You are here: bizstats.co.uk > a-z index > E list

E.nicholson & Sons(metals)limited GLASGOW


E.nicholson & Sons(metals) started in year 1975 as Private Limited Company with registration number SC059043. The E.nicholson & Sons(metals) company has been functioning successfully for 49 years now and its status is active. The firm's office is based in Glasgow at Regent Court. Postal code: G2 2QZ.

At the moment there are 2 directors in the the firm, namely Ruth N. and Steven N.. In addition one secretary - Steven N. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Elaine H. who worked with the the firm until 8 August 2008.

This company operates within the G22 6NX postal code. The company is dealing with transport and has been registered as such. Its registration number is OM0015149 . It is located at 445 Balmore Road, Glasgow with a total of 7 cars.

E.nicholson & Sons(metals)limited Address / Contact

Office Address Regent Court
Office Address2 70 West Regent Street
Town Glasgow
Post code G2 2QZ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC059043
Date of Incorporation Thu, 4th Dec 1975
Industry Other service activities not elsewhere classified
End of financial Year 30th April
Company age 49 years old
Account next due date Wed, 31st Jan 2024 (104 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 6th Aug 2024 (2024-08-06)
Last confirmation statement dated Sun, 23rd Jul 2023

Company staff

Ruth N.

Position: Director

Appointed: 30 April 2009

Steven N.

Position: Secretary

Appointed: 08 August 2008

Steven N.

Position: Director

Appointed: 17 December 2002

Henrietta N.

Position: Director

Appointed: 10 April 2006

Resigned: 12 July 2012

Ann N.

Position: Director

Appointed: 05 November 2003

Resigned: 05 November 2003

Derek N.

Position: Director

Appointed: 16 June 2003

Resigned: 16 June 2003

Gary N.

Position: Director

Appointed: 16 June 2003

Resigned: 16 June 2003

Elaine H.

Position: Secretary

Appointed: 27 September 2001

Resigned: 08 August 2008

Elizabeth N.

Position: Director

Appointed: 19 July 1989

Resigned: 27 September 2001

Alexander N.

Position: Director

Appointed: 19 July 1989

Resigned: 18 July 2008

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As we found, there is Nicholson (Holdings) Limited from Glasgow, United Kingdom. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Nicholson (Holdings) Limited

C/O Robb Ferguson Regent Court, 70 West Regent Street, Glasgow, G2 2QZ, United Kingdom

Legal authority Companies Act
Legal form Limited Company
Country registered Scotland
Place registered Scotland
Registration number Sc290599
Notified on 6 April 2016
Nature of control: right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Net Worth1 046 256990 745984 578888 265844 987      
Balance Sheet
Cash Bank In Hand239 85999 818128 235109 587227 180      
Cash Bank On Hand    227 180282 312121 479141 290163 134205 294401 755
Current Assets810 227700 100678 470567 822782 304959 672674 456756 155616 776721 415873 744
Debtors521 544501 478479 807389 035486 764572 222511 057579 865448 642511 121431 989
Intangible Fixed Assets    34 497      
Net Assets Liabilities    844 987966 110892 320798 447788 538794 282874 156
Net Assets Liabilities Including Pension Asset Liability1 046 256990 745984 578888 265844 987      
Other Debtors     388 124370 110394 360316 880306 515306 780
Property Plant Equipment    724 264764 433857 976804 065751 981659 058839 822
Stocks Inventory48 82498 80470 42869 20068 360      
Tangible Fixed Assets725 807743 565767 014697 779724 264      
Total Inventories    68 360105 13841 92035 0005 0005 00040 000
Reserves/Capital
Called Up Share Capital187 966187 966187 966187 966187 966      
Profit Loss Account Reserve688 142636 587634 376542 019502 697      
Shareholder Funds1 046 256990 745984 578888 265844 987      
Other
Accrued Liabilities     115 188125 457146 093150 673148 854146 234
Accumulated Amortisation Impairment Intangible Assets    2902 0293 7685 5077 2468 98510 725
Accumulated Depreciation Impairment Property Plant Equipment    979 778998 3761 022 4901 105 6871 159 9071 248 6091 200 216
Average Number Employees During Period     202018211716
Corporation Tax Payable     50 051 23 09351 606104 397106 622
Creditors    39 26262 44498 72277 62269 30288 579179 926
Creditors Due After One Year28 15996 439108 69854 94839 262      
Creditors Due Within One Year376 912288 367264 966242 186567 377      
Disposals Decrease In Depreciation Impairment Property Plant Equipment     87 939107 27642 77367 54618 040151 971
Disposals Property Plant Equipment     114 500210 17575 900100 61929 000211 764
Finance Lease Liabilities Present Value Total     62 44498 72277 62269 30247 745148 672
Fixed Assets   697 779758 761797 191888 995833 345779 522684 860863 884
Increase Decrease In Property Plant Equipment      190 000 49 115 185 150
Increase From Amortisation Charge For Year Intangible Assets     1 7391 7391 7391 7391 7391 740
Increase From Depreciation Charge For Year Property Plant Equipment     106 537131 390125 970121 766106 742103 578
Intangible Assets    34 49732 75831 01929 28027 54125 80224 062
Intangible Assets Gross Cost    34 78734 78734 78734 78734 78734 787 
Intangible Fixed Assets Additions    34 787      
Intangible Fixed Assets Aggregate Amortisation Impairment    290      
Intangible Fixed Assets Amortisation Charged In Period    290      
Intangible Fixed Assets Cost Or Valuation    34 787      
Issue Bonus Shares Decrease Increase In Equity     3 9563 956    
Net Current Assets Liabilities433 315411 733413 504325 636214 927339 030205 512154 252184 773316 228349 438
Number Shares Allotted 187 966187 966187 966187 966      
Other Taxation Social Security Payable     14 89919 91614 27917 2987 6509 655
Par Value Share 1111      
Prepayments     2 2742 39314 02417 05824 9773 147
Property Plant Equipment Gross Cost    1 704 0421 762 8091 880 4661 909 7521 911 8881 907 6672 040 038
Provisions    89 439107 667103 465    
Provisions For Liabilities Balance Sheet Subtotal    89 439107 667103 465111 528106 455118 227159 240
Provisions For Liabilities Charges84 70768 11487 24280 20289 439      
Revaluation Reserve170 148166 192162 236158 280154 324      
Share Capital Allotted Called Up Paid187 966187 966187 966187 966187 966      
Tangible Fixed Assets Additions 223 904182 35942 755121 261      
Tangible Fixed Assets Cost Or Valuation1 546 7041 527 1271 571 6511 582 7811 704 042      
Tangible Fixed Assets Depreciation820 897783 562804 637885 002979 778      
Tangible Fixed Assets Depreciation Charged In Period 107 266111 351102 75394 776      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 144 60190 27622 388       
Tangible Fixed Assets Disposals 243 481137 83531 625       
Total Additions Including From Business Combinations Property Plant Equipment     173 267327 832105 186102 75524 779344 135
Total Assets Less Current Liabilities1 159 1221 155 2981 180 5181 023 415973 6881 136 2211 094 507987 597964 2951 001 0881 213 322
Trade Creditors Trade Payables     143 559116 744256 375102 92532 49361 585
Trade Debtors Trade Receivables     181 824131 728166 961114 704179 629122 062
Bank Borrowings Overdrafts         83410 000
Increase Decrease Due To Transfers Between Classes Property Plant Equipment         45 500 
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment         13 885 

Transport Operator Data

445 Balmore Road
City Glasgow
Post code G22 6NX
Vehicles 7

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 30th April 2023
filed on: 31st, January 2024
Free Download (11 pages)

Company search

Advertisements