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

A & C Rodger Engineering Ltd GLASGOW


A & C Rodger Engineering started in year 2008 as Private Limited Company with registration number SC342870. The A & C Rodger Engineering company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Glasgow at 8 Flakefield. Postal code: G74 1PF.

The company has 3 directors, namely Derek G., Stuart A. and Andrew R.. Of them, Andrew R. has been with the company the longest, being appointed on 28 October 2008 and Derek G. has been with the company for the least time - from 1 July 2022. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

A & C Rodger Engineering Ltd Address / Contact

Office Address 8 Flakefield
Office Address2 East Kilbride
Town Glasgow
Post code G74 1PF
Country of origin United Kingdom

Company Information / Profile

Registration Number SC342870
Date of Incorporation Wed, 14th May 2008
Industry Manufacture of bearings, gears, gearing and driving elements
End of financial Year 30th September
Company age 16 years old
Account next due date Sun, 30th Jun 2024 (71 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 26th May 2024 (2024-05-26)
Last confirmation statement dated Fri, 12th May 2023

Company staff

Derek G.

Position: Director

Appointed: 01 July 2022

Stuart A.

Position: Director

Appointed: 01 November 2020

Andrew R.

Position: Director

Appointed: 28 October 2008

Derek G.

Position: Director

Appointed: 01 July 2022

Resigned: 01 July 2022

James A.

Position: Secretary

Appointed: 28 October 2008

Resigned: 11 May 2021

James A.

Position: Director

Appointed: 28 October 2008

Resigned: 01 November 2020

Brighton Director Limited

Position: Director

Appointed: 14 May 2008

Resigned: 14 May 2008

John R.

Position: Director

Appointed: 14 May 2008

Resigned: 08 November 2008

John R.

Position: Secretary

Appointed: 14 May 2008

Resigned: 08 November 2008

Brighton Secretary Limited

Position: Secretary

Appointed: 14 May 2008

Resigned: 14 May 2008

People with significant control

The register of PSCs who own or control the company is made up of 4 names. As we established, there is John R. The abovementioned PSC and has 50,01-75% shares. The second one in the PSC register is Stuart A. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Andrew R., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares.

John R.

Notified on 30 April 2017
Nature of control: 50,01-75% shares

Stuart A.

Notified on 1 November 2020
Ceased on 1 July 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Andrew R.

Notified on 30 April 2017
Ceased on 1 July 2022
Nature of control: 25-50% shares

James A.

Notified on 30 April 2017
Ceased on 11 May 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand22241 10740 5853 251
Current Assets131 077183 033233 514190 340159 866145 571
Debtors128 675179 531229 862146 533116 581138 970
Net Assets Liabilities19 43021 63442 37971 46180 18780 063
Other Debtors1 6674 36113 9094 7765 2407 627
Property Plant Equipment90 300111 812106 70687 937119 577144 536
Total Inventories2 4003 5003 6502 7002 7003 350
Other
Accumulated Depreciation Impairment Property Plant Equipment16 629245 237283 243303 982330 566350 693
Average Number Employees During Period101313151314
Bank Borrowings Overdrafts44 82749 39652 32547 50036 75726 757
Bank Overdrafts 49 39652 325   
Creditors58 42877 74539 70367 52567 38237 387
Finance Lease Liabilities Present Value Total1 01835 88717 5936 21525 5256 380
Increase Decrease In Property Plant Equipment 55 936    
Increase From Depreciation Charge For Year Property Plant Equipment 9 96138 00620 73926 58420 127
Net Current Assets Liabilities-2 0487 201-5 67666 67049 8201 106
Other Creditors57 41041 85822 11013 8105 1004 250
Other Taxation Social Security Payable39 71548 06539 15336 58323 82611 846
Property Plant Equipment Gross Cost43 675357 049389 949391 919450 143495 229
Provisions For Liabilities Balance Sheet Subtotal10 39419 63418 94815 62121 82828 192
Total Additions Including From Business Combinations Property Plant Equipment 56 26132 9001 97058 22445 086
Total Assets Less Current Liabilities88 252119 013101 030154 607169 397145 642
Total Borrowings 104 98189 61624 860  
Trade Creditors Trade Payables29 94530 962112 59747 41940 24790 766
Trade Debtors Trade Receivables127 008175 170215 953141 757111 341131 343

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 Friday 30th September 2022
filed on: 30th, June 2023
Free Download (9 pages)

Company search

Advertisements