Shawglen Limited GLASGOW


Shawglen started in year 2011 as Private Limited Company with registration number SC400612. The Shawglen company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Glasgow at 227 West George Street. Postal code: G2 2ND.

The firm has one director. Stephen I., appointed on 31 May 2011. There are currently no secretaries appointed. As of 29 May 2024, there was 1 ex director - Stephen M.. There were no ex secretaries.

Shawglen Limited Address / Contact

Office Address 227 West George Street
Town Glasgow
Post code G2 2ND
Country of origin United Kingdom

Company Information / Profile

Registration Number SC400612
Date of Incorporation Tue, 31st May 2011
Industry Other letting and operating of own or leased real estate
End of financial Year 26th May
Company age 13 years old
Account next due date Wed, 26th Feb 2025 (273 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Wed, 12th Jun 2024 (2024-06-12)
Last confirmation statement dated Mon, 29th May 2023

Company staff

Stephen I.

Position: Director

Appointed: 31 May 2011

Stephen M.

Position: Director

Appointed: 31 May 2011

Resigned: 10 June 2011

Brian Reid Ltd.

Position: Corporate Secretary

Appointed: 31 May 2011

Resigned: 10 June 2011

People with significant control

The list of PSCs who own or control the company consists of 1 name. As BizStats established, there is Stephen I. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Stephen I.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth59 57340 01029 36729 397       
Balance Sheet
Cash Bank On Hand   1 4726 2144 1951 8369613 38943 407104 205
Current Assets52 46648 03945 75038 51243 30941 36939 07542 36242 698  
Debtors48 54636 42137 68837 04037 09537 17437 23941 40139 30937 234714
Net Assets Liabilities   29 39731 17426 63911 2742 730-10 035-22 045-68 024
Other Debtors   37 04037 09537 17437 23937 31237 51937 234 
Cash Bank In Hand3 92011 6188 0621 472       
Tangible Fixed Assets309 915652 550652 550652 550       
Reserves/Capital
Called Up Share Capital2222       
Profit Loss Account Reserve59 57140 00829 36529 395       
Shareholder Funds59 57340 01029 36729 397       
Other
Accrued Liabilities Deferred Income         2 1602 417
Amounts Owed To Directors         45 526 
Average Number Employees During Period        111
Bank Borrowings Overdrafts   421 088411 892401 242385 427369 25131 195  
Creditors   240 577252 793266 038385 427369 25131 195242 686172 943
Disposals Investment Property Fair Value Model        342 635  
Investment Property   652 550652 550652 550652 550652 550309 915140 000 
Investment Property Fair Value Model     652 550652 550652 550309 915  
Net Current Assets Liabilities-42 124-184 948-195 591-202 065-209 484-224 669-255 849-280 569-288 755  
Nominal Value Allotted Share Capital        222
Number Shares Issued Fully Paid     2   22
Other Creditors   205 320212 938258 399276 719311 219321 749242 686170 526
Par Value Share 111 1   11
Total Assets Less Current Liabilities267 791467 602456 959450 485443 066427 881396 701371 98121 160  
Trade Creditors Trade Payables   35 25735 257 6 493    
Trade Debtors Trade Receivables       4 0891 790  
Creditors Due After One Year208 218427 592427 592421 088       
Creditors Due Within One Year94 590232 987241 341240 577       
Long-term Borrowings Book Value 427 592 421 008       
Net Assets Liability Excluding Pension Asset Liability  29 36729 397       
Number Shares Allotted 222       
Share Capital Allotted Called Up Paid2222       
Tangible Fixed Assets Cost Or Valuation  652 550652 550       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Final Gazette dissolved via voluntary strike-off
filed on: 7th, May 2024
Free Download (1 page)

Company search

Advertisements