Argyll Gts Limited GLASGOW


Argyll Gts started in year 2014 as Private Limited Company with registration number SC476372. The Argyll Gts company has been functioning successfully for ten years now and its status is active. The firm's office is based in Glasgow at 272 Bath Street. Postal code: G2 4JR.

The company has 3 directors, namely Heather S., Marit S. and Calum S.. Of them, Calum S. has been with the company the longest, being appointed on 29 April 2014 and Heather S. and Marit S. have been with the company for the least time - from 29 March 2016. As of 29 March 2024, our data shows no information about any ex officers on these positions.

Argyll Gts Limited Address / Contact

Office Address 272 Bath Street
Town Glasgow
Post code G2 4JR
Country of origin United Kingdom

Company Information / Profile

Registration Number SC476372
Date of Incorporation Tue, 29th Apr 2014
Industry Engineering related scientific and technical consulting activities
End of financial Year 30th April
Company age 10 years old
Account next due date Wed, 31st Jan 2024 (58 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 13th May 2024 (2024-05-13)
Last confirmation statement dated Sat, 29th Apr 2023

Company staff

Heather S.

Position: Director

Appointed: 29 March 2016

Marit S.

Position: Director

Appointed: 29 March 2016

Calum S.

Position: Director

Appointed: 29 April 2014

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As BizStats established, there is Marit S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Calum S. This PSC owns 25-50% shares and has 25-50% voting rights.

Marit S.

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

Calum S.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand5 038843   
Current Assets130 90161 85734 9233 5325 189
Debtors3 34948 21434 9233 532189
Net Assets Liabilities22 64222 439-11 346-29 921-30 049
Other Debtors2 8052 270435 189
Property Plant Equipment 23 68717 76513 45310 090
Total Inventories122 51412 800  5 000
Reserves/Capital
Called Up Share Capital     
Profit Loss Account Reserve     
Shareholder Funds     
Other
Accrued Liabilities Deferred Income1 2001 4751 4757801 821
Accumulated Depreciation Impairment Property Plant Equipment 7 89613 81818 35221 715
Additions Other Than Through Business Combinations Property Plant Equipment 31 583 222 
Amounts Owed By Directors5443 40629 3303 130 
Amounts Owed To Directors    1 870
Average Number Employees During Period1222 
Bank Borrowings Overdrafts  9 0592 25816 645
Corporation Tax Payable5 4864 158   
Corporation Tax Recoverable  5 158402 
Creditors108 25945 60520 53413 18320 336
Depreciation Rate Used For Property Plant Equipment 25252525
Finance Lease Liabilities Present Value Total 10 00010 00010 000 
Increase From Depreciation Charge For Year Property Plant Equipment 7 8965 9224 5343 363
Net Current Assets Liabilities22 64216 25214 389-9 651-15 147
Other Creditors 17 5007 5003487 676
Other Taxation Social Security Payable   145 
Property Plant Equipment Gross Cost 31 58331 58331 80531 805
Total Assets Less Current Liabilities22 64239 93932 1543 802-5 057
Trade Creditors Trade Payables101 57329 972   
Trade Debtors Trade Receivables 42 538   
Creditors Due Within One Year     
Number Shares Allotted     
Par Value Share     
Share Capital Allotted Called Up Paid     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 30th, January 2024
Free Download (10 pages)

Company search