G. & M. PROCTER LIMITED
Overview
Company Name | G. & M. PROCTER LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC117113 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for G. & M. PROCTER LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for G. & M. PROCTER LIMITED?
Last Confirmation Statement Made Up To | Mar 17, 2026 |
---|---|
Next Confirmation Statement Due | Mar 31, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 17, 2025 |
Overdue | No |
What are the latest filings for G. & M. PROCTER LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Mar 17, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 36 pages | AA | ||
Appointment of Georgina Adams Green as a director on Apr 18, 2024 | 2 pages | AP01 | ||
Appointment of Alison Jane Starr as a director on Apr 18, 2024 | 2 pages | AP01 | ||
Termination of appointment of David John Norman as a director on Apr 18, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Mar 17, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 37 pages | AA | ||
Confirmation statement made on Mar 17, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 36 pages | AA | ||
Full accounts made up to Dec 31, 2020 | 35 pages | AA | ||
Confirmation statement made on Mar 17, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 30 pages | AA | ||
Confirmation statement made on Mar 17, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Claude Georgette Emilie Dartiguelongue as a director on Apr 28, 2020 | 1 pages | TM01 | ||
Appointment of Syed Waqas Ahmed as a director on Mar 23, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Mar 17, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Lucie Mary Katja Grant as a director on Dec 03, 2019 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2018 | 29 pages | AA | ||
Confirmation statement made on Mar 17, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Claude Georgette Emilie Dartiguelongue as a director on Feb 21, 2019 | 2 pages | AP01 | ||
Appointment of Anthony Hugh Smith as a director on Nov 12, 2018 | 2 pages | AP01 | ||
Appointment of Euan Daney Ross Cameron as a director on Oct 31, 2018 | 2 pages | AP01 | ||
Termination of appointment of Nicholas Ince as a director on Oct 31, 2018 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2017 | 28 pages | AA | ||
Confirmation statement made on Mar 17, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of G. & M. PROCTER LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GREGG, Rhona | Secretary | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | 201056450001 | |||||||||||
OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | Floor 1 Ashley Road WA14 2DT Altrincham 3rd Cheshire |
| 146358090001 | ||||||||||
AHMED, Syed Waqas | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United Kingdom | British | None | 268411960001 | ||||||||
CAMERON, Euan Daney Ross | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United Kingdom | British | Director | 252060100001 | ||||||||
GREEN, Georgina Adams | Director | Fountain Crescent PA4 9RE Paisley 102 Renfrewshire United Kingdom | United Kingdom | British | Tax Director | 322219950001 | ||||||||
SMITH, Anthony Hugh | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United States | American | Vice President, Tax And Treasury | 238725090001 | ||||||||
STARR, Alison Jane | Director | Granta Park Great Abington CB21 6GQ Cambridge C/O Ppd Global Limited United Kingdom | United Kingdom | British | Chartered Accountant/ Chartered Tax Adviser | 317241880001 | ||||||||
MILLER, Iain Purdom | Secretary | Cragmore House Duncrub Park PH2 0QR Dunning Perthshire | British | Chartered Accountant | 64967670003 | |||||||||
PROCTER, Gloria Edith | Secretary | Glenmore Woodville Perth Road PH8 0DW Birnam Perthshire | British | 1413040001 | ||||||||||
WARD, Nicola Jane | Secretary | 19 Mercers Row CB5 8BZ Cambridge Solaar House England | British | 68596390003 | ||||||||||
A G SECRETARIAL LIMITED | Secretary | 100 Barbirolli Square M2 3AB Manchester | 90084920001 | |||||||||||
BEST, Robin James | Director | Fieldside Tandridge Lane Tandridge Village RH8 9NN Oxted Surrey | British | Company Director | 53637430001 | |||||||||
CARR, Andrew, Dr | Director | 19 Mercers Row CB5 8BZ Cambridge Solaar House | United Kingdom | British | Director | 171195040001 | ||||||||
COLEY, James Robert Ewen | Director | 19 Mercers Row CB5 8BZ Cambridge Solaar House United Kingdom | United Kingdom | British | Solicitor | 68949300008 | ||||||||
DARTIGUELONGUE, Claude Georgette Emilie | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United Kingdom | French | President Of Microbiology Division | 255606000001 | ||||||||
DELLAPA, John Anthony | Director | 53 Emerson Road Winchester 01890 Massachussetts Usa | Us Citizen | Director | 70052090002 | |||||||||
FLOYD, Thomas Henry | Director | 19 Mercers Row CB5 8BZ Cambridge Solaar House | British | Director | 88734790002 | |||||||||
FULLBRUN, Hermann Georg | Director | Blumenstrasse 13 FOREIGN 46485 Wesel Germany | German | Company Director | 51297870002 | |||||||||
GRANT, Lucie Mary Katja | Director | WA14 2DT Altrincham 3rd Floor, 1 Ashley Road Cheshire England | United Kingdom | British | Solicitor | 175111280003 | ||||||||
HIXON, Ian Christopher | Director | 210 Kempshott Lane Kempshott RG22 5LR Basingstoke Hampshire | England | British | Company Director | 51095390002 | ||||||||
HOUSHAM, Michael David | Director | Ashcombe House Home Lane Sparsholt SO21 2NN Winchester Hampshire | British | Director | 51041880001 | |||||||||
INCE, Nicholas | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United Kingdom | British | Accountant | 201068090001 | ||||||||
MEHTA, Chetan Praful | Director | Unit 2, Lower Meadow Road Brooke Park, Handforth SK9 3LP Wilmslow Cheshire | American | Businessman | 116261820001 | |||||||||
MILLER, Iain Purdom | Director | Solaar House 19 Mercers Row CB5 8BZ Cambridge | British | Chartered Accountant | 64967670004 | |||||||||
MOODIE, Iain Alasdair Keith | Director | 19 Mercers Row CB5 8BZ Cambridge Solaar House United Kingdom | England | British | Solicitor | 226426120003 | ||||||||
NORMAN, David John | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United Kingdom | British | Chartered Accountant | 202822400001 | ||||||||
PROCTER, Gloria Edith | Director | Solaar House 19 Mercers Row CB5 8BZ Cambridge | British | Micro Biologist | 1413040003 | |||||||||
PROCTER, Martin Charles | Director | Solaar House 19 Mercers Row CB5 8BZ Cambridge | British | Microbiologist | 1413030003 | |||||||||
SMITH, Michael John | Director | 29 The Dell Kingsclere RG20 5NL Newbury Berkshire | British | Company Director | 51041820001 | |||||||||
WHEELER, Kevin Neil | Director | WA14 2DT Altrincham 3rd Floor, 1 Ashley Road Cheshire England | United Kingdom | British | Tax Director | 80845970007 | ||||||||
WHITE, Sylvia | Director | Thermo Fisher Scientific Langhurstwood Road RH12 4QD Horsham West Sussex | United Kingdom | British | Solicitor | 117376730001 | ||||||||
WRIGHT, Katie Rose | Director | WA14 2DT Altrincham 3rd Floor, 1 Ashley Road Cheshire England | United Kingdom | British | Accountant | 156438380002 |
Who are the persons with significant control of G. & M. PROCTER LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Oxoid Limited | Apr 06, 2016 | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for G. & M. PROCTER LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Mar 17, 2017 | Jul 26, 2016 | The 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