Archibald Sharp & Son Limited GLASGOW


Founded in 2004, Archibald Sharp & Son, classified under reg no. SC273455 is an active company. Currently registered at 270 Dumbarton Road G11 6TX, Glasgow the company has been in the business for 20 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

The company has 4 directors, namely Patrick D., Frances B. and Michelle R. and others. Of them, James C. has been with the company the longest, being appointed on 1 October 2013 and Patrick D. has been with the company for the least time - from 4 September 2023. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - George R. who worked with the the company until 2 October 2013.

Archibald Sharp & Son Limited Address / Contact

Office Address 270 Dumbarton Road
Office Address2 Partick
Town Glasgow
Post code G11 6TX
Country of origin United Kingdom

Company Information / Profile

Registration Number SC273455
Date of Incorporation Thu, 16th Sep 2004
Industry Solicitors
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 30th Sep 2024 (2024-09-30)
Last confirmation statement dated Sat, 16th Sep 2023

Company staff

Patrick D.

Position: Director

Appointed: 04 September 2023

Frances B.

Position: Director

Appointed: 01 August 2022

Michelle R.

Position: Director

Appointed: 01 April 2019

James C.

Position: Director

Appointed: 01 October 2013

Lynsey C.

Position: Director

Appointed: 01 April 2017

Resigned: 27 March 2018

Barbara A.

Position: Director

Appointed: 01 October 2013

Resigned: 31 July 2022

George R.

Position: Secretary

Appointed: 16 September 2004

Resigned: 02 October 2013

George R.

Position: Director

Appointed: 16 September 2004

Resigned: 02 October 2013

People with significant control

The register of persons with significant control who own or control the company consists of 3 names. As we identified, there is Michelle R. This PSC and has 25-50% shares. The second one in the PSC register is James C. This PSC owns 50,01-75% shares. Moving on, there is Barbara A., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares.

Michelle R.

Notified on 20 December 2021
Nature of control: 25-50% shares

James C.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Barbara A.

Notified on 6 April 2016
Ceased on 25 February 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand78 107103 738201 141177 704177 751162 233226 013130 750
Current Assets1 377 5951 039 9512 690 4261 872 2102 174 5983 928 0516 104 6013 374 275
Debtors1 200 025836 2412 369 9921 576 8041 874 1233 577 8475 772 6793 133 811
Net Assets Liabilities186 359230 622321 255312 547356 722395 241373 984352 017
Other Debtors 784 4872 350 8441 557 0981 849 0183 569 3585 685 6062 907 741
Property Plant Equipment65 63247 99830 15422 3508 38916 21930 29592 564
Total Inventories99 46399 972119 293117 702122 724137 971105 909109 714
Other
Accrued Liabilities Deferred Income 7 1307 5708 1008 9849 3069 9438 670
Accumulated Amortisation Impairment Intangible Assets154 000220 000286 000352 000423 000494 000565 000636 000
Accumulated Depreciation Impairment Property Plant Equipment18 03036 57655 00280 99091 68499 969104 859113 561
Acquired Through Business Combinations Intangible Assets    50 000   
Additions Other Than Through Business Combinations Property Plant Equipment 91258218 1843 76117 76518 96670 971
Amortisation Rate Used For Intangible Assets 10101010101010
Amounts Owed To Directors 277 194230 717208 547181 67119 73511910 951
Average Number Employees During Period1515151616141720
Bank Borrowings Overdrafts     7 893  
Bills Exchange Payable 746 4812 307 491     
Corporation Tax Payable 44 33868 07558 74646 02079 348146 966121 461
Creditors1 731 1441 263 6502 749 2391 863 6672 087 2793 694 7935 870 1933 130 134
Current Asset Investments     50 000  
Depreciation Rate Used For Property Plant Equipment 15151515151525
Disposals Decrease In Depreciation Impairment Property Plant Equipment    7 029329  
Disposals Property Plant Equipment    7 0281 650  
Finance Lease Liabilities Present Value Total 9 0325 8105 8264 370   
Fixed Assets571 632487 998404 154330 350295 389232 219175 295166 564
Increase From Amortisation Charge For Year Intangible Assets 66 00066 00066 00071 00071 00071 00071 000
Increase From Depreciation Charge For Year Property Plant Equipment 18 54618 42625 98817 7238 6144 8908 702
Intangible Assets506 000440 000374 000308 000287 000216 000145 00074 000
Intangible Assets Gross Cost 660 000660 000660 000710 000710 000710 000710 000
Net Current Assets Liabilities-353 549-223 699-58 8138 54387 319233 258234 408244 141
Other Creditors 121 07274 37212 4751 7271 7732 1377 218
Other Provisions Balance Sheet Subtotal15 00021 00021 00021 00027 00027 00032 89338 786
Other Remaining Borrowings  2 307 4911 508 3201 784 4653 504 9425 609 2862 851 332
Other Taxation Social Security Payable 56 04552 84759 29457 65370 628101 742130 721
Payments To Related Parties 16 80020 00016 80050 00059 91719 600513 750
Property Plant Equipment Gross Cost83 66284 57485 156103 340100 073116 188135 154206 125
Taxation Including Deferred Taxation Balance Sheet Subtotal 5 8963 086976-1 014772 82619 902
Total Assets Less Current Liabilities218 083264 299345 341338 893382 708465 477409 703410 705
Trade Creditors Trade Payables 2 3582 3572 3592 3891 168 -219
Trade Debtors Trade Receivables 51 75419 14819 70625 1058 48987 073226 070

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Document replacement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 21st, December 2023
Free Download (10 pages)

Company search

Advertisements