Friels Solicitors Limited GLASGOW


Founded in 1983, Friels Solicitors, classified under reg no. SC081867 is an active company. Currently registered at The Cross G71 7ES, Glasgow the company has been in the business for 41 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2023/03/31. Since 2012/03/13 Friels Solicitors Limited is no longer carrying the name Friel Secretarial Services.

The firm has 3 directors, namely John C., Kathryn D. and Mark C.. Of them, Mark C. has been with the company the longest, being appointed on 16 February 1994 and John C. has been with the company for the least time - from 11 April 2022. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Friels Solicitors Limited Address / Contact

Office Address The Cross
Office Address2 Uddingston
Town Glasgow
Post code G71 7ES
Country of origin United Kingdom

Company Information / Profile

Registration Number SC081867
Date of Incorporation Fri, 18th Feb 1983
Industry Solicitors
End of financial Year 31st March
Company age 41 years old
Account next due date Tue, 31st Dec 2024 (244 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

John C.

Position: Director

Appointed: 11 April 2022

Kathryn D.

Position: Director

Appointed: 01 April 2013

Mark C.

Position: Director

Appointed: 16 February 1994

Asma M.

Position: Director

Appointed: 04 March 2020

Resigned: 23 June 2023

Joan F.

Position: Secretary

Appointed: 31 October 1999

Resigned: 31 October 2013

Joan F.

Position: Director

Appointed: 16 February 1994

Resigned: 31 October 2013

William W.

Position: Director

Appointed: 16 February 1994

Resigned: 16 July 2021

Joy F.

Position: Secretary

Appointed: 31 December 1987

Resigned: 31 October 1999

Thomas F.

Position: Director

Appointed: 31 December 1987

Resigned: 31 October 1999

Joseph F.

Position: Director

Appointed: 31 December 1987

Resigned: 16 February 1994

People with significant control

The list of PSCs who own or control the company consists of 2 names. As BizStats found, there is Mark C. This PSC and has 25-50% shares. The second one in the persons with significant control register is William W. This PSC owns 25-50% shares.

Mark C.

Notified on 6 April 2016
Nature of control: 25-50% shares

William W.

Notified on 6 April 2016
Ceased on 16 July 2021
Nature of control: 25-50% shares

Company previous names

Friel Secretarial Services March 13, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand76 48771 884232 281100 62269 773153 110153 536
Current Assets115 818108 223257 895133 059150 728208 149197 081
Debtors17 38913 8108 89216 19357 90828 07926 657
Net Assets Liabilities59 303128 281229 354 148 343119 428103 097
Other Debtors370 1019432 9413 0001 917
Property Plant Equipment240 000239 021156 711153 280151 040148 800146 560
Total Inventories21 94222 52916 72216 24423 04726 96016 888
Other
Amount Specific Advance Or Credit Directors    26 881  
Amount Specific Advance Or Credit Made In Period Directors    26 881  
Amount Specific Advance Or Credit Repaid In Period Directors     26 881 
Accumulated Amortisation Impairment Intangible Assets300 000      
Accumulated Depreciation Impairment Property Plant Equipment5 0009 5509 36012 79115 03117 27113 440
Average Number Employees During Period21211921222319
Bank Borrowings Overdrafts4 77417 486  50 000122 50092 500
Creditors296 515218 799185 25279 135153 425122 50092 500
Disposals Decrease In Amortisation Impairment Intangible Assets 300 000     
Disposals Decrease In Depreciation Impairment Property Plant Equipment  4 740   6 071
Disposals Intangible Assets 300 000     
Disposals Property Plant Equipment  82 500   6 071
Fixed Assets240 000239 021     
Increase From Depreciation Charge For Year Property Plant Equipment 4 5504 5503 4312 2402 2402 240
Intangible Assets Gross Cost300 000      
Net Current Assets Liabilities-180 697-110 57672 64353 924-2 69793 12849 037
Other Creditors245 102149 264112 57819 41520 5949 33242 480
Other Taxation Social Security Payable46 63952 04972 67452 48571 72568 65966 481
Property Plant Equipment Gross Cost245 000248 571166 071166 071166 071166 071160 000
Provisions For Liabilities Balance Sheet Subtotal 164     
Total Additions Including From Business Combinations Property Plant Equipment 3 571     
Total Assets Less Current Liabilities59 303128 445229 354207 204148 343241 928195 597
Trade Debtors Trade Receivables17 01913 8108 88215 99924 96725 07924 740
Bank Borrowings    50 000150 000122 500
Trade Creditors Trade Payables   7 23511 1069 5309 083

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 15th, May 2023
Free Download (11 pages)

Company search