Glasgow
G40 2TA
Scotland
Director Name | Mr Brian Michael Fox |
---|---|
Date of Birth | September 1964 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2007(43 years, 4 months after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 23 Fordneuk Street Glasgow G40 2TA Scotland |
Secretary Name | Mr Andrew Robert Barclay Macnair |
---|---|
Status | Current |
Appointed | 01 June 2014(49 years, 12 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Correspondence Address | 23 Fordneuk Street Glasgow G40 2TA Scotland |
Director Name | Mr Jeffrey Michael Thorpe |
---|---|
Date of Birth | February 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2021(56 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Technical Development Manager |
Country of Residence | Scotland |
Correspondence Address | 23 Fordneuk Street Glasgow G40 2TA Scotland |
Director Name | George James Burnett |
---|---|
Date of Birth | June 1927 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(24 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 December 1990) |
Role | Company Director |
Correspondence Address | 10 Montrose Gardens Glasgow G62 8NQ Scotland |
Director Name | Alan Moffat Inglis |
---|---|
Date of Birth | December 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(24 years, 6 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 31 October 2003) |
Role | Managing Director |
Correspondence Address | 27 Milndavie Road Strathblane Glasgow Lanarkshire G63 9EW Scotland |
Director Name | Eunice Claire Shrigley |
---|---|
Date of Birth | March 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(24 years, 6 months after company formation) |
Appointment Duration | 19 years (resigned 25 January 2008) |
Role | Company Director |
Correspondence Address | 26 Ledcameroch Road Bearsden Glasgow G61 4AE Scotland |
Director Name | Ian Geoffrey Shrigley |
---|---|
Date of Birth | May 1923 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(24 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 02 July 1998) |
Role | Company Director |
Correspondence Address | 26 Ledcameroch Road Bearsden Glasgow G61 4AE Scotland |
Director Name | Michael Derek Shrigley |
---|---|
Date of Birth | October 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(24 years, 6 months after company formation) |
Appointment Duration | 10 years (resigned 04 January 1999) |
Role | Company Director |
Correspondence Address | Lochdeen 159 Mugdock Road Milngavie Glasgow G62 8ND Scotland |
Secretary Name | Eunice Claire Shrigley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(24 years, 6 months after company formation) |
Appointment Duration | 10 years (resigned 04 January 1999) |
Role | Company Director |
Correspondence Address | 26 Ledcameroch Road Bearsden Glasgow G61 4AE Scotland |
Director Name | Aileen Agnes Scott |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(39 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 July 2007) |
Role | Financial/General Manager |
Correspondence Address | 8 Trafalgar Court Dullatur G68 0AE Scotland |
Director Name | James McLaren |
---|---|
Date of Birth | May 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2007(43 years after company formation) |
Appointment Duration | 6 years (resigned 28 June 2013) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 23 Fordneuk Street Glasgow G40 2TA Scotland |
Secretary Name | Mr Bryan Douglas Johnston |
---|---|
Status | Resigned |
Appointed | 20 February 2013(48 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 May 2014) |
Role | Company Director |
Correspondence Address | 23 Fordneuk Street Glasgow G40 2TA Scotland |
Director Name | Mr John Allison Blake |
---|---|
Date of Birth | August 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2013(49 years after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 May 2021) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 23 Fordneuk Street Glasgow G40 2TA Scotland |
Secretary Name | MacDonalds (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 1999(34 years, 6 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 20 February 2013) |
Correspondence Address | St Stephens House 229 Bath Street Glasgow G2 4JW Scotland |
Website | gm-radiator.com |
---|---|
Telephone | 0800 6906153 |
Telephone region | Freephone |
Registered Address | 23 Fordneuk Street Glasgow G40 2TA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Calton |
Address Matches | 6 other UK companies use this postal address |
7.1k at £1 | Mcandrew LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,157,281 |
Gross Profit | £1,502,456 |
Net Worth | £4,531,403 |
Cash | £986,718 |
Current Liabilities | £662,849 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 12 May 2022 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 26 May 2023 (2 months from now) |
6 August 1991 | Delivered 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 1989 | Delivered 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 1987 | Delivered 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 1978 | Delivered 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 1993 | Delivered 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 1992 | Delivered 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 1969 | Delivered 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 1988 | Delivered 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 1987 | Delivered 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 |
27 September 2021 | Full accounts made up to 31 December 2020 (19 pages) |
---|---|
17 May 2021 | Confirmation statement made on 12 May 2021 with no updates (3 pages) |
4 May 2021 | Termination of appointment of John Allison Blake as a director on 1 May 2021 (1 page) |
4 May 2021 | Appointment of Mr Jeffrey Michael Thorpe as a director on 1 May 2021 (2 pages) |
28 October 2020 | Full accounts made up to 31 December 2019 (22 pages) |
13 May 2020 | Confirmation statement made on 12 May 2020 with no updates (3 pages) |
1 October 2019 | Full accounts made up to 31 December 2018 (21 pages) |
13 May 2019 | Confirmation statement made on 12 May 2019 with no updates (3 pages) |
2 October 2018 | Full accounts made up to 31 December 2017 (21 pages) |
14 May 2018 | Confirmation statement made on 12 May 2018 with no updates (3 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (25 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (25 pages) |
15 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
12 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
3 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
13 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
15 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
15 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
28 August 2014 | Appointment of Mr Andrew Robert Barclay Macnair as a secretary on 1 June 2014 (2 pages) |
28 August 2014 | Appointment of Mr Andrew Robert Barclay Macnair as a secretary on 1 June 2014 (2 pages) |
28 August 2014 | Appointment of Mr Andrew Robert Barclay Macnair as a secretary on 1 June 2014 (2 pages) |
17 May 2014 | Termination of appointment of Bryan Johnston as a secretary (1 page) |
17 May 2014 | Termination of appointment of Bryan Johnston as a secretary (1 page) |
12 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
7 October 2013 | Group of companies' accounts made up to 31 December 2012 (25 pages) |
7 October 2013 | Group of companies' accounts made up to 31 December 2012 (25 pages) |
28 June 2013 | Termination of appointment of James Mclaren as a director (1 page) |
28 June 2013 | Appointment of Mr John Allison Blake as a director (2 pages) |
28 June 2013 | Termination of appointment of James Mclaren as a director (1 page) |
28 June 2013 | Appointment of Mr John Allison Blake as a director (2 pages) |
13 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Appointment of Mr Bryan Douglas Johnston as a secretary (1 page) |
20 February 2013 | Termination of appointment of Macdonalds as a secretary (1 page) |
20 February 2013 | Appointment of Mr Bryan Douglas Johnston as a secretary (1 page) |
20 February 2013 | Termination of appointment of Macdonalds as a secretary (1 page) |
8 October 2012 | Group of companies' accounts made up to 31 December 2011 (25 pages) |
8 October 2012 | Group of companies' accounts made up to 31 December 2011 (25 pages) |
14 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (4 pages) |
5 October 2011 | Group of companies' accounts made up to 31 December 2010 (25 pages) |
5 October 2011 | Group of companies' accounts made up to 31 December 2010 (25 pages) |
13 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (4 pages) |
18 October 2010 | Group of companies' accounts made up to 31 December 2009 (25 pages) |
18 October 2010 | Group of companies' accounts made up to 31 December 2009 (25 pages) |
26 May 2010 | Director's details changed for Mr Michael George Ian Ledlie on 17 May 2010 (2 pages) |
26 May 2010 | Director's details changed for James Mclaren on 17 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr Brian Michael Fox on 17 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr Michael George Ian Ledlie on 17 May 2010 (2 pages) |
26 May 2010 | Director's details changed for James Mclaren on 17 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr Brian Michael Fox on 17 May 2010 (2 pages) |
12 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (6 pages) |
12 May 2010 | Director's details changed for Mr Brian Michael Fox on 12 May 2010 (2 pages) |
12 May 2010 | Secretary's details changed for Macdonalds on 12 May 2010 (2 pages) |
12 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (6 pages) |
12 May 2010 | Director's details changed for Mr Brian Michael Fox on 12 May 2010 (2 pages) |
12 May 2010 | Secretary's details changed for Macdonalds on 12 May 2010 (2 pages) |
5 November 2009 | Group of companies' accounts made up to 31 December 2008 (25 pages) |
5 November 2009 | Group of companies' accounts made up to 31 December 2008 (25 pages) |
18 May 2009 | Return made up to 15/05/09; full list of members (4 pages) |
18 May 2009 | Return made up to 15/05/09; full list of members (4 pages) |
29 September 2008 | Group of companies' accounts made up to 31 December 2007 (26 pages) |
29 September 2008 | Group of companies' accounts made up to 31 December 2007 (26 pages) |
20 May 2008 | Return made up to 15/05/08; full list of members (4 pages) |
20 May 2008 | Return made up to 15/05/08; full list of members (4 pages) |
6 February 2008 | Director resigned (1 page) |
6 February 2008 | Director resigned (1 page) |
1 November 2007 | Group of companies' accounts made up to 31 December 2006 (24 pages) |
1 November 2007 | Group of companies' accounts made up to 31 December 2006 (24 pages) |
29 October 2007 | New director appointed (7 pages) |
29 October 2007 | New director appointed (7 pages) |
9 August 2007 | Director resigned (1 page) |
9 August 2007 | Director resigned (1 page) |
13 July 2007 | New director appointed (2 pages) |
13 July 2007 | New director appointed (2 pages) |
13 July 2007 | New director appointed (2 pages) |
13 July 2007 | New director appointed (2 pages) |
24 May 2007 | Return made up to 15/05/07; no change of members (7 pages) |
24 May 2007 | Return made up to 15/05/07; no change of members (7 pages) |
24 October 2006 | Group of companies' accounts made up to 31 December 2005 (24 pages) |
24 October 2006 | Group of companies' accounts made up to 31 December 2005 (24 pages) |
17 May 2006 | Return made up to 15/05/06; full list of members (7 pages) |
17 May 2006 | Return made up to 15/05/06; full list of members (7 pages) |
10 October 2005 | Group of companies' accounts made up to 31 December 2004 (16 pages) |
10 October 2005 | Group of companies' accounts made up to 31 December 2004 (16 pages) |
17 June 2005 | Return made up to 15/05/05; full list of members
|
17 June 2005 | Return made up to 15/05/05; full list of members
|
27 October 2004 | Accounts for a medium company made up to 31 December 2003 (15 pages) |
27 October 2004 | Accounts for a medium company made up to 31 December 2003 (15 pages) |
28 May 2004 | Director's particulars changed (1 page) |
28 May 2004 | Director's particulars changed (1 page) |
6 May 2004 | Return made up to 15/05/04; full list of members
|
6 May 2004 | Return made up to 15/05/04; full list of members
|
30 October 2003 | New director appointed (1 page) |
30 October 2003 | Director resigned (1 page) |
30 October 2003 | Accounts for a medium company made up to 31 December 2002 (13 pages) |
30 October 2003 | New director appointed (1 page) |
30 October 2003 | Director resigned (1 page) |
30 October 2003 | Accounts for a medium company made up to 31 December 2002 (13 pages) |
9 June 2003 | Return made up to 15/05/03; full list of members (7 pages) |
9 June 2003 | Return made up to 15/05/03; full list of members (7 pages) |
29 October 2002 | Accounts for a medium company made up to 31 December 2001 (14 pages) |
29 October 2002 | Accounts for a medium company made up to 31 December 2001 (14 pages) |
16 May 2002 | Return made up to 15/05/02; full list of members
|
16 May 2002 | Return made up to 15/05/02; full list of members
|
1 November 2001 | Accounts for a medium company made up to 31 December 2000 (16 pages) |
1 November 2001 | Accounts for a medium company made up to 31 December 2000 (16 pages) |
11 June 2001 | Return made up to 15/05/01; full list of members (6 pages) |
11 June 2001 | Return made up to 15/05/01; full list of members (6 pages) |
30 October 2000 | Accounts for a medium company made up to 31 December 1999 (15 pages) |
30 October 2000 | Accounts for a medium company made up to 31 December 1999 (15 pages) |
25 May 2000 | Return made up to 15/05/00; full list of members
|
25 May 2000 | Return made up to 15/05/00; full list of members
|
2 November 1999 | Accounts for a medium company made up to 31 December 1998 (16 pages) |
2 November 1999 | Accounts for a medium company made up to 31 December 1998 (16 pages) |
18 June 1999 | Return made up to 15/05/99; full list of members
|
18 June 1999 | Director resigned (1 page) |
18 June 1999 | New secretary appointed (2 pages) |
18 June 1999 | Secretary resigned (1 page) |
18 June 1999 | Return made up to 15/05/99; full list of members
|
18 June 1999 | New secretary appointed (2 pages) |
18 June 1999 | Director resigned (1 page) |
18 June 1999 | Secretary resigned (1 page) |
1 October 1998 | Accounts for a medium company made up to 31 December 1997 (19 pages) |
1 October 1998 | Accounts for a medium company made up to 31 December 1997 (19 pages) |
12 September 1997 | Full accounts made up to 31 December 1996 (19 pages) |
12 September 1997 | Full accounts made up to 31 December 1996 (19 pages) |
29 July 1997 | Return made up to 15/05/97; no change of members (4 pages) |
29 July 1997 | Return made up to 15/05/97; no change of members (4 pages) |
30 October 1996 | Full accounts made up to 31 December 1995 (20 pages) |
30 October 1996 | Full accounts made up to 31 December 1995 (20 pages) |
20 May 1996 | Return made up to 15/05/96; full list of members (5 pages) |
20 May 1996 | Return made up to 15/05/96; full list of members (5 pages) |
6 October 1995 | Full accounts made up to 31 December 1994 (20 pages) |
6 October 1995 | Full accounts made up to 31 December 1994 (20 pages) |
18 May 1995 | Return made up to 15/05/95; full list of members (6 pages) |
18 May 1995 | Return made up to 15/05/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (53 pages) |
17 October 1994 | Full accounts made up to 31 December 1993 (19 pages) |
17 October 1994 | Full accounts made up to 31 December 1993 (19 pages) |
22 October 1993 | Full accounts made up to 31 December 1992 (17 pages) |
22 October 1993 | Full accounts made up to 31 December 1992 (17 pages) |
30 August 1993 | Partic of mort/charge * (3 pages) |
30 August 1993 | Partic of mort/charge * (3 pages) |
21 May 1993 | Resolutions
|
21 May 1993 | Resolutions
|
15 December 1992 | Partic of mort/charge * (3 pages) |
15 December 1992 | Partic of mort/charge * (3 pages) |
9 November 1992 | Particulars of contract relating to shares (5 pages) |
9 November 1992 | Particulars of contract relating to shares (5 pages) |
17 December 1990 | Resolutions
|
17 December 1990 | Memorandum and Articles of Association (9 pages) |
17 December 1990 | Memorandum and Articles of Association (9 pages) |
17 December 1990 | Resolutions
|
20 July 1984 | Accounts made up to 30 September 1982 (10 pages) |
20 July 1984 | Accounts made up to 30 September 1982 (10 pages) |
20 June 1983 | Annual return made up to 31/12/82 (4 pages) |
20 June 1983 | Annual return made up to 31/12/82 (4 pages) |