You are here: bizstats.co.uk > a-z index > G list > G list

G & M Estates Limited


Founded in 1995, G & M Estates, classified under reg no. SC160390 is an active company. Currently registered at 23 Fordneuk Street G40 2TA, the company has been in the business for twenty nine years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 1996/02/07 G & M Estates Limited is no longer carrying the name Peachmarine.

The firm has one director. George C., appointed on 31 July 2007. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

G & M Estates Limited Address / Contact

Office Address 23 Fordneuk Street
Office Address2 Glasgow
Town
Post code G40 2TA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC160390
Date of Incorporation Fri, 15th Sep 1995
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 29th Sep 2024 (2024-09-29)
Last confirmation statement dated Fri, 15th Sep 2023

Company staff

George C.

Position: Director

Appointed: 31 July 2007

Andrew M.

Position: Secretary

Appointed: 01 June 2014

Resigned: 15 September 2016

Bryan J.

Position: Secretary

Appointed: 20 February 2013

Resigned: 16 May 2014

Fergus R.

Position: Director

Appointed: 22 January 2002

Resigned: 01 June 2007

Macdonalds

Position: Corporate Secretary

Appointed: 04 January 1999

Resigned: 20 February 2013

Aileen S.

Position: Director

Appointed: 01 October 1998

Resigned: 31 July 2007

Michael S.

Position: Director

Appointed: 16 January 1996

Resigned: 16 January 1996

Lorna S.

Position: Secretary

Appointed: 16 January 1996

Resigned: 16 January 1996

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As BizStats identified, there is Meltronic Limited from Glasgow, Scotland. This PSC is classified as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Meltronic Limited

23 Fordneuk Street, Glasgow, G40 2TA, Scotland

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc163194
Notified on 15 September 2016
Nature of control: 75,01-100% shares

Company previous names

Peachmarine February 7, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth4 823 9354 947 3834 713 071      
Balance Sheet
Current Assets1 916 2152 129 7071 795 2611 827 2191 772 2611 778 6041 877 7711 855 2901 848 721
Net Assets Liabilities  4 713 0714 683 2994 619 5994 630 3684 651 1434 620 8274 606 220
Cash Bank In Hand172 915262 096       
Debtors1 743 3001 867 611       
Net Assets Liabilities Including Pension Asset Liability4 823 9354 947 3834 713 071      
Tangible Fixed Assets3 010 9112 897 239       
Reserves/Capital
Called Up Share Capital2 831 0002 831 000       
Profit Loss Account Reserve439 734621 745       
Shareholder Funds4 823 9354 947 3834 713 071      
Other
Average Number Employees During Period    22222
Creditors  63 20341 56050 23045 749124 589102 271110 413
Fixed Assets3 011 5362 897 8642 897 1112 897 6402 897 5682 897 5132 897 9612 867 8082 867 912
Net Current Assets Liabilities1 812 3992 049 5191 815 9601 785 6591 722 0311 732 8551 753 1821 753 0191 738 308
Total Assets Less Current Liabilities4 823 9354 947 3834 713 0714 683 2994 619 5994 630 3684 651 1434 620 8274 606 220
Creditors Due Within One Year103 81680 18863 203      
Investments Fixed Assets625625       
Number Shares Allotted 2 831 000       
Other Debtors Due After One Year1 632 0581 632 058       
Par Value Share 1       
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 212 06483 902      
Revaluation Reserve1 553 2011 494 638       
Share Capital Allotted Called Up Paid2 831 0002 831 000       
Tangible Fixed Assets Cost Or Valuation3 015 5542 902 054       
Tangible Fixed Assets Depreciation4 6434 815       
Tangible Fixed Assets Depreciation Charged In Period 172       
Tangible Fixed Assets Disposals 113 500       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a micro company for the period ending on 2022/12/31
filed on: 2nd, October 2023
Free Download (3 pages)

Company search

Advertisements