Inchcross Construction Limited GLASGOW


Inchcross Construction started in year 1989 as Private Limited Company with registration number SC119369. The Inchcross Construction company has been functioning successfully for 35 years now and its status is active. The firm's office is based in Glasgow at 25 Sandyford Place. Postal code: G3 7NG.

The firm has one director. Robert M., appointed on 31 May 1991. There are currently no secretaries appointed. Currently there is 1 former director listed by the firm - Peter S., who left the firm on 31 December 1995. Similarly, the firm lists a few former secretaries whose names might be found in the list below.

Inchcross Construction Limited Address / Contact

Office Address 25 Sandyford Place
Town Glasgow
Post code G3 7NG
Country of origin United Kingdom

Company Information / Profile

Registration Number SC119369
Date of Incorporation Tue, 8th Aug 1989
Industry Scaffold erection
End of financial Year 30th September
Company age 35 years old
Account next due date Fri, 30th Jun 2023 (320 days after)
Account last made up date Thu, 30th Sep 2021
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Robert M.

Position: Director

Appointed: 31 May 1991

Rita M.

Position: Secretary

Appointed: 14 December 1998

Resigned: 30 May 2014

Catherine M.

Position: Secretary

Appointed: 31 December 1995

Resigned: 14 December 1998

Peter S.

Position: Director

Appointed: 30 November 1990

Resigned: 31 December 1995

People with significant control

The register of PSCs who own or control the company includes 2 names. As BizStats researched, there is Robert M. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Robert M. This PSC owns 75,01-100% shares.

Robert M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Robert M.

Notified on 1 June 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2010-12-312011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-09-30
Net Worth20 24545 16021 11065 925140 028148 422      
Balance Sheet
Cash Bank In Hand500500500500500500      
Cash Bank On Hand     50050039 30721 67926 13377 45584 216
Current Assets70 435123 971125 199204 502216 265189 449178 331253 178114 879130 585203 227147 254
Debtors69 935123 471124 699204 002215 765188 949177 831213 87193 200104 452125 77263 038
Net Assets Liabilities     148 422122 412201 499173 280161 233196 192 
Net Assets Liabilities Including Pension Asset Liability    140 028148 422      
Other Debtors     165 091167 048194 79288 02486 954123 38763 038
Property Plant Equipment     23 90858 59146 64787 39372 96456 08456 084
Tangible Fixed Assets7 0756 8744 4332 2251 68823 908      
Reserves/Capital
Called Up Share Capital20 00020 00020 00020 00020 00020 000      
Profit Loss Account Reserve24525 1601 11045 925120 028128 422      
Shareholder Funds20 24545 16021 11065 925140 028148 422      
Other
Amount Specific Advance Or Credit Directors    123 331118 761100 41171 60541 98726 12870 36144 612
Amount Specific Advance Or Credit Repaid In Period Directors     4 57018 35028 80629 61815 85912 76434 500
Amount Specific Advance Or Credit Made In Period Directors          56 9978 751
Accumulated Depreciation Impairment Property Plant Equipment     147 231167 510184 566199 404222 233  
Additional Provisions Increase From New Provisions Recognised      7 364 -2 456466-3 207 
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss       -4 083    
Average Number Employees During Period      557631
Bank Borrowings Overdrafts     3 80412 234   30 00027 871
Creditors     63 01912 37593 12926 25139 10963 11945 142
Creditors Due Within One Year57 26585 685108 522140 80277 92563 019      
Disposals Decrease In Depreciation Impairment Property Plant Equipment       2 5766 000 222 233 
Disposals Property Plant Equipment       5 8888 0008 500239 113 
Increase From Depreciation Charge For Year Property Plant Equipment      20 27919 63220 83822 829  
Net Current Assets Liabilities13 17038 28616 67763 700138 340126 43085 476160 04988 62891 476140 108102 112
Number Shares Allotted 20 00020 00020 00020 00020 000      
Other Creditors     3 18812 37518 4403 1508 0603 3895 638
Other Taxation Social Security Payable     37 80224 10367 09520 69728 88529 73011 633
Par Value Share 11111      
Property Plant Equipment Gross Cost     171 139226 101231 213286 797295 19756 084 
Provisions     1 9169 2805 1972 7413 207  
Provisions For Liabilities Balance Sheet Subtotal     1 9169 2805 1972 7413 207  
Provisions For Liabilities Charges     1 916      
Share Capital Allotted Called Up Paid20 00020 00020 00020 00020 00020 000      
Tangible Fixed Assets Additions 4 788   27 556      
Tangible Fixed Assets Cost Or Valuation507 307154 366154 366154 366154 366171 139      
Tangible Fixed Assets Depreciation500 232147 492149 933152 141152 678147 231      
Tangible Fixed Assets Depreciation Charged In Period 2 7462 4412 2085373 821      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 355 486   9 268      
Tangible Fixed Assets Disposals 357 729   10 783      
Total Additions Including From Business Combinations Property Plant Equipment      54 96211 00063 58416 900  
Total Assets Less Current Liabilities20 24545 16021 11065 925140 028150 338144 067206 696176 021164 440196 192158 196
Trade Creditors Trade Payables     18 22534 5687 5942 4042 164  
Trade Debtors Trade Receivables     23 85810 78319 0795 17617 4982 385 
Advances Credits Directors24 44362 87883 925120 029123 331118 761      
Advances Credits Made In Period Directors 38 43521 04736 1043 302       
Advances Credits Repaid In Period Directors24 660           

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2021/09/30
filed on: 19th, January 2022
Free Download (9 pages)

Company search

Advertisements