Clyde Associated Engineers, Limited CLYDEBANK


Founded in 1952, Clyde Associated Engineers, classified under reg no. SC029048 is an active company. Currently registered at Block 5, 76 Beardmore Way G81 4HT, Clydebank the company has been in the business for 72 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Fri, 31st Mar 2023.

At present there are 4 directors in the the firm, namely Simon M., Adam K. and Lesley C. and others. In addition one secretary - Lesley C. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Gordon K. who worked with the the firm until 31 March 2001.

Clyde Associated Engineers, Limited Address / Contact

Office Address Block 5, 76 Beardmore Way
Office Address2 Clydebank Industrial Estate
Town Clydebank
Post code G81 4HT
Country of origin United Kingdom

Company Information / Profile

Registration Number SC029048
Date of Incorporation Tue, 2nd Sep 1952
Industry Manufacture of other fabricated metal products n.e.c.
Industry Installation of industrial machinery and equipment
End of financial Year 31st March
Company age 72 years old
Account next due date Tue, 31st Dec 2024 (231 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 18th Jul 2024 (2024-07-18)
Last confirmation statement dated Tue, 4th Jul 2023

Company staff

Simon M.

Position: Director

Appointed: 04 April 2011

Adam K.

Position: Director

Appointed: 04 April 2011

Lesley C.

Position: Secretary

Appointed: 01 April 2001

Lesley C.

Position: Director

Appointed: 11 June 1999

Douglas M.

Position: Director

Appointed: 01 April 1996

James G.

Position: Director

Appointed: 02 April 1991

Resigned: 15 March 2016

Mathieson G.

Position: Director

Appointed: 04 July 1989

Resigned: 02 February 2002

Stanley G.

Position: Director

Appointed: 04 July 1989

Resigned: 31 May 1997

Gordon K.

Position: Secretary

Appointed: 04 July 1989

Resigned: 31 March 2001

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As BizStats found, there is Lesley C. The abovementioned PSC and has 25-50% shares. The second one in the PSC register is Douglas M. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Lesley C.

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

Douglas M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or 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 Hand138550581498169169123 240820
Current Assets1 683 5851 339 4961 721 0042 003 9242 386 1032 509 3962 448 8923 378 306
Debtors1 354 031974 8221 277 7281 335 9371 868 3232 008 5041 865 1042 679 540
Net Assets Liabilities573 875545 496597 746640 778758 648792 952799 106985 245
Other Debtors6 1116 8497 15112 62120 37131 77936 91912 599
Property Plant Equipment321 316290 404283 019322 564379 742423 675424 118505 629
Total Inventories329 416364 124442 695667 489517 611500 723460 548697 946
Other
Amount Specific Advance Or Credit Directors   1 310    
Amount Specific Advance Or Credit Made In Period Directors   1 310    
Amount Specific Advance Or Credit Repaid In Period Directors    1 310   
Accumulated Depreciation Impairment Property Plant Equipment282 594324 196362 087330 006342 604361 426355 162404 231
Average Number Employees During Period 45454745484444
Bank Borrowings77 51241 61519 843 142 728374 450404 537309 522
Bank Borrowings Overdrafts69 55832 0219 271338 406124 449308 743307 408211 852
Bank Overdrafts206 36343 400134 640338 406103 995173 263 444 082
Creditors89 10444 70331 00712 405167 444362 274359 980321 783
Disposals Decrease In Depreciation Impairment Property Plant Equipment 8 19910 28541 52335 12036 54769 27447 440
Disposals Property Plant Equipment 8 20012 26741 54645 48938 39369 28547 440
Finance Lease Liabilities Present Value Total19 54612 68221 73612 40542 99531 75032 87349 250
Future Minimum Lease Payments Under Non-cancellable Operating Leases34 66029 05927 34731 30735 97458 45037 12955 097
Increase Decrease In Property Plant Equipment 16 50033 46510 00080 48645 00032 500128 639
Increase From Depreciation Charge For Year Property Plant Equipment 49 80148 17634 44247 71855 36963 01096 509
Net Current Assets Liabilities355 813322 093366 844356 928583 712765 394769 076879 337
Other Creditors148 103105 235106 25285 645109 546162 660182 232227 658
Other Taxation Social Security Payable177 903162 838190 458301 643261 312252 875280 644359 115
Property Plant Equipment Gross Cost603 910614 600645 106652 570722 346785 101779 280909 860
Provisions For Liabilities Balance Sheet Subtotal14 15022 29821 11026 30937 36236 89336 92280 412
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment   -25 000    
Total Additions Including From Business Combinations Property Plant Equipment 18 89042 77324 010115 265101 14863 464178 020
Total Assets Less Current Liabilities677 129612 497649 863679 492963 4541 192 1191 196 0081 387 440
Total Borrowings329 510118 688197 489368 581327 719632 994489 982912 785
Total Increase Decrease From Revaluations Property Plant Equipment   25 000    
Trade Creditors Trade Payables761 360675 345890 968903 5321 271 2581 057 7471 086 9381 321 194
Trade Debtors Trade Receivables1 347 920967 9731 270 5771 323 3161 847 9521 976 7251 828 1852 666 941
Accumulated Amortisation Impairment Intangible Assets     340576916
Disposals Decrease In Amortisation Impairment Intangible Assets      104 
Disposals Intangible Assets      1 040 
Fixed Assets    379 742426 725426 932508 103
Increase From Amortisation Charge For Year Intangible Assets     340340340
Intangible Assets     3 0502 8142 474
Intangible Assets Gross Cost     3 3903 390 
Total Additions Including From Business Combinations Intangible Assets     3 3901 040 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 14th, August 2023
Free Download (12 pages)

Company search

Advertisements