UKBizDB.co.uk

GILBY-BRUNTON LIMITED

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

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.

Company Information

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:
  • 99999 - Dormant Company

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
C/O Bruntons Aero Products, Unit 1&3, Block 1, Inveresk, Industrial Estate, Musselburgh, EH21 7PA

Director21 August 2023Active
C/O Bruntons Aero Products, Unit 1&3, Block 1, Inveresk, Industrial Estate, Musselburgh, EH21 7PA

Secretary30 August 2019Active
15 Chevet Lane, Sandal, Wakefield, WF2 6HN

Secretary31 December 1995Active
99 Woodfield Avenue, Colinton, Edinburgh, EH13 0QR

Secretary31 October 1991Active
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

Secretary31 March 2015Active
C/O Bruntons Aero Products, Unit 1&3, Block 1, Inveresk, Industrial Estate, Musselburgh, EH21 7PA

Secretary04 October 2019Active
34 Gill Bank Road, Ilkley, LS29 0AU

Director31 December 1995Active
C/O Bruntons Aero Products, Unit 1&3, Block 1, Inveresk, Industrial Estate, Musselburgh, EH21 7PA

Director14 November 2022Active
15 Chevet Lane, Sandal, Wakefield, WF2 6HN

Director30 September 1997Active
Astrop House, Kings Sutton, Banbury, OX17 3QN

Director-Active
1 Holkham Rise, Sheffield, S11 9QT

Director31 December 1995Active
17 Main Street, Farnhill, Keighley, BD20 9BJ

Director-Active
5 Back Lane, Whixley, York, YO26 8BG

Director03 September 1999Active
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

Director31 March 2015Active
Fairview Cottage, Sheffield Road Victoria, Holmfirth, HD9 7TP

Director29 February 2004Active
C/O Bruntons Aero Products, Unit 1&3, Block 1, Inveresk, Industrial Estate, Musselburgh, EH21 7PA

Director30 August 2019Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-20Confirmation statement

Confirmation statement with no updates.

Download
2023-08-24Officers

Termination director company with name termination date.

Download
2023-08-24Officers

Appoint person director company with name date.

Download
2023-08-01Incorporation

Memorandum articles.

Download
2023-08-01Resolution

Resolution.

Download
2023-07-20Change of constitution

Statement of companys objects.

Download
2023-06-28Officers

Termination secretary company with name termination date.

Download
2023-05-22Officers

Termination director company with name termination date.

Download
2023-05-16Accounts

Accounts with accounts type dormant.

Download
2022-11-24Officers

Appoint person director company with name date.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-08-12Accounts

Accounts with accounts type dormant.

Download
2021-11-19Officers

Change person secretary company with change date.

Download
2021-11-17Persons with significant control

Change to a person with significant control.

Download
2021-10-14Accounts

Accounts with accounts type dormant.

Download
2021-09-20Confirmation statement

Confirmation statement with no updates.

Download
2020-12-11Accounts

Accounts with accounts type dormant.

Download
2020-10-21Officers

Change person director company with change date.

Download
2020-09-22Confirmation statement

Confirmation statement with no updates.

Download
2019-10-18Accounts

Accounts with accounts type dormant.

Download
2019-10-07Officers

Appoint person secretary company with name date.

Download
2019-10-04Officers

Termination secretary company with name termination date.

Download
2019-09-16Confirmation statement

Confirmation statement with no updates.

Download
2019-09-06Officers

Appoint person director company with name date.

Download
2019-09-06Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.