Horne Engineering Limited JOHNSTONE


Horne Engineering started in year 1930 as Private Limited Company with registration number SC016062. The Horne Engineering company has been functioning successfully for ninety four years now and its status is active. The firm's office is based in Johnstone at Lancefield Works. Postal code: PA5 8BD. Since 2002-03-07 Horne Engineering Limited is no longer carrying the name Horne Engineering Company (the).

The company has 3 directors, namely John H., Angus H. and Alexander H.. Of them, Alexander H. has been with the company the longest, being appointed on 1 August 1988 and John H. has been with the company for the least time - from 21 January 2008. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Horne Engineering Limited Address / Contact

Office Address Lancefield Works
Office Address2 Rankine Street
Town Johnstone
Post code PA5 8BD
Country of origin United Kingdom

Company Information / Profile

Registration Number SC016062
Date of Incorporation Mon, 7th Jul 1930
Industry Manufacture of taps and valves
End of financial Year 31st December
Company age 94 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 24th Aug 2024 (2024-08-24)
Last confirmation statement dated Thu, 10th Aug 2023

Company staff

John H.

Position: Director

Appointed: 21 January 2008

Angus H.

Position: Director

Appointed: 01 February 1999

Alexander H.

Position: Director

Appointed: 01 August 1988

Elizabeth H.

Position: Director

Resigned: 02 May 2019

Donald G.

Position: Secretary

Appointed: 25 May 2000

Resigned: 30 July 2021

Angus H.

Position: Secretary

Appointed: 02 May 2000

Resigned: 25 May 2000

Ronald A.

Position: Director

Appointed: 01 August 1988

Resigned: 02 May 2000

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As BizStats established, there is Alexander H. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is Elizabeth H. This PSC owns 25-50% shares.

Alexander H.

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

Elizabeth H.

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

Company previous names

Horne Engineering Company (the) March 7, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 816 2021 943 1001 906 7761 867 6931 959 7172 489 9993 071 2943 096 539
Current Assets4 243 2594 549 6214 699 5264 684 5794 981 1015 511 6155 718 8776 063 391
Debtors804 910875 496994 321787 851905 776947 372729 033679 703
Net Assets Liabilities4 116 7984 285 5574 469 0974 591 6174 679 6255 338 5035 778 9396 415 859
Other Debtors136 720161 166270 276139 786216 62588 82084 41898 947
Property Plant Equipment445 813424 972386 046437 801408 082497 411613 1671 024 352
Total Inventories1 622 1471 731 0251 798 4292 029 0352 115 6082 074 2441 918 5502 287 149
Other
Amount Specific Advance Or Credit Directors       14 213
Amount Specific Advance Or Credit Made In Period Directors       14 213
Accumulated Amortisation Impairment Intangible Assets57 50357 50357 50357 50357 50357 50357 503 
Accumulated Depreciation Impairment Property Plant Equipment933 717928 051984 2341 008 8591 062 0981 026 519999 8561 096 335
Average Number Employees During Period   3835363936
Creditors541 337661 858594 063503 297688 06614 9032 981631 053
Disposals Decrease In Depreciation Impairment Property Plant Equipment 99 35741 475 20 838117 102110 749 
Disposals Property Plant Equipment 119 18941 476 25 800121 330110 749 
Fixed Assets445 813424 972386 046437 801408 082497 411613 1671 024 352
Increase From Depreciation Charge For Year Property Plant Equipment 93 69197 65824 62574 07781 52384 08696 479
Intangible Assets Gross Cost57 50357 50357 50357 50357 50357 50357 503 
Net Current Assets Liabilities3 701 9223 887 7634 105 4634 181 2824 293 0354 882 8275 212 9605 432 338
Other Creditors128 611201 553178 224104 416364 912151 497154 131194 251
Other Taxation Social Security Payable202 375235 445193 867184 929201 519265 120219 840208 207
Property Plant Equipment Gross Cost1 379 5301 353 0231 370 2801 446 6601 470 1801 523 9301 613 0232 120 687
Provisions For Liabilities Balance Sheet Subtotal30 93727 17822 41227 46621 49226 83244 20740 831
Total Additions Including From Business Combinations Property Plant Equipment 92 68258 73376 38049 320175 080199 842507 664
Total Assets Less Current Liabilities4 147 7354 312 7354 491 5094 619 0834 701 1175 380 2385 826 1276 456 690
Trade Creditors Trade Payables210 351224 860221 972213 952121 635200 249120 024225 614
Trade Debtors Trade Receivables668 190714 330724 045648 065689 151858 552644 615580 756
Finance Lease Liabilities Present Value Total     14 9032 9812 981

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Miscellaneous Mortgage Officers Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 27th, June 2023
Free Download (11 pages)

Company search

Advertisements