North Area Transport Association GLASGOW


North Area Transport Association started in year 2004 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number SC268642. The North Area Transport Association company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Glasgow at 59 Charles Street. Postal code: G21 2PR.

The firm has 3 directors, namely Brendan B., Robert W. and Simon H.. Of them, Simon H. has been with the company the longest, being appointed on 28 March 2012 and Brendan B. has been with the company for the least time - from 3 July 2017. At the moment 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.

North Area Transport Association Address / Contact

Office Address 59 Charles Street
Office Address2 Royston
Town Glasgow
Post code G21 2PR
Country of origin United Kingdom

Company Information / Profile

Registration Number SC268642
Date of Incorporation Wed, 2nd Jun 2004
Industry Other passenger land transport
End of financial Year 31st March
Company age 20 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 16th Jun 2024 (2024-06-16)
Last confirmation statement dated Fri, 2nd Jun 2023

Company staff

Brendan B.

Position: Director

Appointed: 03 July 2017

Robert W.

Position: Director

Appointed: 09 March 2016

Simon H.

Position: Director

Appointed: 28 March 2012

Sean S.

Position: Director

Appointed: 03 July 2017

Resigned: 23 June 2023

Brian B.

Position: Secretary

Appointed: 10 May 2012

Resigned: 15 December 2015

Caroline E.

Position: Director

Appointed: 21 April 2010

Resigned: 31 March 2015

William P.

Position: Director

Appointed: 23 October 2008

Resigned: 03 July 2017

John B.

Position: Director

Appointed: 06 October 2008

Resigned: 10 May 2012

James H.

Position: Director

Appointed: 16 August 2007

Resigned: 12 January 2010

Jane F.

Position: Director

Appointed: 11 April 2005

Resigned: 31 May 2019

Brian B.

Position: Director

Appointed: 24 February 2005

Resigned: 15 December 2015

Irene F.

Position: Director

Appointed: 02 June 2004

Resigned: 18 February 2012

Jean B.

Position: Director

Appointed: 02 June 2004

Resigned: 31 May 2019

John B.

Position: Secretary

Appointed: 02 June 2004

Resigned: 10 May 2012

Mary G.

Position: Director

Appointed: 02 June 2004

Resigned: 10 January 2005

Philip M.

Position: Director

Appointed: 02 June 2004

Resigned: 10 January 2005

Blanche C.

Position: Director

Appointed: 02 June 2004

Resigned: 16 August 2007

Tracy J.

Position: Director

Appointed: 02 June 2004

Resigned: 16 November 2010

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As BizStats established, there is Simon H. This PSC has significiant influence or control over the company,.

Simon H.

Notified on 6 April 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312019-03-312020-03-31
Net Worth451 228482 767544 376504 503  
Balance Sheet
Cash Bank On Hand    259 392244 163
Current Assets475 055467 143469 067330 063376 062368 116
Debtors104 32553 09767 13965 486116 670123 953
Net Assets Liabilities    474 230447 088
Other Debtors    24 32240 203
Property Plant Equipment    105 93385 111
Cash Bank In Hand370 730414 046401 928264 577  
Net Assets Liabilities Including Pension Asset Liability451 228482 767544 376504 503  
Tangible Fixed Assets35 75433 441104 485191 912  
Reserves/Capital
Profit Loss Account Reserve  544 376504 503  
Shareholder Funds451 228482 767544 376504 503  
Other
Charity Funds    474 230447 088
Costs Raising Funds    318 313331 614
Donations Gifts    12 88313 549
Donations Legacies    186 558184 066
Expenditure    323 773336 619
Expenditure Material Fund     336 619
Further Item Donations Legacies Component Total Donations Legacies    19 51719 893
Gift Aid    154 158150 624
Income Endowments    305 504309 477
Income From Other Trading Activities    118 617124 880
Income Material Fund     309 477
Investment Income    329531
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses    18 26927 142
Other Expenditure    5 4605 005
Accumulated Depreciation Impairment Property Plant Equipment    221 401247 696
Amounts Owed By Group Undertakings    11 79620 735
Average Number Employees During Period    1511
Creditors    7 7651
Depreciation Expense Property Plant Equipment    33 78526 295
Gain Loss On Disposals Property Plant Equipment    1 704 
Increase From Depreciation Charge For Year Property Plant Equipment     26 295
Net Current Assets Liabilities415 474449 326439 891312 591368 297361 977
Other Creditors    639769
Prepayments    14 35413 577
Prepayments Accrued Income    24 54733 195
Property Plant Equipment Gross Cost    327 334332 807
Recoverable Value-added Tax    22 4626 056
Total Additions Including From Business Combinations Property Plant Equipment     5 473
Total Assets Less Current Liabilities451 228482 767544 376504 503474 230447 088
Trade Creditors Trade Payables    7 1265 370
Trade Debtors Trade Receivables    18 98910 187
Creditors Due After One Year 996996   
Creditors Due Within One Year59 58117 81729 17617 472  
Fixed Assets35 75433 441104 485191 912  
Other Aggregate Reserves451 228482 767544 376   
Tangible Fixed Assets Additions 1 423104 491155 446  
Tangible Fixed Assets Cost Or Valuation185 250186 673291 164375 408  
Tangible Fixed Assets Depreciation149 496153 232186 679183 496  
Tangible Fixed Assets Depreciation Charged In Period 3 73633 44762 361  
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   65 544  
Tangible Fixed Assets Disposals   71 202  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 30th, August 2023
Free Download (17 pages)

Company search

Advertisements