Golden Lion Pilotage And Marine Services Company Limited


Founded in 1988, Golden Lion Pilotage And Marine Services Company, classified under reg no. SC110062 is an active company. Currently registered at 16/18 Weir Street FK1 1RA, Falkirk the company has been in the business for 36 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on Fri, 30th Sep 2022.

The firm has 2 directors, namely Stuart G., Rory H.. Of them, Rory H. has been with the company the longest, being appointed on 22 April 2021 and Stuart G. has been with the company for the least time - from 8 June 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Golden Lion Pilotage And Marine Services Company Limited Address / Contact

Office Address 16/18 Weir Street
Office Address2 Falkirk
Town Falkirk
Post code FK1 1RA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC110062
Date of Incorporation Thu, 24th Mar 1988
Industry Inland passenger water transport
End of financial Year 30th September
Company age 36 years old
Account next due date Sun, 30th Jun 2024 (64 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Stuart G.

Position: Director

Appointed: 08 June 2023

Rory H.

Position: Director

Appointed: 22 April 2021

Graeme H.

Position: Director

Appointed: 22 April 2021

Resigned: 08 June 2023

Jillian M.

Position: Director

Appointed: 06 May 2020

Resigned: 22 April 2021

Stewart L.

Position: Director

Appointed: 13 June 2007

Resigned: 22 April 2021

Malcolm M.

Position: Director

Appointed: 28 June 2000

Resigned: 13 June 2007

Clive S.

Position: Director

Appointed: 17 January 1995

Resigned: 06 May 2020

Clive S.

Position: Secretary

Appointed: 20 April 1990

Resigned: 06 May 2020

David M.

Position: Director

Appointed: 20 April 1990

Resigned: 28 June 2000

James C.

Position: Director

Appointed: 31 December 1989

Resigned: 20 April 1990

James R.

Position: Director

Appointed: 31 December 1988

Resigned: 07 December 1989

Robert K.

Position: Director

Appointed: 24 March 1988

Resigned: 31 December 1989

Clive S.

Position: Director

Appointed: 24 March 1988

Resigned: 31 December 1988

Robert K.

Position: Secretary

Appointed: 24 March 1988

Resigned: 31 December 1988

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth927588      
Balance Sheet
Cash Bank On Hand  61 84027 94719 0478 8823 25025 095
Current Assets75 54346 188304 275250 831236 053224 368239 918336 668
Debtors64 42421 989242 435222 884217 006215 486236 668311 573
Net Assets Liabilities  1 4485 6856 0331 6742291 867
Other Debtors  13 21017 22015 70216 17952 91345 977
Property Plant Equipment   4 4772 239  528
Cash Bank In Hand11 11924 199      
Net Assets Liabilities Including Pension Asset Liability927588      
Reserves/Capital
Profit Loss Account Reserve927588      
Shareholder Funds927588      
Other
Accumulated Depreciation Impairment Property Plant Equipment   2 2384 4766 7156 7156 979
Average Number Employees During Period    222 
Corporation Tax Payable  676   
Creditors  302 827248 772231 834222 694239 689335 329
Fixed Assets   4 4772 239  528
Increase From Depreciation Charge For Year Property Plant Equipment   2 2382 2382 238 264
Net Current Assets Liabilities9275881 4482 0594 2191 6742291 339
Other Creditors  64 27846 93645 63223 98558 43281 182
Other Taxation Social Security Payable  1 1238202 684820825 
Property Plant Equipment Gross Cost   6 7156 7156 7156 7157 507
Provisions For Liabilities Balance Sheet Subtotal   851425   
Total Additions Including From Business Combinations Property Plant Equipment       792
Total Assets Less Current Liabilities9275881 4486 5366 4581 6742291 867
Trade Creditors Trade Payables  237 420201 009183 512197 889180 432254 147
Trade Debtors Trade Receivables  229 225205 664201 304199 307183 755265 596
Creditors Due Within One Year74 61645 600      

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 8th, June 2023
Free Download (11 pages)

Company search

Advertisements