Industrial Floor Treatments Ltd. EAST KILBRIDE


Industrial Floor Treatments started in year 1985 as Private Limited Company with registration number SC095337. The Industrial Floor Treatments company has been functioning successfully for thirty nine years now and its status is active. The firm's office is based in East Kilbride at 10 Lithgow Place. Postal code: G74 1PW. Since March 14, 1995 Industrial Floor Treatments Ltd. is no longer carrying the name Industrial Floor Treatments (scotland).

At present there are 6 directors in the the company, namely David H., Iain E. and Nicholas L. and others. In addition 2 active secretaries, Corin L. and James L. were appointed. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Marion R. who worked with the the company until 1 April 1993.

This company operates within the G74 1PW postal code. The company is dealing with transport and has been registered as such. Its registration number is OM0035927 . It is located at 10 Lithgow Place, East Kilbride, Glasgow with a total of 1 carsand 1 trailers.

Industrial Floor Treatments Ltd. Address / Contact

Office Address 10 Lithgow Place
Office Address2 College Milton
Town East Kilbride
Post code G74 1PW
Country of origin United Kingdom

Company Information / Profile

Registration Number SC095337
Date of Incorporation Tue, 1st Oct 1985
Industry Floor and wall covering
End of financial Year 31st December
Company age 39 years old
Account next due date Mon, 30th Sep 2024 (130 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

David H.

Position: Director

Appointed: 10 November 2022

Iain E.

Position: Director

Appointed: 01 January 2020

Corin L.

Position: Secretary

Appointed: 20 August 2018

Nicholas L.

Position: Director

Appointed: 07 April 2008

Greg L.

Position: Director

Appointed: 07 April 2008

Adrienne L.

Position: Director

Appointed: 15 December 2004

James L.

Position: Secretary

Appointed: 31 December 1994

James L.

Position: Director

Appointed: 31 December 1988

James W.

Position: Director

Appointed: 01 April 1993

Resigned: 31 October 2004

Ian E.

Position: Director

Appointed: 01 April 1993

Resigned: 31 December 2010

Marion R.

Position: Secretary

Appointed: 31 December 1988

Resigned: 01 April 1993

Adrienne L.

Position: Director

Appointed: 31 December 1988

Resigned: 01 April 1993

People with significant control

The register of PSCs that own or control the company includes 5 names. As we discovered, there is Nicholas L. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Greg L. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Corin L., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Nicholas L.

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

Greg L.

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

Corin L.

Notified on 30 October 2018
Ceased on 11 December 2023
Nature of control: 25-50% voting rights
25-50% shares

James L.

Notified on 6 April 2016
Ceased on 30 October 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Adrienne L.

Notified on 6 April 2016
Ceased on 30 October 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Industrial Floor Treatments (scotland) March 14, 1995

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 Hand930109 9747307 213120 416179 9511 1304 967
Current Assets1 285 3571 171 4491 192 9401 608 9131 540 5991 798 3271 665 8391 540 677
Debtors435 314384 856495 118593 066456 976679 666780 543753 143
Net Assets Liabilities921 616748 526705 048838 662928 062733 586772 346809 512
Property Plant Equipment421 644509 530439 883445 389462 857449 544500 684665 027
Total Inventories849 113676 619697 0921 008 634963 207938 710884 166782 567
Other
Accumulated Depreciation Impairment Property Plant Equipment778 345795 300689 428734 782825 415906 062950 245913 119
Average Number Employees During Period4338404445464847
Bank Overdrafts58 057478106 065165 060111 875199 27277 148236 855
Capital Commitments89 000       
Creditors37 16191 92949 862300 459171 440475 722404 067433 816
Disposals Decrease In Depreciation Impairment Property Plant Equipment 118 637214 05969 09530 11325 28975 616176 687
Disposals Property Plant Equipment 118 637244 40274 59555 34832 79075 617187 193
Finance Lease Liabilities Present Value Total90 290187 245140 31364 15692 89189 99294 039144 793
Fixed Assets421 644509 532439 885445 391462 859449 546500 686665 029
Future Minimum Lease Payments Under Non-cancellable Operating Leases8 15010 50210 3589 5799 5799 5699 57931 419
Increase From Depreciation Charge For Year Property Plant Equipment 135 592108 187114 449120 746105 936119 799139 561
Investments Fixed Assets 2222222
Net Current Assets Liabilities537 133330 923315 025693 730636 643759 762675 727578 299
Other Remaining Borrowings 75 000      
Property Plant Equipment Gross Cost1 199 9891 304 8301 129 3111 180 1711 288 2721 355 6061 450 9291 578 146
Total Additions Including From Business Combinations Property Plant Equipment 223 47868 883125 455163 449100 124170 940314 410
Total Assets Less Current Liabilities958 777840 455754 9101 139 1211 099 5021 209 3081 176 4131 243 328
Total Borrowings148 347262 723246 378307 056288 207355 054243 654545 640
Dividends Paid     47 619106 135 
Profit Loss     -146 857144 895 

Transport Operator Data

10 Lithgow Place
Address East Kilbride
City Glasgow
Post code G74 1PW
Vehicles 1
Trailers 1

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 22nd, July 2016
Free Download (6 pages)

Company search

Advertisements