Forfar Galvanisers Limited ANGUS


Forfar Galvanisers started in year 1998 as Private Limited Company with registration number SC182499. The Forfar Galvanisers company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Angus at Carseview Road. Postal code: DD8 3BT. Since 1998/02/18 Forfar Galvanisers Limited is no longer carrying the name Castlelaw (no.219).

There is a single director in the firm at the moment - Andrew E., appointed on 1 May 2019. In addition, a secretary was appointed - David R., appointed on 11 October 2011. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Graham H. who worked with the the firm until 11 October 2011.

This company operates within the DD8 3BT postal code. The company is dealing with transport and has been registered as such. Its registration number is OM1087659 . It is located at Carseview Road, Forfar with a total of 6 carsand 4 trailers.

Forfar Galvanisers Limited Address / Contact

Office Address Carseview Road
Office Address2 Forfar
Town Angus
Post code DD8 3BT
Country of origin United Kingdom

Company Information / Profile

Registration Number SC182499
Date of Incorporation Wed, 28th Jan 1998
Industry Other manufacturing n.e.c.
End of financial Year 31st May
Company age 26 years old
Account next due date Thu, 29th Feb 2024 (67 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sun, 11th Feb 2024 (2024-02-11)
Last confirmation statement dated Sat, 28th Jan 2023

Company staff

Andrew E.

Position: Director

Appointed: 01 May 2019

David R.

Position: Secretary

Appointed: 11 October 2011

Eoin C.

Position: Director

Appointed: 19 December 2014

Resigned: 11 May 2018

Charles R.

Position: Director

Appointed: 19 December 2014

Resigned: 11 January 2019

Martyn T.

Position: Director

Appointed: 11 October 2011

Resigned: 02 October 2014

David R.

Position: Director

Appointed: 01 April 2010

Resigned: 30 July 2021

James M.

Position: Director

Appointed: 01 June 2006

Resigned: 25 March 2010

Graham H.

Position: Secretary

Appointed: 02 December 1998

Resigned: 11 October 2011

Anthony W.

Position: Director

Appointed: 02 December 1998

Resigned: 31 March 2016

James W.

Position: Director

Appointed: 02 December 1998

Resigned: 31 May 2006

Allan M.

Position: Director

Appointed: 02 December 1998

Resigned: 02 October 2014

Graham H.

Position: Director

Appointed: 02 December 1998

Resigned: 11 October 2011

Iain H.

Position: Nominee Director

Appointed: 28 January 1998

Resigned: 02 December 1998

Messrs Thorntons Ws

Position: Corporate Nominee Secretary

Appointed: 28 January 1998

Resigned: 02 December 1998

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As we found, there is David Ritchie (Implements) Ltd from Forfar, Scotland. This PSC is classified as "a limited liability", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

David Ritchie (Implements) Ltd

Carseview Road, Forfar, DD8 3BT, Scotland

Legal authority Companies Act 2006
Legal form Limited Liability
Country registered Scotland
Place registered Scotland
Registration number Sc029454
Notified on 6 April 2016
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Castlelaw (no.219) February 18, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand23 453595746
Current Assets594 201614 893713 816738 404
Debtors128 164133 948124 07743 006
Net Assets Liabilities805 363626 021531 244262 735
Other Debtors23 11116 80239 77420 624
Property Plant Equipment575 345594 111585 790661 883
Total Inventories442 584480 886589 682 
Other
Accumulated Depreciation Impairment Property Plant Equipment2 213 4732 154 6412 221 2082 280 750
Amounts Owed To Group Undertakings218 055144 415266 103552 724
Average Number Employees During Period21161312
Bank Borrowings Overdrafts61 85544 00028 00012 000
Corporation Tax Recoverable8 33450 68916 6119 517
Creditors61 85544 00028 00012 000
Deferred Tax Asset Debtors  35 161 
Future Minimum Lease Payments Under Non-cancellable Operating Leases134 400129 600124 800120 000
Increase From Depreciation Charge For Year Property Plant Equipment 80 53266 56759 542
Net Current Assets Liabilities303 782110 124-26 546-342 323
Other Creditors19 92720 35421 371130 532
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 139 364  
Other Disposals Property Plant Equipment 139 364  
Other Taxation Social Security Payable18 21416 4659 1099 466
Property Plant Equipment Gross Cost2 788 8182 748 7522 806 9982 942 633
Provisions For Liabilities Balance Sheet Subtotal11 90934 214 44 825
Total Additions Including From Business Combinations Property Plant Equipment 99 29858 246135 635
Total Assets Less Current Liabilities879 127704 235559 244319 560
Trade Creditors Trade Payables20 078123 857197 152128 064
Trade Debtors Trade Receivables96 71966 45732 53112 865

Transport Operator Data

Carseview Road
City Forfar
Post code DD8 3BT
Vehicles 6
Trailers 4

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts made up to 2023/05/31
filed on: 28th, February 2024
Free Download (11 pages)

Company search

Advertisements