G.D. CHALMERS LIMITED

Hellopages » Renfrewshire » Renfrewshire » PA2 6ES

Company number SC056769
Status Active
Incorporation Date 28 November 1974
Company Type Private Limited Company
Address 101 NEILSTON ROAD, PAISLEY, PA2 6ES
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Appointment of Mr Thomas Albert Morrow as a director on 31 January 2017; Confirmation statement made on 23 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of G.D. CHALMERS LIMITED are www.gdchalmers.co.uk, and www.g-d-chalmers.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and ten months. G D Chalmers Limited is a Private Limited Company. The company registration number is SC056769. G D Chalmers Limited has been working since 28 November 1974. The present status of the company is Active. The registered address of G D Chalmers Limited is 101 Neilston Road Paisley Pa2 6es. . MORROW, Thomas Albert is a Secretary of the company. MORROW, Paul is a Director of the company. MORROW, Thomas Albert is a Director of the company. RITCHIE, David Elliot is a Director of the company. Director MORROW, Thomas Albert has been resigned. The company operates in "Electrical installation".


Current Directors


Director
MORROW, Paul
Appointed Date: 17 January 2014
45 years old

Director
MORROW, Thomas Albert
Appointed Date: 31 January 2017
76 years old

Director

Resigned Directors

Director
MORROW, Thomas Albert
Resigned: 05 December 2016
76 years old

Persons With Significant Control

Mr Paul Morrow
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – 75% or more

G.D. CHALMERS LIMITED Events

23 Feb 2017
Appointment of Mr Thomas Albert Morrow as a director on 31 January 2017
23 Jan 2017
Confirmation statement made on 23 January 2017 with updates
16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
05 Dec 2016
Termination of appointment of Thomas Albert Morrow as a director on 5 December 2016
17 Feb 2016
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 900

...
... and 93 more events
23 Dec 1988
Partic of mort/charge 13075

15 Jul 1988
Partic of mort/charge 7179

19 Feb 1987
Return made up to 14/01/87; full list of members

09 Feb 1987
Accounts for a small company made up to 31 August 1986

22 Nov 1974
Incorporation

G.D. CHALMERS LIMITED Charges

26 March 2003
Standard security
Delivered: 1 April 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The travellers rest, wallneuk road, paisley--title number…
18 March 2003
Standard security
Delivered: 31 March 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 99-101 neilston roiad, paisley--title number REN19886.
21 January 2003
Bond & floating charge
Delivered: 27 January 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
7 January 1993
Standard security
Delivered: 27 January 1993
Status: Satisfied on 14 April 2005
Persons entitled: Clydesdale Bank Public Limited Company
Description: The traveller's rest, wallneuk road, paisley.
22 August 1991
Standard security
Delivered: 4 September 1991
Status: Satisfied on 14 April 2005
Persons entitled: Clydesdale Bank Public Limited Company
Description: 99/101 neilston road paisley.
21 December 1988
Irrevocable mandate
Delivered: 23 December 1988
Status: Satisfied on 1 April 2005
Persons entitled: Clydesdale Bank Public Limited Company
Description: Sale of subjects "dunard" 17 thornly park avenue, paisley.
7 July 1988
Floating charge
Delivered: 15 July 1988
Status: Satisfied on 12 September 1989
Persons entitled: Clydesdale Bank Public Limited Company
Description: Stocks & shares to the value £150,000 registered in name of…
10 June 1980
Standard security
Delivered: 19 June 1980
Status: Satisfied on 14 April 2005
Persons entitled: Clydesdale Bank Public Limited Company
Description: 8 shuttle street, paisley.
24 September 1976
Floating charge
Delivered: 6 October 1976
Status: Satisfied on 29 April 2004
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…