Glengask Limited FORT WILLIAM


Glengask started in year 1974 as Private Limited Company with registration number SC055519. The Glengask company has been functioning successfully for 50 years now and its status is active. The firm's office is based in Fort William at Commercial House. Postal code: PH33 6AT.

Currently there are 2 directors in the the firm, namely Caroline H. and Alexandra M.. In addition one secretary - Alexandra M. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Alexander M. who worked with the the firm until 1 September 2006.

Glengask Limited Address / Contact

Office Address Commercial House
Office Address2 1/20a High Street
Town Fort William
Post code PH33 6AT
Country of origin United Kingdom

Company Information / Profile

Registration Number SC055519
Date of Incorporation Wed, 24th Apr 1974
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 50 years old
Account next due date Tue, 31st Dec 2024 (231 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 28th Feb 2024 (2024-02-28)
Last confirmation statement dated Tue, 14th Feb 2023

Company staff

Caroline H.

Position: Director

Appointed: 18 February 2014

Alexandra M.

Position: Director

Appointed: 01 April 2011

Alexandra M.

Position: Secretary

Appointed: 01 September 2006

Alexander M.

Position: Director

Resigned: 11 August 2020

Maria M.

Position: Director

Appointed: 01 November 1990

Resigned: 10 March 2020

Alexander M.

Position: Secretary

Appointed: 22 December 1988

Resigned: 01 September 2006

Ronald M.

Position: Director

Appointed: 22 December 1988

Resigned: 13 October 1990

People with significant control

The list of PSCs that own or control the company includes 2 names. As we discovered, there is Alexandra M. This PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Alexander M. This PSC owns 25-50% shares.

Alexandra M.

Notified on 11 August 2020
Nature of control: significiant influence or control

Alexander M.

Notified on 1 December 2016
Ceased on 11 August 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth842 505829 095       
Balance Sheet
Cash Bank On Hand 543 910546 651534 264443 846432 812328 127569 801546 548
Current Assets607 637548 276549 989539 194449 935439 050333 120571 034548 471
Debtors25 7914 3663 3384 9306 0896 2384 9931 2331 923
Net Assets Liabilities842 505829 0951 800 7331 790 7361 794 7851 793 1721 852 7071 880 9811 915 789
Other Debtors   2543 6262 400  570
Property Plant Equipment 1 470 6731 470 2701 470 0001 566 2941 572 3381 739 4491 606 2971 621 868
Cash Bank In Hand581 846543 910       
Tangible Fixed Assets323 104311 702       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve842 405828 995       
Shareholder Funds842 505829 095       
Other
Accumulated Depreciation Impairment Property Plant Equipment 15 06014 67614 94614 94610 38512 3958 4778 511
Additions Other Than Through Business Combinations Property Plant Equipment    96 2948 033165 415  
Average Number Employees During Period 32222111
Corporation Tax Payable 9 96812 1067 30610 3239 35312 41038 26111 507
Creditors88 23630 88324 17423 10626 09222 86429 23649 96718 221
Depreciation Rate Used For Property Plant Equipment  10101025252510
Disposals Decrease In Depreciation Impairment Property Plant Equipment  786  6 550 3 952 
Disposals Property Plant Equipment  787  6 550 137 070 
Fixed Assets323 104311 702       
Increase From Depreciation Charge For Year Property Plant Equipment  402270 1 9892 0103434
Net Current Assets Liabilities519 401517 393525 815516 088423 843416 186303 884521 067530 250
Other Creditors 16 6927 2158 9179 2569 4439 8445 8285 852
Other Taxation Social Security Payable 3 3913 8464 7643 1899624 7785 405470
Property Plant Equipment Gross Cost 1 485 7331 484 9461 484 9461 581 2401 582 7231 751 8441 614 7741 630 379
Provisions For Liabilities Balance Sheet Subtotal195 352195 352       
Taxation Including Deferred Taxation Balance Sheet Subtotal 195 352195 352195 352195 352195 352190 626246 383236 329
Total Assets Less Current Liabilities842 505829 0951 996 0851 986 0881 990 1371 988 5242 043 3332 127 3642 152 118
Total Increase Decrease From Revaluations Property Plant Equipment      3 706 15 605
Trade Creditors Trade Payables 8321 0072 1193 3243 1062 204473392
Trade Debtors Trade Receivables 4 3663 3384 6762 4633 8384 9931 2331 353
Advances Credits Directors 4 8972 1462542 4002 400   
Advances Credits Made In Period Directors    2 4002 400   
Advances Credits Repaid In Period Directors  2 7512 4002542 4002 400  
Creditors Due Within One Year88 23630 883       
Number Shares Allotted 100       
Par Value Share 1       
Share Capital Allotted Called Up Paid100100       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 27th, September 2023
Free Download (8 pages)

Company search