Glasgow Capital Limited BARNET


Glasgow Capital started in year 2013 as Private Limited Company with registration number 08643137. The Glasgow Capital company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Barnet at No. 5 Cosmo House. Postal code: EN5 4BS.

The company has one director. Alistair C., appointed on 8 August 2013. There are currently no secretaries appointed. As of 16 April 2024, our data shows no information about any ex officers on these positions.

Glasgow Capital Limited Address / Contact

Office Address No. 5 Cosmo House
Office Address2 53 Wood Street
Town Barnet
Post code EN5 4BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 08643137
Date of Incorporation Thu, 8th Aug 2013
Industry Activities of head offices
End of financial Year 30th September
Company age 11 years old
Account next due date Sun, 30th Jun 2024 (75 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 8th Aug 2024 (2024-08-08)
Last confirmation statement dated Tue, 25th Jul 2023

Company staff

Savio Services Ltd

Position: Corporate Secretary

Appointed: 14 February 2023

Alistair C.

Position: Director

Appointed: 08 August 2013

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As BizStats established, there is The Franchise Holdings Limited from Bexhill-On-Sea, United Kingdom. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is The Cci Trust that put Isle Of Man, Isle Of Man as the official address. This PSC has a legal form of "a trust" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,.

The Franchise Holdings Limited

Unit 2.02 Glovers End, Bexhill-On-Sea, East Sussex, TN39 5ES, United Kingdom

Legal authority England And Wales
Legal form Limited Company
Country registered United Kingdom
Place registered Register Of Companies
Registration number 10294565
Notified on 19 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

The Cci Trust

2a Lord Street Douglas, Isle Of Man, IM99 1HP, PO Box 95, Isle Of Man

Legal authority Isle Of Man
Legal form Trust
Notified on 10 August 2016
Ceased on 19 December 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-03-302015-03-312016-03-312016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth100          
Balance Sheet
Cash Bank On Hand   34 54342 39065 46375 294159 36527 74518 21017 148
Current Assets 356 557 206 99292 96695 201106 749204 440254 905252 624267 869
Debtors 315 103 172 44950 57629 73831 45545 075227 160234 414250 721
Net Assets Liabilities   154 025189 248261 168334 457408 521365 612148 268219 422
Other Debtors   145 48322 306      
Property Plant Equipment   592 852548 388473 430489 223426 748744 846633 119558 501
Cash Bank In Hand10041 454 34 543       
Net Assets Liabilities Including Pension Asset Liability10097 991 154 025       
Tangible Fixed Assets 693 252693 252592 852       
Reserves/Capital
Called Up Share Capital 100 100       
Profit Loss Account Reserve 97 891 153 925       
Shareholder Funds100          
Other
Accumulated Depreciation Impairment Property Plant Equipment   154 136198 600282 146368 480443 789575 233686 960782 115
Additions Other Than Through Business Combinations Property Plant Equipment     8 588102 12712 834449 542 20 537
Average Number Employees During Period       1111
Bank Borrowings   430 000430 000285 791243 765176 520394 315394 315263 315
Bank Overdrafts   194 643       
Corporation Tax Payable     6 3616 46026 297   
Creditors   215 91922 20621 77217 85046 247239 924343 26043 733
Fixed Assets 693 352 592 952548 488473 530489 323426 848744 946633 219558 601
Increase From Depreciation Charge For Year Property Plant Equipment    44 46483 54686 33475 309131 444111 72795 155
Investments Fixed Assets 100 100100100100100100100100
Net Current Assets Liabilities -65 361 -8 92770 76073 42988 899158 19314 981-90 636224 136
Other Creditors          300 000
Other Investments Other Than Loans   100100100100100100100100
Other Taxation Social Security Payable   14 60914 3068 9117 39013 350-18 3302 7429 683
Property Plant Equipment Gross Cost   746 988746 988755 576857 703870 5371 320 0791 320 0791 340 616
Total Assets Less Current Liabilities 627 991 584 025619 248546 959578 222585 041759 927542 583782 737
Trade Creditors Trade Payables   6 6677 9006 5004 0006 600258 254340 51834 050
Trade Debtors Trade Receivables   26 96628 27029 73831 45545 075227 160234 414250 721
Capital Employed 97 991 154 025       
Creditors Due After One Year 530 000 430 000       
Creditors Due Within One Year 421 918 215 919       
Number Shares Allotted100  100       
Par Value Share1  1       
Share Capital Allotted Called Up Paid100100 100       
Tangible Fixed Assets Additions   4 220       
Tangible Fixed Assets Cost Or Valuation  742 768746 988       
Tangible Fixed Assets Depreciation  49 516154 136       
Tangible Fixed Assets Depreciation Charged In Period   104 620       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates Tuesday 25th July 2023
filed on: 3rd, August 2023
Free Download (5 pages)

Company search

Advertisements