This company is commonly known as Gilby-brunton Limited. The company was founded 88 years ago and was given the registration number SC019047. The firm's registered office is in INDUSTRIAL ESTATE, MUSSELBURGH. You can find them at C/o Bruntons Aero Products, Unit 1&3, Block 1, Inveresk, Industrial Estate, Musselburgh, East Lothian. This company's SIC code is 99999 - Dormant Company.
Name | : | GILBY-BRUNTON LIMITED |
---|---|---|
Company Number | : | SC019047 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 April 1936 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | C/o Bruntons Aero Products, Unit 1&3, Block 1, Inveresk, Industrial Estate, Musselburgh, East Lothian, EH21 7PA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Bruntons Aero Products, Unit 1&3, Block 1, Inveresk, Industrial Estate, Musselburgh, EH21 7PA | Director | 21 August 2023 | Active |
C/O Bruntons Aero Products, Unit 1&3, Block 1, Inveresk, Industrial Estate, Musselburgh, EH21 7PA | Secretary | 30 August 2019 | Active |
15 Chevet Lane, Sandal, Wakefield, WF2 6HN | Secretary | 31 December 1995 | Active |
99 Woodfield Avenue, Colinton, Edinburgh, EH13 0QR | Secretary | 31 October 1991 | Active |
27 Ravelrig Park, Balerno, EH14 7DL | Secretary | - | Active |
15 Almond Square, Edinburgh, EH12 8TZ | Secretary | - | Active |
C/O Bruntons Aero Products, Unit 1&3, Block 1, Inveresk, Industrial Estate, Musselburgh, EH21 7PA | Secretary | 31 March 2015 | Active |
C/O Bruntons Aero Products, Unit 1&3, Block 1, Inveresk, Industrial Estate, Musselburgh, EH21 7PA | Secretary | 04 October 2019 | Active |
34 Gill Bank Road, Ilkley, LS29 0AU | Director | 31 December 1995 | Active |
C/O Bruntons Aero Products, Unit 1&3, Block 1, Inveresk, Industrial Estate, Musselburgh, EH21 7PA | Director | 14 November 2022 | Active |
15 Chevet Lane, Sandal, Wakefield, WF2 6HN | Director | 30 September 1997 | Active |
Astrop House, Kings Sutton, Banbury, OX17 3QN | Director | - | Active |
1 Holkham Rise, Sheffield, S11 9QT | Director | 31 December 1995 | Active |
17 Main Street, Farnhill, Keighley, BD20 9BJ | Director | - | Active |
5 Back Lane, Whixley, York, YO26 8BG | Director | 03 September 1999 | Active |
Newland, 10 Parker Lane, Mirfield, WF14 9NY | Director | - | Active |
C/O Bruntons Aero Products, Unit 1&3, Block 1, Inveresk, Industrial Estate, Musselburgh, EH21 7PA | Director | 31 March 2015 | Active |
Fairview Cottage, Sheffield Road Victoria, Holmfirth, HD9 7TP | Director | 29 February 2004 | Active |
C/O Bruntons Aero Products, Unit 1&3, Block 1, Inveresk, Industrial Estate, Musselburgh, EH21 7PA | Director | 30 August 2019 | Active |
Carclo Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Unit 5, Silkwood Court, Ossett, United Kingdom, WF5 9TP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-24 | Officers | Termination director company with name termination date. | Download |
2023-08-24 | Officers | Appoint person director company with name date. | Download |
2023-08-01 | Incorporation | Memorandum articles. | Download |
2023-08-01 | Resolution | Resolution. | Download |
2023-07-20 | Change of constitution | Statement of companys objects. | Download |
2023-06-28 | Officers | Termination secretary company with name termination date. | Download |
2023-05-22 | Officers | Termination director company with name termination date. | Download |
2023-05-16 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-24 | Officers | Appoint person director company with name date. | Download |
2022-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-12 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-19 | Officers | Change person secretary company with change date. | Download |
2021-11-17 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-14 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-11 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-21 | Officers | Change person director company with change date. | Download |
2020-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-18 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-07 | Officers | Appoint person secretary company with name date. | Download |
2019-10-04 | Officers | Termination secretary company with name termination date. | Download |
2019-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-06 | Officers | Appoint person director company with name date. | Download |
2019-09-06 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.