Wellingborough
NN8 4BZ
Director Name | Mr Brian Michael Fox |
---|---|
Date of Birth | September 1964 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2007(11 years, 7 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 3 Clairmont Gardens Glasgow G3 7LW Scotland |
Secretary Name | Mr Andrew Robert Barclay Macnair |
---|---|
Status | Current |
Appointed | 01 June 2014(18 years, 3 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Correspondence Address | 23 Fordneuk Street Glasgow G40 2TA Scotland |
Director Name | Eunice Claire Shrigley |
---|---|
Date of Birth | March 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1996(1 month after company formation) |
Appointment Duration | 11 years, 10 months (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 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1996(1 month after company formation) |
Appointment Duration | 2 years, 3 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 | 18 March 1997(1 year after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 January 1999) |
Role | Company Director |
Correspondence Address | Lochdeen 159 Mugdock Road Milngavie Glasgow G62 8ND Scotland |
Director Name | Alan Moffat Inglis |
---|---|
Date of Birth | December 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2000(4 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 31 October 2003) |
Role | Company Director |
Correspondence Address | 27 Milndavie Road Strathblane Glasgow Lanarkshire G63 9EW Scotland |
Director Name | Aileen Agnes Scott |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 July 2007) |
Role | Financial Director |
Correspondence Address | 8 Trafalgar Court Dullatur G68 0AE Scotland |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1996(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1996(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Secretary Name | MacDonalds (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1996(1 month after company formation) |
Appointment Duration | 13 years, 6 months (resigned 01 October 2009) |
Correspondence Address | St Stephens House 279 Bath Street Glasgow G2 4JL 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 |
4.1m at £1 | Michael Derek Shrigley 97.00% Ordinary |
---|---|
63.8k at £1 | Gary Shrigley 1.50% Ordinary |
63.8k at £1 | Jenna Shrigley 1.50% Ordinary |
Year | 2014 |
---|---|
Turnover | £12,534,856 |
Gross Profit | £4,665,055 |
Net Worth | £7,172,553 |
Cash | £3,120,269 |
Current Liabilities | £1,710,751 |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (3 months, 3 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 26 February 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 11 March 2024 (9 months, 1 week from now) |
7 October 2021 | Group of companies' accounts made up to 31 December 2020 (20 pages) |
---|---|
2 March 2021 | Confirmation statement made on 26 February 2021 with no updates (3 pages) |
8 January 2021 | Group of companies' accounts made up to 31 December 2019 (20 pages) |
26 February 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
3 October 2019 | Group of companies' accounts made up to 31 December 2018 (20 pages) |
26 February 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
5 October 2018 | Group of companies' accounts made up to 31 December 2017 (20 pages) |
26 February 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
7 October 2017 | Group of companies' accounts made up to 31 December 2016 (19 pages) |
7 October 2017 | Group of companies' accounts made up to 31 December 2016 (19 pages) |
10 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
13 October 2016 | Group of companies' accounts made up to 31 December 2015 (22 pages) |
13 October 2016 | Group of companies' accounts made up to 31 December 2015 (22 pages) |
2 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
3 October 2015 | Group of companies' accounts made up to 31 December 2014 (23 pages) |
3 October 2015 | Group of companies' accounts made up to 31 December 2014 (23 pages) |
18 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
6 October 2014 | Group of companies' accounts made up to 31 December 2013 (23 pages) |
6 October 2014 | Group of companies' accounts made up to 31 December 2013 (23 pages) |
23 September 2014 | Appointment of Mr Andrew Robert Barclay Macnair as a secretary on 1 June 2014 (2 pages) |
23 September 2014 | Appointment of Mr Andrew Robert Barclay Macnair as a secretary on 1 June 2014 (2 pages) |
23 September 2014 | Appointment of Mr Andrew Robert Barclay Macnair as a secretary on 1 June 2014 (2 pages) |
26 February 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
7 October 2013 | Full accounts made up to 31 December 2012 (11 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (11 pages) |
27 February 2013 | Director's details changed for Mr Michael George Ian Ledlie on 27 February 2013 (2 pages) |
27 February 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Director's details changed for Mr Michael George Ian Ledlie on 27 February 2013 (2 pages) |
27 February 2013 | Director's details changed for Mr Michael George Ian Ledlie on 27 February 2013 (2 pages) |
27 February 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Director's details changed for Mr Michael George Ian Ledlie on 27 February 2013 (2 pages) |
20 February 2013 | Registered office address changed from C/O Robertson Craig 3 Clairmont Gardens Glasgow G3 7LW Scotland on 20 February 2013 (1 page) |
20 February 2013 | Registered office address changed from C/O Robertson Craig 3 Clairmont Gardens Glasgow G3 7LW Scotland on 20 February 2013 (1 page) |
8 October 2012 | Accounts for a small company made up to 31 December 2011 (10 pages) |
8 October 2012 | Accounts for a small company made up to 31 December 2011 (10 pages) |
9 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (5 pages) |
9 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (5 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (12 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (12 pages) |
16 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Director's details changed for Mr Brian Michael Fox on 27 February 2010 (2 pages) |
16 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Director's details changed for Mr Brian Michael Fox on 27 February 2010 (2 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (10 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (10 pages) |
18 May 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Director's details changed for Mr Brian Michael Fox on 1 October 2009 (2 pages) |
18 May 2010 | Termination of appointment of Macdonalds as a secretary (1 page) |
18 May 2010 | Registered office address changed from St Stephen's House 279 Bath Street Glasgow G2 4JL on 18 May 2010 (1 page) |
18 May 2010 | Director's details changed for Mr Brian Michael Fox on 1 October 2009 (2 pages) |
18 May 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Director's details changed for Mr Brian Michael Fox on 1 October 2009 (2 pages) |
18 May 2010 | Termination of appointment of Macdonalds as a secretary (1 page) |
18 May 2010 | Registered office address changed from St Stephen's House 279 Bath Street Glasgow G2 4JL on 18 May 2010 (1 page) |
5 November 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
5 November 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
1 May 2009 | Return made up to 26/02/09; full list of members (4 pages) |
1 May 2009 | Return made up to 26/02/09; full list of members (4 pages) |
29 September 2008 | Full accounts made up to 31 December 2007 (10 pages) |
29 September 2008 | Full accounts made up to 31 December 2007 (10 pages) |
27 February 2008 | Return made up to 26/02/08; full list of members (5 pages) |
27 February 2008 | Return made up to 26/02/08; full list of members (5 pages) |
6 February 2008 | Director resigned (1 page) |
6 February 2008 | Director resigned (1 page) |
1 November 2007 | Full accounts made up to 31 December 2006 (10 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (10 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) |
14 March 2007 | Return made up to 26/02/07; full list of members (8 pages) |
14 March 2007 | Return made up to 26/02/07; full list of members (8 pages) |
24 October 2006 | Accounts for a medium company made up to 31 December 2005 (10 pages) |
24 October 2006 | Accounts for a medium company made up to 31 December 2005 (10 pages) |
28 March 2006 | Return made up to 26/02/06; full list of members (8 pages) |
28 March 2006 | Return made up to 26/02/06; full list of members (8 pages) |
10 October 2005 | Full accounts made up to 31 December 2004 (11 pages) |
10 October 2005 | Full accounts made up to 31 December 2004 (11 pages) |
6 April 2005 | Return made up to 26/02/05; full list of members (8 pages) |
6 April 2005 | Return made up to 26/02/05; full list of members (8 pages) |
27 October 2004 | Accounts for a medium company made up to 31 December 2003 (10 pages) |
27 October 2004 | Accounts for a medium company made up to 31 December 2003 (10 pages) |
10 March 2004 | Return made up to 26/02/04; full list of members
|
10 March 2004 | Return made up to 26/02/04; 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 (9 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 (9 pages) |
19 March 2003 | Return made up to 26/02/03; full list of members (8 pages) |
19 March 2003 | Return made up to 26/02/03; full list of members (8 pages) |
29 October 2002 | Accounts for a medium company made up to 31 December 2001 (9 pages) |
29 October 2002 | Accounts for a medium company made up to 31 December 2001 (9 pages) |
18 March 2002 | Return made up to 26/02/02; full list of members (7 pages) |
18 March 2002 | Return made up to 26/02/02; full list of members (7 pages) |
13 February 2002 | Secretary's particulars changed (1 page) |
13 February 2002 | Secretary's particulars changed (1 page) |
1 November 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
1 November 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
26 July 2001 | Registered office changed on 26/07/01 from: 1 claremont terrace glasgow G3 7UQ (1 page) |
26 July 2001 | Registered office changed on 26/07/01 from: 1 claremont terrace glasgow G3 7UQ (1 page) |
26 February 2001 | Return made up to 26/02/01; full list of members (6 pages) |
26 February 2001 | Return made up to 26/02/01; full list of members (6 pages) |
30 October 2000 | Accounts for a medium company made up to 31 December 1999 (11 pages) |
30 October 2000 | Accounts for a medium company made up to 31 December 1999 (11 pages) |
26 October 2000 | New director appointed (2 pages) |
26 October 2000 | New director appointed (2 pages) |
1 March 2000 | Return made up to 26/02/00; full list of members (6 pages) |
1 March 2000 | Return made up to 26/02/00; full list of members (6 pages) |
2 November 1999 | Accounts for a medium company made up to 31 December 1998 (12 pages) |
2 November 1999 | Accounts for a medium company made up to 31 December 1998 (12 pages) |
17 June 1999 | Director resigned (1 page) |
17 June 1999 | Director resigned (1 page) |
5 March 1999 | Return made up to 26/02/99; full list of members (6 pages) |
5 March 1999 | Return made up to 26/02/99; full list of members (6 pages) |
25 February 1999 | Director resigned (1 page) |
25 February 1999 | Director resigned (1 page) |
1 October 1998 | Accounts for a medium company made up to 31 December 1997 (13 pages) |
1 October 1998 | Accounts for a medium company made up to 31 December 1997 (13 pages) |
5 March 1998 | Return made up to 26/02/98; full list of members (6 pages) |
5 March 1998 | Return made up to 26/02/98; full list of members (6 pages) |
12 September 1997 | Full accounts made up to 31 December 1996 (13 pages) |
12 September 1997 | Full accounts made up to 31 December 1996 (13 pages) |
20 March 1997 | New director appointed (2 pages) |
20 March 1997 | New director appointed (2 pages) |
7 March 1997 | Return made up to 26/02/97; full list of members (6 pages) |
7 March 1997 | Return made up to 26/02/97; full list of members (6 pages) |
14 May 1996 | Particulars of contract relating to shares (4 pages) |
14 May 1996 | Ad 01/05/96--------- £ si [email protected]=4250000 £ ic 2/4250002 (2 pages) |
14 May 1996 | Particulars of contract relating to shares (4 pages) |
14 May 1996 | Ad 01/05/96--------- £ si [email protected]=4250000 £ ic 2/4250002 (2 pages) |
9 May 1996 | £ nc 100/4250100 01/05/96 (1 page) |
9 May 1996 | Resolutions
|
9 May 1996 | Resolutions
|
9 May 1996 | £ nc 100/4250100 01/05/96 (1 page) |
9 May 1996 | Resolutions
|
9 May 1996 | Resolutions
|
6 May 1996 | New director appointed (2 pages) |
6 May 1996 | New director appointed (2 pages) |
6 May 1996 | Accounting reference date notified as 31/12 (1 page) |
6 May 1996 | New director appointed (2 pages) |
6 May 1996 | New director appointed (2 pages) |
6 May 1996 | Accounting reference date notified as 31/12 (1 page) |
16 April 1996 | New secretary appointed (2 pages) |
16 April 1996 | New secretary appointed (2 pages) |
4 April 1996 | Registered office changed on 04/04/96 from: kinlochrule colintrive arghyll PA22 3AH (1 page) |
4 April 1996 | Secretary resigned (1 page) |
4 April 1996 | Director resigned (1 page) |
4 April 1996 | Secretary resigned (1 page) |
4 April 1996 | Director resigned (1 page) |
4 April 1996 | Registered office changed on 04/04/96 from: kinlochrule colintrive arghyll PA22 3AH (1 page) |
26 February 1996 | Incorporation (12 pages) |
26 February 1996 | Incorporation (12 pages) |