Background WavePink WaveYellow Wave

DOUGLAS GILLESPIE PLANT LIMITED (SC045887)

DOUGLAS GILLESPIE PLANT LIMITED (SC045887) is an active UK company. incorporated on 20 August 1968. with registered office in Glasgow. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. DOUGLAS GILLESPIE PLANT LIMITED has been registered for 57 years. Current directors include DOCHERTY, Brian, SCOTT, Stephen James.

Company Number
SC045887
Status
active
Type
ltd
Incorporated
20 August 1968
Age
57 years
Address
Woodneuk Road, Glasgow, G53 7RQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Directors
DOCHERTY, Brian, SCOTT, Stephen James
SIC Codes
77390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOUGLAS GILLESPIE PLANT LIMITED

DOUGLAS GILLESPIE PLANT LIMITED is an active company incorporated on 20 August 1968 with the registered office located in Glasgow. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. DOUGLAS GILLESPIE PLANT LIMITED was registered 57 years ago.(SIC: 77390)

Status

active

Active since 57 years ago

Company No

SC045887

LTD Company

Age

57 Years

Incorporated 20 August 1968

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 22 December 2025 (3 months ago)
Submitted on 9 January 2026 (2 months ago)

Next Due

Due by 5 January 2027
For period ending 22 December 2026

Previous Company Names

DOUGLAS GILLESPIE GROUP LIMITED
From: 13 September 1993To: 16 August 2004
DOUGLAS GILLESPIE PLANT (HOLDINGS) LIMITED
From: 20 August 1968To: 13 September 1993
Contact
Address

Woodneuk Road Darnley Industrial Estate Glasgow, G53 7RQ,

Timeline

26 key events • 2011 - 2023

Funding Officers Ownership
Director Joined
Apr 11
Director Left
Dec 14
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Loan Secured
Mar 16
Director Joined
Mar 16
Loan Secured
Mar 16
Loan Secured
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Secured
May 16
Loan Cleared
Jul 21
Loan Secured
Jan 22
Loan Secured
Feb 22
Loan Secured
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Owner Exit
Sept 23
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

DOCHERTY, Brian

Active
Woodneuk Road, GlasgowG53 7RQ
Born March 1969
Director
Appointed 14 Mar 2016

SCOTT, Stephen James

Active
Woodneuk Road, GlasgowG53 7RQ
Born February 1978
Director
Appointed 04 Mar 2016

GILLESPIE, Margaret Simpson

Resigned
The Four Winds, GlasgowG46 6TX
Secretary
Appointed N/A
Resigned 04 Mar 2016

BARCLAY, Gordon James

Resigned
Stirling Drive, GlasgowG61 4NT
Born August 1950
Director
Appointed 06 Apr 2011
Resigned 19 Dec 2014

GILLESPIE, Frank Douglas

Resigned
The Four Winds, GlasgowG46 6TX
Born July 1937
Director
Appointed N/A
Resigned 04 Mar 2016

GILLESPIE, Margaret Simpson

Resigned
The Four Winds, GlasgowG46 6TX
Born October 1941
Director
Appointed N/A
Resigned 04 Mar 2016

Persons with significant control

2

1 Active
1 Ceased
1 Goose Green, AltrinchamWA14 1DW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Sept 2023

Mr Simon Sebastian Orange

Ceased
20 Market Street, AltrinchamWA14 1PF
Born August 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 07 Sept 2023
Fundings
Financials
Latest Activities

Filing History

154

Change Person Director Company With Change Date
9 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
7 September 2023
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
7 September 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
1 August 2022
AAAnnual Accounts
Mortgage Alter Floating Charge With Number
15 February 2022
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
10 February 2022
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
10 February 2022
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
10 February 2022
466(Scot)466(Scot)
Mortgage Satisfy Charge Full
3 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 February 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
24 August 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 July 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
11 July 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
9 January 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2016
MR01Registration of a Charge
Resolution
20 April 2016
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
30 March 2016
MR04Satisfaction of Charge
Mortgage Alter Floating Charge With Number
18 March 2016
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
18 March 2016
466(Scot)466(Scot)
Mortgage Satisfy Charge Full
16 March 2016
MR04Satisfaction of Charge
Mortgage Alter Floating Charge With Number
16 March 2016
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
14 March 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
10 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 March 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 March 2016
AP01Appointment of Director
Accounts With Accounts Type Small
8 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Mortgage Satisfy Charge Full
12 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 July 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts With Accounts Type Small
30 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2014
TM01Termination of Director
Accounts With Accounts Type Small
24 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2014
AR01AR01
Accounts With Accounts Type Small
1 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Accounts With Accounts Type Small
5 January 2012
AAAnnual Accounts
Mortgage Alter Floating Charge With Number
25 November 2011
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
25 November 2011
466(Scot)466(Scot)
Legacy
2 September 2011
MG01sMG01s
Legacy
20 August 2011
MG01sMG01s
Resolution
13 June 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
14 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 February 2011
AR01AR01
Accounts With Accounts Type Small
12 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2010
AR01AR01
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Accounts With Accounts Type Small
14 January 2010
AAAnnual Accounts
Legacy
22 January 2009
363aAnnual Return
Accounts With Accounts Type Small
31 December 2008
AAAnnual Accounts
Legacy
25 January 2008
363aAnnual Return
Accounts With Accounts Type Small
29 December 2007
AAAnnual Accounts
Legacy
22 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 January 2007
AAAnnual Accounts
Legacy
21 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 December 2005
AAAnnual Accounts
Legacy
24 August 2005
419a(Scot)419a(Scot)
Legacy
24 August 2005
419a(Scot)419a(Scot)
Legacy
13 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 December 2004
AAAnnual Accounts
Legacy
1 December 2004
419a(Scot)419a(Scot)
Certificate Change Of Name Company
16 August 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
19 February 2004
AAAnnual Accounts
Legacy
8 January 2004
363sAnnual Return (shuttle)
Legacy
4 March 2003
410(Scot)410(Scot)
Legacy
16 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 December 2002
AAAnnual Accounts
Legacy
25 June 2002
410(Scot)410(Scot)
Legacy
27 March 2002
410(Scot)410(Scot)
Legacy
16 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 January 2002
AAAnnual Accounts
Legacy
15 May 2001
410(Scot)410(Scot)
Legacy
19 April 2001
410(Scot)410(Scot)
Legacy
5 April 2001
410(Scot)410(Scot)
Legacy
23 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 December 2000
AAAnnual Accounts
Legacy
20 December 2000
410(Scot)410(Scot)
Legacy
31 August 2000
410(Scot)410(Scot)
Accounts With Accounts Type Small
25 January 2000
AAAnnual Accounts
Legacy
7 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 February 1999
AAAnnual Accounts
Legacy
6 January 1999
363sAnnual Return (shuttle)
Legacy
7 October 1998
419a(Scot)419a(Scot)
Legacy
12 June 1998
410(Scot)410(Scot)
Accounts With Accounts Type Small
2 March 1998
AAAnnual Accounts
Legacy
19 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 January 1997
AAAnnual Accounts
Legacy
13 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 May 1996
AAAnnual Accounts
Legacy
10 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 April 1995
AAAnnual Accounts
Legacy
7 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
8 March 1994
AAAnnual Accounts
Legacy
24 January 1994
363sAnnual Return (shuttle)
Legacy
6 December 1993
410(Scot)410(Scot)
Certificate Change Of Name Company
10 September 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
10 September 1993
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full Group
15 January 1993
AAAnnual Accounts
Legacy
15 January 1993
363sAnnual Return (shuttle)
Legacy
6 October 1992
287Change of Registered Office
Memorandum Articles
18 June 1992
MEM/ARTSMEM/ARTS
Resolution
18 June 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
6 January 1992
AAAnnual Accounts
Legacy
6 January 1992
363aAnnual Return
Accounts With Accounts Type Full Group
10 January 1991
AAAnnual Accounts
Legacy
10 January 1991
363aAnnual Return
Legacy
23 April 1990
363363
Accounts With Accounts Type Small Group
16 January 1990
AAAnnual Accounts
Accounts With Accounts Type Full Group
23 January 1989
AAAnnual Accounts
Legacy
23 January 1989
363363
Accounts With Accounts Type Full Group
26 January 1988
AAAnnual Accounts
Legacy
26 January 1988
363363
Accounts With Accounts Type Group
27 February 1987
AAAnnual Accounts
Legacy
27 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
21 May 1986
AAAnnual Accounts
Legacy
21 May 1986
363363
Accounts With Made Up Date
4 November 1985
AAAnnual Accounts
Accounts With Made Up Date
21 September 1983
AAAnnual Accounts
Accounts With Made Up Date
23 August 1982
AAAnnual Accounts
Certificate Change Of Name Company
20 August 1968
CERTNMCertificate of Incorporation on Change of Name