Lagwell Insulation Company Limited MUSSELBURGH


Founded in 1974, Lagwell Insulation Company, classified under reg no. SC056733 is an active company. Currently registered at Unit 5,wallyford Ind Estate EH21 8QJ, Musselburgh the company has been in the business for fifty years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 2022/09/30.

Currently there are 2 directors in the the firm, namely Pauline P. and Geraldine I.. In addition one secretary - Joan P. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Lagwell Insulation Company Limited Address / Contact

Office Address Unit 5,wallyford Ind Estate
Office Address2 Wallyford
Town Musselburgh
Post code EH21 8QJ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC056733
Date of Incorporation Mon, 25th Nov 1974
Industry Other construction installation
End of financial Year 30th September
Company age 50 years old
Account next due date Sun, 30th Jun 2024 (72 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Pauline P.

Position: Director

Appointed: 01 October 2011

Geraldine I.

Position: Director

Appointed: 14 July 2010

Joan P.

Position: Secretary

Appointed: 21 July 1994

Robert M.

Position: Director

Appointed: 08 June 1995

Resigned: 17 February 2005

William L.

Position: Director

Appointed: 08 June 1995

Resigned: 31 March 2022

William P.

Position: Director

Appointed: 21 July 1994

Resigned: 30 August 2013

Dorothy H.

Position: Secretary

Appointed: 01 June 1994

Resigned: 21 July 1994

Alexander G.

Position: Director

Appointed: 26 May 1994

Resigned: 10 April 2013

Thomas G.

Position: Director

Appointed: 14 March 1994

Resigned: 01 June 1994

Thomas G.

Position: Secretary

Appointed: 14 March 1994

Resigned: 01 June 1994

John H.

Position: Director

Appointed: 31 December 1988

Resigned: 01 June 1994

George B.

Position: Director

Appointed: 31 December 1988

Resigned: 14 March 1994

Marjory B.

Position: Secretary

Appointed: 31 December 1988

Resigned: 14 March 1994

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As we discovered, there is Geraldine I. The abovementioned PSC and has 50,01-75% shares. The second entity in the PSC register is William L. This PSC owns 25-50% shares.

Geraldine I.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

William L.

Notified on 6 April 2016
Ceased on 31 March 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth392 000313 638378 250      
Balance Sheet
Current Assets660 148647 835768 180773 407859 085780 726858 660838 7341 274 087
Debtors580 895593 582733 364748 733836 213759 016793 582468 968825 937
Net Assets Liabilities  361 935432 266359 292330 454407 768611 521825 838
Net Assets Liabilities Including Pension Asset Liability392 000313 638378 250      
Other Debtors    14 89420 99811 6781 57536 225
Property Plant Equipment  103 847109 74998 97889 50080 21777 10672 614
Stocks Inventory79 25354 25334 816      
Tangible Fixed Assets133 777112 269103 847      
Total Inventories  34 81624 67422 87221 71011 87343 8662 413
Cash Bank On Hand      53 205325 900445 737
Reserves/Capital
Called Up Share Capital808080      
Profit Loss Account Reserve391 920313 558378 170      
Shareholder Funds392 000313 638378 250      
Other
Accumulated Depreciation Impairment Property Plant Equipment  206 386195 025205 796215 274139 412144 847150 569
Average Number Employees During Period  46514448363432
Bank Borrowings  48 61515 11598 38380 19060 311  
Bank Borrowings Overdrafts  15 21952 81180 19059 09039 211  
Bank Overdrafts  47 13337 69625 63417 787   
Creditors  15 21910 34586 98862 34139 211303 76759 994
Creditors Due After One Year83 44950 71215 219      
Creditors Due Within One Year318 476395 754478 558      
Disposals Property Plant Equipment   2 569  85 145  
Finance Lease Liabilities Present Value Total   10 3456 7983 2513 251  
Increase From Depreciation Charge For Year Property Plant Equipment   7 25610 7719 4786 0015 4355 722
Net Current Assets Liabilities341 672252 081273 307333 128347 302303 295366 762534 967813 795
Number Shares Allotted 8080      
Number Shares Issued Fully Paid   808080808056
Other Creditors  26 67332 90632 07041 74156 93019 93759 994
Other Taxation Social Security Payable  170 674143 161110 976104 184131 499110 376126 175
Par Value Share 11111111
Property Plant Equipment Gross Cost  310 233323 391304 774304 774219 629221 953223 183
Provisions For Liabilities Balance Sheet Subtotal   266   552577
Secured Debts117 111139 13095 748      
Share Capital Allotted Called Up Paid808080      
Tangible Fixed Assets Additions 1 3002 382      
Tangible Fixed Assets Cost Or Valuation383 049328 941310 233      
Tangible Fixed Assets Depreciation249 272216 672206 386      
Tangible Fixed Assets Depreciation Charged In Period 12 23610 404      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 44 83620 690      
Tangible Fixed Assets Disposals 55 40821 090      
Total Additions Including From Business Combinations Property Plant Equipment   15 727   2 3241 230
Total Assets Less Current Liabilities475 449364 350377 154442 877446 280392 795446 979612 073886 409
Total Borrowings  95 74866 703134 362104 77563 562  
Trade Creditors Trade Payables  216 997207 854321 363289 072279 118173 454262 320
Trade Debtors Trade Receivables  733 364748 733821 319738 018781 904467 393789 712
Disposals Decrease In Depreciation Impairment Property Plant Equipment      81 863  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 8th, June 2023
Free Download (8 pages)

Company search

Advertisements