Giltron Limited BRIDGE OF WEIR


Founded in 1987, Giltron, classified under reg no. SC102828 is an active company. Currently registered at Gryffe View PA11 3LZ, Bridge Of Weir the company has been in the business for thirty seven years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

Currently there are 2 directors in the the firm, namely Frank H. and Elspeth H.. In addition one secretary - Elspeth H. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - James G. who worked with the the firm until 14 January 2007.

Giltron Limited Address / Contact

Office Address Gryffe View
Office Address2 Mill Of Gryffe Road
Town Bridge Of Weir
Post code PA11 3LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC102828
Date of Incorporation Wed, 21st Jan 1987
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 37 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Frank H.

Position: Director

Appointed: 12 November 2008

Elspeth H.

Position: Secretary

Appointed: 14 January 2007

Elspeth H.

Position: Director

Appointed: 31 March 2006

James G.

Position: Secretary

Appointed: 07 October 2004

Resigned: 14 January 2007

James G.

Position: Director

Appointed: 07 October 2004

Resigned: 14 January 2007

Elizabeth G.

Position: Director

Appointed: 07 October 2004

Resigned: 10 August 2010

Frank H.

Position: Director

Appointed: 01 January 1997

Resigned: 15 April 2004

Elspeth H.

Position: Director

Appointed: 01 January 1997

Resigned: 07 October 2004

Rosemary G.

Position: Director

Appointed: 01 January 1997

Resigned: 15 April 2004

Malcolm G.

Position: Director

Appointed: 01 January 1997

Resigned: 07 October 2004

Elizabeth G.

Position: Director

Appointed: 31 December 1988

Resigned: 15 April 2004

James G.

Position: Director

Appointed: 31 December 1988

Resigned: 15 April 2004

People with significant control

The register of PSCs that own or control the company includes 1 name. As BizStats found, there is Elspeth H. This PSC and has 75,01-100% shares.

Elspeth H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand181 139183 460169 460236 172
Current Assets204 271189 203183 423252 363
Debtors23 1325 74313 96316 191
Net Assets Liabilities918 905878 687787 273832 016
Other Debtors5 0894 80210 6322 623
Property Plant Equipment  1 0601 040
Other
Accumulated Depreciation Impairment Property Plant Equipment43043030449
Additions Other Than Through Business Combinations Property Plant Equipment  1 090399
Average Number Employees During Period2222
Balances Amounts Owed To Related Parties3 76020 32443 60843 652
Creditors26 76351 91381 271105 448
Fixed Assets 800 000801 060801 040
Increase From Depreciation Charge For Year Property Plant Equipment  30419
Investment Property800 000800 000800 000800 000
Investment Property Fair Value Model800 000800 000800 000 
Net Current Assets Liabilities177 508137 290102 152146 915
Number Shares Issued Fully Paid100100  
Other Creditors19 74228 14956 05781 987
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  430 
Other Disposals Property Plant Equipment  430 
Other Taxation Social Security Payable 764 8 719
Par Value Share 1  
Property Plant Equipment Gross Cost4304301 0901 489
Provisions For Liabilities Balance Sheet Subtotal58 60358 603115 939115 939
Total Assets Less Current Liabilities977 508937 290903 212947 955
Trade Creditors Trade Payables7 02123 00025 21414 742
Trade Debtors Trade Receivables18 0439413 33113 568

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 21st, December 2023
Free Download (9 pages)

Company search

Advertisements