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

A. De Cecco, Limited GLASGOW


Founded in 1938, A. De Cecco, classified under reg no. SC020350 is an active company. Currently registered at 33 Weardale Lane G33 4JJ, Glasgow the company has been in the business for eighty six years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

There is a single director in the firm at the moment - Alexander P., appointed on 1 April 1997. In addition, a secretary was appointed - Caroline E., appointed on 1 November 2014. 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.

A. De Cecco, Limited Address / Contact

Office Address 33 Weardale Lane
Office Address2 Queenslie Industrial Estate
Town Glasgow
Post code G33 4JJ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC020350
Date of Incorporation Wed, 27th Apr 1938
Industry Construction of commercial buildings
End of financial Year 31st March
Company age 86 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 11th Dec 2023 (2023-12-11)
Last confirmation statement dated Sun, 27th Nov 2022

Company staff

Caroline E.

Position: Secretary

Appointed: 01 November 2014

Alexander P.

Position: Director

Appointed: 01 April 1997

Sheila B.

Position: Director

Appointed: 01 April 1993

Resigned: 30 September 2012

Alistair H.

Position: Director

Appointed: 01 April 1993

Resigned: 31 January 2010

Sheila B.

Position: Secretary

Appointed: 01 December 1992

Resigned: 30 September 2012

William L.

Position: Director

Appointed: 23 December 1988

Resigned: 31 December 1992

Ida D.

Position: Secretary

Appointed: 23 December 1988

Resigned: 30 November 1992

George B.

Position: Director

Appointed: 23 December 1988

Resigned: 22 February 1994

Alberto D.

Position: Director

Appointed: 23 December 1988

Resigned: 14 August 2003

People with significant control

The register of PSCs that own or have control over the company consists of 3 names. As BizStats researched, there is Alexander P. The abovementioned PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Alexander P. This PSC and has 75,01-100% voting rights. The third one is Alberto D., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 75,01-100% shares.

Alexander P.

Notified on 12 December 2020
Nature of control: significiant influence or control

Alexander P.

Notified on 12 December 2020
Ceased on 12 December 2020
Nature of control: 75,01-100% voting rights

Alberto D.

Notified on 6 April 2016
Ceased on 12 December 2020
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand41729830830963 977306344
Current Assets1 238 5691 051 6261 381 4621 186 470944 8871 214 2001 121 277
Debtors1 202 2181 016 2441 346 5451 150 702844 1011 178 6651 057 676
Net Assets Liabilities934 433874 462875 636885 682869 485898 207840 449
Other Debtors283 273270 698294 427298 024215 273284 199298 926
Property Plant Equipment286 483262 628378 082326 980249 387220 441338 386
Total Inventories35 93435 08434 60935 45936 80935 229 
Other
Accumulated Depreciation Impairment Property Plant Equipment281 684302 865251 070303 566334 778364 640288 369
Additions Other Than Through Business Combinations Property Plant Equipment 26 416189 6936 294816916212 319
Average Number Employees During Period  3535323636
Bank Borrowings    50 00042 50032 500
Bank Borrowings Overdrafts263 062189 472427 880143 87142 50032 50022 500
Bank Overdrafts263 062189 472427 880143 871 216 205220 744
Creditors36 42021 92477 00340 84953 75032 50092 389
Deferred Tax Asset Debtors      19 696
Finance Lease Liabilities Present Value Total36 42021 92477 00340 84911 250 69 889
Increase From Depreciation Charge For Year Property Plant Equipment 42 70344 84557 39648 70829 86243 588
Net Current Assets Liabilities694 294639 989596 055607 852675 080710 266615 599
Number Shares Issued Fully Paid 200     
Other Creditors89 41765 966102 84297 08258 11070 45398 068
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 21 52289 7004 90017 496 119 859
Other Disposals Property Plant Equipment 29 080141 0344 90047 197 170 645
Other Taxation Social Security Payable97 12783 56289 302106 53949 02361 64640 305
Par Value Share 1     
Property Plant Equipment Gross Cost568 157565 493629 152630 546584 165585 081626 755
Provisions For Liabilities Balance Sheet Subtotal9 9246 23121 4988 3011 232 21 147
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment  -6 940    
Total Assets Less Current Liabilities980 777902 617974 137934 832924 467930 707953 985
Total Borrowings263 062189 472427 880143 87150 000258 705253 244
Total Increase Decrease From Revaluations Property Plant Equipment  15 000    
Trade Creditors Trade Payables94 66972 637165 383231 126155 174145 630136 561
Trade Debtors Trade Receivables918 945745 5461 052 118852 678628 828894 466739 054

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st March 2023
filed on: 14th, December 2023
Free Download (13 pages)

Company search

Advertisements