Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > G & M PROPERTIES LIMITED
Company Information for

G & M PROPERTIES LIMITED

60 RIVERSIDE PARK, LINNPARK AVENUE, GLASGOW, EAST RENFREWSHIRE, G44 3PG,
Company Registration Number
SC148797
Private Limited Company
Active

Company Overview

About G & M Properties Ltd
G & M PROPERTIES LIMITED was founded on 1994-02-03 and has its registered office in Glasgow. The organisation's status is listed as "Active". G & M Properties Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
G & M PROPERTIES LIMITED
 
Legal Registered Office
60 RIVERSIDE PARK
LINNPARK AVENUE
GLASGOW
EAST RENFREWSHIRE
G44 3PG
Other companies in G73
 
Filing Information
Company Number SC148797
Company ID Number SC148797
Date formed 1994-02-03
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 03/02/2016
Return next due 03/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 10:29:03
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name G & M PROPERTIES LIMITED
The following companies were found which have the same name as G & M PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
G & M PROPERTIES (COVENTRY) LIMITED 16A COVENTRY ROAD BULKINGTON BEDWORTH CV12 9ND Active Company formed on the 2006-10-11
G & M PROPERTIES SCOTLAND LIMITED OFFICE 19,1 FRASER STREET QUEENSGATE BUSINESS CENTRE OFFICE 19,1 FRASER STREET INVERNESS HIGHLAND IV1 1DW Active Company formed on the 2003-12-02
G & M PROPERTIES (LONDON) LIMITED GROVE HOUSE C/O DAUD QADRI & CO 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR Active Company formed on the 2004-09-14
G & M PROPERTIES II GENERAL PARTNER LLC 1605 DR MARTIN LUTHER KING JR BLVD FT OFFICE BRONX NY 10453 Active Company formed on the 2014-07-29
G & M PROPERTIES II L.P. 1605 DR. MLK JR. BLVD. Bronx BRONX NY 10453 Active Company formed on the 2014-07-31
G & M PROPERTIES MANAGEMENT, LLC 951 HAWKINS AVENUE Suffolk LAKE GROVE NY 11755 Active Company formed on the 2010-12-08
G & M Properties, LLC 1 Green Dr Douglas WY 82633 Active Company formed on the 2009-01-28
G & M PROPERTIES, INC. 1715 NW STATE ST PULLMAN WA 99163 Dissolved Company formed on the 1993-06-14
G & M PROPERTIES LLC 3219 CASCADIA AVE S SEATTLE WA 981447023 Active Company formed on the 2001-12-07
G & M PROPERTIES 1108 FAIR OAKS AVENUE SOUTH PASADENA CA 91030 CANCELED Company formed on the 1984-11-09
G & M PROPERTIES, LLC 2831 LOS FLORES BLVD LYNWOOD CA 90262 CANCELED Company formed on the 1997-11-10
G & M Properties, LLC 8035 Boxwood Lane Gloucester VA 23601 Active Company formed on the 2014-04-08
G & M PROPERTIES, LLC 2651 PEARLAND PKWY STE 102 PEARLAND TX 77581 ACTIVE Company formed on the 2014-12-15
G & M PROPERTIES LIMITED 723 PHILLIPS AVE BLDG D - TOLEDO OH 436120000 Active Company formed on the 1998-04-27
G & M PROPERTIES, INC. 530 IDAHO ST ELKO NV 89801 Permanently Revoked Company formed on the 1978-06-05
G & M PROPERTIES, LLC 346 SHELBURNE RD, 2ND FL BURLINGTON VT 05401 Inactive Company formed on the 2003-12-18
G & M PROPERTIES WIGAN LIMITED PARK LANE GARAGE WARRINGTON ROAD WIGAN WN3 6XB Active Company formed on the 2016-10-12
G & M Properties, Inc. Delaware Unknown
G & M PROPERTIES, LLC Revoked Company formed on the 2014-11-05
G & M PROPERTIES ENTERPRISE CORP. 4450 SW 153RD. AVE. MIRAMAR FL 33027 Inactive Company formed on the 2017-01-27

Company Officers of G & M PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
STUART GLASGOW
Company Secretary 2007-10-12
STUART GLASGOW
Director 1994-02-03
CHARLES MCGLONE
Director 1994-02-03
Previous Officers
Officer Role Date Appointed Date Resigned
LYNN GLASGOW
Company Secretary 1996-01-12 2007-01-11
STUART GLASGOW
Company Secretary 1994-02-03 1996-01-12
BRIAN REID
Nominated Secretary 1994-02-03 1994-02-03
STEPHEN MABBOTT
Nominated Director 1994-02-03 1994-02-03

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-0329/02/24 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-2128/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-17CONFIRMATION STATEMENT MADE ON 17/02/23, WITH NO UPDATES
2023-02-17Register inspection address changed from 39 Riverside Park,Linnpark Avenue Netherlee Glasgow East Renfrewshire G44 3PG Scotland to 60 Linnpark Avenue Glasgow East Renfrewshire G44 3PG
2022-11-2128/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-24CS01CONFIRMATION STATEMENT MADE ON 17/02/22, WITH NO UPDATES
2021-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/21 FROM 39 Riverside Park Linnpark Avenue Glasgow East Renfrewshire G44 3PG Scotland
2021-09-17AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-17CS01CONFIRMATION STATEMENT MADE ON 17/02/21, WITH NO UPDATES
2020-09-07AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-04CS01CONFIRMATION STATEMENT MADE ON 03/02/20, WITH NO UPDATES
2019-08-12AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-05CS01CONFIRMATION STATEMENT MADE ON 03/02/19, WITH NO UPDATES
2018-08-22AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-07CS01CONFIRMATION STATEMENT MADE ON 03/02/18, WITH NO UPDATES
2017-11-16AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-10LATEST SOC10/02/17 STATEMENT OF CAPITAL;GBP 25000
2017-02-10CS01CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES
2016-10-27AA28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/2016 FROM 39 RIVERSIDE PARK LINNPARK AVENUE GLASGOW EAST RENFREWSHIRE G44 3PG SCOTLAND
2016-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/2016 FROM 253 GLASGOW ROAD SHAWFIELD GLASGOW G73 1SU
2016-08-09AD02Register inspection address changed to 39 Riverside Park,Linnpark Avenue Netherlee Glasgow East Renfrewshire G44 3PG
2016-02-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-02-09LATEST SOC09/02/16 STATEMENT OF CAPITAL;GBP 25000
2016-02-09AR0103/02/16 ANNUAL RETURN FULL LIST
2015-09-15AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-10LATEST SOC10/02/15 STATEMENT OF CAPITAL;GBP 25000
2015-02-10AR0103/02/15 ANNUAL RETURN FULL LIST
2014-11-27AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-06LATEST SOC06/02/14 STATEMENT OF CAPITAL;GBP 25000
2014-02-06AR0103/02/14 ANNUAL RETURN FULL LIST
2013-11-28AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-12AR0103/02/13 ANNUAL RETURN FULL LIST
2012-11-05AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-09AR0103/02/12 ANNUAL RETURN FULL LIST
2011-11-28AAMDAmended accounts made up to 2011-02-28
2011-11-21AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-09AR0103/02/11 ANNUAL RETURN FULL LIST
2010-11-29AA28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-10AR0103/02/10 ANNUAL RETURN FULL LIST
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART GLASGOW / 09/02/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES MCGLONE / 09/02/2010
2010-02-10CH03SECRETARY'S CHANGE OF PARTICULARS / STUART GLASGOW / 09/02/2010
2009-12-07AA28/02/09 TOTAL EXEMPTION SMALL
2009-02-04363aRETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS
2008-12-01AA29/02/08 TOTAL EXEMPTION SMALL
2008-02-20288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2008-02-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2008-02-18363aRETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS
2008-01-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-10-18288aNEW SECRETARY APPOINTED
2007-02-22288bSECRETARY RESIGNED
2007-02-22288cDIRECTOR'S PARTICULARS CHANGED
2007-02-22363aRETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS
2006-11-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-02-08363(288)SECRETARY'S PARTICULARS CHANGED
2006-02-08363sRETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS
2005-11-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-03-02363sRETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS
2004-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04
2004-05-26287REGISTERED OFFICE CHANGED ON 26/05/04 FROM: C/O JOHN M TAYLOR & CO 9 GLASGOW ROAD PAISLEY PA1 3QS
2004-03-30363sRETURN MADE UP TO 03/02/04; FULL LIST OF MEMBERS
2003-12-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-02-26363sRETURN MADE UP TO 03/02/03; FULL LIST OF MEMBERS
2002-12-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2002-02-19363sRETURN MADE UP TO 03/02/02; FULL LIST OF MEMBERS
2002-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01
2001-03-09363sRETURN MADE UP TO 03/02/01; FULL LIST OF MEMBERS
2000-08-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00
2000-02-23363sRETURN MADE UP TO 03/02/00; FULL LIST OF MEMBERS
1999-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1999-02-15363sRETURN MADE UP TO 03/02/99; NO CHANGE OF MEMBERS
1998-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98
1998-03-11363sRETURN MADE UP TO 03/02/98; NO CHANGE OF MEMBERS
1997-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97
1997-03-19363sRETURN MADE UP TO 03/02/97; FULL LIST OF MEMBERS
1996-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96
1996-02-06363(288)SECRETARY RESIGNED
1996-02-06363sRETURN MADE UP TO 03/02/96; NO CHANGE OF MEMBERS
1996-01-23288NEW SECRETARY APPOINTED
1995-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95
1995-01-24363sRETURN MADE UP TO 03/02/95; FULL LIST OF MEMBERS
1994-06-16410(Scot)PARTIC OF MORT/CHARGE *****
1994-05-09410(Scot)PARTIC OF MORT/CHARGE *****
1994-05-06224ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02
1994-05-06MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1994-05-06SRES01ADOPT MEM AND ARTS 28/04/94
1994-05-0688(2)RAD 28/04/94--------- £ SI 24998@1=24998 £ IC 2/25000
1994-04-05287REGISTERED OFFICE CHANGED ON 05/04/94 FROM: C/O 9 GLASGOW ROAD PAISLEY PA1 3QS
1994-04-05288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1994-04-05288NEW DIRECTOR APPOINTED
1994-02-08287REGISTERED OFFICE CHANGED ON 08/02/94 FROM: 82 MITCHELL STREET GLASGOW G1 3NA
1994-02-08288SECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to G & M PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against G & M PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 1994-06-16 Outstanding THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 1994-05-09 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on G & M PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of G & M PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for G & M PROPERTIES LIMITED
Trademarks
We have not found any records of G & M PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for G & M PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as G & M PROPERTIES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
Business rates information was found for G & M PROPERTIES LIMITED for 3 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
UNIT 10D BANK QUAY TRADING ESTATE SLUTCHERS LANE WARRINGTON WA1 1PJ 2,550
UNIT 10A (1) BANK QUAY TRADING ESTATE SLUTCHERS LANE WARRINGTON WA1 1PJ 2,500
UNIT 8C BANK QUAY TRADING ESTATE SLUTCHERS LANE WARRINGTON WA1 1PJ 1,975

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded G & M PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded G & M PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode G44 3PG

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1