Andrew Wright Glass Limited IRVINE


Andrew Wright Glass started in year 1996 as Private Limited Company with registration number SC166519. The Andrew Wright Glass company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Irvine at 9 Telford Place. Postal code: KA11 4HW. Since 1996/08/02 Andrew Wright Glass Limited is no longer carrying the name Jaygrass.

The firm has 2 directors, namely Alexander F., Mark B.. Of them, Alexander F., Mark B. have been with the company the longest, being appointed on 19 June 2023. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Bernardine B. who worked with the the firm until 18 August 2023.

This company operates within the KA12 8JF postal code. The company is dealing with transport and has been registered as such. Its registration number is OM1024906 . It is located at 10 Kyle Road, Irvine Industrial Estate, Irvine with a total of 5 carsand 6 trailers.

Andrew Wright Glass Limited Address / Contact

Office Address 9 Telford Place
Office Address2 South Newmoor Ind Est
Town Irvine
Post code KA11 4HW
Country of origin United Kingdom

Company Information / Profile

Registration Number SC166519
Date of Incorporation Mon, 24th Jun 1996
Industry Other building completion and finishing
End of financial Year 31st August
Company age 28 years old
Account next due date Fri, 31st May 2024 (25 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 6th Jul 2024 (2024-07-06)
Last confirmation statement dated Thu, 22nd Jun 2023

Company staff

Alexander F.

Position: Director

Appointed: 19 June 2023

Mark B.

Position: Director

Appointed: 19 June 2023

Hendry G.

Position: Director

Appointed: 01 December 1999

Resigned: 20 July 2011

Bernardine B.

Position: Director

Appointed: 02 September 1996

Resigned: 18 August 2023

Bernardine B.

Position: Secretary

Appointed: 22 July 1996

Resigned: 18 August 2023

Charles B.

Position: Director

Appointed: 22 July 1996

Resigned: 18 August 2023

People with significant control

The list of persons with significant control who own or have control over the company includes 3 names. As we identified, there is Andrew Wright Holdings Ltd from Glasgow, Scotland. This PSC is categorised as "a limited liability company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Charles B. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Bernardine B., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Andrew Wright Holdings Ltd

216 West George Street, Glasgow, G2 2PQ, Scotland

Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered Scotland
Place registered Companies House
Registration number Sc771737
Notified on 7 August 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Charles B.

Notified on 6 April 2016
Ceased on 7 August 2023
Nature of control: 25-50% voting rights
25-50% shares

Bernardine B.

Notified on 6 April 2016
Ceased on 7 August 2023
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Jaygrass August 2, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand84 819228 647243 528277 675170 545341 968138 308
Current Assets411 746502 476552 734603 184566 205622 111612 554
Debtors277 463229 929247 838264 892331 400208 467405 134
Net Assets Liabilities438 854520 450603 654669 662658 637695 885654 431
Other Debtors18 55919 38823 61523 16127 59127 54036 684
Property Plant Equipment403 994335 991306 478289 764277 502253 130297 351
Total Inventories49 46443 90061 36860 61764 26071 67669 112
Other
Accumulated Amortisation Impairment Intangible Assets9 94410 10510 10510 10510 10510 105 
Accumulated Depreciation Impairment Property Plant Equipment828 183897 959937 924960 365994 1021 029 5321 063 938
Additions Other Than Through Business Combinations Property Plant Equipment 1 77510 450    
Amounts Owed To Group Undertakings 11 20111 201    
Average Number Employees During Period21212016141616
Creditors119 94996 11755 47620 26415 1089 48149 293
Deferred Income43 54134 322     
Finance Lease Liabilities Present Value Total76 40861 79528 8641 3621 362 45 210
Fixed Assets404 061335 991306 478289 764277 502253 130297 351
Increase From Amortisation Charge For Year Intangible Assets 161     
Increase From Depreciation Charge For Year Property Plant Equipment 69 77839 96536 06533 73735 43034 406
Intangible Assets67      
Intangible Assets Gross Cost10 10510 10510 10510 10510 10510 105 
Net Current Assets Liabilities193 654307 263377 632425 808421 865475 828427 814
Other Creditors37 97440 46326 61218 90215 1089 4814 083
Other Taxation Social Security Payable 82 09560 00859 46532 00550 86731 682
Property Plant Equipment Gross Cost1 232 1771 233 9521 244 4021 250 1291 271 6041 282 6621 361 289
Provisions For Liabilities Balance Sheet Subtotal38 91226 68724 98025 64625 62223 59221 441
Taxation Social Security Payable53 06282 095     
Total Assets Less Current Liabilities597 715643 254684 110715 572699 367728 958725 165
Total Borrowings76 40861 795     
Trade Creditors Trade Payables78 90641 27458 62864 43273 65759 67285 032
Trade Debtors Trade Receivables258 904210 541224 223241 731303 809180 927368 450
Additional Provisions Increase From New Provisions Recognised   666   
Disposals Decrease In Depreciation Impairment Property Plant Equipment   13 624   
Disposals Property Plant Equipment   15 650   
Provisions  24 98025 64625 62223 59221 441
Total Additions Including From Business Combinations Property Plant Equipment   21 37721 47511 05878 627
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss    -24-2 030-2 151
Increase Decrease In Property Plant Equipment      78 627

Transport Operator Data

10 Kyle Road
Address Irvine Industrial Estate
City Irvine
Post code KA12 8JT
Vehicles 5
Trailers 6

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/08/31
filed on: 2nd, May 2023
Free Download (10 pages)

Company search

Advertisements