Wishaw
ML2 0FD
Scotland
Secretary Name | Mr Stephen George Drummond |
---|---|
Nationality | Scottish |
Status | Current |
Appointed | 13 May 1998(same day as company formation) |
Role | Decorator |
Country of Residence | United Kingdom |
Correspondence Address | 4 Elmwood Wishaw ML2 0FD Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Mr Robert Frame |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1998(same day as company formation) |
Role | Decorator |
Country of Residence | United Kingdom |
Correspondence Address | 4 Camellia Drive Netherton Wishaw ML2 0FF Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Mr Donald Roi Jackman |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 November 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 85 Taylor Avenue Motherwell North Lanarkshire ML1 5EU Scotland |
Director Name | Mr Raymond Hutchison |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2013(14 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 27 October 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Camellia Drive Netherton Wishaw ML2 0FF Scotland |
Website | natgem.com |
---|---|
Email address | [email protected] |
Telephone | 01698 420500 |
Telephone region | Motherwell |
Registered Address | Unit 3, Kpp Chartered Accountants Morris Park 37 Rosyth Road Glasgow G5 0YE Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Southside Central |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Robert Frame 50.00% Ordinary |
---|---|
2 at £1 | Stephen George Drummond 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £79,388 |
Cash | £63,894 |
Current Liabilities | £150,947 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 13 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 27 October 2024 (6 months from now) |
12 October 2000 | Delivered on: 20 October 2000 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. Outstanding |
---|
13 October 2023 | Confirmation statement made on 13 October 2023 with updates (3 pages) |
---|---|
4 October 2023 | Confirmation statement made on 18 September 2023 with no updates (3 pages) |
5 September 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
2 February 2023 | Registered office address changed from Unit 3 Kpp Chartered Accountants Morris Park, 37 Rosyth Road Glasgow G5 0YD Scotland to Unit 3, Kpp Chartered Accountants Morris Park 37 Rosyth Road Glasgow G5 0YE on 2 February 2023 (1 page) |
29 September 2022 | Registered office address changed from Suite 4F Ingram House 227 Ingram Street Glasgow G1 1DA Scotland to Unit 3 Kpp Chartered Accountants Morris Park, 37 Rosyth Road Glasgow G5 0YD on 29 September 2022 (1 page) |
29 September 2022 | Confirmation statement made on 18 September 2022 with no updates (3 pages) |
28 September 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
8 October 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
1 October 2021 | Confirmation statement made on 18 September 2021 with no updates (3 pages) |
17 November 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
14 October 2020 | Confirmation statement made on 18 September 2020 with updates (5 pages) |
19 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
18 September 2019 | Confirmation statement made on 18 September 2019 with updates (4 pages) |
16 May 2019 | Confirmation statement made on 13 May 2019 with no updates (3 pages) |
3 May 2019 | Termination of appointment of Robert Frame as a director on 28 April 2019 (1 page) |
26 March 2019 | Resolutions
|
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
28 May 2018 | Confirmation statement made on 13 May 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
22 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
8 December 2016 | Registered office address changed from Suite 4F Ingram House West Regent Street Suite 4F Ingram House, 227 Ingram Street Glasgow G1 1DA Scotland to Suite 4F Ingram House 227 Ingram Street Glasgow G1 1DA on 8 December 2016 (1 page) |
8 December 2016 | Registered office address changed from Suite 4F Ingram House West Regent Street Suite 4F Ingram House, 227 Ingram Street Glasgow G1 1DA Scotland to Suite 4F Ingram House 227 Ingram Street Glasgow G1 1DA on 8 December 2016 (1 page) |
7 December 2016 | Registered office address changed from 3rd Floor Regent House 113 West Regent Street Glasgow G2 2RU Scotland to Suite 4F Ingram House West Regent Street Suite 4F Ingram House, 227 Ingram Street Glasgow G1 1DA on 7 December 2016 (1 page) |
7 December 2016 | Registered office address changed from 3rd Floor Regent House 113 West Regent Street Glasgow G2 2RU Scotland to Suite 4F Ingram House West Regent Street Suite 4F Ingram House, 227 Ingram Street Glasgow G1 1DA on 7 December 2016 (1 page) |
2 November 2016 | Termination of appointment of Raymond Hutchison as a director on 27 October 2016 (1 page) |
2 November 2016 | Termination of appointment of Raymond Hutchison as a director on 27 October 2016 (1 page) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
24 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
2 June 2015 | Registered office address changed from 121 Moffat Street New Gorbals Glasgow G5 0nd to 3rd Floor Regent House 113 West Regent Street Glasgow G2 2RU on 2 June 2015 (1 page) |
2 June 2015 | Registered office address changed from 121 Moffat Street New Gorbals Glasgow G5 0nd to 3rd Floor Regent House 113 West Regent Street Glasgow G2 2RU on 2 June 2015 (1 page) |
2 June 2015 | Registered office address changed from 121 Moffat Street New Gorbals Glasgow G5 0nd to 3rd Floor Regent House 113 West Regent Street Glasgow G2 2RU on 2 June 2015 (1 page) |
13 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
15 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
21 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (6 pages) |
21 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (6 pages) |
2 April 2013 | Appointment of Mr Raymond Hutchison as a director (2 pages) |
2 April 2013 | Appointment of Mr Raymond Hutchison as a director (2 pages) |
22 November 2012 | Registered office address changed from 48 Belhaven Road Wishaw Lanarkshire ML2 7NX on 22 November 2012 (1 page) |
22 November 2012 | Registered office address changed from 48 Belhaven Road Wishaw Lanarkshire ML2 7NX on 22 November 2012 (1 page) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
31 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (5 pages) |
13 January 2012 | Company name changed natgem decorators LIMITED\certificate issued on 13/01/12
|
13 January 2012 | Company name changed natgem decorators LIMITED\certificate issued on 13/01/12
|
20 December 2011 | Termination of appointment of Donald Jackman as a director (1 page) |
20 December 2011 | Termination of appointment of Donald Jackman as a director (1 page) |
14 December 2011 | Termination of appointment of Donald Jackman as a director (2 pages) |
14 December 2011 | Termination of appointment of Donald Jackman as a director (2 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
2 June 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (6 pages) |
2 June 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (6 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
7 July 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Statement of capital following an allotment of shares on 1 January 2010
|
26 May 2010 | Appointment of Donald Roi Jackman as a director (3 pages) |
26 May 2010 | Statement of capital following an allotment of shares on 1 January 2010
|
26 May 2010 | Appointment of Donald Roi Jackman as a director (3 pages) |
26 May 2010 | Statement of capital following an allotment of shares on 1 January 2010
|
8 March 2010 | Previous accounting period shortened from 31 May 2010 to 31 December 2009 (3 pages) |
8 March 2010 | Previous accounting period shortened from 31 May 2010 to 31 December 2009 (3 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
18 May 2009 | Return made up to 13/05/09; full list of members (4 pages) |
18 May 2009 | Return made up to 13/05/09; full list of members (4 pages) |
29 April 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
29 April 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
11 June 2008 | Return made up to 13/05/08; full list of members (4 pages) |
11 June 2008 | Return made up to 13/05/08; full list of members (4 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
24 May 2007 | Return made up to 13/05/07; no change of members (7 pages) |
24 May 2007 | Return made up to 13/05/07; no change of members (7 pages) |
23 November 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
23 November 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
24 May 2006 | Return made up to 13/05/06; full list of members
|
24 May 2006 | Return made up to 13/05/06; full list of members
|
15 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
15 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
20 May 2005 | Return made up to 13/05/05; full list of members
|
20 May 2005 | Return made up to 13/05/05; full list of members
|
7 October 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
7 October 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
4 June 2004 | Return made up to 13/05/04; full list of members
|
4 June 2004 | Return made up to 13/05/04; full list of members
|
5 December 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
5 December 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
15 May 2003 | Return made up to 13/05/03; full list of members (7 pages) |
15 May 2003 | Return made up to 13/05/03; full list of members (7 pages) |
13 February 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
13 February 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
31 May 2002 | Return made up to 13/05/02; full list of members (7 pages) |
31 May 2002 | Return made up to 13/05/02; full list of members (7 pages) |
31 May 2002 | Registered office changed on 31/05/02 from: oakfield house 378 brandon street motherwell lanarkshire ML1 1XA (1 page) |
31 May 2002 | Registered office changed on 31/05/02 from: oakfield house 378 brandon street motherwell lanarkshire ML1 1XA (1 page) |
18 March 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
18 March 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
21 August 2001 | Total exemption small company accounts made up to 31 May 2000 (5 pages) |
21 August 2001 | Total exemption small company accounts made up to 31 May 2000 (5 pages) |
14 June 2001 | Return made up to 13/05/01; full list of members
|
14 June 2001 | Return made up to 13/05/01; full list of members
|
20 October 2000 | Partic of mort/charge * (5 pages) |
20 October 2000 | Partic of mort/charge * (5 pages) |
25 May 2000 | Return made up to 13/05/00; full list of members
|
25 May 2000 | Return made up to 13/05/00; full list of members
|
23 February 2000 | Accounts for a dormant company made up to 31 May 1999 (5 pages) |
23 February 2000 | Accounts for a dormant company made up to 31 May 1999 (5 pages) |
26 July 1999 | Return made up to 13/05/99; full list of members (6 pages) |
26 July 1999 | Return made up to 13/05/99; full list of members (6 pages) |
18 June 1998 | New director appointed (2 pages) |
18 June 1998 | Registered office changed on 18/06/98 from: 167 main street wishaw lanarkshire ML2 7AX (1 page) |
18 June 1998 | New secretary appointed;new director appointed (2 pages) |
18 June 1998 | Registered office changed on 18/06/98 from: 167 main street wishaw lanarkshire ML2 7AX (1 page) |
18 June 1998 | New secretary appointed;new director appointed (2 pages) |
18 June 1998 | New director appointed (2 pages) |
15 May 1998 | Director resigned (1 page) |
15 May 1998 | Director resigned (1 page) |
13 May 1998 | Incorporation (16 pages) |
13 May 1998 | Incorporation (16 pages) |