Lenzie Finance Co. Limited


Founded in 1959, Lenzie Finance, classified under reg no. SC034181 is an active company. Currently registered at 96 Milnbank Street G31 3AL, the company has been in the business for 65 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2023-03-31.

The company has 3 directors, namely John M., Kevin M. and Catherine M.. Of them, Catherine M. has been with the company the longest, being appointed on 28 July 1989 and John M. and Kevin M. have been with the company for the least time - from 1 September 2016. As of 14 May 2024, there was 1 ex director - James M.. There were no ex secretaries.

Lenzie Finance Co. Limited Address / Contact

Office Address 96 Milnbank Street
Office Address2 Glasgow
Town
Post code G31 3AL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC034181
Date of Incorporation Thu, 16th Jul 1959
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 65 years old
Account next due date Tue, 31st Dec 2024 (231 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 5th Sep 2024 (2024-09-05)
Last confirmation statement dated Tue, 22nd Aug 2023

Company staff

Catherine M.

Position: Secretary

Resigned:

John M.

Position: Director

Appointed: 01 September 2016

Kevin M.

Position: Director

Appointed: 01 September 2016

Catherine M.

Position: Director

Appointed: 28 July 1989

James M.

Position: Director

Resigned: 04 November 2018

People with significant control

The register of persons with significant control who own or have control over the company is made up of 3 names. As BizStats identified, there is Catherine M. This PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is John M. This PSC has significiant influence or control over the company,. The third one is Kevin M., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Catherine M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

John M.

Notified on 1 September 2016
Nature of control: significiant influence or control

Kevin M.

Notified on 1 September 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-31
Net Worth540 788581 837603 029
Balance Sheet
Cash Bank In Hand392 263401 473457 155
Current Assets804 349836 448866 090
Debtors408 660431 549405 509
Net Assets Liabilities Including Pension Asset Liability540 788581 837603 029
Tangible Fixed Assets102 13394 43387 449
Reserves/Capital
Called Up Share Capital100100100
Profit Loss Account Reserve540 688581 737602 929
Shareholder Funds540 788581 837603 029
Other
Advances Credits Directors   
Accruals Deferred Income2 740  
Creditors Due Within One Year362 954349 044350 510
Current Asset Investments3 4263 4263 426
Fixed Assets102 13394 43387 449
Net Current Assets Liabilities441 395487 404515 580
Number Shares Allotted 100100
Par Value Share 11
Share Capital Allotted Called Up Paid100100100
Tangible Fixed Assets Cost Or Valuation222 164219 066194 543
Tangible Fixed Assets Depreciation120 031124 633107 094
Tangible Fixed Assets Depreciation Charged In Period 7 7006 984
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 3 09824 523
Tangible Fixed Assets Disposals 3 09824 523
Total Assets Less Current Liabilities543 528581 837603 029

Company filings

Filing category
Accounts Annual return Confirmation statement Officers Persons with significant control
Micro company accounts made up to 2023-03-31
filed on: 7th, June 2023
Free Download (4 pages)

Company search

Advertisements