Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > GILCHRIST STEELS LIMITED
Company Information for

GILCHRIST STEELS LIMITED

RIVERBANK WORKS 28 FIELD ROAD, BUSBY, GLASGOW, G76 8SE,
Company Registration Number
SC059522
Private Limited Company
Active

Company Overview

About Gilchrist Steels Ltd
GILCHRIST STEELS LIMITED was founded on 1976-03-05 and has its registered office in Glasgow. The organisation's status is listed as "Active". Gilchrist Steels Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GILCHRIST STEELS LIMITED
 
Legal Registered Office
RIVERBANK WORKS 28 FIELD ROAD
BUSBY
GLASGOW
G76 8SE
 
Telephone01416443664
 
Filing Information
Company Number SC059522
Company ID Number SC059522
Date formed 1976-03-05
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 19/07/2015
Return next due 16/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB262579142  
Last Datalog update: 2023-08-06 11:18:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GILCHRIST STEELS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GILCHRIST STEELS LIMITED

Current Directors
Officer Role Date Appointed
JOHN EDMUND DUNN
Director 1989-07-21
DUNCAN MCGREGOR MARTIN
Director 2016-07-22
GREGOR DUNCAN JOHN MARTIN
Director 2016-07-22
WILLIAM BARR MARTIN
Director 2016-07-22
CRAIG MURRAY
Director 1995-08-07
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS MARSHALL MUIR GILCHRIST
Company Secretary 2002-05-01 2016-07-22
GEORGE RICHARD INSHAW GILCHRIST
Director 1989-07-21 2016-07-22
THOMAS MARSHALL MUIR GILCHRIST
Director 1989-07-21 2016-07-22
GEORGE RICHARD INSHAW GILCHRIST
Company Secretary 1989-07-21 2002-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DUNCAN MCGREGOR MARTIN BUTE BLACKSMITHS LIMITED Director 2005-08-01 CURRENT 2005-08-01 Active
WILLIAM BARR MARTIN BUTE HIGHLAND GAMES LIMITED Director 2005-08-05 CURRENT 2005-08-05 Active
WILLIAM BARR MARTIN BUTE BLACKSMITHS LIMITED Director 2005-08-01 CURRENT 2005-08-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-19CONFIRMATION STATEMENT MADE ON 19/07/23, WITH NO UPDATES
2023-07-14Change of details for Mr William Barr Martin as a person with significant control on 2023-07-14
2023-07-14Director's details changed for Mr William Barr Martin on 2023-07-14
2022-07-28AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-21CS01CONFIRMATION STATEMENT MADE ON 19/07/22, WITH NO UPDATES
2021-07-21AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-19CS01CONFIRMATION STATEMENT MADE ON 19/07/21, WITH NO UPDATES
2021-07-12CH01Director's details changed for Mr Gregor Duncan John Martin on 2021-07-12
2021-07-12PSC04Change of details for Mr Gregor Duncan John Martin as a person with significant control on 2019-11-04
2020-11-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EDMUND DUNN
2020-10-28AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-21CS01CONFIRMATION STATEMENT MADE ON 19/07/20, WITH NO UPDATES
2019-07-26CS01CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES
2019-04-25AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/19 FROM Riverbank Works Field Road Busby Glasgow
2018-08-15CS01CONFIRMATION STATEMENT MADE ON 19/07/18, WITH NO UPDATES
2018-08-03AD02Register inspection address changed from C/O C/O Bannerman Johnstone Maclay 213 st Vincent Street Glasgow G2 5QY G2 5QY Scotland to Caledonia House 89, Seaward Street Glasgow G41 1HJ
2018-04-30AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-21CS01CONFIRMATION STATEMENT MADE ON 19/07/17, WITH NO UPDATES
2017-07-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GREGOR DUNCAN JOHN MARTIN
2017-07-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM BARR MARTIN
2017-07-20PSC07CESSATION OF THOMAS MARSHALL MUIR GILCHRIST AS A PSC
2017-07-20PSC07CESSATION OF GEORGE RICHARD INSHAW GILCHRIST AS A PSC
2017-07-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUNCAN MCGREGOR MARTIN
2017-05-13AA31/10/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-28AA01Current accounting period shortened from 31/03/17 TO 31/10/16
2016-09-08MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0595220005
2016-09-08MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0595220005
2016-08-03AP01DIRECTOR APPOINTED MR WILLIAM BARR MARTIN
2016-08-03AP01DIRECTOR APPOINTED MR DUNCAN MCGREGOR MARTIN
2016-08-03AP01DIRECTOR APPOINTED MR GREGOR DUNCAN JOHN MARTIN
2016-08-03TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS GILCHRIST
2016-08-03TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE GILCHRIST
2016-08-03TM02Termination of appointment of Thomas Marshall Muir Gilchrist on 2016-07-22
2016-08-02LATEST SOC02/08/16 STATEMENT OF CAPITAL;GBP 5125
2016-08-02CS01CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES
2016-07-26MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0595220004
2016-06-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-05-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-05-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-04-14LATEST SOC14/04/16 STATEMENT OF CAPITAL;GBP 5125
2016-04-14SH0123/03/16 STATEMENT OF CAPITAL GBP 5125
2015-07-28LATEST SOC28/07/15 STATEMENT OF CAPITAL;GBP 5000
2015-07-28AR0119/07/15 FULL LIST
2015-07-28AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2015-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15
2014-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-08-07LATEST SOC07/08/14 STATEMENT OF CAPITAL;GBP 5000
2014-08-07AR0119/07/14 FULL LIST
2013-08-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-08-01AR0119/07/13 FULL LIST
2012-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-08-01AR0119/07/12 FULL LIST
2011-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-08-02AR0119/07/11 FULL LIST
2010-08-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-08-11AR0119/07/10 FULL LIST
2010-08-11AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-08-11AD02SAIL ADDRESS CREATED
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CRAIG MURRAY / 19/07/2010
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MARSHALL MUIR GILCHRIST / 19/07/2010
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE RICHARD INSHAW GILCHRIST / 19/07/2010
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDMUND DUNN / 19/07/2010
2010-08-11CH03SECRETARY'S CHANGE OF PARTICULARS / THOMAS MARSHALL MUIR GILCHRIST / 19/07/2010
2009-08-11363aRETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS
2009-08-11288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN DUNN / 11/07/2009
2009-08-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2008-08-21363aRETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS
2008-08-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2007-08-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-08-08353LOCATION OF REGISTER OF MEMBERS
2007-08-08363aRETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS
2006-09-07363aRETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS
2006-07-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-05-31RES12VARYING SHARE RIGHTS AND NAMES
2006-05-31RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-07-21363sRETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS
2004-08-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-08-06363sRETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS
2004-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2003-08-09363sRETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS
2003-07-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2002-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-08-19363sRETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS
2002-08-19288aNEW SECRETARY APPOINTED
2002-08-19288bSECRETARY RESIGNED
2002-08-19363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-08-17363sRETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS
2001-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-09-08363sRETURN MADE UP TO 19/07/00; FULL LIST OF MEMBERS
1999-09-02363sRETURN MADE UP TO 19/07/99; FULL LIST OF MEMBERS
1999-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-09-01363sRETURN MADE UP TO 19/07/98; NO CHANGE OF MEMBERS
1997-09-02363sRETURN MADE UP TO 19/07/97; NO CHANGE OF MEMBERS
1997-08-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1996-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-09-06363sRETURN MADE UP TO 19/07/96; FULL LIST OF MEMBERS
1995-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-09-01288NEW DIRECTOR APPOINTED
1995-08-08363sRETURN MADE UP TO 19/07/95; NO CHANGE OF MEMBERS
1994-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-09-22363sRETURN MADE UP TO 19/07/94; NO CHANGE OF MEMBERS
1993-09-09363(288)DIRECTOR'S PARTICULARS CHANGED
1993-09-09363sRETURN MADE UP TO 19/07/93; FULL LIST OF MEMBERS
1993-08-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1992-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-07-21363sRETURN MADE UP TO 19/07/92; NO CHANGE OF MEMBERS
1991-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products n.e.c.

46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46720 - Wholesale of metals and metal ores



Licences & Regulatory approval
We could not find any licences issued to GILCHRIST STEELS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GILCHRIST STEELS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 1978-11-30 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 1976-06-01 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GILCHRIST STEELS LIMITED

Intangible Assets
Patents
We have not found any records of GILCHRIST STEELS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of GILCHRIST STEELS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GILCHRIST STEELS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (25990 - Manufacture of other fabricated metal products n.e.c.) as GILCHRIST STEELS LIMITED are:

WICKSTEED LEISURE LIMITED £ 599,131
DRIVE DEVILBISS SIDHIL LIMITED £ 116,822
QUEENSBURY SHELTERS LIMITED £ 102,114
SUTCLIFFE PLAY LIMITED £ 96,292
STEELPLAN LTD £ 86,885
POWDERHALL BRONZE LTD. £ 66,689
SABLON FABRICATIONS LTD £ 55,362
BEMCO LIMITED £ 52,979
SOLENT BLIND & CURTAIN COMPANY LTD. £ 49,528
ABL REALISATIONS LIMITED £ 43,676
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
Outgoings
Business Rates/Property Tax
No properties were found where GILCHRIST STEELS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GILCHRIST STEELS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GILCHRIST STEELS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.