Advanced company searchLink opens in new window

G. & M. PROCTER LIMITED

Company number SC117113

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Mar 2017 CS01 Confirmation statement made on 17 March 2017 with updates
18 Aug 2016 AA Full accounts made up to 31 December 2015
17 Mar 2016 AR01 Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 37,422
23 Nov 2015 AP01 Appointment of David John Norman as a director on 16 November 2015
20 Nov 2015 TM01 Termination of appointment of Kevin Neil Wheeler as a director on 16 November 2015
18 Sep 2015 AP01 Appointment of Nicholas Ince as a director on 10 September 2015
17 Sep 2015 AP03 Appointment of Rhona Gregg as a secretary on 10 September 2015
17 Sep 2015 TM01 Termination of appointment of Katie Rose Wright as a director on 4 September 2015
05 Aug 2015 AA Full accounts made up to 31 December 2014
17 Mar 2015 AR01 Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 37,422
18 Dec 2014 TM02 Termination of appointment of Nicola Jane Ward as a secretary on 18 December 2014
03 Nov 2014 AD01 Registered office address changed from 1 George Square Glasgow G2 1AL to 3 Fountain Drive Inchinnan Business Park Paisley Renfrewshire PA4 9RF on 3 November 2014
13 Aug 2014 AA Full accounts made up to 31 December 2013
17 Mar 2014 AR01 Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 37,422
04 Mar 2014 CH03 Secretary's details changed for Nicola Jane Ward on 1 October 2009
04 Mar 2014 CH01 Director's details changed for Katie Rose Wright on 3 March 2014
04 Mar 2014 CH01 Director's details changed for Kevin Neil Wheeler on 3 March 2014
03 Mar 2014 CH01 Director's details changed for Lucie Mary Katja Grant on 3 March 2014
19 Sep 2013 AA Full accounts made up to 31 December 2012
14 Aug 2013 CH04 Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013
10 Jul 2013 CH01 Director's details changed for Lucie Mary Katja Grant on 10 July 2013
18 Mar 2013 AR01 Annual return made up to 17 March 2013 with full list of shareholders
11 Feb 2013 AP01 Appointment of Lucie Mary Katja Grant as a director
11 Feb 2013 TM01 Termination of appointment of Iain Moodie as a director
04 Oct 2012 AA Full accounts made up to 31 December 2011