UKBizDB.co.uk

GARTSHERRIE ENGINEERING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Gartsherrie Engineering Limited. The company was founded 44 years ago and was given the registration number SC070137. The firm's registered office is in . You can find them at Gartsherrie Road, Coatbridge, , . This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.

Company Information

Name:GARTSHERRIE ENGINEERING LIMITED
Company Number:SC070137
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 1979
End of financial year:30 November 2022
Jurisdiction:Scotland
Industry Codes:
  • 25110 - Manufacture of metal structures and parts of structures

Office Address & Contact

Registered Address:Gartsherrie Road, Coatbridge, ML5 2EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gartsherrie Road, Coatbridge, ML5 2EU

Secretary01 June 2011Active
Gartsherrie Road, Coatbridge, ML5 2EU

Director08 May 1998Active
Gartsherrie Road, Coatbridge, ML5 2EU

Director01 May 2006Active
Gartsherrie Road, Coatbridge, ML5 2EU

Director14 August 2015Active
Gartsherrie Road, Coatbridge, ML5 2EU

Director01 June 2011Active
Gartsherrie Road, Coatbridge, ML5 2EU

Secretary25 November 2008Active
36 Ladysneuk Road, Stirling, FK9 5NF

Secretary-Active
Gartsherrie Road, Coatbridge, ML5 2EU

Director01 April 2008Active
4 Overton Park, Strathaven, ML10 6UW

Director05 April 1994Active
Gartsherrie Road, Coatbridge, ML5 2EU

Director08 May 1998Active
Braerannoch 12 Glebe Wybd, Bothwell, G71 8

Director-Active
Gartsherrie Road, Coatbridge, ML5 2EU

Director-Active
36 Ladysneuk Road, Stirling, FK9 5NF

Director-Active
2 Golfview Drive, Coatbridge, ML5 1JN

Director-Active
49 Woodlands Drive, Coatbridge, ML5 1LB

Director-Active

People with Significant Control

Mr William Paterson
Notified on:06 April 2016
Status:Active
Date of birth:December 1945
Nationality:British
Address:Gartsherrie Road, ML5 2EU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 50 to 75 percent as trust
Mr Thomas Duncan Anderson
Notified on:06 April 2016
Status:Active
Date of birth:March 1954
Nationality:British
Address:Gartsherrie Road, ML5 2EU
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
Mr James Richardson
Notified on:06 April 2016
Status:Active
Date of birth:February 1947
Nationality:British
Address:Gartsherrie Road, ML5 2EU
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
Patersons Quarries Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:Paterson Building, Gartsherrie Road, Coatbridge, Scotland, ML5 2EU
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-08Confirmation statement

Confirmation statement with no updates.

Download
2023-07-21Accounts

Accounts with accounts type small.

Download
2022-10-07Officers

Termination director company with name termination date.

Download
2022-08-09Confirmation statement

Confirmation statement with no updates.

Download
2022-07-05Accounts

Accounts with accounts type small.

Download
2021-08-23Accounts

Accounts with accounts type full.

Download
2021-08-12Confirmation statement

Confirmation statement with no updates.

Download
2020-12-08Accounts

Accounts with accounts type full.

Download
2020-08-11Confirmation statement

Confirmation statement with no updates.

Download
2019-08-08Confirmation statement

Confirmation statement with no updates.

Download
2019-07-03Accounts

Accounts with accounts type full.

Download
2018-08-10Confirmation statement

Confirmation statement with no updates.

Download
2018-07-04Accounts

Accounts with accounts type full.

Download
2017-08-08Confirmation statement

Confirmation statement with no updates.

Download
2017-08-07Persons with significant control

Notification of a person with significant control.

Download
2017-08-07Persons with significant control

Cessation of a person with significant control.

Download
2017-08-07Persons with significant control

Cessation of a person with significant control.

Download
2017-08-07Persons with significant control

Cessation of a person with significant control.

Download
2017-07-06Accounts

Accounts with accounts type full.

Download
2016-08-08Confirmation statement

Confirmation statement with updates.

Download
2016-06-23Accounts

Accounts with accounts type full.

Download
2015-08-14Officers

Appoint person director company with name date.

Download
2015-08-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-09Accounts

Accounts with accounts type full.

Download
2014-08-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.