Cygnus Automotive Limited


Cygnus Automotive started in year 1988 as Private Limited Company with registration number SC112860. The Cygnus Automotive company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in at 84 Lister Street. Postal code: G4 0BY.

At present there are 4 directors in the the company, namely Allan W., William P. and Jill P. and others. In addition one secretary - Gail M. - is with the firm. At present 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.

Cygnus Automotive Limited Address / Contact

Office Address 84 Lister Street
Office Address2 Glasgow
Town
Post code G4 0BY
Country of origin United Kingdom

Company Information / Profile

Registration Number SC112860
Date of Incorporation Wed, 17th Aug 1988
Industry Manufacture of other electrical equipment
End of financial Year 31st March
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Allan W.

Position: Director

Appointed: 30 July 2021

William P.

Position: Director

Appointed: 01 November 2017

Jill P.

Position: Director

Appointed: 07 December 2011

Gail M.

Position: Secretary

Appointed: 13 May 2011

William P.

Position: Director

Appointed: 31 March 1989

William P.

Position: Director

Appointed: 07 December 2011

Resigned: 23 February 2017

Andrew M.

Position: Secretary

Appointed: 31 January 2005

Resigned: 16 July 2010

Peter F.

Position: Director

Appointed: 01 June 2000

Resigned: 13 June 2008

Maurice R.

Position: Director

Appointed: 20 May 1994

Resigned: 05 November 1999

Robert W.

Position: Director

Appointed: 31 December 1989

Resigned: 30 January 1990

Stephen S.

Position: Director

Appointed: 31 December 1989

Resigned: 12 March 1996

Robert R.

Position: Director

Appointed: 31 December 1989

Resigned: 30 June 2008

Jevon T.

Position: Director

Appointed: 31 December 1989

Resigned: 03 December 1997

Ian W.

Position: Secretary

Appointed: 31 March 1989

Resigned: 31 January 2005

William P.

Position: Secretary

Appointed: 31 March 1989

Resigned: 31 March 1989

David G.

Position: Director

Appointed: 17 August 1988

Resigned: 31 December 1989

Eric G.

Position: Nominee Director

Appointed: 17 August 1988

Resigned: 31 December 1989

Eric G.

Position: Nominee Secretary

Appointed: 17 August 1988

Resigned: 31 December 1989

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As BizStats found, there is John Paton & Son (Holdings) Limited from Glasgow, Scotland. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

John Paton & Son (Holdings) Limited

84 Lister Street, Glasgow, Scotland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc379567
Notified on 6 April 2016
Nature of control: 75,01-100% 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 Hand4 1047087 6768 72010 49147 6751 952 
Current Assets380 731285 559259 684228 980208 209207 751359 813288 680
Debtors215 847164 003196 450115 91184 51050 478291 358267 676
Net Assets Liabilities     -932 662-939 811-1 076 058
Other Debtors21 17125 57233 31522 66111 97737 799225 011205 552
Property Plant Equipment7 3911 980 1 451754 541 641 
Total Inventories160 780120 84855 558104 349113 208109 59866 50321 004
Other
Accumulated Amortisation Impairment Intangible Assets139 035139 035139 035139 035139 035   
Accumulated Depreciation Impairment Property Plant Equipment391 076396 786398 766399 056385 758386 512418 373886 323
Amounts Owed By Group Undertakings73 856 11 991     
Amounts Owed To Group Undertakings252 206320 083215 04112 8351 061 552742 0371 897 457
Average Number Employees During Period47797787
Bank Borrowings Overdrafts919 900897 4701 063 2871 094 0361 021 275 986 771460 748
Bank Overdrafts 897 4701 063 2871 094 0361 021 275 986 771460 748
Creditors1 302 4001 385 9311 285 4561 247 9411 169 4541 140 4131 826 9112 557 060
Fixed Assets7 3911 980 1 451754   
Increase From Depreciation Charge For Year Property Plant Equipment 5 7101 98029069775431 861467 950
Intangible Assets Gross Cost139 035139 035139 035139 035139 035   
Net Current Assets Liabilities-921 669-1 100 372-1 025 772-1 018 961-961 245-932 662-1 467 098-2 268 380
Other Creditors53 97395 513125 85272 90450 64758 96564 50950 044
Other Taxation Social Security Payable 1 6928 6134 40923 0077 719 111 370
Property Plant Equipment Gross Cost398 467398 766398 766400 507386 512386 512960 0142 218 524
Provisions For Liabilities Balance Sheet Subtotal      14 354139 879
Total Additions Including From Business Combinations Property Plant Equipment 299 1 741  573 5021 258 510
Total Assets Less Current Liabilities-914 278-1 098 392-1 025 772-1 017 510-960 491-932 662-925 457-936 179
Trade Creditors Trade Payables76 32171 17387 68371 55161 69012 17733 59437 441
Trade Debtors Trade Receivables120 820138 431151 14493 25072 53312 67966 34762 124
Disposals Decrease In Amortisation Impairment Intangible Assets     139 035  
Disposals Decrease In Depreciation Impairment Property Plant Equipment    13 995   
Disposals Intangible Assets     139 035  
Disposals Property Plant Equipment    13 995   

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts for the period up to March 31, 2023
filed on: 29th, December 2023
Free Download (9 pages)

Company search

Advertisements