Georgian Finance Company Limited (the) GLASGOW


Georgian Finance Company (the) started in year 1958 as Private Limited Company with registration number SC032890. The Georgian Finance Company (the) company has been functioning successfully for sixty six years now and its status is active. The firm's office is based in Glasgow at 25 Sandyford Place. Postal code: G3 7NG.

The firm has 3 directors, namely Alison H., Rebecca H. and George H.. Of them, George H. has been with the company the longest, being appointed on 10 May 2016 and Alison H. has been with the company for the least time - from 16 November 2022. As of 28 April 2024, there were 3 ex directors - Marion J., Alison H. and others listed below. There were no ex secretaries.

Georgian Finance Company Limited (the) Address / Contact

Office Address 25 Sandyford Place
Office Address2 Sauchiehall Street
Town Glasgow
Post code G3 7NG
Country of origin United Kingdom

Company Information / Profile

Registration Number SC032890
Date of Incorporation Thu, 27th Feb 1958
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 66 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 25th Nov 2023 (2023-11-25)
Last confirmation statement dated Fri, 11th Nov 2022

Company staff

Alison H.

Position: Director

Appointed: 16 November 2022

Rebecca H.

Position: Director

Appointed: 18 August 2021

George H.

Position: Director

Appointed: 10 May 2016

Marion J.

Position: Director

Resigned: 12 August 2022

Alison H.

Position: Director

Resigned: 10 May 2016

George J.

Position: Director

Appointed: 31 December 1988

Resigned: 10 March 2006

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As BizStats identified, there is Alison H. The abovementioned PSC has significiant influence or control over the company, and has 50,01-75% shares.

Alison H.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth370 892377 680392 166436 269496 982555 902       
Balance Sheet
Cash Bank In Hand657 384423 121204 057143 396196 114244 579       
Cash Bank On Hand     244 579223 24190 521174 093158 645315 375373 862345 195
Current Assets705 187755 412212 327184 451196 114246 049223 59190 871174 443158 988315 375  
Debtors47 803332 2918 27041 055 1 470350350350343   
Net Assets Liabilities        471 756533 765576 333517 458610 187
Other Debtors     1 470350350350343   
Property Plant Equipment     1 636 0891 417 6231 477 5611 477 5051 481 5041 386 0531 245 647 
Tangible Fixed Assets618 328618 2111 479 7831 585 0241 636 1661 636 089       
Reserves/Capital
Called Up Share Capital10 00010 00010 00010 00010 00010 000       
Profit Loss Account Reserve360 892367 680382 166426 269486 982545 902       
Shareholder Funds370 892377 680392 166436 269496 982555 902       
Other
Accumulated Depreciation Impairment Property Plant Equipment     3 2293 3003 3623 4183 9194 3704 7765 140
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss         856-86-77-69
Average Number Employees During Period     22222222
Creditors     1 326 2361 312 2891 170 0391 180 1921 105 8711 124 3251 101 3581 020 672
Creditors Due Within One Year952 623995 9431 299 9441 333 2061 335 2981 326 236       
Debtors Due After One Year-13 271-3 808           
Dividends Paid          8 0008 0006 000
Increase From Depreciation Charge For Year Property Plant Equipment      716256501451406364
Net Current Assets Liabilities-247 436-240 531-1 087 617-1 148 755-1 139 184-1 080 187-1 088 698-1 079 168-1 005 749-946 883-808 950-727 496-675 477
Number Shares Allotted 10 00010 00010 00010 00010 000       
Number Shares Issued Fully Paid         10 00010 00010 00010 000
Other Creditors     1 302 6011 286 4031 151 0161 157 9661 087 4071 103 4031 062 641997 444
Other Taxation Social Security Payable     23 63525 88619 02322 22618 46420 92238 71723 228
Par Value Share 11111   1111
Profit Loss          50 568-50 87598 729
Property Plant Equipment Gross Cost     1 639 3181 420 9231 480 9231 480 9231 485 4231 390 4231 250 4231 283 005
Provisions         856770693624
Provisions For Liabilities Balance Sheet Subtotal         856770693624
Share Capital Allotted Called Up Paid10 00010 00010 00010 00010 00010 000       
Tangible Fixed Assets Additions  861 679145 69451 230        
Tangible Fixed Assets Cost Or Valuation621 070621 0701 482 7491 588 0881 639 318        
Tangible Fixed Assets Depreciation2 7422 8592 9663 0643 1523 229       
Tangible Fixed Assets Depreciation Charged In Period 117107988877       
Tangible Fixed Assets Disposals   40 355         
Total Additions Including From Business Combinations Property Plant Equipment      81 50060 000 4 500  41 005
Total Assets Less Current Liabilities370 892377 680392 166436 269496 982555 902328 925398 393471 756534 621577 103518 151610 811
Total Increase Decrease From Revaluations Property Plant Equipment      -299 895  1 412-45 000-140 000 
Disposals Property Plant Equipment         1 41250 000  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 19th, December 2023
Free Download (10 pages)

Company search

Advertisements