JOHN GILLESPIE (MOTOR ENGINEERS) LIMITED
KILBIRNIE

Hellopages » North Ayrshire » North Ayrshire » KA25 6BW

Company number SC032695
Status Active
Incorporation Date 26 November 1957
Company Type Private Limited Company
Address 14 HOLMHEAD, KILBIRNIE, SCOTLAND, KA25 6BW
Home Country United Kingdom
Nature of Business 47300 - Retail sale of automotive fuel in specialised stores
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Registered office address changed from Lanrig House Gartferry Road Chryston Glasgow G69 9JY to 14 Holmhead Kilbirnie KA25 6BW on 6 March 2017; Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 18 August 2016 with updates. The most likely internet sites of JOHN GILLESPIE (MOTOR ENGINEERS) LIMITED are www.johngillespiemotorengineers.co.uk, and www.john-gillespie-motor-engineers.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and ten months. The distance to to Dalry Rail Station is 3.2 miles; to Lochwinnoch Rail Station is 3.8 miles; to Howwood (Renfrewshire) Rail Station is 6.4 miles; to Irvine Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.John Gillespie Motor Engineers Limited is a Private Limited Company. The company registration number is SC032695. John Gillespie Motor Engineers Limited has been working since 26 November 1957. The present status of the company is Active. The registered address of John Gillespie Motor Engineers Limited is 14 Holmhead Kilbirnie Scotland Ka25 6bw. . GILLESPIE, John is a Director of the company. GILLESPIE, John Thomas is a Director of the company. Secretary GILLESPIE, Ann has been resigned. Director GILLESPIE, Ann has been resigned. Director GILLESPIE, John has been resigned. The company operates in "Retail sale of automotive fuel in specialised stores".


Current Directors

Director
GILLESPIE, John
Appointed Date: 07 March 2014
41 years old

Director
GILLESPIE, John Thomas
Appointed Date: 05 January 2002
69 years old

Resigned Directors

Secretary
GILLESPIE, Ann
Resigned: 01 June 2007

Director
GILLESPIE, Ann
Resigned: 01 June 2007
100 years old

Director
GILLESPIE, John
Resigned: 15 July 2013
99 years old

Persons With Significant Control

Mr John Thomas Gillespie
Notified on: 1 August 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JOHN GILLESPIE (MOTOR ENGINEERS) LIMITED Events

06 Mar 2017
Registered office address changed from Lanrig House Gartferry Road Chryston Glasgow G69 9JY to 14 Holmhead Kilbirnie KA25 6BW on 6 March 2017
31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
04 Oct 2016
Confirmation statement made on 18 August 2016 with updates
22 Jan 2016
Total exemption small company accounts made up to 30 April 2015
19 Aug 2015
Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 7,200

...
... and 79 more events
16 Dec 1985
Accounts made up to 30 April 1985
15 May 1985
Accounts made up to 30 April 1984
06 Apr 1984
Accounts made up to 30 April 1983
16 Aug 1983
Accounts made up to 30 April 1982
26 Nov 1957
Incorporation

JOHN GILLESPIE (MOTOR ENGINEERS) LIMITED Charges

25 January 2012
Standard security
Delivered: 4 February 2012
Status: Satisfied on 24 June 2014
Persons entitled: Bp Oil UK Limited
Description: Millersneuk service station 63/69 auchinloch road lenzie.
18 January 2012
Standard security
Delivered: 27 January 2012
Status: Satisfied on 24 June 2014
Persons entitled: Bp Oil UK Limited
Description: Millersneuk service station 63/69 auchinloch road lenzie.
1 August 2008
Standard security
Delivered: 14 August 2008
Status: Satisfied on 17 June 2014
Persons entitled: Bp Oil UK Limited
Description: Lenzie service station, 59 kirkintilloch road, lenzie…
27 September 2007
Standard security
Delivered: 6 October 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 4 glazertbank, lennoxtown STG57982.
10 September 2007
Standard security
Delivered: 14 September 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 1 glazertbank lennoxtown STG57981.
26 March 1997
Standard security
Delivered: 7 April 1997
Status: Satisfied on 17 June 2014
Persons entitled: Bp Oil UK Limited
Description: Area of ground at millersneuk garage,63/69 auchinloch…
21 April 1989
Standard security
Delivered: 12 May 1989
Status: Satisfied on 17 June 2014
Persons entitled: B P Oil UK Limited
Description: Area of ground lying in parish of cadder, county of lanark…