order
26 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2,588,389

15 Oct 2014
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 138 more events
30 Dec 1986
Registered office changed on 30/12/86 from: 91 west george street glasgow G2 1PA

11 Dec 1986
Return made up to 17/11/86; full list of members

06 Nov 1986
Accounts for a small company made up to 31 May 1986

07 Jun 1984
Company name changed\certificate issued on 07/06/84
15 May 1984
Incorporation

GILTECH LIMITED Charges

1 September 2004
Bond & floating charge
Delivered: 9 September 2004
Status: Satisfied on 30 December 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
25 February 2003
Floating charge
Delivered: 3 March 2003
Status: Outstanding
Persons entitled: Fite Holdings Limited
Description: Undertaking and all property and assets present and future…
6 December 1990
Bond & floating charge
Delivered: 19 December 1990
Status: Satisfied on 25 February 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…