Company number SC040574
Status Active
Incorporation Date 18 June 1964
Company Type Private Limited Company
Address 23 FORDNEUK STREET, GLASGOW, G40 2TA
Home Country United Kingdom
Nature of Business 28290 - Manufacture of other general-purpose machinery n.e.c.
Phone, email, etc
Since the company registration one hundred and thirteen events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
GBP 7,145
; Full accounts made up to 31 December 2014. The most likely internet sites of G. AND M. RADIATOR MANUFACTURING COMPANY LIMITED are www.gandmradiatormanufacturingcompany.co.uk, and www.g-and-m-radiator-manufacturing-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and four months. G and M Radiator Manufacturing Company Limited is a Private Limited Company.
The company registration number is SC040574. G and M Radiator Manufacturing Company Limited has been working since 18 June 1964.
The present status of the company is Active. The registered address of G and M Radiator Manufacturing Company Limited is 23 Fordneuk Street Glasgow G40 2ta. . MACNAIR, Andrew Robert Barclay is a Secretary of the company. BLAKE, John Allison is a Director of the company. FOX, Brian Michael is a Director of the company. LEDLIE, Michael George Ian is a Director of the company. Secretary JOHNSTON, Bryan Douglas has been resigned. Secretary SHRIGLEY, Eunice Claire has been resigned. Secretary MACDONALDS has been resigned. Director BURNETT, George James has been resigned. Director INGLIS, Alan Moffat has been resigned. Director MCLAREN, James has been resigned. Director SCOTT, Aileen Agnes has been resigned. Director SHRIGLEY, Eunice Claire has been resigned. Director SHRIGLEY, Ian Geoffrey has been resigned. Director SHRIGLEY, Michael Derek has been resigned. The company operates in "Manufacture of other general-purpose machinery n.e.c.".
Current Directors
Resigned Directors
Secretary
MACDONALDS
Resigned: 20 February 2013
Appointed Date: 04 January 1999
Director
MCLAREN, James
Resigned: 28 June 2013
Appointed Date: 25 June 2007
76 years old
G. AND M. RADIATOR MANUFACTURING COMPANY LIMITED Events
13 Oct 2016
Full accounts made up to 31 December 2015
12 May 2016
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
03 Oct 2015
Full accounts made up to 31 December 2014
13 May 2015
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
15 Oct 2014
Full accounts made up to 31 December 2013
...
... and 103 more events
05 Jun 1987
Registered office changed on 05/06/87 from: 23 fordneuk street, glasgow, G40 2TA
01 Apr 1987
Accounts for a small company made up to 30 September 1985
01 Apr 1987
Return made up to 31/12/86; full list of members
20 Jul 1984
Accounts made up to 30 September 1982
20 Jun 1983
Annual return made up to 31/12/82
20 August 1993
Standard security
Delivered: 30 August 1993
Status: Outstanding
Persons entitled: The Trustees of Kilmarnock Rugby Football Club
Description: 11.1 cares of ground at queens drive, kilmarnock as…
2 December 1992
Standard security
Delivered: 15 December 1992
Status: Outstanding
Persons entitled: Revival Land Limited
Description: 11.1 acres of ground at queens drive, kilmarnock.
6 August 1991
Standard security
Delivered: 8 August 1991
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Property known as 198 crownpoint road, and 23 fordneck…
29 August 1989
Floating charge
Delivered: 7 September 1989
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
8 February 1988
Bond & floating charge
Delivered: 18 February 1988
Status: Satisfied
on 4 January 1990
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
30 November 1987
Standard security
Delivered: 17 December 1987
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 61 high st, glasgow gla 27061.
29 July 1987
Bond & floating charge
Delivered: 7 August 1987
Status: Satisfied
on 23 January 1990
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
30 June 1978
Standard security
Delivered: 11 July 1978
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 198 crown point road glasgow.
17 November 1969
Letter of set-off
Delivered: 25 November 1969
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Any credit balances in the name of the company to the…