Gillespie Macandrew Directors Limited MIDLOTHIAN


Gillespie Macandrew Directors started in year 2005 as Private Limited Company with registration number SC287765. The Gillespie Macandrew Directors company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Midlothian at 5 Atholl Crescent. Postal code: EH3 8EJ.

The company has 15 directors, namely Lianne L., Colin H. and Fiona C. and others. Of them, John S. has been with the company the longest, being appointed on 1 August 2005 and Lianne L. has been with the company for the least time - from 1 March 2019. As of 27 April 2024, there were 24 ex directors - Isobell R., Murray S. and others listed below. There were no ex secretaries.

Gillespie Macandrew Directors Limited Address / Contact

Office Address 5 Atholl Crescent
Office Address2 Edinburgh
Town Midlothian
Post code EH3 8EJ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC287765
Date of Incorporation Thu, 21st Jul 2005
Industry Other service activities not elsewhere classified
End of financial Year 31st July
Company age 19 years old
Account next due date Tue, 30th Apr 2024 (3 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 4th Aug 2024 (2024-08-04)
Last confirmation statement dated Fri, 21st Jul 2023

Company staff

Lianne L.

Position: Director

Appointed: 01 March 2019

Colin H.

Position: Director

Appointed: 01 April 2017

Fiona C.

Position: Director

Appointed: 01 September 2016

Amy M.

Position: Director

Appointed: 01 September 2016

Fraser L.

Position: Director

Appointed: 09 May 2016

Gregor P.

Position: Director

Appointed: 09 May 2016

Agnes M.

Position: Director

Appointed: 01 May 2015

Alan W.

Position: Director

Appointed: 01 May 2015

John B.

Position: Director

Appointed: 01 June 2012

Henry S.

Position: Director

Appointed: 01 August 2011

Kenneth I.

Position: Director

Appointed: 17 January 2011

Gillespie Macandrew Secretaries Limited

Position: Corporate Secretary

Appointed: 21 February 2006

Derek M.

Position: Director

Appointed: 11 August 2005

Robert S.

Position: Director

Appointed: 11 August 2005

John M.

Position: Director

Appointed: 11 August 2005

John S.

Position: Director

Appointed: 01 August 2005

Isobell R.

Position: Director

Appointed: 01 April 2017

Resigned: 15 April 2022

Murray S.

Position: Director

Appointed: 03 October 2016

Resigned: 22 January 2023

Murray S.

Position: Director

Appointed: 01 March 2014

Resigned: 30 August 2016

Hazel T.

Position: Director

Appointed: 01 December 2011

Resigned: 03 October 2014

Morag R.

Position: Director

Appointed: 03 May 2011

Resigned: 03 May 2011

Alistair A.

Position: Director

Appointed: 01 December 2010

Resigned: 28 February 2019

Kirsty M.

Position: Director

Appointed: 08 November 2007

Resigned: 28 February 2015

Stewart H.

Position: Director

Appointed: 08 November 2007

Resigned: 26 February 2021

Christian M.

Position: Director

Appointed: 16 November 2005

Resigned: 28 February 2014

Douglas J.

Position: Director

Appointed: 11 August 2005

Resigned: 19 December 2008

James M.

Position: Director

Appointed: 11 August 2005

Resigned: 16 January 2009

Timothy M.

Position: Director

Appointed: 11 August 2005

Resigned: 16 January 2009

Andrew W.

Position: Director

Appointed: 11 August 2005

Resigned: 01 March 2012

Ian T.

Position: Director

Appointed: 11 August 2005

Resigned: 31 December 2018

Simon L.

Position: Director

Appointed: 11 August 2005

Resigned: 28 February 2013

Thomas M.

Position: Director

Appointed: 11 August 2005

Resigned: 28 February 2017

David M.

Position: Director

Appointed: 11 August 2005

Resigned: 01 March 2020

Elspeth P.

Position: Director

Appointed: 11 August 2005

Resigned: 01 March 2020

Colin M.

Position: Director

Appointed: 11 August 2005

Resigned: 28 February 2014

Gordon C.

Position: Director

Appointed: 11 August 2005

Resigned: 28 February 2014

Gerrard C.

Position: Director

Appointed: 11 August 2005

Resigned: 01 March 2011

Gordon H.

Position: Director

Appointed: 11 August 2005

Resigned: 01 March 2016

Gordon I.

Position: Director

Appointed: 01 August 2005

Resigned: 28 February 2014

Gillespie Macandrew Ws

Position: Nominee Secretary

Appointed: 21 July 2005

Resigned: 21 February 2006

David S.

Position: Director

Appointed: 21 July 2005

Resigned: 14 August 2023

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As we discovered, there is Gillespie Macandrew Llp from Edinburgh, United Kingdom. The abovementioned PSC is classified as "a limited liability partnership", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Gillespie Macandrew Llp

5 Atholl Crescent, Edinburgh, EH3 8EJ, United Kingdom

Legal authority Scots Law
Legal form Limited Liability Partnership
Country registered Scotland
Place registered Companies House, Edinburgh
Registration number So300743
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand11111
Net Assets Liabilities11111
Other
Number Shares Allotted 1111
Par Value Share 1111

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Director appointment termination date: August 14, 2023
filed on: 14th, August 2023
Free Download (1 page)

Company search

Advertisements