Clyde Importers (scotland) Limited GLASGOW


Founded in 2007, Clyde Importers (scotland), classified under reg no. SC316910 is an active company. Currently registered at 17-25 Maclellan Street G41 1RR, Glasgow the company has been in the business for 17 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 4 directors in the the firm, namely Narinder K., Bhupinder K. and Kuldip K. and others. In addition one secretary - Nicola D. - is with the company. 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.

Clyde Importers (scotland) Limited Address / Contact

Office Address 17-25 Maclellan Street
Office Address2 Kinning Parkway Estate
Town Glasgow
Post code G41 1RR
Country of origin United Kingdom

Company Information / Profile

Registration Number SC316910
Date of Incorporation Tue, 20th Feb 2007
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 5th Mar 2024 (2024-03-05)
Last confirmation statement dated Mon, 20th Feb 2023

Company staff

Narinder K.

Position: Director

Appointed: 31 December 2012

Bhupinder K.

Position: Director

Appointed: 31 December 2012

Nicola D.

Position: Secretary

Appointed: 31 December 2012

Kuldip K.

Position: Director

Appointed: 01 September 2009

Surinder S.

Position: Director

Appointed: 20 February 2007

Dashmeen K.

Position: Director

Appointed: 01 September 2009

Resigned: 31 December 2012

Kuldip K.

Position: Secretary

Appointed: 26 April 2007

Resigned: 31 December 2012

Narrinder K.

Position: Secretary

Appointed: 20 February 2007

Resigned: 26 April 2007

Kabir S.

Position: Director

Appointed: 20 February 2007

Resigned: 31 July 2012

People with significant control

The register of PSCs who own or control the company consists of 4 names. As we discovered, there is Surinder S. The abovementioned PSC and has 25-50% shares. The second one in the PSC register is Narinder K. This PSC owns 25-50% shares. Then there is Bhupinder K., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares.

Surinder S.

Notified on 6 April 2016
Nature of control: 25-50% shares

Narinder K.

Notified on 6 April 2016
Nature of control: 25-50% shares

Bhupinder K.

Notified on 6 April 2016
Nature of control: 25-50% shares

Kulpid K.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand737 8241 062 7311 452 3471 990 6242 933 4543 239 9703 967 707
Current Assets3 048 0213 507 1053 942 6394 435 7285 201 7816 469 3897 951 446
Debtors607 386716 716688 708653 060681 791987 3911 548 897
Net Assets Liabilities2 660 9343 151 1623 648 0284 103 5964 725 5225 712 6396 901 780
Other Debtors81 18061 35983 25184 83836 08740 361319 000
Property Plant Equipment59 78350 24352 10644 30935 44448 46438 773
Total Inventories1 702 8111 727 6581 801 5841 792 0441 586 5362 242 0282 434 842
Other
Audit Fees Expenses      4 500
Director Remuneration     62 00096 000
Number Directors Accruing Benefits Under Defined Benefit Scheme     22
Accumulated Depreciation Impairment Property Plant Equipment281 138293 702304 162315 241324 106317 401327 092
Average Number Employees During Period24232122212325
Creditors10 5656 0361 241376 441511 70310 3822 136
Finance Lease Liabilities Present Value Total10 5656 0361 2411 241 7 7678 246
Increase From Depreciation Charge For Year Property Plant Equipment 3 26510 46011 0798 86512 4499 691
Net Current Assets Liabilities2 611 7163 106 9553 597 1634 059 2874 690 0785 674 5576 865 143
Other Creditors10 46711 95219 38227 63526 8445 0005 000
Other Taxation Social Security Payable361 100363 205285 616330 510423 914731 81214 215
Property Plant Equipment Gross Cost340 921343 945356 268359 550359 550365 865 
Total Additions Including From Business Combinations Property Plant Equipment 3 02412 3233 282 31 820 
Total Assets Less Current Liabilities2 671 4993 157 1983 649 2694 103 5964 725 5225 723 0216 903 916
Trade Creditors Trade Payables60 47520 46435 68317 05560 94524 347311 206
Trade Debtors Trade Receivables526 206655 357605 457568 222645 704947 0301 132 873
Accrued Liabilities     9 90611 439
Administrative Expenses     1 010 7861 053 039
Applicable Tax Rate     1919
Cash Cash Equivalents Cash Flow Value     3 239 970 
Comprehensive Income Expense     995 1171 197 141
Corporation Tax Payable     230 982286 765
Cost Sales     10 471 86615 229 240
Current Tax For Period     230 982283 443
Depreciation Amortisation Expense     12 4499 691
Depreciation Expense Property Plant Equipment     6 0854 600
Disposals Decrease In Depreciation Impairment Property Plant Equipment     19 154 
Disposals Property Plant Equipment     25 505 
Dividends Paid     8 0008 000
Dividends Paid Classified As Financing Activities     -8 000-8 000
Dividends Paid On Shares Interim     8 0008 000
Finance Lease Payments Owing Minimum Gross     8 6258 625
Further Item Interest Expense Component Total Interest Expense      133
Future Finance Charges On Finance Leases     858379
Future Minimum Lease Payments Under Non-cancellable Operating Leases    207 085207 085207 085
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss     294-8 660
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables     195 226235 209
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables     -305 600-561 506
Gain Loss On Disposal Assets Income Statement Subtotal     449 
Gain Loss On Disposals Property Plant Equipment     449 
Gross Profit Loss     2 235 4302 516 347
Income Taxes Paid Refund Classified As Operating Activities     -150 846-227 660
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation     306 516727 737
Increase Decrease In Property Plant Equipment     31 820 
Increase Decrease In Stocks Inventories Finished Goods Work In Progress     655 492192 814
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts     957858
Interest Paid Classified As Operating Activities      -133
Interest Payable Similar Charges Finance Costs     957991
Merchandise     2 242 0282 434 842
Net Cash Flows From Used In Financing Activities     21 67115 767
Net Cash Flows From Used In Investing Activities     -9 212-18 267
Net Cash Flows From Used In Operating Activities     -318 975-725 237
Net Cash Generated From Operations     -470 778-953 888
Net Interest Received Paid Classified As Investing Activities     -2 412-18 267
Number Shares Issued But Not Fully Paid      4
Operating Profit Loss     1 224 6441 463 308
Other Interest Receivable Similar Income Finance Income     2 41218 267
Par Value Share      1
Payments Finance Lease Liabilities Classified As Financing Activities     -13 671-7 767
Pension Other Post-employment Benefit Costs Other Pension Costs     6 3446 473
Prepayments     40 36197 024
Proceeds From Sales Property Plant Equipment     -6 800 
Profit Loss     995 1171 197 141
Profit Loss On Ordinary Activities Before Tax     1 226 0991 480 584
Social Security Costs     41 46647 560
Staff Costs Employee Benefits Expense     525 990591 253
Tax Expense Credit Applicable Tax Rate     232 959281 311
Tax Increase Decrease From Effect Capital Allowances Depreciation     -3 0871 840
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss     1 110292
Tax Tax Credit On Profit Or Loss On Ordinary Activities     230 982283 443
Turnover Revenue     12 707 29617 745 587
Wages Salaries     478 180537 220

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 26th, September 2023
Free Download (24 pages)

Company search

Advertisements