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

G.D. CHALMERS LIMITED

101 NEILSTON ROAD, PAISLEY, PA2 6ES,
Company Registration Number
SC056769
Private Limited Company
Active

Company Overview

About G.d. Chalmers Ltd
G.D. CHALMERS LIMITED was founded on 1974-11-28 and has its registered office in . The organisation's status is listed as "Active". G.d. Chalmers Limited is a Private Limited Company registered in 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
G.D. CHALMERS LIMITED
 
Legal Registered Office
101 NEILSTON ROAD
PAISLEY
PA2 6ES
Other companies in PA2
 
Filing Information
Company Number SC056769
Company ID Number SC056769
Date formed 1974-11-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 23/01/2016
Return next due 20/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 08:46:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for G.D. CHALMERS 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.
Companies with same name G.D. CHALMERS LIMITED
The following companies were found which have the same name as G.D. CHALMERS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
G.D. CHALMERS (ELECTRICAL) LIMITED 101 NEILSTON ROAD PAISLEY PA2 6ES Active Company formed on the 1989-06-06

Company Officers of G.D. CHALMERS LIMITED

Current Directors
Officer Role Date Appointed
THOMAS ALBERT MORROW
Company Secretary 1989-03-03
PAUL MORROW
Director 2014-01-17
THOMAS ALBERT MORROW
Director 2017-01-31
DAVID ELLIOT RITCHIE
Director 1989-03-03
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS ALBERT MORROW
Director 1989-03-03 2016-12-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS ALBERT MORROW G.D. CHALMERS (ELECTRICAL) LIMITED Company Secretary 1990-12-05 CURRENT 1989-06-06 Active
DAVID ELLIOT RITCHIE G.D. CHALMERS (ELECTRICAL) LIMITED Director 1990-12-05 CURRENT 1989-06-06 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
2023-12-1431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-16CONFIRMATION STATEMENT MADE ON 23/01/23, WITH UPDATES
2022-12-19APPOINTMENT TERMINATED, DIRECTOR DAVID ELLIOT RITCHIE
2022-06-29AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-07CONFIRMATION STATEMENT MADE ON 23/01/22, WITH NO UPDATES
2022-02-07CS01CONFIRMATION STATEMENT MADE ON 23/01/22, WITH NO UPDATES
2021-09-27CC04Statement of company's objects
2021-09-24RES12Resolution of varying share rights or name
2021-09-24SH08Change of share class name or designation
2021-09-24SH10Particulars of variation of rights attached to shares
2021-09-23RES01ADOPT ARTICLES 23/09/21
2021-06-29AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-25CS01CONFIRMATION STATEMENT MADE ON 23/01/21, WITH NO UPDATES
2020-05-18AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-11CS01CONFIRMATION STATEMENT MADE ON 23/01/20, WITH UPDATES
2019-08-27AP01DIRECTOR APPOINTED MR PAUL MUIR
2019-08-27TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS ALBERT MORROW
2019-08-27TM02Termination of appointment of Thomas Albert Morrow on 2019-04-01
2019-06-24AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-28CS01CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES
2018-10-24AAMDAmended account full exemption
2018-06-04AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-30LATEST SOC30/05/18 STATEMENT OF CAPITAL;GBP 437077
2018-05-30SH0128/03/18 STATEMENT OF CAPITAL GBP 437077
2018-05-30SH0128/03/18 STATEMENT OF CAPITAL GBP 437077
2018-01-31LATEST SOC31/01/18 STATEMENT OF CAPITAL;GBP 337077
2018-01-31CS01CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES
2017-12-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-23LATEST SOC23/11/17 STATEMENT OF CAPITAL;GBP 337077
2017-11-23SH0118/03/17 STATEMENT OF CAPITAL GBP 337077
2017-02-23AP01DIRECTOR APPOINTED MR THOMAS ALBERT MORROW
2017-01-23LATEST SOC23/01/17 STATEMENT OF CAPITAL;GBP 900
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES
2016-12-16AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-05TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS ALBERT MORROW
2016-02-17LATEST SOC17/02/16 STATEMENT OF CAPITAL;GBP 900
2016-02-17AR0123/01/16 ANNUAL RETURN FULL LIST
2015-06-03AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-02AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-29AA01Previous accounting period shortened from 31/08/15 TO 31/03/15
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 900
2015-02-23AR0123/01/15 ANNUAL RETURN FULL LIST
2015-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ELLIOT RITCHIE / 19/02/2015
2015-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MORROW / 19/02/2015
2014-02-17LATEST SOC17/02/14 STATEMENT OF CAPITAL;GBP 900
2014-02-17AR0123/01/14 ANNUAL RETURN FULL LIST
2014-02-07AP01DIRECTOR APPOINTED MR PAUL MORROW
2013-10-16SH20Statement by directors
2013-10-16CAP-SSSolvency statement dated 30/08/13
2013-10-16SH19Statement of capital on 2013-10-16 GBP 900
2013-10-16RES06Resolutions passed:<ul><li>Resolution of reduction in issued share capital</ul>
2013-10-03AA31/08/13 TOTAL EXEMPTION SMALL
2013-08-21SH0119/08/13 STATEMENT OF CAPITAL GBP 900
2013-08-21SH0119/08/13 STATEMENT OF CAPITAL GBP 900
2013-06-13AAMDAMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/12
2013-06-11SH0130/08/12 STATEMENT OF CAPITAL GBP 600
2013-04-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/12
2013-03-01AR0123/01/13 FULL LIST
2012-02-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/11
2012-01-25AR0123/01/12 FULL LIST
2012-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ALBERT MORROW / 25/01/2012
2012-01-25CH03SECRETARY'S CHANGE OF PARTICULARS / THOMAS ALBERT MORROW / 25/01/2012
2011-02-23AR0123/01/11 FULL LIST
2011-01-27AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-05-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/09
2010-03-10AR0123/01/10 FULL LIST
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ELLIOT RITCHIE / 10/03/2010
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ALBERT MORROW / 10/03/2010
2009-03-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/08
2009-02-12363aRETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS
2008-02-12363aRETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS
2007-12-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/07
2007-01-31363aRETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS
2007-01-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/06
2006-02-07363aRETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS
2005-12-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-04-14419a(Scot)DEC MORT/CHARGE *****
2005-04-14419a(Scot)DEC MORT/CHARGE *****
2005-04-14419a(Scot)DEC MORT/CHARGE *****
2005-04-01419a(Scot)DEC MORT/CHARGE *****
2005-03-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-01-26363sRETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS
2004-04-29419a(Scot)DEC MORT/CHARGE *****
2004-01-24363sRETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS
2004-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2003-04-01410(Scot)PARTIC OF MORT/CHARGE *****
2003-03-31410(Scot)PARTIC OF MORT/CHARGE *****
2003-01-27410(Scot)PARTIC OF MORT/CHARGE *****
2003-01-10363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-10363sRETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS
2002-12-19AAFULL ACCOUNTS MADE UP TO 31/08/02
2002-03-08363sRETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS
2002-01-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/01
2002-01-22MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-01-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-01-17MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-01-17RES12VARYING SHARE RIGHTS AND NAMES
2001-04-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/00
2001-02-08363sRETURN MADE UP TO 23/01/01; FULL LIST OF MEMBERS
2000-02-09363sRETURN MADE UP TO 23/01/00; FULL LIST OF MEMBERS
1999-10-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/99
1999-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1999-03-29MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-03-29SRES01ADOPT MEM AND ARTS 16/03/99
1999-03-29SRES01ALTER MEM AND ARTS 16/03/99
1999-02-15363sRETURN MADE UP TO 23/01/99; FULL LIST OF MEMBERS
1998-02-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-02-01363sRETURN MADE UP TO 23/01/98; NO CHANGE OF MEMBERS
1997-12-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/97
1997-01-30363sRETURN MADE UP TO 23/01/97; NO CHANGE OF MEMBERS
1996-11-06AAFULL ACCOUNTS MADE UP TO 31/08/96
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation




Licences & Regulatory approval
We could not find any licences issued to G.D. CHALMERS 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 G.D. CHALMERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2003-04-01 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2003-03-31 Outstanding THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2003-01-27 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1993-01-07 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1991-08-22 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
IRREVOCABLE MANDATE 1988-12-21 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 1988-07-07 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1980-06-10 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 1976-09-24 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Creditors
Creditors Due After One Year 2013-08-31 £ 3,580
Creditors Due Within One Year 2013-08-31 £ 682,208
Creditors Due Within One Year 2012-08-31 £ 717,584

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-08-31
Annual Accounts
2015-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 G.D. CHALMERS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-08-31 £ 75,125
Current Assets 2013-08-31 £ 834,632
Current Assets 2012-08-31 £ 789,459
Debtors 2013-08-31 £ 679,112
Debtors 2012-08-31 £ 706,109
Secured Debts 2013-08-31 £ 264,374
Secured Debts 2012-08-31 £ 76,971
Shareholder Funds 2013-08-31 £ 457,747
Shareholder Funds 2012-08-31 £ 387,328
Stocks Inventory 2013-08-31 £ 80,395
Stocks Inventory 2012-08-31 £ 83,226
Tangible Fixed Assets 2013-08-31 £ 308,903
Tangible Fixed Assets 2012-08-31 £ 315,453

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of G.D. CHALMERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for G.D. CHALMERS LIMITED
Trademarks
We have not found any records of G.D. CHALMERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for G.D. CHALMERS 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 (43210 - Electrical installation) as G.D. CHALMERS LIMITED are:

ENERVEO LIMITED £ 8,381,710
MORRISON FACILITIES SERVICES LIMITED £ 5,080,452
BATCHELOR ELECTRICAL LIMITED £ 3,799,254
CLAIRGLOW HEATING LIMITED £ 864,110
SAFFRON CONTRACT SERVICES LIMITED £ 739,105
UK POWER NETWORKS SERVICES (COMMERCIAL) LIMITED £ 569,096
MITIE ENGINEERING SERVICES (NORTHERN REGION) LIMITED £ 526,666
NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS LIMITED £ 469,101
C-ELECT ASSOCIATES LTD £ 456,628
PIGGOTT AND WHITFIELD LIMITED £ 447,968
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
Outgoings
Business Rates/Property Tax
No properties were found where G.D. CHALMERS 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 G.D. CHALMERS 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 G.D. CHALMERS 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.