Glenhaze Limited PORT GLASGOW


Glenhaze started in year 1994 as Private Limited Company with registration number SC154646. The Glenhaze company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Port Glasgow at Devol Industrial Estate. Postal code: PA14 5XH.

The company has 2 directors, namely Donald M., Michael M.. Of them, Donald M., Michael M. have been with the company the longest, being appointed on 25 August 2023. 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 - Gareth M. who worked with the the company until 25 August 2023.

This company operates within the EH48 2EP postal code. The company is dealing with transport and has been registered as such. Its registration number is OM1001594 . It is located at 36d Inchmuir Road, Whitehill Industrial Estate, Bathgate with a total of 2 carsand 2 trailers.

Glenhaze Limited Address / Contact

Office Address Devol Industrial Estate
Office Address2 Gareloch Road,
Town Port Glasgow
Post code PA14 5XH
Country of origin United Kingdom

Company Information / Profile

Registration Number SC154646
Date of Incorporation Thu, 1st Dec 1994
Industry Manufacture of paper and paperboard
End of financial Year 29th February
Company age 30 years old
Account next due date Sat, 30th Nov 2024 (219 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Donald M.

Position: Director

Appointed: 25 August 2023

Michael M.

Position: Director

Appointed: 25 August 2023

Gareth M.

Position: Secretary

Appointed: 01 December 1994

Resigned: 25 August 2023

Gareth M.

Position: Director

Appointed: 01 December 1994

Resigned: 25 August 2023

Roy M.

Position: Director

Appointed: 01 December 1994

Resigned: 25 August 2023

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As BizStats researched, there is Mclaren Packaging Limited from Port Glasgow, Scotland. The abovementioned PSC is classified as "a private company limited by shares", 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. The second one in the PSC register is Gareth M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Mclaren Packaging Limited

Devol Industrial Estate Gareloch Road, Port Glasgow, PA14 5XH, Scotland

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc068174
Notified on 25 August 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gareth M.

Notified on 6 April 2016
Ceased on 25 August 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-11-302012-11-302013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth834 2331 120 9901 153 1361 132 8421 196 6391 459 245      
Balance Sheet
Cash Bank In Hand328 388505 413354 523396 151383 569482 118      
Cash Bank On Hand     482 118499 289776 544962 7471 184 5801 648 7922 769 327
Current Assets786 1421 055 662900 314956 791951 8211 090 6251 051 4831 385 1301 455 0701 871 6072 941 6304 127 219
Debtors376 056496 000493 387495 681495 208550 807477 895548 410430 384575 4631 167 0661 240 859
Net Assets Liabilities     1 459 2411 919 1732 263 0892 476 3002 661 4073 557 2894 641 652
Net Assets Liabilities Including Pension Asset Liability834 2331 120 9901 153 1361 132 8421 196 6391 459 245      
Other Debtors     87826 39610 48610 45491 70323 42922 286
Property Plant Equipment     1 231 1681 457 2841 408 0211 382 5701 386 0301 776 2081 865 269
Stocks Inventory81 69854 24952 40464 95973 04457 700      
Tangible Fixed Assets1 365 9341 562 5181 773 4081 565 7911 387 7251 231 170      
Total Inventories     57 70074 29960 17661 939111 564125 772117 033
Reserves/Capital
Called Up Share Capital16 00016 00016 00016 00016 00016 000      
Profit Loss Account Reserve885 4921 172 2491 204 3951 184 1011 247 8981 510 504      
Shareholder Funds834 2331 120 9901 153 1361 132 8421 196 6391 459 245      
Other
Amount Specific Advance Or Credit Directors         23 14640 1269 015
Amount Specific Advance Or Credit Made In Period Directors          103 583559 938
Amount Specific Advance Or Credit Repaid In Period Directors          166 855510 797
Accrued Liabilities     110 30436 215     
Accumulated Depreciation Impairment Property Plant Equipment     2 067 0362 156 2532 223 8742 298 4672 341 8752 249 2092 179 853
Average Number Employees During Period     2523  253412
Bank Borrowings     320 294246 049     
Bank Borrowings Overdrafts     72 626186 00049 61516 22718 216 9 048
Capital Redemption Reserve-421 000-421 000-421 000-421 000-421 000-421 000      
Comprehensive Income Expense     381 002566 932     
Corporation Tax Payable     47 729      
Creditors     285 146187 42149 61516 22754 597358 037242 840
Creditors Due After One Year567 914765 833817 252612 921431 706285 146      
Creditors Due Within One Year710 662683 827640 160747 601710 435577 404      
Disposals Decrease In Depreciation Impairment Property Plant Equipment      20 794  24 882217 171298 297
Disposals Property Plant Equipment      25 296  27 446217 171323 492
Dividends Paid     118 400107 000107 30094 75089 100178 350480 400
Finance Lease Liabilities Present Value Total     37 4781 4211 421 54 597358 037242 840
Increase From Depreciation Charge For Year Property Plant Equipment      110 00167 62374 59168 290124 505229 590
Net Current Assets Liabilities75 480371 835260 154209 190241 386513 221650 838904 6851 109 9551 329 9742 139 7673 019 223
Number Shares Allotted 16 00016 00016 00016 00016 000      
Number Shares Issued Fully Paid      16 0001 6001 6001 6004 0004 000
Other Creditors      37 38043 87747 88459 20694 35355 477
Other Taxation Social Security Payable     8 5258 58299 59569 573100 074162 872316 273
Par Value Share 11111111100
Prepayments     65 98526 396     
Profit Loss       451 214307 959274 2091 074 1901 564 763
Property Plant Equipment Gross Cost     3 298 2043 613 5373 631 8953 681 0373 727 9054 024 7684 045 122
Provisions For Liabilities Balance Sheet Subtotal      1 538     
Provisions For Liabilities Charges39 26747 53063 17429 218766       
Revaluation Reserve353 741353 741353 741353 741353 741353 741      
Secured Debts595 955792 299678 427561 871442 519320 294      
Share Capital Allotted Called Up Paid16 00016 00016 00016 00016 00016 000      
Tangible Fixed Assets Additions 376 800389 3346 50026 699       
Tangible Fixed Assets Cost Or Valuation2 745 3572 913 0923 302 4263 308 9263 298 204       
Tangible Fixed Assets Depreciation1 379 4231 350 5741 529 0181 743 1351 910 4792 067 034      
Tangible Fixed Assets Depreciation Charged In Period 120 981178 444214 117198 780156 555      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 149 830  31 436       
Tangible Fixed Assets Disposals 209 065  37 421       
Total Additions Including From Business Combinations Property Plant Equipment      54 78718 35849 14274 314514 034343 846
Total Assets Less Current Liabilities1 441 4141 934 3532 033 5621 774 9811 629 1111 744 3912 108 1322 312 7042 492 5272 716 0043 915 3264 884 492
Total Increase Decrease From Revaluations Property Plant Equipment      285 842     
Trade Creditors Trade Payables     201 676195 682268 778190 459356 304447 997634 044
Trade Debtors Trade Receivables     483 944451 499537 924419 930483 7601 143 6371 218 573
Work In Progress     57 70074 299     

Transport Operator Data

36d Inchmuir Road
Address Whitehill Industrial Estate
City Bathgate
Post code EH48 2EP
Vehicles 2
Trailers 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Current accounting period extended from 2023-11-30 to 2024-02-29
filed on: 1st, September 2023
Free Download (1 page)

Company search