About

Registered Number: SC070137
Date of Incorporation: 03/12/1979 (44 years and 4 months ago)
Company Status: Active
Registered Address: Gartsherrie Road, Coatbridge, ML5 2EU

 

Based in the United Kingdom, Gartsherrie Engineering Ltd was established in 1979, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business. The business has 6 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SPENCE, Colin 14 August 2015 - 1
LEE, Andrew Davidson 05 April 1994 25 August 1995 1
MCEVOY, Alexander 08 May 1998 20 December 2013 1
SHANKS, James N/A 28 February 1994 1
SHANKS, John N/A 09 February 1994 1
Secretary Name Appointed Resigned Total Appointments
STICKLER, James Andrew 01 June 2011 - 1

Filing History

Document Type Date
CS01 - N/A 11 August 2020
CS01 - N/A 08 August 2019
AA - Annual Accounts 03 July 2019
CS01 - N/A 10 August 2018
AA - Annual Accounts 04 July 2018
CS01 - N/A 08 August 2017
PSC02 - N/A 07 August 2017
PSC07 - N/A 07 August 2017
PSC07 - N/A 07 August 2017
PSC07 - N/A 07 August 2017
AA - Annual Accounts 06 July 2017
CS01 - N/A 08 August 2016
AA - Annual Accounts 23 June 2016
AP01 - Appointment of director 14 August 2015
AR01 - Annual Return 11 August 2015
AA - Annual Accounts 09 June 2015
AR01 - Annual Return 13 August 2014
AA - Annual Accounts 12 June 2014
TM01 - Termination of appointment of director 16 January 2014
AR01 - Annual Return 12 August 2013
CH01 - Change of particulars for director 12 August 2013
CH01 - Change of particulars for director 12 August 2013
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 17 August 2012
AA - Annual Accounts 01 June 2012
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 02 September 2011
AP03 - Appointment of secretary 31 August 2011
AP01 - Appointment of director 31 August 2011
AR01 - Annual Return 06 September 2010
TM01 - Termination of appointment of director 06 September 2010
TM02 - Termination of appointment of secretary 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH03 - Change of particulars for secretary 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
AA - Annual Accounts 02 June 2010
AA - Annual Accounts 10 September 2009
363a - Annual Return 27 August 2009
288a - Notice of appointment of directors or secretaries 26 November 2008
288b - Notice of resignation of directors or secretaries 25 November 2008
288b - Notice of resignation of directors or secretaries 25 November 2008
363a - Annual Return 01 September 2008
AA - Annual Accounts 02 June 2008
288a - Notice of appointment of directors or secretaries 11 April 2008
363a - Annual Return 02 October 2007
AA - Annual Accounts 10 August 2007
363a - Annual Return 29 August 2006
AA - Annual Accounts 05 June 2006
288a - Notice of appointment of directors or secretaries 02 June 2006
363s - Annual Return 10 August 2005
AA - Annual Accounts 29 April 2005
363s - Annual Return 12 August 2004
AA - Annual Accounts 20 May 2004
363s - Annual Return 13 August 2003
AA - Annual Accounts 03 July 2003
363s - Annual Return 23 August 2002
AA - Annual Accounts 22 August 2002
363s - Annual Return 11 September 2001
AA - Annual Accounts 23 August 2001
363s - Annual Return 17 August 2000
AA - Annual Accounts 08 May 2000
AA - Annual Accounts 24 August 1999
363s - Annual Return 11 August 1999
363s - Annual Return 20 August 1998
288a - Notice of appointment of directors or secretaries 12 May 1998
288a - Notice of appointment of directors or secretaries 12 May 1998
AA - Annual Accounts 29 April 1998
363s - Annual Return 12 August 1997
AA - Annual Accounts 18 June 1997
363s - Annual Return 13 August 1996
AA - Annual Accounts 17 July 1996
288 - N/A 12 September 1995
363s - Annual Return 11 August 1995
AA - Annual Accounts 14 June 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 11 August 1994
AA - Annual Accounts 08 June 1994
288 - N/A 03 May 1994
288 - N/A 24 March 1994
288 - N/A 24 March 1994
CERTNM - Change of name certificate 08 March 1994
363s - Annual Return 13 September 1993
AA - Annual Accounts 08 July 1993
363s - Annual Return 08 September 1992
AA - Annual Accounts 20 May 1992
RESOLUTIONS - N/A 24 September 1991
RESOLUTIONS - N/A 24 September 1991
RESOLUTIONS - N/A 24 September 1991
363 - Annual Return 06 September 1991
AA - Annual Accounts 03 September 1991
MEM/ARTS - N/A 24 October 1990
363 - Annual Return 24 September 1990
AA - Annual Accounts 21 August 1990
RESOLUTIONS - N/A 25 May 1990
RESOLUTIONS - N/A 25 May 1990
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 25 May 1990
155(6)a - Declaration in relation to assistance for the acquisition of shares 25 May 1990
288 - N/A 25 May 1990
363 - Annual Return 06 July 1989
AA - Annual Accounts 26 June 1989
AA - Annual Accounts 27 September 1988
363 - Annual Return 27 September 1988
363 - Annual Return 05 November 1987
AA - Annual Accounts 13 October 1987
288 - N/A 15 September 1987
AA - Annual Accounts 04 September 1986
363 - Annual Return 04 September 1986

Mortgages & Charges

Description Date Status Charge by
Floating charge 22 December 1986 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.