George Beattie & Sons Limited GLASGOW


George Beattie & Sons started in year 1990 as Private Limited Company with registration number SC122379. The George Beattie & Sons company has been functioning successfully for 34 years now and its status is active. The firm's office is based in Glasgow at Auchinvole Castle. Postal code: G65 0SA.

The company has 2 directors, namely Alan B., David B.. Of them, Alan B., David B. have been with the company the longest, being appointed on 1 December 1998. As of 6 May 2024, there was 1 ex director - Peter B.. There were no ex secretaries.

This company operates within the G65 0SA postal code. The company is dealing with transport and has been registered as such. Its registration number is OM0037804 . It is located at Auchinvole Castle, Kilsyth, Glasgow with a total of 1 cars.

George Beattie & Sons Limited Address / Contact

Office Address Auchinvole Castle
Office Address2 Kilsyth
Town Glasgow
Post code G65 0SA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC122379
Date of Incorporation Tue, 16th Jan 1990
Industry Demolition
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Alan B.

Position: Director

Appointed: 01 December 1998

David B.

Position: Director

Appointed: 01 December 1998

Russel And Aitken

Position: Corporate Secretary

Appointed: 17 January 1990

Resigned: 01 January 2018

Peter B.

Position: Director

Appointed: 17 January 1990

Resigned: 01 December 1998

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As we discovered, there is Alan B. The abovementioned PSC and has 25-50% shares. The second one in the PSC register is David B. This PSC owns 25-50% shares.

Alan B.

Notified on 16 December 2016
Nature of control: 25-50% shares

David B.

Notified on 16 December 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth354 799340 013332 611425 236555 616       
Balance Sheet
Cash Bank In Hand32 33650 20337 46019 644195 052       
Cash Bank On Hand    195 052253 228376 087287 082275 374305 611190 169314 781
Current Assets154 950217 926223 395324 327410 852465 770687 511511 579558 253695 153781 253795 808
Debtors120 61495 170163 935279 831161 374141 822306 424216 997277 879378 041586 084476 027
Net Assets Liabilities    555 616591 904890 6061 503 6121 598 6321 504 3911 954 1192 404 086
Net Assets Liabilities Including Pension Asset Liability354 799340 013332 611425 236555 616       
Other Debtors     7 14545 00945 03646 45377 693162 808166 472
Property Plant Equipment    849 2311 152 5721 307 5061 743 2901 698 6871 454 3182 028 2792 529 372
Stocks Inventory2 00072 55322 00024 85254 426       
Tangible Fixed Assets594 174490 340538 004642 409849 231       
Total Inventories    54 42670 7205 0007 5005 00011 5015 0005 000
Reserves/Capital
Called Up Share Capital22222       
Profit Loss Account Reserve354 797340 011332 609425 234555 614       
Shareholder Funds354 799340 013332 611425 236555 616       
Other
Accumulated Depreciation Impairment Property Plant Equipment    639 292613 047333 5411 057 2291 264 1801 508 5491 713 993182 488
Average Number Employees During Period     29282927242423
Bank Borrowings Overdrafts     233 291367 328184 56655 07946 66737 50028 050
Bank Overdrafts    204 344233 291367 328184 56655 07951 64150 87980 741
Creditors    146 635283 034129 80849 716112 733194 088155 70444 921
Creditors Due After One Year86 18231 611104 669199 922146 635       
Creditors Due Within One Year308 143336 642324 119341 578557 832       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     190 7604 375108 325162 235140 604112 419223 037
Disposals Property Plant Equipment     353 95066 000232 600373 177256 000263 279322 396
Finance Lease Liabilities Present Value Total    146 635283 034129 80849 716112 733147 421118 20416 871
Increase From Depreciation Charge For Year Property Plant Equipment     164 515174 27681 939369 186384 974317 862481 432
Net Current Assets Liabilities-153 193-118 716-100 724-17 251-146 980-277 634-287 092-189 96212 677244 16181 543125 193
Number Shares Allotted 2222       
Other Creditors     19 4573 5943 7443 82017 5575 62011 668
Other Taxation Social Security Payable     57 026143 219234 10620 55484 98237 73284 610
Par Value Share 1111       
Property Plant Equipment Gross Cost    1 488 5231 765 619856 3722 800 5192 962 867453 3833 742 2734 501 760
Secured Debts1 91336 11634 5461 894204 344       
Share Capital Allotted Called Up Paid22222       
Tangible Fixed Assets Additions 5 900197 198291 662392 029       
Tangible Fixed Assets Cost Or Valuation1 067 3751 073 2751 137 4781 194 8351 488 523       
Tangible Fixed Assets Depreciation473 201582 935599 474552 426639 292       
Tangible Fixed Assets Depreciation Charged In Period 109 73438 043105 403151 605       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  84 271152 45164 739       
Tangible Fixed Assets Disposals  132 995234 30598 341       
Total Additions Including From Business Combinations Property Plant Equipment     631 046483 000850 500535 525256 0001 042 6851 081 884
Total Assets Less Current Liabilities440 981371 624437 280625 158702 251874 9381 020 4141 553 3281 711 3651 698 4792 109 8232 654 565
Trade Creditors Trade Payables     198 297335 569199 034357 272204 323463 935382 263
Trade Debtors Trade Receivables     134 677261 415171 961231 426300 348423 276309 555
Increase Decrease In Property Plant Equipment        225 400193 000  
Provisions For Liabilities Balance Sheet Subtotal           205 558

Transport Operator Data

Auchinvole Castle
Address Kilsyth
City Glasgow
Post code G65 0SA
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 25th, September 2023
Free Download (9 pages)

Company search

Advertisements