D. GILBERT (MOULDS & DIES) LIMITED
INDUSTRIAL ESTATE, BLANTYRE

Hellopages » South Lanarkshire » South Lanarkshire » G72 0UP

Company number SC072973
Status Active
Incorporation Date 27 October 1980
Company Type Private Limited Company
Address THE SPARK EROSION CENTRE UNITS, 13 & 14 THIRD ROAD, BLANTYRE, INDUSTRIAL ESTATE, BLANTYRE, GLASGOW LANARKSHIRE, G72 0UP
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products, 25620 - Machining
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 16 July 2016 with updates; Annual return made up to 16 July 2015 with full list of shareholders Statement of capital on 2015-07-22 GBP 17,500 . The most likely internet sites of D. GILBERT (MOULDS & DIES) LIMITED are www.dgilbertmouldsdies.co.uk, and www.d-gilbert-moulds-dies.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and twelve months. D Gilbert Moulds Dies Limited is a Private Limited Company. The company registration number is SC072973. D Gilbert Moulds Dies Limited has been working since 27 October 1980. The present status of the company is Active. The registered address of D Gilbert Moulds Dies Limited is The Spark Erosion Centre Units 13 14 Third Road Blantyre Industrial Estate Blantyre Glasgow Lanarkshire G72 0up. . IRVINE, Alison is a Secretary of the company. BRYNES, William is a Director of the company. THOMSON, Gilbert is a Director of the company. Secretary BRYNES, William has been resigned. Secretary GILBERT, David has been resigned. Secretary MACLAREN, Alan Laurence has been resigned. Director GILBERT, David has been resigned. Director GILBERT, Margaret has been resigned. Director MACLAREN, Alan Laurence has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Secretary
IRVINE, Alison
Appointed Date: 24 May 2007

Director
BRYNES, William
Appointed Date: 12 August 2005
55 years old

Director
THOMSON, Gilbert
Appointed Date: 12 August 2005
65 years old

Resigned Directors

Secretary
BRYNES, William
Resigned: 24 May 2007
Appointed Date: 09 August 2006

Secretary
GILBERT, David
Resigned: 09 August 2006
Appointed Date: 02 March 1994

Secretary
MACLAREN, Alan Laurence
Resigned: 02 March 1994

Director
GILBERT, David
Resigned: 09 August 2006
84 years old

Director
GILBERT, Margaret
Resigned: 09 August 2006
82 years old

Director
MACLAREN, Alan Laurence
Resigned: 02 March 1994
93 years old

Persons With Significant Control

Mr William Brynes
Notified on: 19 July 2016
55 years old
Nature of control: Has significant influence or control

Mr Gilbert Morrison Thomson
Notified on: 19 July 2016
65 years old
Nature of control: Has significant influence or control

D. GILBERT (MOULDS & DIES) LIMITED Events

26 Aug 2016
Total exemption small company accounts made up to 31 March 2016
19 Jul 2016
Confirmation statement made on 16 July 2016 with updates
22 Jul 2015
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 17,500

09 Jul 2015
Total exemption small company accounts made up to 31 March 2015
21 Jul 2014
Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 17,500

...
... and 84 more events
24 Aug 1988
Accounts for a small company made up to 31 March 1988

24 Aug 1988
Return made up to 15/07/88; full list of members

06 Oct 1987
Accounts for a small company made up to 31 March 1987

06 Oct 1987
Return made up to 24/08/87; full list of members

26 Feb 1987
Accounts for a small company made up to 31 March 1986

D. GILBERT (MOULDS & DIES) LIMITED Charges

9 July 1993
Bond & floating charge
Delivered: 20 July 1993
Status: Satisfied on 27 August 2005
Persons entitled: British Steel (Industry) Limited
Description: Whole property including uncalled capital and property held…
24 June 1991
Bond & floating charge
Delivered: 26 June 1991
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Undertaking and all property and assets present and future…
24 June 1991
Floating charge
Delivered: 4 July 1991
Status: Outstanding
Persons entitled: Strathclyde Regional Council
Description: Undertaking and all property and assets present and future…
8 May 1986
Floating charge
Delivered: 27 May 1986
Status: Satisfied on 12 April 1991
Persons entitled: Scottish Development Agency
Description: Undertaking and all property and assets present and future…
20 January 1986
Floating charge
Delivered: 24 January 1986
Status: Satisfied on 23 February 1990
Persons entitled: Strathclyde Regional Council
Description: Undertaking and all property and assets present and future…