G. & M. PROCTER LIMITED

G. & M. PROCTER LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameG. & M. PROCTER LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC117113
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of G. & M. PROCTER LIMITED?

    • Manufacture of basic pharmaceutical products (21100) / Manufacturing

    Where is G. & M. PROCTER LIMITED located?

    Registered Office Address
    3 Fountain Drive
    Inchinnan Business Park
    PA4 9RF Paisley
    Renfrewshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for G. & M. PROCTER LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for G. & M. PROCTER LIMITED?

    Last Confirmation Statement Made Up ToMar 17, 2026
    Next Confirmation Statement DueMar 31, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 17, 2025
    OverdueNo

    What are the latest filings for G. & M. PROCTER LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 17, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    36 pagesAA

    Appointment of Georgina Adams Green as a director on Apr 18, 2024

    2 pagesAP01

    Appointment of Alison Jane Starr as a director on Apr 18, 2024

    2 pagesAP01

    Termination of appointment of David John Norman as a director on Apr 18, 2024

    1 pagesTM01

    Confirmation statement made on Mar 17, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    37 pagesAA

    Confirmation statement made on Mar 17, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    36 pagesAA

    Full accounts made up to Dec 31, 2020

    35 pagesAA

    Confirmation statement made on Mar 17, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    30 pagesAA

    Confirmation statement made on Mar 17, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Claude Georgette Emilie Dartiguelongue as a director on Apr 28, 2020

    1 pagesTM01

    Appointment of Syed Waqas Ahmed as a director on Mar 23, 2020

    2 pagesAP01

    Confirmation statement made on Mar 17, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Lucie Mary Katja Grant as a director on Dec 03, 2019

    1 pagesTM01

    Full accounts made up to Dec 31, 2018

    29 pagesAA

    Confirmation statement made on Mar 17, 2019 with no updates

    3 pagesCS01

    Appointment of Claude Georgette Emilie Dartiguelongue as a director on Feb 21, 2019

    2 pagesAP01

    Appointment of Anthony Hugh Smith as a director on Nov 12, 2018

    2 pagesAP01

    Appointment of Euan Daney Ross Cameron as a director on Oct 31, 2018

    2 pagesAP01

    Termination of appointment of Nicholas Ince as a director on Oct 31, 2018

    1 pagesTM01

    Full accounts made up to Dec 31, 2017

    28 pagesAA

    Confirmation statement made on Mar 17, 2018 with no updates

    3 pagesCS01

    Who are the officers of G. & M. PROCTER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GREGG, Rhona
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Secretary
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    201056450001
    OAKWOOD CORPORATE SECRETARY LIMITED
    Floor 1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    Secretary
    Floor 1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    Identification TypeUK Limited Company
    Registration Number7038430
    146358090001
    AHMED, Syed Waqas
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Director
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    United KingdomBritishNone268411960001
    CAMERON, Euan Daney Ross
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Director
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    United KingdomBritishDirector252060100001
    GREEN, Georgina Adams
    Fountain Crescent
    PA4 9RE Paisley
    102
    Renfrewshire
    United Kingdom
    Director
    Fountain Crescent
    PA4 9RE Paisley
    102
    Renfrewshire
    United Kingdom
    United KingdomBritishTax Director322219950001
    SMITH, Anthony Hugh
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Director
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    United StatesAmericanVice President, Tax And Treasury238725090001
    STARR, Alison Jane
    Granta Park
    Great Abington
    CB21 6GQ Cambridge
    C/O Ppd Global Limited
    United Kingdom
    Director
    Granta Park
    Great Abington
    CB21 6GQ Cambridge
    C/O Ppd Global Limited
    United Kingdom
    United KingdomBritishChartered Accountant/ Chartered Tax Adviser317241880001
    MILLER, Iain Purdom
    Cragmore House
    Duncrub Park
    PH2 0QR Dunning
    Perthshire
    Secretary
    Cragmore House
    Duncrub Park
    PH2 0QR Dunning
    Perthshire
    BritishChartered Accountant64967670003
    PROCTER, Gloria Edith
    Glenmore Woodville
    Perth Road
    PH8 0DW Birnam
    Perthshire
    Secretary
    Glenmore Woodville
    Perth Road
    PH8 0DW Birnam
    Perthshire
    British1413040001
    WARD, Nicola Jane
    19 Mercers Row
    CB5 8BZ Cambridge
    Solaar House
    England
    Secretary
    19 Mercers Row
    CB5 8BZ Cambridge
    Solaar House
    England
    British68596390003
    A G SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    90084920001
    BEST, Robin James
    Fieldside Tandridge Lane
    Tandridge Village
    RH8 9NN Oxted
    Surrey
    Director
    Fieldside Tandridge Lane
    Tandridge Village
    RH8 9NN Oxted
    Surrey
    BritishCompany Director53637430001
    CARR, Andrew, Dr
    19 Mercers Row
    CB5 8BZ Cambridge
    Solaar House
    Director
    19 Mercers Row
    CB5 8BZ Cambridge
    Solaar House
    United KingdomBritishDirector171195040001
    COLEY, James Robert Ewen
    19 Mercers Row
    CB5 8BZ Cambridge
    Solaar House
    United Kingdom
    Director
    19 Mercers Row
    CB5 8BZ Cambridge
    Solaar House
    United Kingdom
    United KingdomBritishSolicitor68949300008
    DARTIGUELONGUE, Claude Georgette Emilie
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Director
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    United KingdomFrenchPresident Of Microbiology Division255606000001
    DELLAPA, John Anthony
    53 Emerson Road
    Winchester
    01890 Massachussetts
    Usa
    Director
    53 Emerson Road
    Winchester
    01890 Massachussetts
    Usa
    Us CitizenDirector70052090002
    FLOYD, Thomas Henry
    19 Mercers Row
    CB5 8BZ Cambridge
    Solaar House
    Director
    19 Mercers Row
    CB5 8BZ Cambridge
    Solaar House
    BritishDirector88734790002
    FULLBRUN, Hermann Georg
    Blumenstrasse 13
    FOREIGN 46485 Wesel
    Germany
    Director
    Blumenstrasse 13
    FOREIGN 46485 Wesel
    Germany
    GermanCompany Director51297870002
    GRANT, Lucie Mary Katja
    WA14 2DT Altrincham
    3rd Floor, 1 Ashley Road
    Cheshire
    England
    Director
    WA14 2DT Altrincham
    3rd Floor, 1 Ashley Road
    Cheshire
    England
    United KingdomBritishSolicitor175111280003
    HIXON, Ian Christopher
    210 Kempshott Lane
    Kempshott
    RG22 5LR Basingstoke
    Hampshire
    Director
    210 Kempshott Lane
    Kempshott
    RG22 5LR Basingstoke
    Hampshire
    EnglandBritishCompany Director51095390002
    HOUSHAM, Michael David
    Ashcombe House Home Lane
    Sparsholt
    SO21 2NN Winchester
    Hampshire
    Director
    Ashcombe House Home Lane
    Sparsholt
    SO21 2NN Winchester
    Hampshire
    BritishDirector51041880001
    INCE, Nicholas
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Director
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    United KingdomBritishAccountant201068090001
    MEHTA, Chetan Praful
    Unit 2, Lower Meadow Road
    Brooke Park, Handforth
    SK9 3LP Wilmslow
    Cheshire
    Director
    Unit 2, Lower Meadow Road
    Brooke Park, Handforth
    SK9 3LP Wilmslow
    Cheshire
    AmericanBusinessman116261820001
    MILLER, Iain Purdom
    Solaar House
    19 Mercers Row
    CB5 8BZ Cambridge
    Director
    Solaar House
    19 Mercers Row
    CB5 8BZ Cambridge
    BritishChartered Accountant64967670004
    MOODIE, Iain Alasdair Keith
    19 Mercers Row
    CB5 8BZ Cambridge
    Solaar House
    United Kingdom
    Director
    19 Mercers Row
    CB5 8BZ Cambridge
    Solaar House
    United Kingdom
    EnglandBritishSolicitor226426120003
    NORMAN, David John
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Director
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    United KingdomBritishChartered Accountant202822400001
    PROCTER, Gloria Edith
    Solaar House
    19 Mercers Row
    CB5 8BZ Cambridge
    Director
    Solaar House
    19 Mercers Row
    CB5 8BZ Cambridge
    BritishMicro Biologist1413040003
    PROCTER, Martin Charles
    Solaar House
    19 Mercers Row
    CB5 8BZ Cambridge
    Director
    Solaar House
    19 Mercers Row
    CB5 8BZ Cambridge
    BritishMicrobiologist1413030003
    SMITH, Michael John
    29 The Dell
    Kingsclere
    RG20 5NL Newbury
    Berkshire
    Director
    29 The Dell
    Kingsclere
    RG20 5NL Newbury
    Berkshire
    BritishCompany Director51041820001
    WHEELER, Kevin Neil
    WA14 2DT Altrincham
    3rd Floor, 1 Ashley Road
    Cheshire
    England
    Director
    WA14 2DT Altrincham
    3rd Floor, 1 Ashley Road
    Cheshire
    England
    United KingdomBritishTax Director80845970007
    WHITE, Sylvia
    Thermo Fisher Scientific
    Langhurstwood Road
    RH12 4QD Horsham
    West Sussex
    Director
    Thermo Fisher Scientific
    Langhurstwood Road
    RH12 4QD Horsham
    West Sussex
    United KingdomBritishSolicitor117376730001
    WRIGHT, Katie Rose
    WA14 2DT Altrincham
    3rd Floor, 1 Ashley Road
    Cheshire
    England
    Director
    WA14 2DT Altrincham
    3rd Floor, 1 Ashley Road
    Cheshire
    England
    United KingdomBritishAccountant156438380002

    Who are the persons with significant control of G. & M. PROCTER LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Apr 06, 2016
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number3291857
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for G. & M. PROCTER LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 17, 2017Jul 26, 2016The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0