Background WavePink WaveYellow Wave

G. & M. PROCTER LIMITED (SC117113)

G. & M. PROCTER LIMITED (SC117113) is an active UK company. incorporated on 31 March 1989. with registered office in Paisley. The company operates in the Manufacturing sector, engaged in manufacture of basic pharmaceutical products. G. & M. PROCTER LIMITED has been registered for 36 years. Current directors include AHMED, Syed Waqas, CAMERON, Euan Daney Ross, GREEN, Georgina Adams and 2 others.

Company Number
SC117113
Status
active
Type
ltd
Incorporated
31 March 1989
Age
36 years
Address
3 Fountain Drive, Paisley, PA4 9RF
Industry Sector
Manufacturing
Business Activity
Manufacture of basic pharmaceutical products
Directors
AHMED, Syed Waqas, CAMERON, Euan Daney Ross, GREEN, Georgina Adams, SMITH, Anthony Hugh, STARR, Alison Jane
SIC Codes
21100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

G. & M. PROCTER LIMITED

G. & M. PROCTER LIMITED is an active company incorporated on 31 March 1989 with the registered office located in Paisley. The company operates in the Manufacturing sector, specifically engaged in manufacture of basic pharmaceutical products. G. & M. PROCTER LIMITED was registered 36 years ago.(SIC: 21100)

Status

active

Active since 36 years ago

Company No

SC117113

LTD Company

Age

36 Years

Incorporated 31 March 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 days left

Last Filed

Made up to 17 March 2025 (1 year ago)
Submitted on 18 March 2025 (1 year ago)

Next Due

Due by 31 March 2026
For period ending 17 March 2026
Contact
Address

3 Fountain Drive Inchinnan Business Park Paisley, PA4 9RF,

Previous Addresses

1 George Square Glasgow G2 1AL
From: 25 March 2011To: 3 November 2014
151 St Vincent Street Glasgow G2 5NJ
From: 31 March 1989To: 25 March 2011
Timeline

25 key events • 1989 - 2024

Funding Officers Ownership
Company Founded
Mar 89
Director Joined
Oct 09
Director Left
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Joined
Dec 10
Director Joined
Apr 12
Director Left
Apr 12
Director Joined
Feb 13
Director Left
Feb 13
Director Left
Sept 15
Director Joined
Sept 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Feb 19
Director Left
Dec 19
Director Joined
Mar 20
Director Left
Apr 20
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

7 Active
25 Resigned

GREGG, Rhona

Active
1 Ashley Road, AltrinchamWA14 2DT
Secretary
Appointed 10 Sept 2015

OAKWOOD CORPORATE SECRETARY LIMITED

Active
Floor 1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 01 Nov 2009

AHMED, Syed Waqas

Active
1 Ashley Road, AltrinchamWA14 2DT
Born November 1979
Director
Appointed 23 Mar 2020

CAMERON, Euan Daney Ross

Active
1 Ashley Road, AltrinchamWA14 2DT
Born March 1976
Director
Appointed 31 Oct 2018

GREEN, Georgina Adams

Active
Fountain Crescent, PaisleyPA4 9RE
Born March 1970
Director
Appointed 18 Apr 2024

SMITH, Anthony Hugh

Active
1 Ashley Road, AltrinchamWA14 2DT
Born May 1962
Director
Appointed 12 Nov 2018

STARR, Alison Jane

Active
Granta Park, CambridgeCB21 6GQ
Born January 1977
Director
Appointed 18 Apr 2024

MILLER, Iain Purdom

Resigned
Cragmore House, DunningPH2 0QR
Secretary
Appointed 24 Jun 1999
Resigned 27 Jun 2007

PROCTER, Gloria Edith

Resigned
Glenmore Woodville, BirnamPH8 0DW
Secretary
Appointed N/A
Resigned 24 Jun 1999

WARD, Nicola Jane

Resigned
19 Mercers Row, CambridgeCB5 8BZ
Secretary
Appointed 27 Jun 2007
Resigned 18 Dec 2014

A G SECRETARIAL LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 27 Jun 2007
Resigned 31 Oct 2009

BEST, Robin James

Resigned
Fieldside Tandridge Lane, OxtedRH8 9NN
Born September 1954
Director
Appointed 24 Jun 1999
Resigned 29 Sept 1999

CARR, Andrew, Dr

Resigned
19 Mercers Row, CambridgeCB5 8BZ
Born October 1959
Director
Appointed 01 Sept 2009
Resigned 06 Apr 2010

COLEY, James Robert Ewen

Resigned
19 Mercers Row, CambridgeCB5 8BZ
Born August 1960
Director
Appointed 09 Nov 2006
Resigned 18 Apr 2012

DARTIGUELONGUE, Claude Georgette Emilie

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born February 1959
Director
Appointed 21 Feb 2019
Resigned 28 Apr 2020

DELLAPA, John Anthony

Resigned
53 Emerson Road, Winchester
Born July 1961
Director
Appointed 30 Sept 2004
Resigned 18 Aug 2006

FLOYD, Thomas Henry

Resigned
19 Mercers Row, CambridgeCB5 8BZ
Born July 1951
Director
Appointed 24 Mar 2005
Resigned 01 Sept 2009

FULLBRUN, Hermann Georg

Resigned
Blumenstrasse 13, 46485 WeselFOREIGN
Born March 1945
Director
Appointed 24 Jun 1999
Resigned 24 Mar 2005

GRANT, Lucie Mary Katja

Resigned
AltrinchamWA14 2DT
Born July 1976
Director
Appointed 07 Feb 2013
Resigned 03 Dec 2019

HIXON, Ian Christopher

Resigned
210 Kempshott Lane, BasingstokeRG22 5LR
Born November 1958
Director
Appointed 24 Jun 1999
Resigned 24 Mar 2005

HOUSHAM, Michael David

Resigned
Ashcombe House Home Lane, WinchesterSO21 2NN
Born August 1950
Director
Appointed 29 Sept 1999
Resigned 30 Sept 2007

INCE, Nicholas

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born December 1982
Director
Appointed 10 Sept 2015
Resigned 31 Oct 2018

MEHTA, Chetan Praful

Resigned
Unit 2, Lower Meadow Road, WilmslowSK9 3LP
Born January 1969
Director
Appointed 18 Aug 2006
Resigned 09 Nov 2006

MILLER, Iain Purdom

Resigned
Solaar House, CambridgeCB5 8BZ
Born May 1967
Director
Appointed 24 Jun 1999
Resigned 06 Apr 2010

MOODIE, Iain Alasdair Keith

Resigned
19 Mercers Row, CambridgeCB5 8BZ
Born March 1967
Director
Appointed 18 Apr 2012
Resigned 07 Feb 2013

NORMAN, David John

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born December 1960
Director
Appointed 16 Nov 2015
Resigned 18 Apr 2024

PROCTER, Gloria Edith

Resigned
Solaar House, CambridgeCB5 8BZ
Born November 1953
Director
Appointed N/A
Resigned 06 Apr 2010

PROCTER, Martin Charles

Resigned
Solaar House, CambridgeCB5 8BZ
Born August 1953
Director
Appointed N/A
Resigned 06 Apr 2010

SMITH, Michael John

Resigned
29 The Dell, NewburyRG20 5NL
Born October 1945
Director
Appointed 24 Jun 1999
Resigned 05 Apr 2005

WHEELER, Kevin Neil

Resigned
AltrinchamWA14 2DT
Born December 1958
Director
Appointed 27 Jun 2007
Resigned 16 Nov 2015

WHITE, Sylvia

Resigned
Thermo Fisher Scientific, HorshamRH12 4QD
Born March 1972
Director
Appointed N/A
Resigned 01 Oct 2007

WRIGHT, Katie Rose

Resigned
AltrinchamWA14 2DT
Born July 1982
Director
Appointed 01 Dec 2010
Resigned 04 Sept 2015

Persons with significant control

1

1 Ashley Road, AltrinchamWA14 2DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

196

Accounts With Accounts Type Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2023
AAAnnual Accounts
Accounts With Accounts Type Full
21 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
20 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
29 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
14 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Appoint Person Director Company With Name Date
23 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 September 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
17 September 2015
TM01Termination of Director
Accounts With Accounts Type Full
5 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Termination Secretary Company With Name Termination Date
18 December 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
13 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Change Person Secretary Company With Change Date
4 March 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2014
CH01Change of Director Details
Accounts With Accounts Type Full
19 September 2013
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
14 August 2013
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
10 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Appoint Person Director Company With Name
11 February 2013
AP01Appointment of Director
Termination Director Company With Name
11 February 2013
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
18 April 2012
AP01Appointment of Director
Termination Director Company With Name
18 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Change Person Director Company With Change Date
24 June 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 June 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
25 March 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Appoint Person Director Company With Name
30 December 2010
AP01Appointment of Director
Accounts With Accounts Type Full
14 September 2010
AAAnnual Accounts
Termination Director Company With Name
26 April 2010
TM01Termination of Director
Termination Director Company With Name
26 April 2010
TM01Termination of Director
Termination Director Company With Name
26 April 2010
TM01Termination of Director
Termination Director Company With Name
26 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 March 2010
AR01AR01
Appoint Corporate Secretary Company With Name
26 November 2009
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
12 November 2009
TM02Termination of Secretary
Accounts With Accounts Type Full
18 October 2009
AAAnnual Accounts
Appoint Person Director Company With Name
16 October 2009
AP01Appointment of Director
Legacy
21 September 2009
288bResignation of Director or Secretary
Legacy
17 March 2009
363aAnnual Return
Resolution
10 December 2008
RESOLUTIONSResolutions
Legacy
7 October 2008
288cChange of Particulars
Accounts With Accounts Type Full
22 September 2008
AAAnnual Accounts
Legacy
24 April 2008
288cChange of Particulars
Legacy
19 March 2008
363aAnnual Return
Legacy
11 December 2007
288cChange of Particulars
Legacy
11 December 2007
288cChange of Particulars
Legacy
11 December 2007
288cChange of Particulars
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Legacy
17 October 2007
288bResignation of Director or Secretary
Legacy
17 October 2007
288bResignation of Director or Secretary
Legacy
25 July 2007
288aAppointment of Director or Secretary
Legacy
16 July 2007
288aAppointment of Director or Secretary
Legacy
16 July 2007
288aAppointment of Director or Secretary
Legacy
16 July 2007
288bResignation of Director or Secretary
Legacy
16 July 2007
353353
Legacy
16 July 2007
287Change of Registered Office
Legacy
12 April 2007
363aAnnual Return
Legacy
29 December 2006
288aAppointment of Director or Secretary
Legacy
12 December 2006
288aAppointment of Director or Secretary
Legacy
12 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 October 2006
AAAnnual Accounts
Legacy
19 October 2006
288aAppointment of Director or Secretary
Legacy
17 October 2006
288bResignation of Director or Secretary
Legacy
24 March 2006
363aAnnual Return
Legacy
23 March 2006
353353
Accounts With Accounts Type Full
26 January 2006
AAAnnual Accounts
Legacy
17 October 2005
244244
Legacy
12 April 2005
288bResignation of Director or Secretary
Legacy
31 March 2005
288aAppointment of Director or Secretary
Legacy
31 March 2005
287Change of Registered Office
Legacy
31 March 2005
288bResignation of Director or Secretary
Legacy
31 March 2005
288bResignation of Director or Secretary
Legacy
31 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
1 November 2004
AAAnnual Accounts
Legacy
11 October 2004
288aAppointment of Director or Secretary
Resolution
24 August 2004
RESOLUTIONSResolutions
Resolution
24 August 2004
RESOLUTIONSResolutions
Resolution
24 August 2004
RESOLUTIONSResolutions
Legacy
30 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
3 November 2003
AAAnnual Accounts
Legacy
31 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
23 October 2002
AAAnnual Accounts
Legacy
16 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
25 January 2002
AAAnnual Accounts
Legacy
27 November 2001
225Change of Accounting Reference Date
Legacy
14 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 January 2001
AAAnnual Accounts
Legacy
20 November 2000
288cChange of Particulars
Legacy
2 June 2000
363sAnnual Return (shuttle)
Legacy
21 October 1999
288aAppointment of Director or Secretary
Legacy
21 October 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
12 October 1999
AAAnnual Accounts
Legacy
9 July 1999
122122
Legacy
9 July 1999
122122
Legacy
9 July 1999
122122
Memorandum Articles
7 July 1999
MEM/ARTSMEM/ARTS
Resolution
7 July 1999
RESOLUTIONSResolutions
Resolution
7 July 1999
RESOLUTIONSResolutions
Legacy
7 July 1999
288aAppointment of Director or Secretary
Legacy
7 July 1999
288bResignation of Director or Secretary
Legacy
7 July 1999
288aAppointment of Director or Secretary
Legacy
7 July 1999
288aAppointment of Director or Secretary
Legacy
7 July 1999
288aAppointment of Director or Secretary
Legacy
7 July 1999
288aAppointment of Director or Secretary
Auditors Resignation Company
1 July 1999
AUDAUD
Legacy
28 June 1999
419a(Scot)419a(Scot)
Legacy
28 June 1999
419a(Scot)419a(Scot)
Memorandum Articles
17 June 1999
MEM/ARTSMEM/ARTS
Resolution
17 June 1999
RESOLUTIONSResolutions
Resolution
17 June 1999
RESOLUTIONSResolutions
Legacy
23 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 August 1998
AAAnnual Accounts
Legacy
15 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 August 1997
AAAnnual Accounts
Legacy
31 May 1997
363sAnnual Return (shuttle)
Auditors Resignation Company
6 April 1997
AUDAUD
Legacy
10 October 1996
88(2)R88(2)R
Legacy
26 August 1996
225Change of Accounting Reference Date
Legacy
27 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 May 1996
AAAnnual Accounts
Accounts With Accounts Type Small
20 June 1995
AAAnnual Accounts
Legacy
11 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 November 1994
AAAnnual Accounts
Mortgage Alter Floating Charge
5 September 1994
466(Scot)466(Scot)
Mortgage Alter Floating Charge
2 September 1994
466(Scot)466(Scot)
Legacy
31 August 1994
88(2)R88(2)R
Memorandum Articles
24 August 1994
MEM/ARTSMEM/ARTS
Legacy
16 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 1994
AAAnnual Accounts
Legacy
10 January 1994
287Change of Registered Office
Mortgage Alter Floating Charge
18 October 1993
466(Scot)466(Scot)
Mortgage Alter Floating Charge
15 October 1993
466(Scot)466(Scot)
Legacy
14 September 1993
88(2)R88(2)R
Auditors Resignation Company
29 June 1993
AUDAUD
Legacy
29 April 1993
363sAnnual Return (shuttle)
Legacy
15 January 1993
410(Scot)410(Scot)
Accounts With Accounts Type Full
15 January 1993
AAAnnual Accounts
Legacy
14 January 1993
122122
Legacy
11 January 1993
88(2)R88(2)R
Legacy
10 January 1993
123Notice of Increase in Nominal Capital
Resolution
9 January 1993
RESOLUTIONSResolutions
Legacy
6 January 1993
88(2)R88(2)R
Resolution
6 January 1993
RESOLUTIONSResolutions
Resolution
6 January 1993
RESOLUTIONSResolutions
Legacy
28 May 1992
363aAnnual Return
Legacy
31 January 1992
225(1)225(1)
Legacy
15 January 1992
419a(Scot)419a(Scot)
Accounts With Accounts Type Full
3 September 1991
AAAnnual Accounts
Legacy
17 July 1991
410(Scot)410(Scot)
Legacy
21 May 1991
363aAnnual Return
Accounts With Accounts Type Full
29 November 1990
AAAnnual Accounts
Legacy
14 November 1990
363aAnnual Return
Legacy
13 September 1989
410(Scot)410(Scot)
Miscellaneous
2 June 1989
MISCMISC
Resolution
2 June 1989
RESOLUTIONSResolutions
Resolution
2 June 1989
RESOLUTIONSResolutions
Miscellaneous
5 April 1989
MISCMISC
Resolution
5 April 1989
RESOLUTIONSResolutions
Legacy
5 April 1989
287Change of Registered Office
Legacy
5 April 1989
288288
Legacy
5 April 1989
288288
Incorporation Company
31 March 1989
NEWINCIncorporation