Gordonfrasercars Limited JOHNSTONE


Founded in 2016, Gordonfrasercars, classified under reg no. SC546031 is an active company. Currently registered at 13 Laighcartside Street PA5 8BY, Johnstone the company has been in the business for 8 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 James G., Fraser G.. Of them, Fraser G. has been with the company the longest, being appointed on 22 September 2016 and James G. has been with the company for the least time - from 17 February 2024. As of 21 September 2024, there was 1 ex director - Gordon W.. There were no ex secretaries.

Gordonfrasercars Limited Address / Contact

Office Address 13 Laighcartside Street
Town Johnstone
Post code PA5 8BY
Country of origin United Kingdom

Company Information / Profile

Registration Number SC546031
Date of Incorporation Thu, 22nd Sep 2016
Industry Sale of used cars and light motor vehicles
End of financial Year 30th September
Company age 8 years old
Account next due date Sun, 30th Jun 2024 (83 days after)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

James G.

Position: Director

Appointed: 17 February 2024

Fraser G.

Position: Director

Appointed: 22 September 2016

Gordon W.

Position: Director

Appointed: 22 September 2016

Resigned: 01 July 2022

People with significant control

The list of PSCs who own or control the company is made up of 3 names. As we researched, there is Fraser G. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is James G. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Gordon W., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Fraser G.

Notified on 22 September 2016
Nature of control: 25-50% voting rights
25-50% shares

James G.

Notified on 17 February 2024
Nature of control: 25-50% voting rights
25-50% shares

Gordon W.

Notified on 22 September 2016
Ceased on 1 July 2022
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand63 49437 35021 59630 65884 3833 008163 890
Current Assets134 573122 998112 796104 148138 523138 556288 394
Debtors  8 750    
Property Plant Equipment16 21513 84911 7489 9588 4647 1946 349
Total Inventories71 07985 64882 45073 49054 140135 548124 504
Other
Accumulated Depreciation Impairment Property Plant Equipment2 8615 3277 4289 21810 71211 98213 177
Average Number Employees During Period2222221
Creditors136 819137 787137 477143 854142 129151 890179 254
Increase From Depreciation Charge For Year Property Plant Equipment2 8612 4662 1011 7901 4941 2701 195
Net Current Assets Liabilities-2 246-14 789-24 681-39 706-3 606-13 334109 140
Other Creditors131 552131 901134 951134 752134 751142 452139 752
Other Taxation Social Security Payable5 2685 8862 5269 1027 3789 43839 502
Property Plant Equipment Gross Cost19 07619 17619 17619 17619 17619 17619 526
Total Additions Including From Business Combinations Property Plant Equipment19 076100    350
Total Assets Less Current Liabilities13 969-940-12 933-29 7484 858-6 140115 489
Trade Creditors Trade Payables-1      
Trade Debtors Trade Receivables  8 750    

Company filings

Filing category
Accounts Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates Tue, 20th Feb 2024
filed on: 20th, February 2024
Free Download (4 pages)

Company search

Advertisements