You are here: bizstats.co.uk > a-z index > 6 list > 64 list

645 Fm Ltd GLASGOW


645 Fm started in year 2015 as Private Limited Company with registration number SC499871. The 645 Fm company has been functioning successfully for nine years now and its status is liquidation. The firm's office is based in Glasgow at 45b Main Street. Postal code: G46 7SF.

645 Fm Ltd Address / Contact

Office Address 45b Main Street
Office Address2 Thornliebank
Town Glasgow
Post code G46 7SF
Country of origin United Kingdom

Company Information / Profile

Registration Number SC499871
Date of Incorporation Mon, 9th Mar 2015
Industry Electrical installation
Industry Security systems service activities
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (114 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 12th Sep 2023 (2023-09-12)
Last confirmation statement dated Mon, 29th Aug 2022

Company staff

Robert F.

Position: Director

Appointed: 05 July 2022

Qamar Y.

Position: Director

Appointed: 18 May 2020

Resigned: 22 December 2022

Gordon Y.

Position: Director

Appointed: 26 June 2019

Resigned: 28 February 2022

Qamar Y.

Position: Director

Appointed: 20 March 2017

Resigned: 26 June 2019

Wendy L.

Position: Director

Appointed: 09 March 2015

Resigned: 31 March 2017

Rowena W.

Position: Director

Appointed: 09 March 2015

Resigned: 31 March 2017

People with significant control

Robert F.

Notified on 8 August 2022
Nature of control: significiant influence or control

Qamar Y.

Notified on 1 February 2022
Ceased on 5 July 2022
Nature of control: 25-50% voting rights

Gordon Y.

Notified on 26 June 2019
Ceased on 28 February 2022
Nature of control: significiant influence or control

Qamar Y.

Notified on 1 March 2017
Ceased on 26 June 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-31
Balance Sheet
Cash Bank On Hand1 1244 9982 00319 92018 13724 714
Current Assets2 06420 24736 06790 06879 017104 116
Debtors94015 30734 06470 11856 61363 458
Net Assets Liabilities1 5071 6393 91212 60412 880-39 970
Other Debtors   4 9141 748 
Property Plant Equipment  3 2003 18840 50240 402
Total Inventories   304 26715 944
Cash Bank In Hand1 124     
Net Assets Liabilities Including Pension Asset Liability1 507     
Reserves/Capital
Called Up Share Capital1     
Profit Loss Account Reserve1 506     
Other
Accumulated Depreciation Impairment Property Plant Equipment   640126226
Additions Other Than Through Business Combinations Property Plant Equipment  3 20062840 000 
Average Number Employees During Period  3477
Bank Borrowings    45 60390 101
Corporation Tax Payable377410    
Creditors55718 60835 35580 65261 03694 387
Increase From Depreciation Charge For Year Property Plant Equipment   640-514100
Net Current Assets Liabilities1 5071 6397129 41617 9819 729
Other Creditors   32 4669 961-37 209
Other Disposals Property Plant Equipment    3 200 
Property Plant Equipment Gross Cost  3 2003 82840 62840 628
Taxation Social Security Payable   17 03313 81594 640
Total Assets Less Current Liabilities   12 60458 48350 131
Trade Creditors Trade Payables 14 802 30 40336 36036 056
Trade Debtors Trade Receivables94015 249 65 20454 86563 458
Capital Employed1 507     
Creditors Due Within One Year557     
Number Shares Allotted2     
Number Shares Allotted Increase Decrease During Period2     
Par Value Share1     
Share Capital Allotted Called Up Paid1     
Value Shares Allotted Increase Decrease During Period1     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Director's appointment was terminated on 2022-12-22
filed on: 22nd, December 2022
Free Download (1 page)

Company search

Advertisements