Company NameG & M Precision (Plastics) Ltd
DirectorPaul Murray
Company StatusActive
Company NumberSC370089
CategoryPrivate Limited Company
Incorporation Date14 December 2009(14 years, 4 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 Paul Murray
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2009(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address26 Hillfoot
Renton
Alexandria
G82 4PP
Scotland
Director NameMr Alexander Glasgow
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2009(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address15 Allerton Drive
Cardonald
Glasgow
G52 2EX
Scotland

Contact

Websitegandmprecision.co.uk
Telephone0141 9527461
Telephone regionGlasgow

Location

Registered AddressUnit 2 Fleming Court
Clydebank Business Park
Clydebank
G81 2DR
Scotland
ConstituencyWest Dunbartonshire
WardClydebank Waterfront

Shareholders

10 at £1Alexander Glasgow
50.00%
Ordinary
10 at £1Paul Murray
50.00%
Ordinary

Financials

Year2014
Net Worth£49,325
Cash£23,639
Current Liabilities£127,249

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return14 December 2023 (4 months, 3 weeks ago)
Next Return Due28 December 2024 (7 months, 4 weeks from now)

Charges

4 July 2014Delivered on: 9 July 2014
Persons entitled: West of Scotland Loan Fund

Classification: A registered charge
Outstanding

Filing History

18 December 2023Confirmation statement made on 14 December 2023 with updates (4 pages)
28 June 2023Micro company accounts made up to 31 December 2022 (3 pages)
1 March 2023Compulsory strike-off action has been discontinued (1 page)
23 February 2023Confirmation statement made on 14 December 2022 with updates (12 pages)
17 August 2022Micro company accounts made up to 31 December 2021 (4 pages)
13 January 2022Confirmation statement made on 14 December 2021 with updates (7 pages)
25 August 2021Micro company accounts made up to 31 December 2020 (4 pages)
13 January 2021Confirmation statement made on 14 December 2020 with updates (7 pages)
19 October 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
10 March 2020Compulsory strike-off action has been discontinued (1 page)
9 March 2020Confirmation statement made on 14 December 2019 with updates (7 pages)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
5 November 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
9 March 2019Compulsory strike-off action has been discontinued (1 page)
6 March 2019Confirmation statement made on 14 December 2018 with updates (7 pages)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
18 December 2018Termination of appointment of Alexander Glasgow as a director on 10 October 2018 (1 page)
20 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
2 February 2018Confirmation statement made on 14 December 2017 with no updates (7 pages)
6 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
6 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
26 January 2017Confirmation statement made on 14 December 2016 with updates (11 pages)
26 January 2017Confirmation statement made on 14 December 2016 with updates (11 pages)
10 November 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
10 November 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
2 February 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 20
(19 pages)
2 February 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 20
(19 pages)
18 December 2015Registered office address changed from 26 Hillfoot Renton Alexandria G82 4PP Scotland to Unit 2 Fleming Court Clydebank Business Park Clydebank G81 2DR on 18 December 2015 (2 pages)
18 December 2015Registered office address changed from 26 Hillfoot Renton Alexandria G82 4PP Scotland to Unit 2 Fleming Court Clydebank Business Park Clydebank G81 2DR on 18 December 2015 (2 pages)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
12 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 20
(28 pages)
12 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 20
(28 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
9 July 2014Registration of charge SC3700890001, created on 4 July 2014 (10 pages)
9 July 2014Registration of charge SC3700890001, created on 4 July 2014 (10 pages)
9 July 2014Registration of charge SC3700890001, created on 4 July 2014 (10 pages)
30 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 20
(14 pages)
30 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 20
(14 pages)
20 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
20 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
11 March 2013Annual return made up to 14 December 2012 with a full list of shareholders (14 pages)
11 March 2013Annual return made up to 14 December 2012 with a full list of shareholders (14 pages)
31 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
31 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
2 March 2012Annual return made up to 14 December 2011 with a full list of shareholders (14 pages)
2 March 2012Annual return made up to 14 December 2011 with a full list of shareholders (14 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
14 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (14 pages)
14 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (14 pages)
14 December 2009Incorporation (22 pages)
14 December 2009Incorporation (22 pages)