Clyde Valley Lifts Limited GLASGOW


Clyde Valley Lifts started in year 1998 as Private Limited Company with registration number SC183498. The Clyde Valley Lifts company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Glasgow at Unit 16. Postal code: G33 3NQ. Since Tuesday 21st April 1998 Clyde Valley Lifts Limited is no longer carrying the name Glorydrive.

Currently there are 5 directors in the the company, namely Anthony M., Agnes H. and Paul M. and others. In addition one secretary - Francis M. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Neil M. who worked with the the company until 1 September 2001.

Clyde Valley Lifts Limited Address / Contact

Office Address Unit 16
Office Address2 120 Stepps Road
Town Glasgow
Post code G33 3NQ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC183498
Date of Incorporation Tue, 3rd Mar 1998
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 27th Dec 2023 (2023-12-27)
Last confirmation statement dated Tue, 13th Dec 2022

Company staff

Anthony M.

Position: Director

Appointed: 10 March 2023

Agnes H.

Position: Director

Appointed: 18 March 2019

Paul M.

Position: Director

Appointed: 23 January 2018

Francis M.

Position: Director

Appointed: 01 September 2001

Francis M.

Position: Secretary

Appointed: 01 September 2001

Catherine M.

Position: Director

Appointed: 16 March 1998

James H.

Position: Director

Appointed: 01 September 2001

Resigned: 31 March 2014

Agnes H.

Position: Director

Appointed: 16 March 1998

Resigned: 31 March 2014

Neil M.

Position: Secretary

Appointed: 16 March 1998

Resigned: 01 September 2001

People with significant control

The list of PSCs who own or control the company includes 1 name. As BizStats established, there is Francis M. This PSC and has 75,01-100% shares.

Francis M.

Notified on 1 March 2017
Nature of control: 75,01-100% shares

Company previous names

Glorydrive April 21, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth72 097102 78466 32237 2521 908       
Balance Sheet
Cash Bank In Hand338 389353 853323 866257 185216 404       
Cash Bank On Hand    216 404148 890369 185457 066383 532619 248494 046577 628
Current Assets721 683623 062621 592460 485442 593389 352486 369524 571484 678669 130514 523626 813
Debtors311 620197 484240 207154 603192 746238 909115 70966 10399 81448 61619 27447 851
Net Assets Liabilities    1 90810 82742919 2388 875   
Net Assets Liabilities Including Pension Asset Liability72 097102 78466 32237 2521 908       
Property Plant Equipment    27 53925 27029 39921 82010 7718 0785 71753 368
Stocks Inventory71 67471 72557 51948 69733 443       
Tangible Fixed Assets35 28527 88824 33211 48927 539       
Total Inventories    33 4431 5531 4751 4021 3321 2661 2031 334
Reserves/Capital
Called Up Share Capital10010010050100       
Profit Loss Account Reserve71 997102 68466 22280 99988 620       
Shareholder Funds72 097102 78466 32237 2521 908       
Other
Accumulated Depreciation Impairment Property Plant Equipment    40 79848 10339 05545 88337 81240 50542 86641 025
Average Number Employees During Period     2524188677
Capital Redemption Reserve   -43 797-86 812       
Creditors    465 310401 1535 022717486 574653 270457 319529 758
Creditors Due Within One Year682 934547 358578 146434 722465 310       
Disposals Decrease In Depreciation Impairment Property Plant Equipment      17 9213111 662  3 808
Disposals Property Plant Equipment      23 73775119 120  5 198
Increase From Depreciation Charge For Year Property Plant Equipment     7 3058 8736 8593 5912 6932 3611 967
Net Current Assets Liabilities38 74975 70443 44625 763-22 717-11 801-22 203-120-1 89615 86057 20497 055
Number Shares Allotted 10010010050       
Par Value Share 1111       
Property Plant Equipment Gross Cost    68 33773 37368 45467 70348 58348 58348 58394 393
Provisions For Liabilities Balance Sheet Subtotal    2 9142 6421 7451 745    
Provisions For Liabilities Charges1 9378081 456 2 914       
Share Capital Allotted Called Up Paid1001001005050       
Tangible Fixed Assets Additions 1 9007 614         
Tangible Fixed Assets Cost Or Valuation89 78291 68287 49745 03868 337       
Tangible Fixed Assets Depreciation54 49763 79463 16533 54940 798       
Tangible Fixed Assets Depreciation Charged In Period 9 2978 110         
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  8 739         
Tangible Fixed Assets Disposals  11 799         
Total Additions Including From Business Combinations Property Plant Equipment     5 03618 818    51 008
Total Assets Less Current Liabilities74 034103 59267 77837 2524 82213 4697 19621 7008 87523 93862 921162 801
Accumulated Amortisation Impairment Intangible Assets           4 126
Fixed Assets          5 71765 746
Increase From Amortisation Charge For Year Intangible Assets           4 126
Intangible Assets           12 378
Intangible Assets Gross Cost           16 504
Total Additions Including From Business Combinations Intangible Assets           16 504

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 10th, November 2016
Free Download (9 pages)

Company search

Advertisements