James C. Gillespie (engineering) Limited KIRKCALDY


James C. Gillespie (engineering) started in year 2002 as Private Limited Company with registration number SC240226. The James C. Gillespie (engineering) company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Kirkcaldy at Muirhead, Midfield Road. Postal code: KY1 3PS.

The firm has 4 directors, namely Michael G., Kevin M. and William T. and others. Of them, William T., Robert W. have been with the company the longest, being appointed on 22 August 2017 and Michael G. has been with the company for the least time - from 1 March 2020. 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 - Edith G. who worked with the the firm until 27 November 2012.

James C. Gillespie (engineering) Limited Address / Contact

Office Address Muirhead, Midfield Road
Office Address2 Mitchelson Industrial Estate
Town Kirkcaldy
Post code KY1 3PS
Country of origin United Kingdom

Company Information / Profile

Registration Number SC240226
Date of Incorporation Wed, 27th Nov 2002
Industry Manufacture of metal structures and parts of structures
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 11th Dec 2023 (2023-12-11)
Last confirmation statement dated Sun, 27th Nov 2022

Company staff

Michael G.

Position: Director

Appointed: 01 March 2020

Kevin M.

Position: Director

Appointed: 01 October 2017

William T.

Position: Director

Appointed: 22 August 2017

Robert W.

Position: Director

Appointed: 22 August 2017

Graeme G.

Position: Director

Appointed: 27 November 2002

Resigned: 22 August 2017

James G.

Position: Director

Appointed: 27 November 2002

Resigned: 27 November 2012

Pauline G.

Position: Director

Appointed: 27 November 2002

Resigned: 22 August 2017

Edith G.

Position: Director

Appointed: 27 November 2002

Resigned: 27 November 2012

Edith G.

Position: Secretary

Appointed: 27 November 2002

Resigned: 27 November 2012

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As BizStats researched, there is Gillespie Manufacturing Systems Limited from Manchester, United Kingdom. The abovementioned PSC is categorised as "a limited company", 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. Another entity in the persons with significant control register is Graeme G. This PSC owns 25-50% shares.

Gillespie Manufacturing Systems Limited

C/O Slater Heelis Llp 86 Deansgate, Manchester, M3 2ER, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 10822262
Notified on 22 August 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Graeme G.

Notified on 1 November 2016
Ceased on 22 August 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand555 695422 91617 37813 71837 31947 93935 03664 018
Current Assets840 065746 017351 118815 716983 9381 122 152892 3221 044 720
Debtors238 906275 703289 811757 127911 6181 039 075793 433906 812
Net Assets Liabilities790 671153 354418 813659 732633 756546 757705 533
Other Debtors6 87911 1953 998485 055585 101606 938343 876385 322
Property Plant Equipment102 803200 709170 864149 078145 128124 710225 932187 770
Total Inventories45 46447 39843 92944 87135 00135 13863 85373 890
Other
Accumulated Depreciation Impairment Property Plant Equipment554 467536 051566 581604 730635 384666 354702 271748 533
Amounts Owed To Group Undertakings4 893775 875      
Average Number Employees During Period1716161718172019
Bank Borrowings Overdrafts   55 245 212 333166 417117 417
Creditors147 991940 435110 00080 00036 736249 069241 496168 401
Disposals Decrease In Depreciation Impairment Property Plant Equipment 41 483  5 500 8 264 
Disposals Property Plant Equipment 70 510  13 500 8 414 
Finance Lease Liabilities Present Value Total  110 00080 00036 73636 73675 07950 984
Increase From Depreciation Charge For Year Property Plant Equipment 23 06730 53038 14936 15430 97044 18146 262
Net Current Assets Liabilities692 074-194 418-2 853354 905560 800766 591593 672720 192
Other Creditors8 1994 825136 42192 22148 37431 13515 48925 853
Other Taxation Social Security Payable49 27248 35270 009129 779130 97469 613105 588160 984
Property Plant Equipment Gross Cost657 270736 760737 445753 808780 512791 064928 203936 303
Provisions For Liabilities Balance Sheet Subtotal4 2066 2904 6575 1709 4608 47631 35134 028
Total Additions Including From Business Combinations Property Plant Equipment 150 00068516 36340 20410 552145 5538 100
Total Assets Less Current Liabilities794 8776 291168 011503 983705 928891 301819 604907 962
Trade Creditors Trade Payables85 627111 383117 541153 566178 074130 19540 26863 596
Trade Debtors Trade Receivables232 027264 508285 813272 072326 517368 140449 557521 490

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 28th, September 2023
Free Download (9 pages)

Company search

Advertisements