Goldie Racing Ltd GLASGOW


Goldie Racing started in year 2011 as Private Limited Company with registration number SC407343. The Goldie Racing company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Glasgow at Bobs Well Libohill Farm. Postal code: G78 4BA.

The company has 5 directors, namely Lynsey G., Davina G. and George G. and others. Of them, Davina G., George G., James G., James G. have been with the company the longest, being appointed on 13 September 2011 and Lynsey G. has been with the company for the least time - from 28 August 2015. As of 7 May 2024, our data shows no information about any ex officers on these positions.

Goldie Racing Ltd Address / Contact

Office Address Bobs Well Libohill Farm
Office Address2 Uplawmoor
Town Glasgow
Post code G78 4BA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC407343
Date of Incorporation Tue, 13th Sep 2011
Industry Other amusement and recreation activities n.e.c.
End of financial Year 30th November
Company age 13 years old
Account next due date Sat, 31st Aug 2024 (116 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Fri, 27th Sep 2024 (2024-09-27)
Last confirmation statement dated Wed, 13th Sep 2023

Company staff

Lynsey G.

Position: Director

Appointed: 28 August 2015

Davina G.

Position: Director

Appointed: 13 September 2011

George G.

Position: Director

Appointed: 13 September 2011

James G.

Position: Director

Appointed: 13 September 2011

James G.

Position: Director

Appointed: 13 September 2011

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As BizStats researched, there is James G. This PSC and has 25-50% shares.

James G.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-122012-11-302013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth 41 28043 26982 110128 293132 134      
Balance Sheet
Cash Bank On Hand     53 13549 58864 23342 57159 72813 471144 086
Current Assets 316 446287 483228 120235 948202 207210 552169 245192 845157 82796 423251 414
Debtors 121 290119 39282 575114 11180 170105 97940 80295 94063 50042 47145 102
Net Assets Liabilities     132 134130 638151 996172 430148 56869 513193 120
Other Debtors         1 8232 9572 387
Property Plant Equipment     197 431170 831201 531186 606207 312186 482170 346
Total Inventories     68 90254 98564 21054 33434 59940 481 
Cash Bank In Hand 89 52449 58584 91486 77053 135      
Net Assets Liabilities Including Pension Asset Liability 41 28043 26982 110128 293132 134      
Stocks Inventory 105 632118 50660 63135 06768 902      
Tangible Fixed Assets225 106224 391201 531180 031198 031197 431      
Reserves/Capital
Called Up Share Capital 44488      
Profit Loss Account Reserve 41 27643 26582 106128 285132 126      
Shareholder Funds 41 28043 26982 110128 293132 134      
Other
Accumulated Depreciation Impairment Property Plant Equipment     107 861102 333124 971139 896150 640171 470187 981
Average Number Employees During Period      151619191719
Bank Borrowings Overdrafts         45 00035 00025 000
Corporation Tax Payable       6 6077 898   
Corporation Tax Recoverable         1 823  
Creditors     22 6364 61532 01213 14560 54340 72625 000
Future Minimum Lease Payments Under Non-cancellable Operating Leases          6 0006 000
Increase From Depreciation Charge For Year Property Plant Equipment      18 47230 63814 92514 26920 83016 511
Net Current Assets Liabilities -158 654-140 123-83 765-29 126-23 581-22 5061 38215 03821 802-60 19864 793
Other Creditors       29 59413 14515 5435 72647 697
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment         3 525  
Other Disposals Property Plant Equipment         23 500  
Other Taxation Social Security Payable       32 07649 43249 58236 43296 190
Property Plant Equipment Gross Cost     305 292273 164326 502326 502357 952357 952358 327
Provisions For Liabilities Balance Sheet Subtotal     19 08013 07218 90516 06920 00316 04517 019
Total Additions Including From Business Combinations Property Plant Equipment      3 87271 838 54 950 375
Total Assets Less Current Liabilities 65 73761 40896 266168 905173 850148 325202 913201 644229 114126 284235 139
Trade Creditors Trade Payables       57 37786 59826 41226 92529 290
Trade Debtors Trade Receivables       40 80195 94061 67739 51442 715
Creditors Due After One Year 2 933  21 41222 636      
Creditors Due Within One Year 475 100427 606311 885265 074225 788      
Disposals Decrease In Depreciation Impairment Property Plant Equipment      24 0008 000    
Disposals Property Plant Equipment      36 00018 500    
Number Shares Allotted 44488      
Par Value Share 11111      
Provisions For Liabilities Charges 21 52418 13914 15619 20019 080      
Share Capital Allotted Called Up Paid 44488      
Tangible Fixed Assets Additions 42 85114 5931 05045 59225 600      
Tangible Fixed Assets Cost Or Valuation225 106258 457257 550258 600285 692305 292      
Tangible Fixed Assets Depreciation 34 06656 01978 56987 661107 861      
Tangible Fixed Assets Depreciation Charged In Period 34 06629 45322 55023 09225 400      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  7 500 14 0005 200      
Tangible Fixed Assets Disposals 9 50015 500 18 5006 000      

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers
Confirmation statement with no updates Wednesday 13th September 2023
filed on: 29th, September 2023
Free Download (3 pages)

Company search

Advertisements