Company NameNatgem Ltd
DirectorStephen George Drummond
Company StatusActive
Company NumberSC185736
CategoryPrivate Limited Company
Incorporation Date13 May 1998(25 years, 11 months ago)
Previous NameNatgem Decorators Limited

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Stephen George Drummond
Date of BirthOctober 1961 (Born 62 years ago)
NationalityScottish
StatusCurrent
Appointed13 May 1998(same day as company formation)
RoleDecorator
Country of ResidenceUnited Kingdom
Correspondence Address4 Elmwood
Wishaw
ML2 0FD
Scotland
Secretary NameMr Stephen George Drummond
NationalityScottish
StatusCurrent
Appointed13 May 1998(same day as company formation)
RoleDecorator
Country of ResidenceUnited Kingdom
Correspondence Address4 Elmwood
Wishaw
ML2 0FD
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMr Robert Frame
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1998(same day as company formation)
RoleDecorator
Country of ResidenceUnited Kingdom
Correspondence Address4 Camellia Drive
Netherton
Wishaw
ML2 0FF
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed13 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameMr Donald Roi Jackman
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(11 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 November 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address85 Taylor Avenue
Motherwell
North Lanarkshire
ML1 5EU
Scotland
Director NameMr Raymond Hutchison
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2013(14 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 27 October 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Camellia Drive
Netherton
Wishaw
ML2 0FF
Scotland

Contact

Websitenatgem.com
Email address[email protected]
Telephone01698 420500
Telephone regionMotherwell

Location

Registered AddressUnit 3, Kpp Chartered Accountants Morris Park
37 Rosyth Road
Glasgow
G5 0YE
Scotland
ConstituencyGlasgow Central
WardSouthside Central
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Robert Frame
50.00%
Ordinary
2 at £1Stephen George Drummond
50.00%
Ordinary

Financials

Year2014
Net Worth£79,388
Cash£63,894
Current Liabilities£150,947

Accounts

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

Returns

Latest Return13 October 2023 (6 months, 2 weeks ago)
Next Return Due27 October 2024 (6 months from now)

Charges

12 October 2000Delivered 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

Filing History

13 October 2023Confirmation statement made on 13 October 2023 with updates (3 pages)
4 October 2023Confirmation statement made on 18 September 2023 with no updates (3 pages)
5 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
2 February 2023Registered 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 2022Registered 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 2022Confirmation statement made on 18 September 2022 with no updates (3 pages)
28 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
8 October 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
1 October 2021Confirmation statement made on 18 September 2021 with no updates (3 pages)
17 November 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
14 October 2020Confirmation statement made on 18 September 2020 with updates (5 pages)
19 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
18 September 2019Confirmation statement made on 18 September 2019 with updates (4 pages)
16 May 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
3 May 2019Termination of appointment of Robert Frame as a director on 28 April 2019 (1 page)
26 March 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
28 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
28 May 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
22 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
8 December 2016Registered 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 2016Registered 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 2016Registered 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 2016Registered 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 2016Termination of appointment of Raymond Hutchison as a director on 27 October 2016 (1 page)
2 November 2016Termination of appointment of Raymond Hutchison as a director on 27 October 2016 (1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
24 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 4
(6 pages)
24 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 4
(6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
2 June 2015Registered 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 2015Registered 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 2015Registered 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 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 4
(6 pages)
13 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 4
(6 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
15 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 4
(6 pages)
15 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 4
(6 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
21 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (6 pages)
21 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (6 pages)
2 April 2013Appointment of Mr Raymond Hutchison as a director (2 pages)
2 April 2013Appointment of Mr Raymond Hutchison as a director (2 pages)
22 November 2012Registered office address changed from 48 Belhaven Road Wishaw Lanarkshire ML2 7NX on 22 November 2012 (1 page)
22 November 2012Registered office address changed from 48 Belhaven Road Wishaw Lanarkshire ML2 7NX on 22 November 2012 (1 page)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
31 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (5 pages)
31 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (5 pages)
13 January 2012Company name changed natgem decorators LIMITED\certificate issued on 13/01/12
  • RES15 ‐ Change company name resolution on 2012-01-13
  • NM01 ‐ Change of name by resolution
(3 pages)
13 January 2012Company name changed natgem decorators LIMITED\certificate issued on 13/01/12
  • RES15 ‐ Change company name resolution on 2012-01-13
  • NM01 ‐ Change of name by resolution
(3 pages)
20 December 2011Termination of appointment of Donald Jackman as a director (1 page)
20 December 2011Termination of appointment of Donald Jackman as a director (1 page)
14 December 2011Termination of appointment of Donald Jackman as a director (2 pages)
14 December 2011Termination of appointment of Donald Jackman as a director (2 pages)
19 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
19 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
2 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (6 pages)
2 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (6 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
7 July 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
7 July 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
26 May 2010Statement of capital following an allotment of shares on 1 January 2010
  • GBP 3
(4 pages)
26 May 2010Appointment of Donald Roi Jackman as a director (3 pages)
26 May 2010Statement of capital following an allotment of shares on 1 January 2010
  • GBP 3
(4 pages)
26 May 2010Appointment of Donald Roi Jackman as a director (3 pages)
26 May 2010Statement of capital following an allotment of shares on 1 January 2010
  • GBP 3
(4 pages)
8 March 2010Previous accounting period shortened from 31 May 2010 to 31 December 2009 (3 pages)
8 March 2010Previous accounting period shortened from 31 May 2010 to 31 December 2009 (3 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
18 May 2009Return made up to 13/05/09; full list of members (4 pages)
18 May 2009Return made up to 13/05/09; full list of members (4 pages)
29 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
29 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
11 June 2008Return made up to 13/05/08; full list of members (4 pages)
11 June 2008Return made up to 13/05/08; full list of members (4 pages)
16 January 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
16 January 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
24 May 2007Return made up to 13/05/07; no change of members (7 pages)
24 May 2007Return made up to 13/05/07; no change of members (7 pages)
23 November 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
23 November 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
24 May 2006Return made up to 13/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 May 2006Return made up to 13/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
15 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
20 May 2005Return made up to 13/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 May 2005Return made up to 13/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 October 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
7 October 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
4 June 2004Return made up to 13/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 June 2004Return made up to 13/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 December 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
5 December 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
15 May 2003Return made up to 13/05/03; full list of members (7 pages)
15 May 2003Return made up to 13/05/03; full list of members (7 pages)
13 February 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
13 February 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
31 May 2002Return made up to 13/05/02; full list of members (7 pages)
31 May 2002Return made up to 13/05/02; full list of members (7 pages)
31 May 2002Registered office changed on 31/05/02 from: oakfield house 378 brandon street motherwell lanarkshire ML1 1XA (1 page)
31 May 2002Registered office changed on 31/05/02 from: oakfield house 378 brandon street motherwell lanarkshire ML1 1XA (1 page)
18 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
18 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
21 August 2001Total exemption small company accounts made up to 31 May 2000 (5 pages)
21 August 2001Total exemption small company accounts made up to 31 May 2000 (5 pages)
14 June 2001Return made up to 13/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 June 2001Return made up to 13/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 October 2000Partic of mort/charge * (5 pages)
20 October 2000Partic of mort/charge * (5 pages)
25 May 2000Return made up to 13/05/00; full list of members
  • 363(287) ‐ Registered office changed on 25/05/00
(6 pages)
25 May 2000Return made up to 13/05/00; full list of members
  • 363(287) ‐ Registered office changed on 25/05/00
(6 pages)
23 February 2000Accounts for a dormant company made up to 31 May 1999 (5 pages)
23 February 2000Accounts for a dormant company made up to 31 May 1999 (5 pages)
26 July 1999Return made up to 13/05/99; full list of members (6 pages)
26 July 1999Return made up to 13/05/99; full list of members (6 pages)
18 June 1998New director appointed (2 pages)
18 June 1998Registered office changed on 18/06/98 from: 167 main street wishaw lanarkshire ML2 7AX (1 page)
18 June 1998New secretary appointed;new director appointed (2 pages)
18 June 1998Registered office changed on 18/06/98 from: 167 main street wishaw lanarkshire ML2 7AX (1 page)
18 June 1998New secretary appointed;new director appointed (2 pages)
18 June 1998New director appointed (2 pages)
15 May 1998Director resigned (1 page)
15 May 1998Director resigned (1 page)
13 May 1998Incorporation (16 pages)
13 May 1998Incorporation (16 pages)