George Mcalpine & Sons Limited


Founded in 1934, George Mcalpine & Sons, classified under reg no. SC018035 is an active company. Currently registered at 90 Seaward Street G41 1HJ, the company has been in the business for 90 years. Its financial year was closed on Wed, 28th Feb and its latest financial statement was filed on 2022-02-28.

At the moment there are 2 directors in the the company, namely Stephen M. and Christopher C.. In addition one secretary - Bernadette C. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Margaret F. who worked with the the company until 6 August 1990.

George Mcalpine & Sons Limited Address / Contact

Office Address 90 Seaward Street
Office Address2 Glasgow
Town
Post code G41 1HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC018035
Date of Incorporation Wed, 22nd Aug 1934
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
End of financial Year 28th February
Company age 90 years old
Account next due date Thu, 30th Nov 2023 (119 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sat, 30th Mar 2024 (2024-03-30)
Last confirmation statement dated Thu, 16th Mar 2023

Company staff

Stephen M.

Position: Director

Appointed: 23 December 2020

Christopher C.

Position: Director

Appointed: 02 September 2019

Bernadette C.

Position: Secretary

Appointed: 06 August 1990

Paul D.

Position: Director

Appointed: 15 May 1991

Resigned: 23 December 2020

Bernadette C.

Position: Director

Appointed: 06 August 1990

Resigned: 06 April 2009

James C.

Position: Director

Appointed: 09 November 1989

Resigned: 06 April 2009

Margaret F.

Position: Secretary

Appointed: 09 November 1989

Resigned: 06 August 1990

Henry F.

Position: Director

Appointed: 19 December 1988

Resigned: 06 August 1990

John M.

Position: Director

Appointed: 04 November 1988

Resigned: 12 April 1991

Vera M.

Position: Director

Appointed: 04 November 1988

Resigned: 09 November 1989

People with significant control

The register of PSCs that own or have control over the company is made up of 4 names. As BizStats established, there is Bernadette C. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Bernadette B. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Paul D., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares.

Bernadette C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Bernadette B.

Notified on 6 April 2016
Ceased on 31 March 2022
Nature of control: 25-50% voting rights
25-50% shares

Paul D.

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

Bernadette C.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-312018-08-312019-08-312021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand231 850244 292193 544157 206280 507221 107
Current Assets372 609394 112366 690310 151483 275447 166
Debtors32 47927 57557 69242 95243 52443 166
Net Assets Liabilities227 774519 485479 216362 034420 881479 929
Other Debtors10 84512 2103 25315 86316 10817 115
Property Plant Equipment75 24889 280100 580105 34691 630116 653
Total Inventories108 280122 245115 454109 993159 244 
Other
Accumulated Depreciation Impairment Property Plant Equipment177 479195 137185 939195 773214 117216 161
Average Number Employees During Period  15221717
Corporation Tax Payable16 82027 2873 93528 65125 93921 787
Creditors21 01818 01928 17624 42412 25633 946
Fixed Assets75 248363 999375 299274 265260 549315 085
Future Minimum Lease Payments Under Non-cancellable Operating Leases 109 90079 63234 1185 7423 366
Increase From Depreciation Charge For Year Property Plant Equipment 27 41020 14340 56224 98320 552
Investments Fixed Assets 274 719274 719168 919168 919198 432
Net Current Assets Liabilities175 725174 567135 602121 567183 750207 720
Number Shares Issued Fully Paid 15 000    
Other Creditors21 01818 01928 17624 42412 25633 946
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 9 75229 34130 7286 63918 508
Other Disposals Property Plant Equipment 14 26542 30539 1698 27527 196
Other Investments Other Than Loans   168 919168 919198 432
Other Taxation Social Security Payable12 51910 1869 1939 5427 5039 313
Par Value Share 1    
Payments To Acquire Own Shares   -170 000  
Profit Loss  19 731150 152  
Property Plant Equipment Gross Cost252 727284 417286 519301 119305 747332 814
Provisions For Liabilities Balance Sheet Subtotal2 1811 0623 5099 37411 1628 930
Total Additions Including From Business Combinations Property Plant Equipment 45 95544 40753 76912 90354 263
Total Assets Less Current Liabilities250 973538 566510 901395 832444 299522 805
Trade Creditors Trade Payables72 81973 41982 62523 82386 71067 028
Trade Debtors Trade Receivables21 63415 36554 43927 08927 41626 051

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-02-28
filed on: 7th, November 2023
Free Download (11 pages)

Company search

Advertisements