Company NameGRM Manufacturing Limited
DirectorGordon Robert Mathieson
Company StatusActive
Company NumberSC234209
CategoryPrivate Limited Company
Incorporation Date17 July 2002(21 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Gordon Robert Mathieson
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2002(2 months, 3 weeks after company formation)
Appointment Duration21 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Tannoch Drive
Milngavie
Glasgow
G62 8AS
Scotland
Secretary NameRuth Elizabeth Mathieson
NationalityBritish
StatusCurrent
Appointed11 October 2002(2 months, 3 weeks after company formation)
Appointment Duration21 years, 6 months
RoleCompany Director
Correspondence Address34 Tannoch Drive
Milngavie
Glasgow
Strathclyde
G62 8AS
Scotland
Director NameHenderson Boyd Jackson Limited (Corporation)
StatusResigned
Appointed17 July 2002(same day as company formation)
Correspondence Address19 Ainslie Place
Edinburgh
EH3 6AU
Scotland
Secretary NameHBJ Secretarial Limited (Corporation)
StatusResigned
Appointed17 July 2002(same day as company formation)
Correspondence Address19 Ainslie Place
Edinburgh
EH3 6AU
Scotland

Contact

Websiteeastrenfrewshire.gov.uk
Telephone0141 5773000
Telephone regionGlasgow

Location

Registered AddressGlen Works
4 Paisley Road
Barrhead
Glasgow
G78 1ND
Scotland
ConstituencyEast Renfrewshire
WardBarrhead
Address Matches4 other UK companies use this postal address

Shareholders

7 at £1Gordon Mathieson
70.00%
Ordinary
3 at £1Ruth Mathieson
30.00%
Ordinary

Financials

Year2014
Net Worth£878,210
Cash£175,768
Current Liabilities£43,443

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 Return17 July 2023 (9 months, 1 week ago)
Next Return Due31 July 2024 (3 months, 1 week from now)

Charges

12 November 2002Delivered on: 28 November 2002
Satisfied on: 20 November 2015
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.
Fully Satisfied

Filing History

19 July 2023Confirmation statement made on 17 July 2023 with no updates (3 pages)
12 July 2023Change of details for Mr Gordon Robert Mathieson as a person with significant control on 12 July 2023 (2 pages)
12 July 2023Change of details for Mrs Ruth Elizabeth Mathieson as a person with significant control on 12 July 2023 (2 pages)
12 July 2023Secretary's details changed for Ruth Elizabeth Mathieson on 12 July 2023 (1 page)
12 July 2023Director's details changed for Mr Gordon Robert Mathieson on 12 July 2023 (2 pages)
11 July 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
1 June 2023Appointment of Mrs Ruth Elizabeth Mathieson as a director on 25 May 2023 (2 pages)
16 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
20 July 2022Confirmation statement made on 17 July 2022 with no updates (3 pages)
6 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
26 July 2021Confirmation statement made on 17 July 2021 with no updates (3 pages)
22 July 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
22 June 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
18 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
18 July 2019Notification of Ruth Elizabeth Mathieson as a person with significant control on 17 July 2016 (2 pages)
30 May 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
25 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
25 May 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
28 July 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
28 July 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
18 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
24 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
24 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
25 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
20 November 2015Satisfaction of charge 1 in full (1 page)
20 November 2015Satisfaction of charge 1 in full (1 page)
7 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
7 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
17 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 10
(4 pages)
17 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 10
(4 pages)
29 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
17 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 10
(4 pages)
17 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 10
(4 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
18 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(4 pages)
18 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(4 pages)
8 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
8 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (4 pages)
26 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (4 pages)
11 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
11 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
19 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (4 pages)
19 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (4 pages)
6 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
6 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
22 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (4 pages)
22 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (4 pages)
14 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
14 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
27 August 2009Return made up to 17/07/09; full list of members (3 pages)
27 August 2009Return made up to 17/07/09; full list of members (3 pages)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
5 September 2008Return made up to 17/07/08; full list of members (3 pages)
5 September 2008Return made up to 17/07/08; full list of members (3 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
13 August 2007Return made up to 17/07/07; full list of members (2 pages)
13 August 2007Return made up to 17/07/07; full list of members (2 pages)
13 October 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
13 October 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
16 August 2006Return made up to 17/07/06; full list of members (2 pages)
16 August 2006Return made up to 17/07/06; full list of members (2 pages)
25 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
25 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
25 July 2005Return made up to 17/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 July 2005Return made up to 17/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 September 2004Return made up to 17/07/04; full list of members (6 pages)
2 September 2004Return made up to 17/07/04; full list of members (6 pages)
19 May 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
19 May 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
5 August 2003Return made up to 17/07/03; full list of members (6 pages)
5 August 2003Return made up to 17/07/03; full list of members (6 pages)
9 June 2003Registered office changed on 09/06/03 from: exchange tower 19 canning street edinburgh EH3 8EH (1 page)
9 June 2003Registered office changed on 09/06/03 from: exchange tower 19 canning street edinburgh EH3 8EH (1 page)
19 February 2003Ad 09/02/03--------- £ si 9@1=9 £ ic 1/10 (2 pages)
19 February 2003Ad 09/02/03--------- £ si 9@1=9 £ ic 1/10 (2 pages)
7 January 2003Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
7 January 2003Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
29 November 2002Company name changed hbj 624 LIMITED\certificate issued on 29/11/02 (3 pages)
29 November 2002Company name changed hbj 624 LIMITED\certificate issued on 29/11/02 (3 pages)
28 November 2002Partic of mort/charge * (6 pages)
28 November 2002Partic of mort/charge * (6 pages)
17 October 2002Registered office changed on 17/10/02 from: glen works paisley road, barrhead glasgow strathclyde G78 1ND (1 page)
17 October 2002Registered office changed on 17/10/02 from: glen works paisley road, barrhead glasgow strathclyde G78 1ND (1 page)
15 October 2002Registered office changed on 15/10/02 from: 19 ainslie place edinburgh midlothian EH3 6AU (1 page)
15 October 2002Director resigned (1 page)
15 October 2002New director appointed (2 pages)
15 October 2002Registered office changed on 15/10/02 from: 19 ainslie place edinburgh midlothian EH3 6AU (1 page)
15 October 2002Director resigned (1 page)
15 October 2002New secretary appointed (2 pages)
15 October 2002Secretary resigned (1 page)
15 October 2002Secretary resigned (1 page)
15 October 2002New director appointed (2 pages)
15 October 2002New secretary appointed (2 pages)
17 July 2002Incorporation (17 pages)
17 July 2002Incorporation (17 pages)