Company NameG. And M. Radiator Manufacturing Company Limited
Company StatusActive
Company NumberSC040574
CategoryPrivate Limited Company
Incorporation Date18 June 1964(59 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameMr Michael George Ian Ledlie
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2007(43 years after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Fordneuk Street
Glasgow
G40 2TA
Scotland
Director NameMr Brian Michael Fox
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2007(43 years, 4 months after company formation)
Appointment Duration16 years, 6 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address23 Fordneuk Street
Glasgow
G40 2TA
Scotland
Secretary NameMr Andrew Robert Barclay Macnair
StatusCurrent
Appointed01 June 2014(49 years, 12 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Correspondence Address23 Fordneuk Street
Glasgow
G40 2TA
Scotland
Director NameMr Jeffrey Michael Thorpe
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2021(56 years, 11 months after company formation)
Appointment Duration2 years, 11 months
RoleTechnical Development Manager
Country of ResidenceScotland
Correspondence Address23 Fordneuk Street
Glasgow
G40 2TA
Scotland
Director NameGeorge James Burnett
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(24 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 December 1990)
RoleCompany Director
Correspondence Address10 Montrose Gardens
Glasgow
G62 8NQ
Scotland
Director NameAlan Moffat Inglis
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(24 years, 6 months after company formation)
Appointment Duration14 years, 10 months (resigned 31 October 2003)
RoleManaging Director
Correspondence Address27 Milndavie Road
Strathblane
Glasgow
Lanarkshire
G63 9EW
Scotland
Director NameEunice Claire Shrigley
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(24 years, 6 months after company formation)
Appointment Duration19 years (resigned 25 January 2008)
RoleCompany Director
Correspondence Address26 Ledcameroch Road
Bearsden
Glasgow
G61 4AE
Scotland
Director NameIan Geoffrey Shrigley
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(24 years, 6 months after company formation)
Appointment Duration9 years, 6 months (resigned 02 July 1998)
RoleCompany Director
Correspondence Address26 Ledcameroch Road
Bearsden
Glasgow
G61 4AE
Scotland
Director NameMichael Derek Shrigley
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(24 years, 6 months after company formation)
Appointment Duration10 years (resigned 04 January 1999)
RoleCompany Director
Correspondence AddressLochdeen
159 Mugdock Road
Milngavie
Glasgow
G62 8ND
Scotland
Secretary NameEunice Claire Shrigley
NationalityBritish
StatusResigned
Appointed31 December 1988(24 years, 6 months after company formation)
Appointment Duration10 years (resigned 04 January 1999)
RoleCompany Director
Correspondence Address26 Ledcameroch Road
Bearsden
Glasgow
G61 4AE
Scotland
Director NameAileen Agnes Scott
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(39 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 July 2007)
RoleFinancial/General Manager
Correspondence Address8 Trafalgar Court
Dullatur
G68 0AE
Scotland
Director NameJames McLaren
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2007(43 years after company formation)
Appointment Duration6 years (resigned 28 June 2013)
RoleEngineer
Country of ResidenceScotland
Correspondence Address23 Fordneuk Street
Glasgow
G40 2TA
Scotland
Secretary NameMr Bryan Douglas Johnston
StatusResigned
Appointed20 February 2013(48 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 May 2014)
RoleCompany Director
Correspondence Address23 Fordneuk Street
Glasgow
G40 2TA
Scotland
Director NameMr John Allison Blake
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2013(49 years after company formation)
Appointment Duration7 years, 10 months (resigned 01 May 2021)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address23 Fordneuk Street
Glasgow
G40 2TA
Scotland
Secretary NameMacDonalds (Corporation)
StatusResigned
Appointed04 January 1999(34 years, 6 months after company formation)
Appointment Duration14 years, 1 month (resigned 20 February 2013)
Correspondence AddressSt Stephens House 229 Bath Street
Glasgow
G2 4JW
Scotland

Contact

Websitegm-radiator.com
Telephone0800 6906153
Telephone regionFreephone

Location

Registered Address23 Fordneuk Street
Glasgow
G40 2TA
Scotland
ConstituencyGlasgow Central
WardCalton
Address Matches6 other UK companies use this postal address

Shareholders

7.1k at £1Mcandrew LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,157,281
Gross Profit£1,502,456
Net Worth£4,531,403
Cash£986,718
Current Liabilities£662,849

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return12 May 2023 (11 months, 1 week ago)
Next Return Due26 May 2024 (1 month, 1 week from now)

Charges

6 August 1991Delivered on: 8 August 1991
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Property known as 198 crownpoint road, and 23 fordneck street, glasgow.
Outstanding
29 August 1989Delivered on: 7 September 1989
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
30 November 1987Delivered on: 17 December 1987
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 61 high st, glasgow gla 27061.
Outstanding
30 June 1978Delivered on: 11 July 1978
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 198 crown point road glasgow.
Outstanding
20 August 1993Delivered on: 30 August 1993
Persons entitled: The Trustees of Kilmarnock Rugby Football Club

Classification: Standard security
Secured details: All sums due or to become due by the company and another.
Particulars: 11.1 cares of ground at queens drive, kilmarnock as relative to disposition by kirvin limited and the receiver thereof to the trustees of kilmarnock rugby football club recorded grs ayr 30TH november, 1978.
Outstanding
2 December 1992Delivered on: 15 December 1992
Persons entitled: Revival Land Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 11.1 acres of ground at queens drive, kilmarnock.
Outstanding
17 November 1969Delivered on: 25 November 1969
Persons entitled: The Royal Bank of Scotland PLC

Classification: Letter of set-off
Secured details: All sums due or to become due on any account whatsoever.
Particulars: Any credit balances in the name of the company to the chargee.
Outstanding
8 February 1988Delivered on: 18 February 1988
Satisfied on: 4 January 1990
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
29 July 1987Delivered on: 7 August 1987
Satisfied on: 23 January 1990
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

28 October 2020Full accounts made up to 31 December 2019 (22 pages)
13 May 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
1 October 2019Full accounts made up to 31 December 2018 (21 pages)
13 May 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
2 October 2018Full accounts made up to 31 December 2017 (21 pages)
14 May 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
7 October 2017Full accounts made up to 31 December 2016 (25 pages)
7 October 2017Full accounts made up to 31 December 2016 (25 pages)
15 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
13 October 2016Full accounts made up to 31 December 2015 (15 pages)
13 October 2016Full accounts made up to 31 December 2015 (15 pages)
12 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 7,145
(4 pages)
12 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 7,145
(4 pages)
3 October 2015Full accounts made up to 31 December 2014 (19 pages)
3 October 2015Full accounts made up to 31 December 2014 (19 pages)
13 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 7,145
(4 pages)
13 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 7,145
(4 pages)
15 October 2014Full accounts made up to 31 December 2013 (18 pages)
15 October 2014Full accounts made up to 31 December 2013 (18 pages)
28 August 2014Appointment of Mr Andrew Robert Barclay Macnair as a secretary on 1 June 2014 (2 pages)
28 August 2014Appointment of Mr Andrew Robert Barclay Macnair as a secretary on 1 June 2014 (2 pages)
28 August 2014Appointment of Mr Andrew Robert Barclay Macnair as a secretary on 1 June 2014 (2 pages)
17 May 2014Termination of appointment of Bryan Johnston as a secretary (1 page)
17 May 2014Termination of appointment of Bryan Johnston as a secretary (1 page)
12 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 7,145
(4 pages)
12 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 7,145
(4 pages)
7 October 2013Group of companies' accounts made up to 31 December 2012 (25 pages)
7 October 2013Group of companies' accounts made up to 31 December 2012 (25 pages)
28 June 2013Appointment of Mr John Allison Blake as a director (2 pages)
28 June 2013Appointment of Mr John Allison Blake as a director (2 pages)
28 June 2013Termination of appointment of James Mclaren as a director (1 page)
28 June 2013Termination of appointment of James Mclaren as a director (1 page)
13 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
20 February 2013Appointment of Mr Bryan Douglas Johnston as a secretary (1 page)
20 February 2013Termination of appointment of Macdonalds as a secretary (1 page)
20 February 2013Termination of appointment of Macdonalds as a secretary (1 page)
20 February 2013Appointment of Mr Bryan Douglas Johnston as a secretary (1 page)
8 October 2012Group of companies' accounts made up to 31 December 2011 (25 pages)
8 October 2012Group of companies' accounts made up to 31 December 2011 (25 pages)
14 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
5 October 2011Group of companies' accounts made up to 31 December 2010 (25 pages)
5 October 2011Group of companies' accounts made up to 31 December 2010 (25 pages)
13 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
13 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
18 October 2010Group of companies' accounts made up to 31 December 2009 (25 pages)
18 October 2010Group of companies' accounts made up to 31 December 2009 (25 pages)
26 May 2010Director's details changed for Mr Brian Michael Fox on 17 May 2010 (2 pages)
26 May 2010Director's details changed for Mr Brian Michael Fox on 17 May 2010 (2 pages)
26 May 2010Director's details changed for James Mclaren on 17 May 2010 (2 pages)
26 May 2010Director's details changed for Mr Michael George Ian Ledlie on 17 May 2010 (2 pages)
26 May 2010Director's details changed for James Mclaren on 17 May 2010 (2 pages)
26 May 2010Director's details changed for Mr Michael George Ian Ledlie on 17 May 2010 (2 pages)
12 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (6 pages)
12 May 2010Secretary's details changed for Macdonalds on 12 May 2010 (2 pages)
12 May 2010Director's details changed for Mr Brian Michael Fox on 12 May 2010 (2 pages)
12 May 2010Secretary's details changed for Macdonalds on 12 May 2010 (2 pages)
12 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (6 pages)
12 May 2010Director's details changed for Mr Brian Michael Fox on 12 May 2010 (2 pages)
5 November 2009Group of companies' accounts made up to 31 December 2008 (25 pages)
5 November 2009Group of companies' accounts made up to 31 December 2008 (25 pages)
18 May 2009Return made up to 15/05/09; full list of members (4 pages)
18 May 2009Return made up to 15/05/09; full list of members (4 pages)
29 September 2008Group of companies' accounts made up to 31 December 2007 (26 pages)
29 September 2008Group of companies' accounts made up to 31 December 2007 (26 pages)
20 May 2008Return made up to 15/05/08; full list of members (4 pages)
20 May 2008Return made up to 15/05/08; full list of members (4 pages)
6 February 2008Director resigned (1 page)
6 February 2008Director resigned (1 page)
1 November 2007Group of companies' accounts made up to 31 December 2006 (24 pages)
1 November 2007Group of companies' accounts made up to 31 December 2006 (24 pages)
29 October 2007New director appointed (7 pages)
29 October 2007New director appointed (7 pages)
9 August 2007Director resigned (1 page)
9 August 2007Director resigned (1 page)
13 July 2007New director appointed (2 pages)
13 July 2007New director appointed (2 pages)
13 July 2007New director appointed (2 pages)
13 July 2007New director appointed (2 pages)
24 May 2007Return made up to 15/05/07; no change of members (7 pages)
24 May 2007Return made up to 15/05/07; no change of members (7 pages)
24 October 2006Group of companies' accounts made up to 31 December 2005 (24 pages)
24 October 2006Group of companies' accounts made up to 31 December 2005 (24 pages)
17 May 2006Return made up to 15/05/06; full list of members (7 pages)
17 May 2006Return made up to 15/05/06; full list of members (7 pages)
10 October 2005Group of companies' accounts made up to 31 December 2004 (16 pages)
10 October 2005Group of companies' accounts made up to 31 December 2004 (16 pages)
17 June 2005Return made up to 15/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 June 2005Return made up to 15/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 October 2004Accounts for a medium company made up to 31 December 2003 (15 pages)
27 October 2004Accounts for a medium company made up to 31 December 2003 (15 pages)
28 May 2004Director's particulars changed (1 page)
28 May 2004Director's particulars changed (1 page)
6 May 2004Return made up to 15/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 May 2004Return made up to 15/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 October 2003Accounts for a medium company made up to 31 December 2002 (13 pages)
30 October 2003Director resigned (1 page)
30 October 2003Accounts for a medium company made up to 31 December 2002 (13 pages)
30 October 2003Director resigned (1 page)
30 October 2003New director appointed (1 page)
30 October 2003New director appointed (1 page)
9 June 2003Return made up to 15/05/03; full list of members (7 pages)
9 June 2003Return made up to 15/05/03; full list of members (7 pages)
29 October 2002Accounts for a medium company made up to 31 December 2001 (14 pages)
29 October 2002Accounts for a medium company made up to 31 December 2001 (14 pages)
16 May 2002Return made up to 15/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 May 2002Return made up to 15/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 November 2001Accounts for a medium company made up to 31 December 2000 (16 pages)
1 November 2001Accounts for a medium company made up to 31 December 2000 (16 pages)
11 June 2001Return made up to 15/05/01; full list of members (6 pages)
11 June 2001Return made up to 15/05/01; full list of members (6 pages)
30 October 2000Accounts for a medium company made up to 31 December 1999 (15 pages)
30 October 2000Accounts for a medium company made up to 31 December 1999 (15 pages)
25 May 2000Return made up to 15/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 May 2000Return made up to 15/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 November 1999Accounts for a medium company made up to 31 December 1998 (16 pages)
2 November 1999Accounts for a medium company made up to 31 December 1998 (16 pages)
18 June 1999Secretary resigned (1 page)
18 June 1999Secretary resigned (1 page)
18 June 1999Return made up to 15/05/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
18 June 1999New secretary appointed (2 pages)
18 June 1999Return made up to 15/05/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
18 June 1999New secretary appointed (2 pages)
18 June 1999Director resigned (1 page)
18 June 1999Director resigned (1 page)
1 October 1998Accounts for a medium company made up to 31 December 1997 (19 pages)
1 October 1998Accounts for a medium company made up to 31 December 1997 (19 pages)
12 September 1997Full accounts made up to 31 December 1996 (19 pages)
12 September 1997Full accounts made up to 31 December 1996 (19 pages)
29 July 1997Return made up to 15/05/97; no change of members (4 pages)
29 July 1997Return made up to 15/05/97; no change of members (4 pages)
30 October 1996Full accounts made up to 31 December 1995 (20 pages)
30 October 1996Full accounts made up to 31 December 1995 (20 pages)
20 May 1996Return made up to 15/05/96; full list of members (5 pages)
20 May 1996Return made up to 15/05/96; full list of members (5 pages)
6 October 1995Full accounts made up to 31 December 1994 (20 pages)
6 October 1995Full accounts made up to 31 December 1994 (20 pages)
18 May 1995Return made up to 15/05/95; full list of members (6 pages)
18 May 1995Return made up to 15/05/95; full list of members (6 pages)
17 October 1994Full accounts made up to 31 December 1993 (19 pages)
17 October 1994Full accounts made up to 31 December 1993 (19 pages)
22 October 1993Full accounts made up to 31 December 1992 (17 pages)
22 October 1993Full accounts made up to 31 December 1992 (17 pages)
30 August 1993Partic of mort/charge * (3 pages)
30 August 1993Partic of mort/charge * (3 pages)
21 May 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
21 May 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
15 December 1992Partic of mort/charge * (3 pages)
15 December 1992Partic of mort/charge * (3 pages)
9 November 1992Particulars of contract relating to shares (5 pages)
9 November 1992Particulars of contract relating to shares (5 pages)
17 December 1990Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(10 pages)
17 December 1990Memorandum and Articles of Association (9 pages)
17 December 1990Memorandum and Articles of Association (9 pages)
17 December 1990Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(10 pages)
20 July 1984Accounts made up to 30 September 1982 (10 pages)
20 July 1984Accounts made up to 30 September 1982 (10 pages)
20 June 1983Annual return made up to 31/12/82 (4 pages)
20 June 1983Annual return made up to 31/12/82 (4 pages)