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

G & M Properties Limited GLASGOW


Founded in 1994, G & M Properties, classified under reg no. SC148797 is an active company. Currently registered at 60 Riverside Park G44 3PG, Glasgow the company has been in the business for thirty years. Its financial year was closed on 28th February and its latest financial statement was filed on February 28, 2023.

At present there are 2 directors in the the company, namely Stuart G. and Charles M.. In addition one secretary - Stuart G. - is with the firm. As of 27 April 2024, there were 2 ex secretaries - Lynn G., Stuart G. and others listed below. There were no ex directors.

G & M Properties Limited Address / Contact

Office Address 60 Riverside Park
Office Address2 Linnpark Avenue
Town Glasgow
Post code G44 3PG
Country of origin United Kingdom

Company Information / Profile

Registration Number SC148797
Date of Incorporation Thu, 3rd Feb 1994
Industry Other letting and operating of own or leased real estate
End of financial Year 28th February
Company age 30 years old
Account next due date Sat, 30th Nov 2024 (217 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Sat, 2nd Mar 2024 (2024-03-02)
Last confirmation statement dated Fri, 17th Feb 2023

Company staff

Stuart G.

Position: Secretary

Appointed: 12 October 2007

Stuart G.

Position: Director

Appointed: 03 February 1994

Charles M.

Position: Director

Appointed: 03 February 1994

Lynn G.

Position: Secretary

Appointed: 12 January 1996

Resigned: 11 January 2007

Stephen M.

Position: Nominee Director

Appointed: 03 February 1994

Resigned: 03 February 1994

Stuart G.

Position: Secretary

Appointed: 03 February 1994

Resigned: 12 January 1996

People with significant control

The list of PSCs who own or control the company consists of 2 names. As BizStats identified, there is Stuart G. This PSC and has 25-50% shares. The second one in the PSC register is Charles M. This PSC owns 25-50% shares.

Stuart G.

Notified on 3 February 2017
Nature of control: 25-50% shares

Charles M.

Notified on 3 February 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-292017-02-282018-02-282019-02-282020-02-292021-02-28
Balance Sheet
Cash Bank On Hand169 563140 501150 214147 225147 602147 328
Current Assets177 193144 739153 084151 420155 898159 535
Debtors7 6304 2382 8704 1958 29612 207
Net Assets Liabilities166 624134 926136 314136 597140 339144 617
Other Debtors172172    
Property Plant Equipment73 13469 43567 98966 63265 35164 134
Other
Version Production Software    2 0202 021
Accrued Liabilities1 1001 1251 1531 2001 3201 320
Accumulated Depreciation Impairment Property Plant Equipment81 55185 25086 69688 05389 33490 551
Average Number Employees During Period222222
Bank Borrowings Overdrafts20 00020 00020 00020 00020 00020 000
Creditors83 70379 24884 75981 45580 91079 052
Increase From Depreciation Charge For Year Property Plant Equipment 3 6991 4461 3571 2811 217
Loans From Directors52 70352 23450 31548 55546 63544 715
Net Current Assets Liabilities93 49065 49168 32569 96574 98880 483
Nominal Value Allotted Share Capital 25 00025 00025 00025 00025 000
Number Shares Allotted  25 00025 00025 00025 000
Par Value Share  1111
Property Plant Equipment Gross Cost154 685154 685154 685154 685154 685154 685
Taxation Social Security Payable9 9005 88913 29111 70012 95513 017
Trade Debtors Trade Receivables7 4584 0662 8704 1958 29612 207

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to February 28, 2023
filed on: 21st, July 2023
Free Download (8 pages)

Company search