Contract Building Services (scotland) Ltd GLASGOW


Contract Building Services (scotland) started in year 2008 as Private Limited Company with registration number SC343778. The Contract Building Services (scotland) company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Glasgow at 48 Queen Elizabeth Avenue. Postal code: G52 4NQ.

Currently there are 2 directors in the the company, namely Gavin T. and Gavin T.. In addition one secretary - Adam A. - is with the firm. As of 25 April 2024, there were 3 ex directors - Lisa P., Alexander M. and others listed below. There were no ex secretaries.

Contract Building Services (scotland) Ltd Address / Contact

Office Address 48 Queen Elizabeth Avenue
Office Address2 Hillington Park
Town Glasgow
Post code G52 4NQ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC343778
Date of Incorporation Tue, 3rd Jun 2008
Industry Development of building projects
End of financial Year 30th June
Company age 16 years old
Account next due date Sun, 31st Mar 2024 (25 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 28th Jun 2024 (2024-06-28)
Last confirmation statement dated Wed, 14th Jun 2023

Company staff

Gavin T.

Position: Director

Appointed: 11 November 2015

Gavin T.

Position: Director

Appointed: 06 April 2013

Adam A.

Position: Secretary

Appointed: 13 May 2009

Lisa P.

Position: Director

Appointed: 01 September 2020

Resigned: 16 December 2022

Alexander M.

Position: Director

Appointed: 01 February 2010

Resigned: 30 June 2014

Donna B.

Position: Director

Appointed: 03 June 2008

Resigned: 31 July 2013

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As we found, there is Construction Building Services Ltd from Glasgow, Scotland. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Gavin T. This PSC owns 75,01-100% shares.

Construction Building Services Ltd

Pavilion 1 Finnieston Business Park, Minerva Way, Glasgow, G3 8AU, Scotland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number Sc377035
Notified on 22 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gavin T.

Notified on 6 April 2016
Ceased on 22 March 2022
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth141 054190 396       
Balance Sheet
Cash Bank In Hand15 17990 253       
Cash Bank On Hand 90 25340 64436 494424 565444 304898 514615 303465 254
Current Assets394 799263 253372 716674 1401 037 394770 3631 443 2641 781 5661 825 302
Debtors207 512116 038133 588444 096268 069260 727429 1621 155 5171 207 535
Net Assets Liabilities 190 396220 158271 921384 534552 923761 438811 597927 754
Net Assets Liabilities Including Pension Asset Liability141 054190 396       
Other Debtors 17 40810 8016 32654 31610 7349 38313 45435 685
Property Plant Equipment 271 330265 837246 466279 534261 336278 681110 663100 895
Stocks Inventory172 10856 962       
Tangible Fixed Assets256 849271 330       
Total Inventories 56 962198 484193 550344 76065 332115 58810 746152 513
Reserves/Capital
Called Up Share Capital30 00030 000       
Profit Loss Account Reserve111 054160 396       
Shareholder Funds141 054190 396       
Other
Accumulated Depreciation Impairment Property Plant Equipment 87 064107 029128 991131 585156 145163 256121 593138 136
Average Number Employees During Period 1114161718222422
Bank Borrowings 65 72158 70851 46844 048    
Bank Borrowings Overdrafts 58 63151 61844 3786 637    
Creditors 84 32173 07056 60567 74814 56922 13934 99229 082
Creditors Due After One Year80 39284 321       
Creditors Due Within One Year430 202259 866       
Disposals Decrease In Depreciation Impairment Property Plant Equipment  3 076 4 4062 77019 50473 32813 158
Disposals Property Plant Equipment  5 696 25 6752 77023 278252 26528 623
Finance Lease Liabilities Present Value Total 25 69021 45212 22730 79014 56922 13930 66322 434
Increase From Depreciation Charge For Year Property Plant Equipment  23 04121 9627 00027 33026 61531 66529 701
Net Current Assets Liabilities-35 4033 38727 59092 214190 078320 922523 850761 932881 334
Number Shares Allotted 100       
Other Creditors 56 08131 37541 19551 345176 352128 1064 3296 648
Other Creditors After One Year36 36028 310       
Other Taxation Social Security Payable 60 61235 35554 78953 308109 004126 667135 447157 272
Par Value Share 1       
Payments Received On Account 2 806       
Property Plant Equipment Gross Cost 358 394372 866375 457411 119417 481441 937232 256239 031
Provisions For Liabilities Balance Sheet Subtotal  19910 15417 33014 76618 95426 00625 393
Secured Debts72 41865 721       
Share Capital Allotted Called Up Paid30 00030 000       
Tangible Fixed Assets Cost Or Valuation327 675358 394       
Tangible Fixed Assets Depreciation70 82687 064       
Total Additions Including From Business Combinations Property Plant Equipment  20 1682 59161 3379 13247 73442 58435 398
Total Assets Less Current Liabilities221 446274 717293 427338 680469 612582 258802 531872 595982 229
Trade Creditors Trade Payables 121 068259 268469 628717 551147 864647 440656 545652 585
Trade Debtors Trade Receivables 98 630122 787437 770213 753249 993419 7791 142 06396 376

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Registration of charge SC3437780003, created on Thursday 11th January 2024
filed on: 12th, January 2024
Free Download (16 pages)

Company search

Advertisements