Go-wright Ltd GLASGOW


Go-wright started in year 2010 as Private Limited Company with registration number SC384158. The Go-wright company has been functioning successfully for 14 years now and its status is active. The firm's office is based in Glasgow at 6th Floor, Gordon Chambers. Postal code: G1 3NQ. Since 16th May 2012 Go-wright Ltd is no longer carrying the name Stonemasonry Scotland.

The firm has 3 directors, namely Coral C., David P. and Gordon C.. Of them, Gordon C. has been with the company the longest, being appointed on 24 August 2010 and Coral C. has been with the company for the least time - from 21 May 2018. As of 16 April 2024, our data shows no information about any ex officers on these positions.

Go-wright Ltd Address / Contact

Office Address 6th Floor, Gordon Chambers
Office Address2 90 Mitchell Street
Town Glasgow
Post code G1 3NQ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC384158
Date of Incorporation Tue, 24th Aug 2010
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 31st October
Company age 14 years old
Account next due date Wed, 31st Jul 2024 (106 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 7th Sep 2024 (2024-09-07)
Last confirmation statement dated Thu, 24th Aug 2023

Company staff

Coral C.

Position: Director

Appointed: 21 May 2018

David P.

Position: Director

Appointed: 01 September 2015

Gordon C.

Position: Director

Appointed: 24 August 2010

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As BizStats discovered, there is Gordon C. The abovementioned PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Coral C. This PSC owns 25-50% shares and has 25-50% voting rights.

Gordon C.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Coral C.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Stonemasonry Scotland May 16, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-10-312020-10-312021-10-312022-10-31
Net Worth7 57563 638141 708170 817      
Balance Sheet
Cash Bank In Hand5 21794 5184235      
Cash Bank On Hand   3535323225 02229 02750 691
Current Assets49 486226 861481 464697 236662 415629 460680 697523 698753 172589 872
Debtors44 269132 343481 422678 392582 288512 004184 848427 270299 924381 495
Net Assets Liabilities   100 31773 03315 71279 13527 48456 16659 933
Net Assets Liabilities Including Pension Asset Liability  141 708170 817      
Other Debtors   76 046134 678156 18775 82775 96496 082113 810
Property Plant Equipment   124 152112 24179 86273 772213 595221 398221 306
Stocks Inventory   18 809      
Tangible Fixed Assets27 70040 028123 889124 152      
Total Inventories   18 80980 092117 424495 81771 406424 221157 686
Reserves/Capital
Called Up Share Capital100100100100      
Profit Loss Account Reserve7 47563 538141 608170 717      
Shareholder Funds7 57563 638141 708170 817      
Other
Accrued Liabilities   15 48213 035     
Accumulated Depreciation Impairment Property Plant Equipment   129 846203 014243 763272 549313 322339 222341 179
Amounts Owed By Associates       12 09817 14627 358
Average Number Employees During Period    242431283527
Bank Borrowings Overdrafts   50 60078 20894 352133 68599 64878 19064 220
Bank Overdrafts   50 60078 20894 352133 685   
Corporation Tax Payable   15 40491 385     
Creditors   32 03552 38474 22149 967180 632156 048120 268
Creditors Due After One Year  33 96732 035      
Creditors Due Within One Year69 611203 251404 124597 712      
Disposals Decrease In Depreciation Impairment Property Plant Equipment    8 187   21 13838 155
Disposals Property Plant Equipment    22 567   27 44261 215
Finance Lease Liabilities Present Value Total   32 03552 38474 22149 96780 98477 85856 048
Increase From Depreciation Charge For Year Property Plant Equipment    81 35540 74928 78640 77347 03840 112
Merchandise   18 80980 092117 424495 817   
Net Current Assets Liabilities-20 12523 61077 34025 69127 46017 89862 9127 4015 188-23 328
Number Shares Allotted 1 100      
Other Creditors   28 00637 47243 299130 878131 861256 318132 280
Other Taxation Social Security Payable   119 87835 555314 649193 926247 957278 991258 120
Par Value Share 1 1      
Prepayments    1 341     
Property Plant Equipment Gross Cost   253 998315 255323 625346 321526 917560 620562 485
Provisions For Liabilities Balance Sheet Subtotal   17 49114 2847 8277 58212 88014 37217 777
Provisions For Liabilities Charges  25 55420 824      
Secured Debts  14 19950 600      
Share Capital Allotted Called Up Paid100100100100      
Tangible Fixed Assets Additions 29 014 70 062      
Tangible Fixed Assets Cost Or Valuation39 06668 080188 936253 998      
Tangible Fixed Assets Depreciation11 36628 05265 047129 846      
Tangible Fixed Assets Depreciation Charged In Period 16 686 69 799      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   5 000      
Tangible Fixed Assets Disposals   5 000      
Total Additions Including From Business Combinations Property Plant Equipment    83 8248 37022 696180 59661 14563 080
Total Assets Less Current Liabilities7 57563 638201 229149 843139 70197 760136 684220 996226 586197 978
Trade Creditors Trade Payables   170 957192 978111 896128 47298 498145 772141 655
Trade Debtors Trade Receivables   602 346447 610355 817109 021339 208186 696240 327
Total Borrowings      133 68551 342  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with updates 24th August 2023
filed on: 24th, August 2023
Free Download (4 pages)

Company search

Advertisements