Glenfinart Limited GLASGOW


Founded in 2003, Glenfinart, classified under reg no. SC254438 is an active company. Currently registered at 44 Sherbrooke Avenue G41 4SB, Glasgow the company has been in the business for twenty one years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022. Since March 30, 2004 Glenfinart Limited is no longer carrying the name Dalglen (no. 896).

At present there are 2 directors in the the company, namely May M. and Hugh M.. In addition one secretary - Hugh M. - is with the firm. Currenlty, the company lists one former director, whose name is Stuart M. and who left the the company on 12 May 2007. In addition, there is one former secretary - Andrew P. who worked with the the company until 11 May 2007.

Glenfinart Limited Address / Contact

Office Address 44 Sherbrooke Avenue
Office Address2 Pollockshields
Town Glasgow
Post code G41 4SB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC254438
Date of Incorporation Tue, 19th Aug 2003
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 2nd Sep 2024 (2024-09-02)
Last confirmation statement dated Sat, 19th Aug 2023

Company staff

Hugh M.

Position: Secretary

Appointed: 11 May 2007

May M.

Position: Director

Appointed: 11 May 2007

Hugh M.

Position: Director

Appointed: 26 March 2004

Stuart M.

Position: Director

Appointed: 10 January 2006

Resigned: 12 May 2007

Andrew P.

Position: Secretary

Appointed: 26 March 2004

Resigned: 11 May 2007

Dalglen Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 19 August 2003

Resigned: 26 March 2004

Dalglen Directors Limited

Position: Corporate Nominee Director

Appointed: 19 August 2003

Resigned: 26 March 2004

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As we identified, there is Hugh M. This PSC and has 50,01-75% shares. Another one in the persons with significant control register is May M. This PSC owns 25-50% shares.

Hugh M.

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

May M.

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

Company previous names

Dalglen (no. 896) March 30, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand42 122112 37260 40092 782536 239641 524418 519386 023
Current Assets67 444123 50776 769192 810557 251786 5191 249 7892 009 343
Debtors25 32211 13516 369100 02821 012144 995831 2701 623 320
Net Assets Liabilities3 046 7343 217 7113 595 8613 989 6984 282 7994 702 4685 530 7646 114 248
Other Debtors25 3229 77710 352100 02820 127142 676830 9841 623 034
Property Plant Equipment5 425 0205 251 6495 250 0555 675 5104 528 9654 528 0365 195 3365 196 506
Other
Accumulated Depreciation Impairment Property Plant Equipment8062 9314 5257 07010 60214 33116 74718 560
Additions Other Than Through Business Combinations Property Plant Equipment 263 722 428 0006 4922 800 2 983
Administrative Expenses     64 643-597 223 
Amounts Owed To Other Related Parties Other Than Directors 2 068      
Average Number Employees During Period       2
Bank Borrowings Overdrafts174 477149 87970 742402 49048 932127 560246 405345 768
Comprehensive Income Expense     419 669828 296 
Corporation Tax Payable96 53774 92287 49787 277106 00796 780245 096348 118
Creditors2 445 7302 157 4451 730 9631 878 622803 417612 087835 293987 564
Depreciation Expense Property Plant Equipment     3 7292 416 
Depreciation Rate Used For Property Plant Equipment 25252525252525
Disposals Property Plant Equipment 434 968  1 149 505   
Gain Loss From Fair Value Adjustment Investment Property Recognised In Profit Or Loss      669 716 
Gross Profit Loss     583 506552 708 
Increase From Depreciation Charge For Year Property Plant Equipment 2 1251 5942 5453 5323 7292 4161 813
Interest Payable Similar Charges Finance Costs     2 7617 024 
Net Current Assets Liabilities-2 378 286-2 033 938-1 654 194-1 685 812-246 166174 432414 4961 021 779
Operating Profit Loss     518 8631 149 931 
Other Creditors2 114 6021 851 2781 542 1961 337 661627 006355 317306 398263 480
Other Interest Receivable Similar Income Finance Income     2369 533 
Other Taxation Social Security Payable23 12879 29830 52835 80421 47232 43028 73830 198
Profit Loss     419 669828 296 
Profit Loss On Ordinary Activities Before Tax     516 3381 152 440 
Property Plant Equipment Gross Cost5 425 8265 254 5805 254 5805 682 5804 539 5674 542 3675 212 0835 215 066
Taxation Including Deferred Taxation Balance Sheet Subtotal      79 068104 037
Tax Tax Credit On Profit Or Loss On Ordinary Activities     96 669324 144 
Total Assets Less Current Liabilities3 046 7343 217 7113 595 8613 989 6984 282 7994 702 4685 609 8326 218 285
Total Increase Decrease From Revaluations Property Plant Equipment      669 716 
Trade Creditors Trade Payables36 986  15 390  8 656 
Trade Debtors Trade Receivables 1 3586 017 8852 319286286
Turnover Revenue     583 506552 708 
Advances Credits Directors 537 881183 93679 204306 3056 114474 8421 196 663
Advances Credits Made In Period Directors  353 945263 140614 491 480 956 
Advances Credits Repaid In Period Directors    1 000 000300 191  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 9th, November 2023
Free Download (8 pages)

Company search

Advertisements