G L R Trading Limited GLASGOW


G L R Trading started in year 2013 as Private Limited Company with registration number SC456036. The G L R Trading company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Glasgow at 528 Sauchiehall Street. Postal code: G2 3LW.

The firm has 2 directors, namely Carlo C., George L.. Of them, George L. has been with the company the longest, being appointed on 5 August 2013 and Carlo C. has been with the company for the least time - from 1 July 2021. As of 29 May 2024, there was 1 ex director - Gavin M.. There were no ex secretaries.

G L R Trading Limited Address / Contact

Office Address 528 Sauchiehall Street
Town Glasgow
Post code G2 3LW
Country of origin United Kingdom

Company Information / Profile

Registration Number SC456036
Date of Incorporation Mon, 5th Aug 2013
Industry Public houses and bars
End of financial Year 31st October
Company age 11 years old
Account next due date Wed, 31st Jul 2024 (63 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 19th Aug 2024 (2024-08-19)
Last confirmation statement dated Sat, 5th Aug 2023

Company staff

Carlo C.

Position: Director

Appointed: 01 July 2021

George L.

Position: Director

Appointed: 05 August 2013

Gavin M.

Position: Director

Appointed: 21 August 2013

Resigned: 25 February 2020

People with significant control

The register of persons with significant control who own or have control over the company is made up of 3 names. As we identified, there is Carlo C. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is George L. This PSC owns 25-50% shares. Moving on, there is Gavin M., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares.

Carlo C.

Notified on 31 March 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

George L.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors
25-50% shares

Gavin M.

Notified on 6 April 2016
Ceased on 31 March 2017
Nature of control: right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth211 602339 304      
Balance Sheet
Cash Bank In Hand190 239235 238      
Cash Bank On Hand 235 238444 456753 674414 427911 943173 102156 413
Current Assets257 666428 480809 640856 896489 660960 902296 658206 611
Debtors34 883155 911322 08171 46643 47748 959114 05640 698
Net Assets Liabilities 339 304638 547657 904359 994676 160455 648369 131
Net Assets Liabilities Including Pension Asset Liability211 602339 304      
Other Debtors 93 000117 822     
Property Plant Equipment 163 048136 748107 62078 49248 273491 744443 944
Stocks Inventory32 54437 331      
Tangible Fixed Assets188 704163 048      
Total Inventories 37 33143 10331 75631 756 9 5009 500
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve211 502339 204      
Shareholder Funds211 602339 304      
Other
Accrued Liabilities 59 99144 94066 74859 09159 23670 64586 624
Accumulated Depreciation Impairment Property Plant Equipment 74 001102 994132 122161 250 21 39979 378
Average Number Employees During Period  73471091930
Corporation Tax Payable 36 76589 340105 984 121 535121 53523 104
Corporation Tax Recoverable    8 9138 91365 173 
Creditors 223 778334 086340 392246 429326 894319 139220 587
Creditors Due Within One Year200 026223 778      
Fixed Assets 163 048186 748157 620128 49248 275491 746443 946
Increase From Depreciation Charge For Year Property Plant Equipment  28 99329 12829 128 21 39957 979
Intangible Assets  50 00050 00050 000222
Intangible Assets Gross Cost  50 00050 00050 00050 00050 000 
Merchandise 37 33143 10331 75631 756 9 5009 500
Net Current Assets Liabilities57 640204 702475 554516 504243 231634 008-22 481-13 976
Number Shares Allotted 100      
Other Creditors   7 8247 7123 569  
Other Taxation Social Security Payable 90 211114 33920 8199 7513 7746 4544 470
Par Value Share 1      
Prepayments 29 62945 04911 00511 18638 97246 60929 333
Property Plant Equipment Gross Cost 237 049239 742239 742239 74248 273513 143523 322
Provisions 28 44623 75516 22011 7296 12313 61760 839
Provisions For Liabilities Balance Sheet Subtotal 28 44623 75516 22011 7296 12313 61760 839
Provisions For Liabilities Charges34 74228 446      
Recoverable Value-added Tax   39 7033 4421 074  
Share Capital Allotted Called Up Paid100100      
Tangible Fixed Assets Additions 2 817      
Tangible Fixed Assets Cost Or Valuation234 232237 049      
Tangible Fixed Assets Depreciation45 52874 001      
Tangible Fixed Assets Depreciation Charged In Period 28 473      
Total Additions Including From Business Combinations Intangible Assets  50 000     
Total Additions Including From Business Combinations Property Plant Equipment  2 693  48 273464 87010 179
Total Assets Less Current Liabilities246 344367 750662 302674 124371 723682 283469 265429 970
Trade Creditors Trade Payables 36 81185 467237 329162 934131 916104 71454 883
Trade Debtors Trade Receivables 33 28242 44420 75819 936 2 27411 365
Accumulated Amortisation Impairment Intangible Assets     49 99849 998 
Disposals Decrease In Depreciation Impairment Property Plant Equipment     161 250  
Disposals Property Plant Equipment     239 742  
Increase From Impairment Loss Recognised In Profit Or Loss Intangible Assets     49 998  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 5th August 2023
filed on: 22nd, August 2023
Free Download (3 pages)

Company search