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

G. & M. Procter Limited PAISLEY


G. & M. Procter started in year 1989 as Private Limited Company with registration number SC117113. The G. & M. Procter company has been functioning successfully for thirty five years now and its status is active. The firm's office is based in Paisley at 3 Fountain Drive. Postal code: PA4 9RF.

At the moment there are 5 directors in the the firm, namely Georgina G., Alison S. and Syed A. and others. In addition one secretary - Rhona G. - is with the company. At the moment 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. Procter Limited Address / Contact

Office Address 3 Fountain Drive
Office Address2 Inchinnan Business Park
Town Paisley
Post code PA4 9RF
Country of origin United Kingdom

Company Information / Profile

Registration Number SC117113
Date of Incorporation Fri, 31st Mar 1989
Industry Manufacture of basic pharmaceutical products
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 31st Mar 2024 (2024-03-31)
Last confirmation statement dated Fri, 17th Mar 2023

Company staff

Georgina G.

Position: Director

Appointed: 18 April 2024

Alison S.

Position: Director

Appointed: 18 April 2024

Syed A.

Position: Director

Appointed: 23 March 2020

Anthony S.

Position: Director

Appointed: 12 November 2018

Euan C.

Position: Director

Appointed: 31 October 2018

Rhona G.

Position: Secretary

Appointed: 10 September 2015

Oakwood Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 01 November 2009

Gloria P.

Position: Secretary

Resigned: 24 June 1999

Claude D.

Position: Director

Appointed: 21 February 2019

Resigned: 28 April 2020

David N.

Position: Director

Appointed: 16 November 2015

Resigned: 18 April 2024

Nicholas I.

Position: Director

Appointed: 10 September 2015

Resigned: 31 October 2018

Lucie G.

Position: Director

Appointed: 07 February 2013

Resigned: 03 December 2019

Iain M.

Position: Director

Appointed: 18 April 2012

Resigned: 07 February 2013

Katie W.

Position: Director

Appointed: 01 December 2010

Resigned: 04 September 2015

Andrew C.

Position: Director

Appointed: 01 September 2009

Resigned: 06 April 2010

A G Secretarial Limited

Position: Corporate Secretary

Appointed: 27 June 2007

Resigned: 31 October 2009

Kevin W.

Position: Director

Appointed: 27 June 2007

Resigned: 16 November 2015

Nicola W.

Position: Secretary

Appointed: 27 June 2007

Resigned: 18 December 2014

Sylvia W.

Position: Director

Appointed: 09 November 2006

Resigned: 01 October 2007

James C.

Position: Director

Appointed: 09 November 2006

Resigned: 18 April 2012

Chetan M.

Position: Director

Appointed: 18 August 2006

Resigned: 09 November 2006

Thomas F.

Position: Director

Appointed: 24 March 2005

Resigned: 01 September 2009

John D.

Position: Director

Appointed: 30 September 2004

Resigned: 18 August 2006

Michael H.

Position: Director

Appointed: 29 September 1999

Resigned: 30 September 2007

Hermann F.

Position: Director

Appointed: 24 June 1999

Resigned: 24 March 2005

Iain M.

Position: Director

Appointed: 24 June 1999

Resigned: 06 April 2010

Ian H.

Position: Director

Appointed: 24 June 1999

Resigned: 24 March 2005

Iain M.

Position: Secretary

Appointed: 24 June 1999

Resigned: 27 June 2007

Robin B.

Position: Director

Appointed: 24 June 1999

Resigned: 29 September 1999

Michael S.

Position: Director

Appointed: 24 June 1999

Resigned: 05 April 2005

Martin P.

Position: Director

Appointed: 31 March 1991

Resigned: 06 April 2010

Gloria P.

Position: Director

Appointed: 31 March 1991

Resigned: 06 April 2010

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As we found, there is Oxoid Limited from Altrincham, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Oxoid Limited

3rd Floor 1 Ashley Road, Altrincham, Cheshire, WA14 2DT, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 3291857
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 31st December 2022
filed on: 3rd, October 2023
Free Download (37 pages)

Company search

Advertisements