Andrail Limited GLASGOW


Andrail started in year 1993 as Private Limited Company with registration number SC146547. The Andrail company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Glasgow at 145 St. Vincent Street. Postal code: G2 5JF.

Currently there are 3 directors in the the firm, namely David J., Lynn N. and Graham W.. In addition one secretary - Graham W. - is with the company. As of 29 May 2024, there were 6 ex directors - David J., Patrich G. and others listed below. There were no ex secretaries.

Andrail Limited Address / Contact

Office Address 145 St. Vincent Street
Town Glasgow
Post code G2 5JF
Country of origin United Kingdom

Company Information / Profile

Registration Number SC146547
Date of Incorporation Thu, 16th Sep 1993
Industry Other holiday and other collective accommodation
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st May
Company age 31 years old
Account next due date Thu, 29th Feb 2024 (90 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Mon, 30th Sep 2024 (2024-09-30)
Last confirmation statement dated Sat, 16th Sep 2023

Company staff

David J.

Position: Director

Appointed: 17 October 2023

Lynn N.

Position: Director

Appointed: 01 August 2023

Graham W.

Position: Director

Appointed: 16 September 1993

Graham W.

Position: Secretary

Appointed: 16 September 1993

David J.

Position: Director

Appointed: 23 June 2021

Resigned: 30 June 2021

Patrich G.

Position: Director

Appointed: 05 May 2005

Resigned: 14 April 2013

Robert G.

Position: Director

Appointed: 15 March 2003

Resigned: 17 December 2020

Stanley W.

Position: Director

Appointed: 15 January 1999

Resigned: 15 March 2003

Michael H.

Position: Director

Appointed: 27 January 1994

Resigned: 12 January 1999

Patrich G.

Position: Director

Appointed: 16 September 1993

Resigned: 12 January 1999

People with significant control

The register of PSCs who own or have control over the company includes 3 names. As we found, there is Graham W. The abovementioned PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Robert G. This PSC owns 25-50% shares. Then there is Carol G., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares.

Graham W.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Robert G.

Notified on 6 April 2016
Ceased on 17 December 2020
Nature of control: 25-50% shares

Carol G.

Notified on 6 April 2016
Ceased on 14 March 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth922 114972 042       
Balance Sheet
Cash Bank In Hand7 2508 858       
Cash Bank On Hand 8 8584 15725 7551 077 963748 411712 242586 269315 820
Current Assets405 120401 832341 707358 0391 284 4331 001 0781 041 8161 134 9741 030 725
Debtors384 870379 974326 550321 284195 470241 667328 574544 705710 905
Net Assets Liabilities 981 776903 277926 1341 691 5221 616 6961 479 0771 337 8181 377 332
Net Assets Liabilities Including Pension Asset Liability922 114972 042       
Other Debtors 85 14185 86686 592 46 19765 630468 798634 998
Property Plant Equipment 1 189 2881 139 1111 109 247620 650604 9771 398 5001 154 4891 181 827
Stocks Inventory13 00013 000       
Tangible Fixed Assets1 216 3861 189 288       
Total Inventories 13 00011 00011 00011 00011 0001 0004 0004 000
Reserves/Capital
Called Up Share Capital66       
Profit Loss Account Reserve922 108972 036       
Shareholder Funds922 114972 042       
Other
Accumulated Depreciation Impairment Property Plant Equipment 278 931301 411331 275175 651191 324135 86282 62791 544
Bank Borrowings 485 949436 737385 931     
Bank Borrowings Overdrafts 438 837386 709335 903     
Creditors 438 837386 709335 903227 9201 999976 086963 214845 245
Creditors Due After One Year487 010438 837       
Creditors Due Within One Year220 713188 040       
Disposals Decrease In Depreciation Impairment Property Plant Equipment  8 310 171 314 85 95577 63215 462
Disposals Property Plant Equipment  27 697 644 221 378 853343 46141 245
Fixed Assets1 226 3861 211 4551 159 0211 127 843636 849619 0541 415 3021 167 2431 193 022
Increase From Depreciation Charge For Year Property Plant Equipment  30 79029 86415 69015 67330 49324 39724 379
Investments Fixed Assets10 00010 00019 91018 59616 19914 07716 80212 75411 195
Net Current Assets Liabilities184 407213 792135 332137 5421 056 513999 07965 730171 760185 480
Nominal Value Shares Issued Specific Share Issue  1      
Number Shares Allotted 6       
Number Shares Issued Fully Paid  6      
Number Shares Issued Specific Share Issue  2      
Other Creditors 98 123109 468109 33614 5531 999964 506958 553845 245
Other Investments Other Than Loans 22 16719 91018 59616 19914 07716 80212 75411 195
Other Taxation Social Security Payable 42 80546 87961 133213 367 11 5804 661 
Par Value Share 11      
Property Plant Equipment Gross Cost 1 468 2191 440 5221 440 522796 301796 3011 534 3621 237 1161 273 371
Provisions For Liabilities Balance Sheet Subtotal 4 6344 3673 3481 8401 4371 9551 1851 170
Provisions For Liabilities Charges1 6692 201       
Secured Debts533 066485 949       
Share Capital Allotted Called Up Paid66       
Tangible Fixed Assets Additions 5 600       
Tangible Fixed Assets Cost Or Valuation1 462 6191 468 219       
Tangible Fixed Assets Depreciation246 233278 931       
Tangible Fixed Assets Depreciation Charged In Period 32 698       
Total Additions Including From Business Combinations Property Plant Equipment      1 116 91446 21577 500
Total Assets Less Current Liabilities1 410 7931 413 0801 294 3531 265 3851 693 3621 618 1331 481 0321 339 0031 378 502
Trade Debtors Trade Receivables 54 43345 21439 222     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/05/31
filed on: 30th, January 2023
Free Download (9 pages)

Company search

Advertisements