Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > NATGEM LTD
Company Information for

NATGEM LTD

UNIT 3, KPP CHARTERED ACCOUNTANTS MORRIS PARK, 37 ROSYTH ROAD, GLASGOW, G5 0YE,
Company Registration Number
SC185736
Private Limited Company
Active

Company Overview

About Natgem Ltd
NATGEM LTD was founded on 1998-05-13 and has its registered office in Glasgow. The organisation's status is listed as "Active". Natgem Ltd 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
NATGEM LTD
 
Legal Registered Office
UNIT 3, KPP CHARTERED ACCOUNTANTS MORRIS PARK
37 ROSYTH ROAD
GLASGOW
G5 0YE
Other companies in G5
 
Previous Names
NATGEM DECORATORS LIMITED13/01/2012
Filing Information
Company Number SC185736
Company ID Number SC185736
Date formed 1998-05-13
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/05/2016
Return next due 10/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB717210173  
Last Datalog update: 2023-11-06 09:58:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NATGEM LTD
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.

Company Officers of NATGEM LTD

Current Directors
Officer Role Date Appointed
STEPHEN GEORGE DRUMMOND
Company Secretary 1998-05-13
STEPHEN GEORGE DRUMMOND
Director 1998-05-13
ROBERT FRAME
Director 1998-05-13
Previous Officers
Officer Role Date Appointed Date Resigned
RAYMOND HUTCHISON
Director 2013-03-29 2016-10-27
DONALD ROI JACKMAN
Director 2010-01-01 2011-11-11
BRIAN REID
Nominated Secretary 1998-05-13 1998-05-13
STEPHEN MABBOTT
Nominated Director 1998-05-13 1998-05-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN GEORGE DRUMMOND WISHAW DECORATING CENTRE LTD Company Secretary 2000-05-25 CURRENT 2000-05-25 Dissolved 2015-07-10
ROBERT FRAME WISHAW DECORATING CENTRE LTD Director 2000-05-25 CURRENT 2000-05-25 Dissolved 2015-07-10

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
2023-10-13CONFIRMATION STATEMENT MADE ON 13/10/23, WITH UPDATES
2023-10-04CONFIRMATION STATEMENT MADE ON 18/09/23, WITH NO UPDATES
2023-09-0531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-02REGISTERED OFFICE CHANGED ON 02/02/23 FROM Unit 3 Kpp Chartered Accountants Morris Park, 37 Rosyth Road Glasgow G5 0YD Scotland
2022-09-29REGISTERED OFFICE CHANGED ON 29/09/22 FROM Suite 4F Ingram House 227 Ingram Street Glasgow G1 1DA Scotland
2022-09-29CONFIRMATION STATEMENT MADE ON 18/09/22, WITH NO UPDATES
2022-09-2831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-08AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-01CS01CONFIRMATION STATEMENT MADE ON 18/09/21, WITH NO UPDATES
2020-11-17AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-14CS01CONFIRMATION STATEMENT MADE ON 18/09/20, WITH UPDATES
2019-09-19AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-18CS01CONFIRMATION STATEMENT MADE ON 18/09/19, WITH UPDATES
2019-05-16CS01CONFIRMATION STATEMENT MADE ON 13/05/19, WITH NO UPDATES
2019-05-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT FRAME
2019-03-26RES09Resolution of authority to purchase a number of shares
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-28CS01CONFIRMATION STATEMENT MADE ON 13/05/18, WITH NO UPDATES
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-22LATEST SOC22/05/17 STATEMENT OF CAPITAL;GBP 4
2017-05-22CS01CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES
2016-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/16 FROM Suite 4F Ingram House West Regent Street Suite 4F Ingram House, 227 Ingram Street Glasgow G1 1DA Scotland
2016-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/16 FROM 3rd Floor Regent House 113 West Regent Street Glasgow G2 2RU Scotland
2016-11-02TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND HUTCHISON
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-24LATEST SOC24/05/16 STATEMENT OF CAPITAL;GBP 4
2016-05-24AR0113/05/16 ANNUAL RETURN FULL LIST
2015-09-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/15 FROM 121 Moffat Street New Gorbals Glasgow G5 0nd
2015-05-13LATEST SOC13/05/15 STATEMENT OF CAPITAL;GBP 4
2015-05-13AR0113/05/15 ANNUAL RETURN FULL LIST
2014-08-28AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-15LATEST SOC15/05/14 STATEMENT OF CAPITAL;GBP 4
2014-05-15AR0113/05/14 ANNUAL RETURN FULL LIST
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-21AR0113/05/13 ANNUAL RETURN FULL LIST
2013-04-02AP01DIRECTOR APPOINTED MR RAYMOND HUTCHISON
2012-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/12 FROM 48 Belhaven Road Wishaw Lanarkshire ML2 7NX
2012-09-27AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-31AR0113/05/12 ANNUAL RETURN FULL LIST
2012-01-13RES15CHANGE OF NAME 13/01/2012
2012-01-13CERTNMCOMPANY NAME CHANGED NATGEM DECORATORS LIMITED CERTIFICATE ISSUED ON 13/01/12
2011-12-20TM01APPOINTMENT TERMINATED, DIRECTOR DONALD JACKMAN
2011-12-14TM01APPOINTMENT TERMINATED, DIRECTOR DONALD JACKMAN
2011-09-19AA31/12/10 TOTAL EXEMPTION SMALL
2011-06-02AR0113/05/11 FULL LIST
2010-09-30AA31/12/09 TOTAL EXEMPTION SMALL
2010-07-07AR0113/05/10 FULL LIST
2010-05-26AP01DIRECTOR APPOINTED DONALD ROI JACKMAN
2010-05-26SH0101/01/10 STATEMENT OF CAPITAL GBP 3
2010-03-08AA01PREVSHO FROM 31/05/2010 TO 31/12/2009
2010-02-25AA31/05/09 TOTAL EXEMPTION SMALL
2009-05-18363aRETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS
2009-04-29AA31/05/08 TOTAL EXEMPTION SMALL
2008-06-11363aRETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS
2008-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-05-24363sRETURN MADE UP TO 13/05/07; NO CHANGE OF MEMBERS
2006-11-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-05-24363(288)DIRECTOR'S PARTICULARS CHANGED
2006-05-24363sRETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS
2006-03-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-05-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-05-20363sRETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS
2004-10-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-06-04363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-04363sRETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS
2003-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-05-15363sRETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS
2003-02-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-05-31287REGISTERED OFFICE CHANGED ON 31/05/02 FROM: OAKFIELD HOUSE 378 BRANDON STREET MOTHERWELL LANARKSHIRE ML1 1XA
2002-05-31363sRETURN MADE UP TO 13/05/02; FULL LIST OF MEMBERS
2002-03-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2001-08-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/00
2001-06-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-06-14363sRETURN MADE UP TO 13/05/01; FULL LIST OF MEMBERS
2000-10-20410(Scot)PARTIC OF MORT/CHARGE *****
2000-05-25363(287)REGISTERED OFFICE CHANGED ON 25/05/00
2000-05-25363sRETURN MADE UP TO 13/05/00; FULL LIST OF MEMBERS
2000-02-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99
1999-07-26363sRETURN MADE UP TO 13/05/99; FULL LIST OF MEMBERS
1998-06-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-06-18288aNEW DIRECTOR APPOINTED
1998-06-18287REGISTERED OFFICE CHANGED ON 18/06/98 FROM: 167 MAIN STREET WISHAW LANARKSHIRE ML2 7AX
1998-05-15288bSECRETARY RESIGNED
1998-05-15288bDIRECTOR RESIGNED
1998-05-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43320 - Joinery installation

43 - Specialised construction activities
433 - Building completion and finishing
43341 - Painting



Licences & Regulatory approval
We could not find any licences issued to NATGEM LTD 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 NATGEM LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2000-10-20 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due Within One Year 2012-12-31 £ 163,368
Creditors Due Within One Year 2011-12-31 £ 315,153
Provisions For Liabilities Charges 2012-12-31 £ 1,663

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 NATGEM LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 11,832
Cash Bank In Hand 2011-12-31 £ 28,164
Current Assets 2012-12-31 £ 151,850
Current Assets 2011-12-31 £ 327,939
Debtors 2012-12-31 £ 134,520
Debtors 2011-12-31 £ 299,775
Shareholder Funds 2011-12-31 £ 29,793
Stocks Inventory 2012-12-31 £ 5,498
Tangible Fixed Assets 2012-12-31 £ 13,852
Tangible Fixed Assets 2011-12-31 £ 17,993

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NATGEM LTD registering or being granted any patents
Domain Names
We do not have the domain name information for NATGEM LTD
Trademarks
We have not found any records of NATGEM LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NATGEM LTD. 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 (43320 - Joinery installation) as NATGEM LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where NATGEM LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NATGEM LTD 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 NATGEM LTD 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.