GILLRICK METALWORK LIMITED
BLANTYRE

Hellopages » South Lanarkshire » South Lanarkshire » G72 0UJ

Company number SC079479
Status Active
Incorporation Date 12 July 1982
Company Type Private Limited Company
Address BLOCK 5 UNIT 38, BLANTYRE IND ESTATE, BLANTYRE, G72 0UJ
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 14 April 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 25,000 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of GILLRICK METALWORK LIMITED are www.gillrickmetalwork.co.uk, and www.gillrick-metalwork.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and four months. Gillrick Metalwork Limited is a Private Limited Company. The company registration number is SC079479. Gillrick Metalwork Limited has been working since 12 July 1982. The present status of the company is Active. The registered address of Gillrick Metalwork Limited is Block 5 Unit 38 Blantyre Ind Estate Blantyre G72 0uj. . MCCRACKEN, Gordon Clark is a Secretary of the company. GRAY, Ian Anderson is a Director of the company. MCCRACKEN, Gareth Robert is a Director of the company. MCCRACKEN, Gordon Clark is a Director of the company. Secretary GILLESPIE, Andrew has been resigned. Director ELRICK, Robert has been resigned. Director ENGLISH, John Matthew Kimmins has been resigned. Director GILLESPIE, Andrew has been resigned. Director STEWART, Gordon Mcgregor has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors

Secretary
MCCRACKEN, Gordon Clark
Appointed Date: 31 March 1992

Director
GRAY, Ian Anderson
Appointed Date: 01 August 1990
72 years old

Director
MCCRACKEN, Gareth Robert
Appointed Date: 12 June 2015
49 years old

Director
MCCRACKEN, Gordon Clark
Appointed Date: 01 August 1990
72 years old

Resigned Directors

Secretary
GILLESPIE, Andrew
Resigned: 31 March 1992

Director
ELRICK, Robert
Resigned: 31 March 1992
97 years old

Director
ENGLISH, John Matthew Kimmins
Resigned: 12 June 2015
Appointed Date: 01 April 2005
67 years old

Director
GILLESPIE, Andrew
Resigned: 31 March 1992
97 years old

Director
STEWART, Gordon Mcgregor
Resigned: 30 March 2005
Appointed Date: 12 April 1993
81 years old

GILLRICK METALWORK LIMITED Events

15 Jul 2016
Total exemption small company accounts made up to 31 March 2016
03 May 2016
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 25,000

16 Jul 2015
Total exemption small company accounts made up to 31 March 2015
15 Jun 2015
Termination of appointment of John Matthew Kimmins English as a director on 12 June 2015
15 Jun 2015
Appointment of Mr Gareth Robert Mccracken as a director on 12 June 2015
...
... and 76 more events
19 May 1989
Accounts for a small company made up to 31 March 1989

12 May 1988
Return made up to 28/04/88; full list of members

28 Apr 1988
Accounts for a small company made up to 31 March 1988

05 May 1987
Accounts for a small company made up to 31 March 1987

05 May 1987
Return made up to 28/04/87; full list of members

GILLRICK METALWORK LIMITED Charges

25 June 2014
Charge code SC07 9479 0008
Delivered: 5 July 2014
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Contains floating charge…
1 June 1994
Standard security
Delivered: 9 June 1994
Status: Outstanding
Persons entitled: British Steel (Industry) Limited
Description: Block 5, unit 38 blantyre industrial estate, blantyre.
1 June 1994
Standard security
Delivered: 7 June 1994
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Industrial unit, block 5, unit 38, blantyre.
1 June 1994
Standard security
Delivered: 6 June 1994
Status: Satisfied on 29 April 1998
Persons entitled: Lanarkshire Development Agency
Description: Block 5, unit 38, blantyre industrial estate, lanarkshire.
13 May 1994
Bond & floating charge
Delivered: 3 June 1994
Status: Outstanding
Persons entitled: Lanarkshire Development Agency
Description: Undertaking and all property and assets present and future…
13 May 1994
Bond & floating charge
Delivered: 24 May 1994
Status: Satisfied on 8 December 1997
Persons entitled: British Steel (Industry) Limited
Description: Undertaking and all property and assets present and future…
19 January 1983
Floating charge
Delivered: 24 January 1983
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…