Company NameMcAndrew Limited
DirectorsMichael George Ian Ledlie and Brian Michael Fox
Company StatusActive
Company NumberSC163716
CategoryPrivate Limited Company
Incorporation Date26 February 1996(28 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael George Ian Ledlie
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2007(11 years, 4 months after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGallay House Paterson Road
Wellingborough
NN8 4BZ
Director NameMr Brian Michael Fox
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2007(11 years, 7 months after company formation)
Appointment Duration16 years, 6 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address3 Clairmont Gardens
Glasgow
G3 7LW
Scotland
Secretary NameMr Andrew Robert Barclay Macnair
StatusCurrent
Appointed01 June 2014(18 years, 3 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Correspondence Address23 Fordneuk Street
Glasgow
G40 2TA
Scotland
Director NameEunice Claire Shrigley
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1996(1 month after company formation)
Appointment Duration11 years, 10 months (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
Appointed02 April 1996(1 month after company formation)
Appointment Duration2 years, 3 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
Appointed18 March 1997(1 year after company formation)
Appointment Duration1 year, 9 months (resigned 04 January 1999)
RoleCompany Director
Correspondence AddressLochdeen
159 Mugdock Road
Milngavie
Glasgow
G62 8ND
Scotland
Director NameAlan Moffat Inglis
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2000(4 years, 8 months after company formation)
Appointment Duration3 years (resigned 31 October 2003)
RoleCompany Director
Correspondence Address27 Milndavie Road
Strathblane
Glasgow
Lanarkshire
G63 9EW
Scotland
Director NameAileen Agnes Scott
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(7 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 July 2007)
RoleFinancial Director
Correspondence Address8 Trafalgar Court
Dullatur
G68 0AE
Scotland
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed26 February 1996(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed26 February 1996(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland
Secretary NameMacDonalds (Corporation)
StatusResigned
Appointed02 April 1996(1 month after company formation)
Appointment Duration13 years, 6 months (resigned 01 October 2009)
Correspondence AddressSt Stephens House
279 Bath Street
Glasgow
G2 4JL
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

4.1m at £1Michael Derek Shrigley
97.00%
Ordinary
63.8k at £1Gary Shrigley
1.50%
Ordinary
63.8k at £1Jenna Shrigley
1.50%
Ordinary

Financials

Year2014
Turnover£12,534,856
Gross Profit£4,665,055
Net Worth£7,172,553
Cash£3,120,269
Current Liabilities£1,710,751

Accounts

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

Returns

Latest Return26 February 2024 (1 month, 4 weeks ago)
Next Return Due12 March 2025 (10 months, 3 weeks from now)

Filing History

7 October 2017Group of companies' accounts made up to 31 December 2016 (19 pages)
10 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
13 October 2016Group of companies' accounts made up to 31 December 2015 (22 pages)
2 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 4,250,000
(4 pages)
3 October 2015Group of companies' accounts made up to 31 December 2014 (23 pages)
18 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 4,250,000
(4 pages)
6 October 2014Group of companies' accounts made up to 31 December 2013 (23 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)
26 February 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 4,250,000
(4 pages)
7 October 2013Full accounts made up to 31 December 2012 (11 pages)
27 February 2013Director's details changed for Mr Michael George Ian Ledlie on 27 February 2013 (2 pages)
27 February 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
27 February 2013Director's details changed for Mr Michael George Ian Ledlie on 27 February 2013 (2 pages)
20 February 2013Registered office address changed from C/O Robertson Craig 3 Clairmont Gardens Glasgow G3 7LW Scotland on 20 February 2013 (1 page)
8 October 2012Accounts for a small company made up to 31 December 2011 (10 pages)
9 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (5 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (12 pages)
16 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
16 March 2011Director's details changed for Mr Brian Michael Fox on 27 February 2010 (2 pages)
4 October 2010Full accounts made up to 31 December 2009 (10 pages)
18 May 2010Termination of appointment of Macdonalds as a secretary (1 page)
18 May 2010Registered office address changed from St Stephen's House 279 Bath Street Glasgow G2 4JL on 18 May 2010 (1 page)
18 May 2010Director's details changed for Mr Brian Michael Fox on 1 October 2009 (2 pages)
18 May 2010Director's details changed for Mr Brian Michael Fox on 1 October 2009 (2 pages)
18 May 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
5 November 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
1 May 2009Return made up to 26/02/09; full list of members (4 pages)
29 September 2008Full accounts made up to 31 December 2007 (10 pages)
27 February 2008Return made up to 26/02/08; full list of members (5 pages)
6 February 2008Director resigned (1 page)
1 November 2007Full accounts made up to 31 December 2006 (10 pages)
29 October 2007New director appointed (7 pages)
9 August 2007Director resigned (1 page)
13 July 2007New director appointed (2 pages)
14 March 2007Return made up to 26/02/07; full list of members (8 pages)
24 October 2006Accounts for a medium company made up to 31 December 2005 (10 pages)
28 March 2006Return made up to 26/02/06; full list of members (8 pages)
10 October 2005Full accounts made up to 31 December 2004 (11 pages)
6 April 2005Return made up to 26/02/05; full list of members (8 pages)
27 October 2004Accounts for a medium company made up to 31 December 2003 (10 pages)
10 March 2004Return made up to 26/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 October 2003New director appointed (1 page)
30 October 2003Director resigned (1 page)
30 October 2003Accounts for a medium company made up to 31 December 2002 (9 pages)
19 March 2003Return made up to 26/02/03; full list of members (8 pages)
29 October 2002Accounts for a medium company made up to 31 December 2001 (9 pages)
18 March 2002Return made up to 26/02/02; full list of members (7 pages)
13 February 2002Secretary's particulars changed (1 page)
1 November 2001Accounts for a small company made up to 31 December 2000 (5 pages)
26 July 2001Registered office changed on 26/07/01 from: 1 claremont terrace glasgow G3 7UQ (1 page)
26 February 2001Return made up to 26/02/01; full list of members (6 pages)
30 October 2000Accounts for a medium company made up to 31 December 1999 (11 pages)
26 October 2000New director appointed (2 pages)
1 March 2000Return made up to 26/02/00; full list of members (6 pages)
2 November 1999Accounts for a medium company made up to 31 December 1998 (12 pages)
17 June 1999Director resigned (1 page)
5 March 1999Return made up to 26/02/99; full list of members (6 pages)
25 February 1999Director resigned (1 page)
1 October 1998Accounts for a medium company made up to 31 December 1997 (13 pages)
5 March 1998Return made up to 26/02/98; full list of members (6 pages)
12 September 1997Full accounts made up to 31 December 1996 (13 pages)
20 March 1997New director appointed (2 pages)
7 March 1997Return made up to 26/02/97; full list of members (6 pages)
14 May 1996Ad 01/05/96--------- £ si 4250000@1=4250000 £ ic 2/4250002 (2 pages)
14 May 1996Particulars of contract relating to shares (4 pages)
9 May 1996£ nc 100/4250100 01/05/96 (1 page)
9 May 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
9 May 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
6 May 1996New director appointed (2 pages)
6 May 1996Accounting reference date notified as 31/12 (1 page)
6 May 1996New director appointed (2 pages)
16 April 1996New secretary appointed (2 pages)
4 April 1996Director resigned (1 page)
4 April 1996Registered office changed on 04/04/96 from: kinlochrule colintrive arghyll PA22 3AH (1 page)
4 April 1996Secretary resigned (1 page)
26 February 1996Incorporation (12 pages)