Clive Christian Scotland Limited GLASGOW


Founded in 1984, Clive Christian Scotland, classified under reg no. SC090664 is an active company. Currently registered at 97-99 Great Western Road G4 9AH, Glasgow the company has been in the business for fourty years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Tuesday 8th September 2009 Clive Christian Scotland Limited is no longer carrying the name Clive Christian Edinburgh.

The company has 2 directors, namely David H., Gillian H.. Of them, Gillian H. has been with the company the longest, being appointed on 2 June 1995 and David H. has been with the company for the least time - from 13 June 2012. Currently 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.

Clive Christian Scotland Limited Address / Contact

Office Address 97-99 Great Western Road
Town Glasgow
Post code G4 9AH
Country of origin United Kingdom

Company Information / Profile

Registration Number SC090664
Date of Incorporation Wed, 21st Nov 1984
Industry Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
End of financial Year 31st December
Company age 40 years old
Account next due date Mon, 30th Sep 2024 (165 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 8th Oct 2024 (2024-10-08)
Last confirmation statement dated Sun, 24th Sep 2023

Company staff

David H.

Position: Director

Appointed: 13 June 2012

Morisons Secretaries Limited

Position: Corporate Secretary

Appointed: 31 July 2002

Gillian H.

Position: Director

Appointed: 02 June 1995

Sidney H.

Position: Director

Resigned: 20 November 2015

Alex Morison & Co Ws

Position: Secretary

Appointed: 02 June 1995

Resigned: 31 July 2002

Muriel W.

Position: Secretary

Appointed: 31 December 1989

Resigned: 02 June 1995

Clive C.

Position: Director

Appointed: 31 December 1989

Resigned: 02 June 1995

Muriel W.

Position: Secretary

Appointed: 03 November 1989

Resigned: 31 December 1989

Gillian H.

Position: Director

Appointed: 31 December 1988

Resigned: 31 December 1989

Alex Morison & Co Ws

Position: Secretary

Appointed: 31 December 1988

Resigned: 31 December 1989

People with significant control

The list of persons with significant control who own or control the company includes 3 names. As we researched, there is David H. This PSC and has 50,01-75% shares. The second one in the persons with significant control register is Gillian H. This PSC owns 25-50% shares. Then there is The Executors Of The Late Sidney Hall Harrison, who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC has a legal form of "a n/a", owns 25-50% shares. This PSC , owns 25-50% shares.

David H.

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

Gillian H.

Notified on 11 June 2017
Nature of control: 25-50% shares

The Executors Of The Late Sidney Hall Harrison

97-99 Great Western Road, Glasgow, G4 9AH, Scotland

Legal authority N/A
Legal form N/A
Country registered Scotland
Place registered N/A
Registration number N/A
Notified on 6 April 2016
Ceased on 11 June 2017
Nature of control: 25-50% shares

Company previous names

Clive Christian Edinburgh September 8, 2009
Christians (scotland) July 24, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth367 867348 483       
Balance Sheet
Cash Bank On Hand 461 772553 341342 807270 749200 415506 881560 011187 760
Current Assets655 344752 741961 508449 934487 989470 029723 171875 463895 418
Debtors206 261275 751141 76382 867139 613157 258183 56495 071274 039
Net Assets Liabilities  280 367366 200307 221153 770459 862356 289376 712
Other Debtors 143 748123 19150 63851 11148 25076 39961 232220 272
Property Plant Equipment 139 190117 29386 78548 34140 52676 40364 851109 392
Total Inventories 15 218266 40424 26077 627112 35632 726220 381433 619
Cash Bank In Hand441 602461 772       
Stocks Inventory7 48115 218       
Tangible Fixed Assets116 506139 190       
Reserves/Capital
Called Up Share Capital150 000150 000       
Profit Loss Account Reserve217 867198 483       
Shareholder Funds367 867348 483       
Other
Accumulated Depreciation Impairment Property Plant Equipment 103 972121 446137 470111 938122 464138 822155 907185 392
Average Number Employees During Period    6533 
Corporation Tax Payable   14 793  39 842 1 929
Corporation Tax Recoverable    5 001  15 52415 524
Creditors 543 448794 611160 012224 887356 78526 24420 41214 580
Future Minimum Lease Payments Under Non-cancellable Operating Leases     71 86265 85043 078 
Increase From Depreciation Charge For Year Property Plant Equipment  30 18321 46812 89110 52623 03017 60329 485
Net Current Assets Liabilities245 320209 293166 897289 922263 102113 244420 145321 412300 089
Number Shares Issued Fully Paid  100 000100 000     
Other Creditors 449 259717 86791 980185 510326 33626 24420 41214 580
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  12 7095 44438 423 6 672518 
Other Disposals Property Plant Equipment  36 23620 14785 023 15 250518 
Other Taxation Social Security Payable 9 6779 3877 81319 53222 8922 44532 8703 405
Par Value Share 111     
Property Plant Equipment Gross Cost 243 162238 739224 255160 279162 990215 225220 758294 784
Provisions For Liabilities Balance Sheet Subtotal  3 82310 5074 222 10 4429 56218 189
Total Additions Including From Business Combinations Property Plant Equipment  31 8135 66321 0472 71167 4856 05174 026
Total Assets Less Current Liabilities381 826348 483284 190376 707311 443153 770496 548386 263409 481
Trade Creditors Trade Payables 84 51267 35745 42619 8457 5572 53239 10210 132
Trade Debtors Trade Receivables 132 00318 57232 22983 501109 008107 16518 31538 243
Creditors Due After One Year13 959        
Creditors Due Within One Year410 024543 448       
Fixed Assets136 506139 190       
Investments Fixed Assets20 000        
Number Shares Allotted 100 000       
Share Capital Allotted Called Up Paid150 000100 000       
Tangible Fixed Assets Additions 107 925       
Tangible Fixed Assets Cost Or Valuation240 507243 162       
Tangible Fixed Assets Depreciation124 001103 972       
Tangible Fixed Assets Depreciation Charged In Period 38 736       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 58 765       
Tangible Fixed Assets Disposals 105 270       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 29th, September 2023
Free Download (10 pages)

Company search

Advertisements