GILTRON LIMITED
BRIDGE OF WEIR

Hellopages » Renfrewshire » Renfrewshire » PA11 3LZ

Company number SC102828
Status Active
Incorporation Date 21 January 1987
Company Type Private Limited Company
Address GRYFFE VIEW, MILL OF GRYFFE ROAD, BRIDGE OF WEIR, RENFREWSHIRE, PA11 3LZ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 31 December 2016 with updates; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-08 GBP 100 . The most likely internet sites of GILTRON LIMITED are www.giltron.co.uk, and www.giltron.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and nine months. The distance to to Lochwinnoch Rail Station is 5.2 miles; to Cardross Rail Station is 7.7 miles; to Glengarnock Rail Station is 9.1 miles; to Balloch Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Giltron Limited is a Private Limited Company. The company registration number is SC102828. Giltron Limited has been working since 21 January 1987. The present status of the company is Active. The registered address of Giltron Limited is Gryffe View Mill of Gryffe Road Bridge of Weir Renfrewshire Pa11 3lz. . HIRST, Elspeth Frances is a Secretary of the company. HIRST, Elspeth Frances is a Director of the company. HIRST, Frank Allan is a Director of the company. Secretary GILLESPIE, James Storrie has been resigned. Secretary GILLESPIE, James Storrie has been resigned. Director GILLESPIE, Elizabeth Sloan has been resigned. Director GILLESPIE, Elizabeth Sloan has been resigned. Director GILLESPIE, James Storrie has been resigned. Director GILLESPIE, James Storrie has been resigned. Director GILLESPIE, Malcolm James Storrie has been resigned. Director GILLESPIE, Rosemary Sheila Stewart has been resigned. Director HIRST, Elspeth Frances has been resigned. Director HIRST, Frank Allan has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HIRST, Elspeth Frances
Appointed Date: 14 January 2007

Director
HIRST, Elspeth Frances
Appointed Date: 31 March 2006
67 years old

Director
HIRST, Frank Allan
Appointed Date: 12 November 2008
67 years old

Resigned Directors

Secretary
GILLESPIE, James Storrie
Resigned: 14 January 2007
Appointed Date: 07 October 2004

Secretary
GILLESPIE, James Storrie
Resigned: 15 April 2004

Director
GILLESPIE, Elizabeth Sloan
Resigned: 10 August 2010
Appointed Date: 07 October 2004
101 years old

Director
GILLESPIE, Elizabeth Sloan
Resigned: 15 April 2004
101 years old

Director
GILLESPIE, James Storrie
Resigned: 14 January 2007
Appointed Date: 07 October 2004
103 years old

Director
GILLESPIE, James Storrie
Resigned: 15 April 2004
103 years old

Director
GILLESPIE, Malcolm James Storrie
Resigned: 07 October 2004
Appointed Date: 01 January 1997
74 years old

Director
GILLESPIE, Rosemary Sheila Stewart
Resigned: 15 April 2004
Appointed Date: 01 January 1997
72 years old

Director
HIRST, Elspeth Frances
Resigned: 07 October 2004
Appointed Date: 01 January 1997
67 years old

Director
HIRST, Frank Allan
Resigned: 15 April 2004
Appointed Date: 01 January 1997
67 years old

Persons With Significant Control

Mrs Elspeth Frances Hirst
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

GILTRON LIMITED Events

10 Jan 2017
Total exemption small company accounts made up to 31 March 2016
02 Jan 2017
Confirmation statement made on 31 December 2016 with updates
08 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100

30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
13 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100

...
... and 82 more events
26 May 1989
Return made up to 31/12/87; full list of members

31 Mar 1987
Registered office changed on 31/03/87 from: 24 castle street edinburgh EH2 3JQ

31 Mar 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

13 Feb 1987
Company name changed skeenhall LIMITED\certificate issued on 13/02/87

16 Jan 1987
Certificate of Incorporation