Charcuterie Continental Limited GLASGOW


Charcuterie Continental started in year 1985 as Private Limited Company with registration number SC094305. The Charcuterie Continental company has been functioning successfully for 39 years now and its status is active. The firm's office is based in Glasgow at The Green. Postal code: G65 9QA.

At the moment there are 2 directors in the the company, namely David J. and Archibald J.. In addition one secretary - David J. - is with the firm. At the moment 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.

Charcuterie Continental Limited Address / Contact

Office Address The Green
Office Address2 Twechar
Town Glasgow
Post code G65 9QA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC094305
Date of Incorporation Tue, 16th Jul 1985
Industry Processing and preserving of meat
End of financial Year 31st March
Company age 39 years old
Account next due date Tue, 31st Dec 2024 (256 days left)
Account last made up date Wed, 29th Mar 2023
Next confirmation statement due date Thu, 30th May 2024 (2024-05-30)
Last confirmation statement dated Tue, 16th May 2023

Company staff

David J.

Position: Director

Appointed: 05 March 2012

David J.

Position: Secretary

Appointed: 05 March 2012

Archibald J.

Position: Director

Appointed: 05 March 2012

George W.

Position: Secretary

Resigned: 30 November 1995

Thomas J.

Position: Director

Appointed: 14 December 2010

Resigned: 24 February 2012

Alan C.

Position: Director

Appointed: 06 April 2010

Resigned: 10 February 2012

Lc Secretaries Limited

Position: Corporate Secretary

Appointed: 01 October 2009

Resigned: 05 March 2012

Patrick M.

Position: Director

Appointed: 01 September 2009

Resigned: 05 March 2012

John F.

Position: Director

Appointed: 06 October 2008

Resigned: 24 February 2012

James C.

Position: Director

Appointed: 05 November 2007

Resigned: 24 February 2012

John G.

Position: Director

Appointed: 25 September 2006

Resigned: 24 February 2012

John F.

Position: Director

Appointed: 16 August 2004

Resigned: 24 February 2012

John D.

Position: Director

Appointed: 16 August 2004

Resigned: 19 September 2007

David B.

Position: Director

Appointed: 16 August 2004

Resigned: 24 February 2012

William M.

Position: Director

Appointed: 16 August 2004

Resigned: 13 September 2011

Kenneth M.

Position: Director

Appointed: 16 August 2004

Resigned: 25 September 2006

Colin M.

Position: Director

Appointed: 16 August 2004

Resigned: 07 September 2010

John M.

Position: Director

Appointed: 16 August 2004

Resigned: 05 March 2012

Neil W.

Position: Director

Appointed: 16 August 2004

Resigned: 07 April 2009

Lesley G.

Position: Secretary

Appointed: 30 July 2004

Resigned: 11 August 2009

Brian P.

Position: Director

Appointed: 30 July 2004

Resigned: 30 April 2009

Dennis C.

Position: Director

Appointed: 30 July 2004

Resigned: 20 September 2004

Colin G.

Position: Director

Appointed: 26 January 2001

Resigned: 30 July 2004

Colin S.

Position: Director

Appointed: 14 November 2000

Resigned: 20 May 2001

James L.

Position: Secretary

Appointed: 14 November 1997

Resigned: 30 July 2004

George W.

Position: Secretary

Appointed: 01 January 1997

Resigned: 14 November 1997

Colin M.

Position: Director

Appointed: 30 November 1995

Resigned: 28 July 1998

Stuart R.

Position: Director

Appointed: 30 November 1995

Resigned: 13 June 2000

Robin M.

Position: Secretary

Appointed: 30 November 1995

Resigned: 01 January 1997

Ian S.

Position: Director

Appointed: 30 November 1995

Resigned: 14 November 2000

Ian P.

Position: Director

Appointed: 03 April 1992

Resigned: 30 November 1995

George W.

Position: Director

Appointed: 06 July 1989

Resigned: 30 July 2004

Susan K.

Position: Director

Appointed: 06 July 1989

Resigned: 29 April 1991

People with significant control

The list of PSCs that own or control the company consists of 2 names. As BizStats discovered, there is Archibald J. This PSC has significiant influence or control over this company,. Another one in the PSC register is David J. This PSC has significiant influence or control over the company, owns 75,01-100% shares.

Archibald J.

Notified on 24 January 2022
Nature of control: significiant influence or control

David J.

Notified on 10 April 2016
Nature of control: 75,01-100% shares
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-04-012021-03-312022-03-302023-03-29
Balance Sheet
Cash Bank On Hand12 32712 95316 97516 580
Current Assets950 904835 5541 034 9081 074 898
Debtors762 950560 256754 302729 066
Net Assets Liabilities679 249797 8391 022 3991 040 563
Other Debtors67 29346 347132 670101 194
Property Plant Equipment723 614676 718840 5091 292 734
Total Inventories175 627262 345263 631329 252
Other
Accumulated Depreciation Impairment Property Plant Equipment851 879971 5411 050 0731 192 990
Additions Other Than Through Business Combinations Property Plant Equipment 72 766 618 200
Amounts Owed By Related Parties76 442122 754195 2658 057
Amounts Owed To Group Undertakings34 778  11 730
Average Number Employees During Period24272632
Bank Borrowings Overdrafts   210 675
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment357 841207 738169 650382 253
Creditors156 104196 722215 170457 166
Deferred Tax Asset Debtors111 32898 57044 063 
Future Minimum Lease Payments Under Non-cancellable Operating Leases 5 173 8 800
Increase From Depreciation Charge For Year Property Plant Equipment 119 662 155 623
Net Current Assets Liabilities111 739317 843397 060278 067
Other Creditors156 104196 722215 170246 491
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   12 706
Other Disposals Property Plant Equipment   23 058
Other Taxation Social Security Payable22 9789 47715 30917 055
Property Plant Equipment Gross Cost1 575 4931 648 2591 890 5822 485 724
Provisions For Liabilities Balance Sheet Subtotal   73 072
Total Assets Less Current Liabilities835 353994 5611 237 5691 570 801
Trade Creditors Trade Payables668 530385 108472 713477 793
Trade Debtors Trade Receivables507 887292 585382 304619 815

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-29
filed on: 11th, September 2023
Free Download (13 pages)

Company search