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

Koelschip Yard Limited GLASGOW


Founded in 2008, Koelschip Yard, classified under reg no. SC347662 is an active company. Currently registered at 686-688 Pollokshaws Road G41 2QB, Glasgow the company has been in the business for sixteen years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on Mon, 31st Oct 2022. Since Wed, 9th Aug 2017 Koelschip Yard Limited is no longer carrying the name Burnview.

The firm has one director. Dominic N., appointed on 15 October 2021. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Koelschip Yard Limited Address / Contact

Office Address 686-688 Pollokshaws Road
Town Glasgow
Post code G41 2QB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC347662
Date of Incorporation Wed, 27th Aug 2008
Industry Public houses and bars
End of financial Year 31st October
Company age 16 years old
Account next due date Wed, 31st Jul 2024 (95 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 10th Sep 2024 (2024-09-10)
Last confirmation statement dated Sun, 27th Aug 2023

Company staff

Dominic N.

Position: Director

Appointed: 15 October 2021

Christopher M.

Position: Director

Appointed: 03 August 2017

Resigned: 19 July 2021

Gordon R.

Position: Director

Appointed: 03 August 2017

Resigned: 31 October 2021

Kevin D.

Position: Director

Appointed: 28 October 2008

Resigned: 03 August 2017

Fiona G.

Position: Secretary

Appointed: 28 October 2008

Resigned: 19 July 2021

Thomas L.

Position: Director

Appointed: 28 October 2008

Resigned: 03 August 2017

Robert A.

Position: Director

Appointed: 28 October 2008

Resigned: 31 October 2021

Stephen Mabbott Ltd.

Position: Director

Appointed: 27 August 2008

Resigned: 28 October 2008

Brian Reid Ltd.

Position: Secretary

Appointed: 27 August 2008

Resigned: 28 October 2008

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As we discovered, there is Dominic N. This PSC and has 75,01-100% shares. Another one in the persons with significant control register is Caledonian Heritable Limited that entered Edinburgh, Scotland as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Dominic N.

Notified on 31 October 2021
Nature of control: 75,01-100% shares

Caledonian Heritable Limited

4 Hope Street, Edinburgh, EH2 4DB, Scotland

Legal authority Companies Act
Legal form Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc076552
Notified on 26 August 2016
Ceased on 31 October 2021
Nature of control: 75,01-100% shares

Company previous names

Burnview August 9, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312020-10-312021-10-312022-10-312023-10-31
Net Worth11    
Balance Sheet
Cash Bank On Hand  50 31769 91533 73025 546
Current Assets  68 23393 40444 45533 150
Debtors  14 56615 3902 2042 204
Net Assets Liabilities  -17 92486311 4712 588
Other Debtors  12 728 2 2042 204
Property Plant Equipment    20 00217 398
Total Inventories  3 3508 0998 5215 400
Net Assets Liabilities Including Pension Asset Liability11    
Reserves/Capital
Shareholder Funds11    
Other
Version Production Software    2 0222 023
Accrued Liabilities  18 810   
Accumulated Depreciation Impairment Property Plant Equipment    5 00010 599
Additions Other Than Through Business Combinations Property Plant Equipment    25 0022 995
Average Number Employees During Period  2233
Bank Borrowings  45 83343 33335 50029 500
Bank Borrowings Overdrafts  4 1674 1676 0006 000
Creditors  40 32449 20817 48618 460
Increase From Depreciation Charge For Year Property Plant Equipment    5 0005 599
Net Current Assets Liabilities  27 90944 19626 96914 690
Prepayments Accrued Income  1 83815 390  
Property Plant Equipment Gross Cost    25 00227 997
Taxation Social Security Payable  3 9095 2249851 118
Total Assets Less Current Liabilities  27 90944 19646 97132 088
Trade Creditors Trade Payables  7 54433 8694 3115 373
Value-added Tax Payable  5 8945 9486 1905 969
Called Up Share Capital Not Paid Not Expressed As Current Asset11    
Number Shares Allotted 1    
Par Value Share 1    
Share Capital Allotted Called Up Paid11    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Tue, 31st Oct 2023
filed on: 27th, December 2023
Free Download (7 pages)

Company search