Company NameG & M Estates Limited
DirectorGeorge Cowden
Company StatusActive
Company NumberSC160390
CategoryPrivate Limited Company
Incorporation Date15 September 1995(28 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameGeorge Cowden
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2007(11 years, 10 months after company formation)
Appointment Duration16 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 Fordneuk Street
Glasgow
G40 2TA
Scotland
Director NameMichael Derek Shrigley
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1996(4 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 January 1999)
RoleCompany Director
Correspondence AddressLochdeen
159 Mugdock Road
Milngavie
Glasgow
G62 8ND
Scotland
Director NameMichael Derek Shrigley
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1996(4 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 January 1999)
RoleCompany Director
Correspondence AddressLochdeen
159 Mugdock Road
Milngavie
Glasgow
G62 8ND
Scotland
Secretary NameLorna Shrigley
NationalityBritish
StatusResigned
Appointed16 January 1996(4 months after company formation)
Appointment DurationResigned same day (resigned 16 January 1996)
RoleCompany Director
Correspondence AddressLochdene 159 Mugdock Road
Milngavie
Glasgow
G62 8ND
Scotland
Director NameAileen Agnes Scott
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(3 years after company formation)
Appointment Duration8 years, 10 months (resigned 31 July 2007)
RoleFinancial Management
Correspondence Address8 Trafalgar Court
Dullatur
G68 0AE
Scotland
Director NameMr Fergus James Reilly
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2002(6 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 June 2007)
RoleManaging Property Portfolios
Country of ResidenceScotland
Correspondence Address57 Victoria Road
Paisley
Renfrewshire
PA2 9PT
Scotland
Secretary NameMr Bryan Douglas Johnston
StatusResigned
Appointed20 February 2013(17 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 May 2014)
RoleCompany Director
Correspondence Address23 Fordneuk Street
Glasgow
G40 2TA
Scotland
Secretary NameMr Andrew Robert Barclay Macnair
StatusResigned
Appointed01 June 2014(18 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 September 2016)
RoleCompany Director
Correspondence Address23 Fordneuk Street
Glasgow
G40 2TA
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed15 September 1995(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed15 September 1995(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameMacDonalds (Corporation)
StatusResigned
Appointed04 January 1999(3 years, 3 months after company formation)
Appointment Duration14 years, 1 month (resigned 20 February 2013)
Correspondence AddressSt Stephens House 279 Bath Street
Glasgow
Lanarkshire
G2 4JL
Scotland

Contact

Websitewww.glasgowradiator.com
Telephone0800 6906193
Telephone regionFreephone

Location

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

Shareholders

2.8m at £1Meltronic LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£4,823,935
Cash£172,915
Current Liabilities£103,816

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return15 September 2023 (7 months, 1 week ago)
Next Return Due29 September 2024 (5 months, 1 week from now)

Charges

5 July 1996Delivered on: 19 July 1996
Satisfied on: 24 April 2015
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.
Fully Satisfied

Filing History

2 October 2023Micro company accounts made up to 31 December 2022 (3 pages)
18 September 2023Confirmation statement made on 15 September 2023 with no updates (3 pages)
16 September 2022Confirmation statement made on 15 September 2022 with no updates (3 pages)
13 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
21 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
17 September 2021Confirmation statement made on 15 September 2021 with no updates (3 pages)
29 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
15 September 2020Confirmation statement made on 15 September 2020 with no updates (3 pages)
18 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
16 September 2019Confirmation statement made on 15 September 2019 with no updates (3 pages)
21 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
17 September 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
20 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
21 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
15 September 2016Termination of appointment of Andrew Robert Barclay Macnair as a secretary on 15 September 2016 (1 page)
15 September 2016Termination of appointment of Andrew Robert Barclay Macnair as a secretary on 15 September 2016 (1 page)
30 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 2,831,000
(3 pages)
30 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 2,831,000
(3 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
24 April 2015Satisfaction of charge 1 in full (5 pages)
24 April 2015Satisfaction of charge 1 in full (5 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
23 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 2,831,000
(3 pages)
23 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 2,831,000
(3 pages)
23 September 2014Appointment of Mr Andrew Robert Barclay Macnair as a secretary on 1 June 2014 (2 pages)
23 September 2014Appointment of Mr Andrew Robert Barclay Macnair as a secretary on 1 June 2014 (2 pages)
23 September 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)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
16 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 2,831,000
(3 pages)
16 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 2,831,000
(3 pages)
8 March 2013Director's details changed for George Cowden on 8 March 2013 (2 pages)
8 March 2013Amended accounts made up to 31 December 2011 (8 pages)
8 March 2013Director's details changed for George Cowden on 8 March 2013 (2 pages)
8 March 2013Director's details changed for George Cowden on 8 March 2013 (2 pages)
8 March 2013Amended accounts made up to 31 December 2011 (8 pages)
20 February 2013Appointment of Mr Bryan Douglas Johnston as a secretary (1 page)
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)
8 October 2012Accounts for a small company made up to 31 December 2011 (8 pages)
8 October 2012Accounts for a small company made up to 31 December 2011 (8 pages)
26 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (4 pages)
26 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (4 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (8 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (8 pages)
16 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (4 pages)
16 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (4 pages)
4 October 2010Accounts for a small company made up to 31 December 2009 (8 pages)
4 October 2010Accounts for a small company made up to 31 December 2009 (8 pages)
16 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (4 pages)
16 September 2010Secretary's details changed for Macdonalds on 15 September 2010 (2 pages)
16 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (4 pages)
16 September 2010Secretary's details changed for Macdonalds on 15 September 2010 (2 pages)
11 November 2009Annual return made up to 15 September 2009 with a full list of shareholders (3 pages)
11 November 2009Annual return made up to 15 September 2009 with a full list of shareholders (3 pages)
5 November 2009Accounts for a small company made up to 31 December 2008 (8 pages)
5 November 2009Accounts for a small company made up to 31 December 2008 (8 pages)
29 September 2008Accounts for a small company made up to 31 December 2007 (8 pages)
29 September 2008Accounts for a small company made up to 31 December 2007 (8 pages)
24 September 2008Return made up to 15/09/08; full list of members (3 pages)
24 September 2008Return made up to 15/09/08; full list of members (3 pages)
1 November 2007Full accounts made up to 31 December 2006 (13 pages)
1 November 2007Full accounts made up to 31 December 2006 (13 pages)
20 September 2007Return made up to 15/09/07; full list of members (6 pages)
20 September 2007Return made up to 15/09/07; full list of members (6 pages)
9 August 2007Director resigned (1 page)
9 August 2007Director resigned (1 page)
30 July 2007New director appointed (2 pages)
30 July 2007New director appointed (2 pages)
11 June 2007Director resigned (1 page)
11 June 2007Director resigned (1 page)
24 October 2006Accounts for a small company made up to 31 December 2005 (7 pages)
24 October 2006Accounts for a small company made up to 31 December 2005 (7 pages)
20 September 2006Return made up to 15/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 September 2006Return made up to 15/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 November 2005Return made up to 15/09/05; full list of members (7 pages)
9 November 2005Return made up to 15/09/05; full list of members (7 pages)
10 October 2005Full accounts made up to 31 December 2004 (13 pages)
10 October 2005Full accounts made up to 31 December 2004 (13 pages)
27 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
27 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
18 October 2004Return made up to 15/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 October 2004Return made up to 15/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
30 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
19 September 2003Return made up to 15/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 September 2003Return made up to 15/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
29 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
29 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
10 October 2002Return made up to 15/09/02; full list of members (7 pages)
10 October 2002Return made up to 15/09/02; full list of members (7 pages)
12 February 2002New director appointed (2 pages)
12 February 2002New director appointed (2 pages)
1 November 2001Accounts for a small company made up to 31 December 2000 (7 pages)
1 November 2001Accounts for a small company made up to 31 December 2000 (7 pages)
17 October 2001Return made up to 15/09/01; full list of members (6 pages)
17 October 2001Return made up to 15/09/01; full list of members (6 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (8 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (8 pages)
13 October 2000Return made up to 15/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 October 2000Return made up to 15/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (8 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (8 pages)
11 October 1999Return made up to 15/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 October 1999Return made up to 15/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 June 1999Secretary resigned (1 page)
17 June 1999New secretary appointed (2 pages)
17 June 1999New director appointed (2 pages)
17 June 1999Director resigned (1 page)
17 June 1999Director resigned (1 page)
17 June 1999Secretary resigned (1 page)
17 June 1999New director appointed (2 pages)
17 June 1999New secretary appointed (2 pages)
1 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
1 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
18 September 1998Return made up to 15/09/98; no change of members (4 pages)
18 September 1998Return made up to 15/09/98; no change of members (4 pages)
16 September 1997Return made up to 15/09/97; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(4 pages)
16 September 1997Return made up to 15/09/97; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(4 pages)
30 June 1997Accounts for a small company made up to 31 December 1996 (8 pages)
30 June 1997Accounts for a small company made up to 31 December 1996 (8 pages)
4 June 1997New secretary appointed (2 pages)
4 June 1997New director appointed (2 pages)
4 June 1997New director appointed (2 pages)
4 June 1997New secretary appointed (2 pages)
1 October 1996Return made up to 15/09/96; full list of members (5 pages)
1 October 1996Return made up to 15/09/96; full list of members (5 pages)
19 July 1996Partic of mort/charge * (6 pages)
19 July 1996Partic of mort/charge * (6 pages)
9 May 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
9 May 1996Ad 01/05/96--------- £ si 2831000@1=2831000 £ ic 2/2831002 (2 pages)
9 May 1996£ nc 1000/3000000 01/05/96 (1 page)
9 May 1996Ad 01/05/96--------- £ si 2831000@1=2831000 £ ic 2/2831002 (2 pages)
9 May 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
9 May 1996£ nc 1000/3000000 01/05/96 (1 page)
3 May 1996Accounting reference date notified as 31/12 (1 page)
3 May 1996Accounting reference date notified as 31/12 (1 page)
7 February 1996Memorandum and Articles of Association (8 pages)
7 February 1996Memorandum and Articles of Association (8 pages)
6 February 1996Company name changed peachmarine LIMITED\certificate issued on 07/02/96 (2 pages)
6 February 1996Company name changed peachmarine LIMITED\certificate issued on 07/02/96 (2 pages)
31 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
31 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
31 January 1996Secretary resigned (1 page)
31 January 1996Secretary resigned (1 page)
30 January 1996New secretary appointed (2 pages)
30 January 1996Director resigned (2 pages)
30 January 1996Director resigned (2 pages)
30 January 1996New director appointed (2 pages)
30 January 1996Director resigned (2 pages)
30 January 1996New secretary appointed (2 pages)
30 January 1996Registered office changed on 30/01/96 from: 24 great king street edinburgh EH3 6QN (1 page)
30 January 1996Registered office changed on 30/01/96 from: 24 great king street edinburgh EH3 6QN (1 page)
30 January 1996Director resigned (2 pages)
30 January 1996New director appointed (2 pages)
15 September 1995Incorporation (12 pages)
15 September 1995Incorporation (12 pages)