Glasgow
G40 2TA
Scotland
Secretary Name | Mr Andrew Robert Barclay Macnair |
---|---|
Status | Current |
Appointed | 01 June 2014(8 years, 11 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Correspondence Address | 23 Fordneuk Street Glasgow G40 2TA Scotland |
Director Name | Joyce Helen White |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 171 Queen Victoria Drive Glasgow G14 9BP Scotland |
Director Name | Aileen Agnes Scott |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2005(3 weeks, 3 days after company formation) |
Appointment Duration | 2 years (resigned 31 July 2007) |
Role | Financial Director |
Correspondence Address | 8 Trafalgar Court Dullatur G68 0AE Scotland |
Secretary Name | Mr Bryan Douglas Johnston |
---|---|
Status | Resigned |
Appointed | 20 February 2013(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 May 2014) |
Role | Company Director |
Correspondence Address | 23 Fordneuk Street Glasgow G40 2TA Scotland |
Secretary Name | MacDonalds (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2005(same day as company formation) |
Correspondence Address | 279 St Stephen's House 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 |
Latest Accounts | 30 June 2023 (3 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year, 6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 13 June 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (9 months from now) |
4 July 2020 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
---|---|
17 June 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
4 July 2019 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
13 June 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
21 September 2018 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
13 June 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
7 September 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
7 September 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
13 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
8 August 2016 | Accounts for a dormant company made up to 30 June 2016 (5 pages) |
8 August 2016 | Accounts for a dormant company made up to 30 June 2016 (5 pages) |
13 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
27 August 2015 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
27 August 2015 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
1 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
28 January 2015 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
28 January 2015 | Accounts for a dormant company made up to 30 June 2014 (5 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) |
7 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
17 May 2014 | Termination of appointment of Bryan Johnston as a secretary (1 page) |
17 May 2014 | Termination of appointment of Bryan Johnston as a secretary (1 page) |
5 March 2014 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
5 March 2014 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
14 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (3 pages) |
14 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (3 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 | Termination of appointment of Macdonalds as a secretary (1 page) |
20 February 2013 | Appointment of Mr Bryan Douglas Johnston as a secretary (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 | Termination of appointment of Macdonalds as a secretary (1 page) |
20 February 2013 | Appointment of Mr Bryan Douglas Johnston as a secretary (2 pages) |
5 February 2013 | Registered office address changed from St Stephens House 279 Bath Street Glasgow G2 4JL on 5 February 2013 (1 page) |
5 February 2013 | Registered office address changed from St Stephens House 279 Bath Street Glasgow G2 4JL on 5 February 2013 (1 page) |
5 February 2013 | Registered office address changed from St Stephens House 279 Bath Street Glasgow G2 4JL on 5 February 2013 (1 page) |
31 January 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
31 January 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
13 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (3 pages) |
13 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (3 pages) |
4 April 2012 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
4 April 2012 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
13 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (3 pages) |
13 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (3 pages) |
25 August 2010 | Accounts for a small company made up to 30 June 2010 (4 pages) |
25 August 2010 | Accounts for a small company made up to 30 June 2010 (4 pages) |
14 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Secretary's details changed for Macdonalds on 13 June 2010 (2 pages) |
14 June 2010 | Secretary's details changed for Macdonalds on 13 June 2010 (2 pages) |
14 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
1 June 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
27 May 2010 | Director's details changed for Mr Michael George Ian Ledlie on 17 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Mr Michael George Ian Ledlie on 17 May 2010 (2 pages) |
13 July 2009 | Return made up to 13/06/09; full list of members (3 pages) |
13 July 2009 | Return made up to 13/06/09; full list of members (3 pages) |
20 May 2009 | Accounts for a small company made up to 30 June 2008 (8 pages) |
20 May 2009 | Accounts for a small company made up to 30 June 2008 (8 pages) |
17 June 2008 | Return made up to 13/06/08; full list of members (3 pages) |
17 June 2008 | Return made up to 13/06/08; full list of members (3 pages) |
17 March 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
17 March 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
9 August 2007 | Director resigned (1 page) |
9 August 2007 | Director resigned (1 page) |
17 July 2007 | Return made up to 13/06/07; full list of members (2 pages) |
17 July 2007 | Return made up to 13/06/07; full list of members (2 pages) |
13 July 2007 | New director appointed (2 pages) |
13 July 2007 | New director appointed (2 pages) |
19 February 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
19 February 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
5 September 2006 | Return made up to 13/06/06; full list of members (2 pages) |
5 September 2006 | Return made up to 13/06/06; full list of members (2 pages) |
12 July 2005 | Director resigned (1 page) |
12 July 2005 | Director resigned (1 page) |
12 July 2005 | New director appointed (2 pages) |
12 July 2005 | New director appointed (2 pages) |
5 July 2005 | Company name changed macnewco one hundred and fifty t wo LIMITED\certificate issued on 05/07/05 (2 pages) |
5 July 2005 | Company name changed macnewco one hundred and fifty t wo LIMITED\certificate issued on 05/07/05 (2 pages) |
13 June 2005 | Incorporation (21 pages) |
13 June 2005 | Incorporation (21 pages) |