JAMES C. GILLESPIE (ENGINEERING) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/03/2521 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

30/01/2530 January 2025 Director's details changed for Mr Kevin James Macdonald on 2024-10-31

View Document

30/01/2530 January 2025 Director's details changed for Mr Kevin James Macdonald on 2024-10-31

View Document

05/01/255 January 2025 Confirmation statement made on 2024-11-27 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

24/12/2324 December 2023 Confirmation statement made on 2023-11-27 with no updates

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/11/2230 November 2022 Confirmation statement made on 2022-11-27 with no updates

View Document

23/09/2223 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

16/05/2216 May 2022 Registration of charge SC2402260005, created on 2022-05-13

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/12/218 December 2021 Confirmation statement made on 2021-11-27 with no updates

View Document

22/06/2122 June 2021 Director's details changed for Mr Kevin James Macdonald on 2021-06-22

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/03/2031 March 2020 DIRECTOR APPOINTED MR MICHAEL ADRIAN GARE

View Document

15/03/2015 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

07/12/197 December 2019 CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, WITH UPDATES

View Document

22/02/1822 February 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

21/02/1821 February 2018 PREVSHO FROM 31/03/2018 TO 31/12/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES

View Document

30/11/1730 November 2017 DIRECTOR APPOINTED MR KEVIN JAMES MACDONALD

View Document

28/09/1728 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILLESPIE MANUFACTURING SYSTEMS LIMITED

View Document

28/09/1728 September 2017 CESSATION OF GRAEME MACINROY GILLESPIE AS A PSC

View Document

08/09/178 September 2017 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2402260004

View Document

07/09/177 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC2402260004

View Document

07/09/177 September 2017 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2402260003

View Document

01/09/171 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC2402260003

View Document

28/08/1728 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

22/08/1722 August 2017 APPOINTMENT TERMINATED, DIRECTOR PAULINE GILLESPIE

View Document

22/08/1722 August 2017 APPOINTMENT TERMINATED, DIRECTOR GRAEME GILLESPIE

View Document

22/08/1722 August 2017 DIRECTOR APPOINTED MR WILLIAM MOWBRAY TAYLOR

View Document

22/08/1722 August 2017 DIRECTOR APPOINTED MR ROBERT ALEXANDER WATERSON

View Document

21/07/1721 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

18/07/1618 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME MACINROY GILLESPIE / 25/01/2016

View Document

31/03/1631 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE EDITH GILLESPIE / 28/02/2016

View Document

21/12/1521 December 2015 Annual return made up to 27 November 2015 with full list of shareholders

View Document

08/05/158 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/12/1426 December 2014 Annual return made up to 27 November 2014 with full list of shareholders

View Document

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/12/1316 December 2013 Annual return made up to 27 November 2013 with full list of shareholders

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/12/1210 December 2012 APPOINTMENT TERMINATED, SECRETARY EDITH GILLESPIE

View Document

10/12/1210 December 2012 Annual return made up to 27 November 2012 with full list of shareholders

View Document

10/12/1210 December 2012 APPOINTMENT TERMINATED, DIRECTOR EDITH GILLESPIE

View Document

10/12/1210 December 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES GILLESPIE

View Document

21/06/1221 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/12/115 December 2011 Annual return made up to 27 November 2011 with full list of shareholders

View Document

08/09/118 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/12/1020 December 2010 Annual return made up to 27 November 2010 with full list of shareholders

View Document

13/07/1013 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/12/091 December 2009 Annual return made up to 27 November 2009 with full list of shareholders

View Document

01/12/091 December 2009 SECRETARY'S CHANGE OF PARTICULARS / EDITH CLARK GILLESPIE / 27/11/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / EDITH CLARK GILLESPIE / 27/11/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CARSON GILLESPIE / 27/11/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME MACINROY GILLESPIE / 27/11/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE EDITH GILLESPIE / 27/11/2009

View Document

08/07/098 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/01/0930 January 2009 RETURN MADE UP TO 27/11/08; NO CHANGE OF MEMBERS

View Document

10/09/0810 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/03/0812 March 2008 RETURN MADE UP TO 27/11/07; NO CHANGE OF MEMBERS

View Document

24/07/0724 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/12/061 December 2006 RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

22/12/0522 December 2005 RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

05/12/045 December 2004 RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

02/06/042 June 2004 DEC MORT/CHARGE *****

View Document

19/02/0419 February 2004 PARTIC OF MORT/CHARGE *****

View Document

11/12/0311 December 2003 RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 PARTIC OF MORT/CHARGE *****

View Document

06/12/026 December 2002 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/03/04

View Document

28/11/0228 November 2002 SECRETARY RESIGNED

View Document

27/11/0227 November 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information