Crest Glazing Limited ABERDEEN


Crest Glazing started in year 1987 as Private Limited Company with registration number SC104757. The Crest Glazing company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in Aberdeen at Unit 1. Postal code: AB25 3TY.

The firm has 4 directors, namely Daniel S., James S. and Margaret S. and others. Of them, David S. has been with the company the longest, being appointed on 24 February 2005 and Daniel S. and James S. and Margaret S. have been with the company for the least time - from 2 March 2022. As of 19 April 2024, there were 3 ex directors - Robert S., Christian S. and others listed below. There were no ex secretaries.

Crest Glazing Limited Address / Contact

Office Address Unit 1
Office Address2 35 Fraser Place
Town Aberdeen
Post code AB25 3TY
Country of origin United Kingdom

Company Information / Profile

Registration Number SC104757
Date of Incorporation Thu, 21st May 1987
Industry Glazing
End of financial Year 31st March
Company age 37 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 29th Jan 2024 (2024-01-29)
Last confirmation statement dated Sun, 15th Jan 2023

Company staff

Christian S.

Position: Secretary

Resigned:

Daniel S.

Position: Director

Appointed: 02 March 2022

James S.

Position: Director

Appointed: 02 March 2022

Margaret S.

Position: Director

Appointed: 02 March 2022

David S.

Position: Director

Appointed: 24 February 2005

Robert S.

Position: Director

Resigned: 25 May 2023

Christian S.

Position: Director

Resigned: 25 May 2023

Richard S.

Position: Director

Appointed: 24 February 2005

Resigned: 18 June 2020

People with significant control

The list of PSCs that own or have control over the company is made up of 4 names. As BizStats researched, there is James S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is David S. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Christian S., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

James S.

Notified on 25 May 2023
Nature of control: 25-50% voting rights
25-50% shares

David S.

Notified on 18 June 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights

Christian S.

Notified on 6 April 2016
Ceased on 18 June 2020
Nature of control: 25-50% voting rights
25-50% shares

Robert S.

Notified on 6 April 2016
Ceased on 18 June 2020
Nature of control: 25-50% voting rights
25-50% shares

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 Worth1 694 6422 176 2942 262 9402 517 3022 893 536       
Balance Sheet
Cash Bank In Hand461 783725 5391 128 1531 021 5901 550 306       
Cash Bank On Hand    1 550 3061 753 3371 593 8841 457 5051 705 3041 697 6321 770 1491 864 631
Current Assets1 458 1691 618 9952 009 7022 185 7102 863 0973 182 2082 991 8593 057 3873 158 8282 890 7433 009 8993 231 933
Debtors710 786843 456831 5491 110 9021 257 7911 368 8711 324 8531 522 7341 359 1591 092 1431 150 4821 280 571
Net Assets Liabilities    2 829 3503 427 3123 439 6293 403 4443 517 7073 244 6533 427 1063 537 667
Net Assets Liabilities Including Pension Asset Liability  2 262 9392 517 3022 893 536       
Other Debtors    51 04925 1869 24142 19646 43738 95840 67151 356
Property Plant Equipment    396 166374 224360 161326 604331 077315 772316 419 
Stocks Inventory285 60050 00050 00053 21855 000       
Tangible Fixed Assets939 1091 163 5581 146 940418 293396 166       
Total Inventories    55 00060 00073 12277 14894 365100 96889 26886 731
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve1 618 5141 855 2661 941 9122 196 2742 572 508       
Shareholder Funds1 694 6422 176 2942 262 9402 517 3022 893 536       
Other
Amount Specific Advance Or Credit Directors 19 428  573573505505505505505505
Amount Specific Advance Or Credit Made In Period Directors      68     
Amount Specific Advance Or Credit Repaid In Period Directors 20 000    68     
Accumulated Depreciation Impairment Property Plant Equipment    607 712663 220673 758714 301776 809836 454888 867258 496
Additions Other Than Through Business Combinations Investment Property Fair Value Model     122 685      
Amounts Recoverable On Contracts    611 048706 351709 421762 555500 911517 485191 910220 682
Average Number Employees During Period     54474849474136
Creditors    1 043 341865 808713 778785 105772 712747 640570 953664 044
Creditors Due Within One Year679 273584 117869 965765 0871 043 341       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     14 11951 22620 5154 1888 30021 97749 210
Disposals Property Plant Equipment     29 95561 04432 0795 8608 30041 07750 140
Fixed Assets  1 146 9401 118 2931 096 1661 196 9091 182 8461 149 2891 153 7621 138 4571 002 419983 675
Increase From Depreciation Charge For Year Property Plant Equipment     69 62761 76461 05866 69667 94574 39052 486
Investment Property    700 000822 685822 685822 685822 685822 685686 000686 000
Investment Property Fair Value Model    700 000822 685822 685822 685822 685822 685686 000 
Net Current Assets Liabilities778 8961 034 8781 139 7371 420 6231 819 7562 316 4002 278 0812 272 2822 386 1162 143 1032 438 9462 567 889
Number Shares Allotted 100100100100       
Other Creditors    73 89759 21551 66352 81363 67883 33147 00985 018
Other Taxation Social Security Payable    290 569361 152242 147190 002240 977214 047194 031177 073
Par Value Share 1111       
Property Plant Equipment Gross Cost    1 003 8781 037 4441 033 9191 040 9051 107 8861 152 2261 205 286268 846
Provisions For Liabilities Balance Sheet Subtotal    86 57285 99721 29818 12722 17136 90714 25913 897
Provisions For Liabilities Charges23 36322 14223 73721 61422 386       
Revaluation Reserve76 028320 928320 928320 928320 928       
Share Capital Allotted Called Up Paid100100100100100       
Tangible Fixed Assets Additions   53 64764 529       
Tangible Fixed Assets Cost Or Valuation  931 194980 8411 003 878       
Tangible Fixed Assets Depreciation  484 254562 548607 712       
Tangible Fixed Assets Depreciation Charged In Period   82 29482 226       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   4 00037 062       
Tangible Fixed Assets Disposals   4 00041 492       
Total Additions Including From Business Combinations Property Plant Equipment     63 52157 51939 06572 84152 64094 13761 731
Total Assets Less Current Liabilities1 718 0052 198 4362 286 6772 538 9162 915 9223 513 3093 460 9273 421 5713 539 8783 281 5603 441 3653 551 564
Trade Creditors Trade Payables    678 875445 441419 968542 290468 057450 262329 913401 953
Trade Debtors Trade Receivables    595 694637 334606 191717 983811 811535 700917 9011 008 533
Advances Credits Directors 38 856          
Advances Credits Repaid In Period Directors 40 00038 856         

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 14th, December 2023
Free Download (10 pages)

Company search

Advertisements