Gourock Cosmetic Limited GLASGOW


Gourock Cosmetic started in year 2013 as Private Limited Company with registration number SC465275. The Gourock Cosmetic company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Glasgow at 6th Floor. Postal code: G1 3NQ.

The firm has 2 directors, namely Lorraine W., Mark S.. Of them, Mark S. has been with the company the longest, being appointed on 5 December 2013 and Lorraine W. has been with the company for the least time - from 26 January 2022. As of 11 May 2024, there was 1 ex director - James M.. There were no ex secretaries.

Gourock Cosmetic Limited Address / Contact

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

Company Information / Profile

Registration Number SC465275
Date of Incorporation Thu, 5th Dec 2013
Industry Dental practice activities
End of financial Year 31st May
Company age 11 years old
Account next due date Thu, 29th Feb 2024 (72 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 19th Dec 2023 (2023-12-19)
Last confirmation statement dated Mon, 5th Dec 2022

Company staff

Lorraine W.

Position: Director

Appointed: 26 January 2022

Mark S.

Position: Director

Appointed: 05 December 2013

Cosec Limited

Position: Corporate Secretary

Appointed: 05 December 2013

Resigned: 05 December 2013

Cosec Limited

Position: Corporate Director

Appointed: 05 December 2013

Resigned: 05 December 2013

James M.

Position: Director

Appointed: 05 December 2013

Resigned: 05 December 2013

People with significant control

The register of PSCs that own or control the company includes 2 names. As we identified, there is Dotc Holdings Ltd from Glasgow, Scotland. This PSC is classified as "a private limitd company", has 50,01-75% voting rights and has 50,01-75% shares. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the PSC register is Mark S. This PSC has significiant influence or control over the company,.

Dotc Holdings Ltd

6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, G1 3NQ, Scotland

Legal authority Companies Act 2006
Legal form Private Limitd Company
Country registered Scotland
Place registered Companies Register Scotland
Registration number Sc640021
Notified on 2 September 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights

Mark S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-02-282015-03-312016-03-312017-03-312018-03-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth1-22 854-39 213       
Balance Sheet
Cash Bank In Hand173 66171 580       
Cash Bank On Hand  71 58069 60373 20923 984119 796165 529232 21215 594
Current Assets  71 580109 603162 06478 232124 796216 278283 76418 267
Debtors   40 00088 85554 2485 00050 74951 5522 673
Intangible Fixed Assets 254 400190 800       
Net Assets Liabilities     63 15757797960-133 072
Other Debtors     49 248 7491 5522 673
Property Plant Equipment  59 01050 15065 92153 16349 94777 499117 877 
Tangible Fixed Assets 69 43859 010       
Reserves/Capital
Called Up Share Capital111       
Profit Loss Account Reserve -22 855-39 214       
Shareholder Funds1-22 854-39 213       
Other
Accumulated Amortisation Impairment Intangible Assets  127 200190 800254 400318 000318 000318 000318 000 
Accumulated Depreciation Impairment Property Plant Equipment  22 70131 56144 08557 70769 96078 69894 669117 138
Amounts Owed By Associates   40 00088 8555 0005 00050 00050 000 
Average Number Employees During Period   661010101113
Bank Borrowings Overdrafts  343 095321 242296 4741 29150 00050 00030 00020 000
Creditors  360 603340 354337 18268 23850 00050 00030 000262 056
Creditors Due Within One Year 420 353360 603       
Disposals Decrease In Depreciation Impairment Property Plant Equipment    1 159     
Disposals Property Plant Equipment    2 425     
Fixed Assets 323 838249 810177 350129 52153 16349 94777 499117 877159 927
Increase From Amortisation Charge For Year Intangible Assets   63 60063 60063 600    
Increase From Depreciation Charge For Year Property Plant Equipment   8 86013 68313 62212 2538 73815 97122 469
Intangible Assets  190 800127 20063 600     
Intangible Assets Gross Cost  318 000318 000318 000318 000318 000318 000318 000 
Intangible Fixed Assets Additions 318 000        
Intangible Fixed Assets Aggregate Amortisation Impairment 63 600127 200       
Intangible Fixed Assets Amortisation Charged In Period 63 60063 600       
Intangible Fixed Assets Cost Or Valuation 318 000        
Net Current Assets Liabilities1-346 692-289 023-230 751-175 1189 994110-11 977-64 520-243 789
Number Shares Allotted111       
Other Creditors  6 7765 5805 3346 52626 92943 65685 6104 830
Other Taxation Social Security Payable  2 181151 9162 9794 35425 80553 69320 190
Par Value Share111       
Property Plant Equipment Gross Cost  81 71181 711110 006110 870119 907156 197212 546237 164
Provisions For Liabilities Balance Sheet Subtotal       14 72522 39729 210
Share Capital Allotted Called Up Paid111       
Tangible Fixed Assets Additions 81 711        
Tangible Fixed Assets Cost Or Valuation 81 711        
Tangible Fixed Assets Depreciation 12 27322 701       
Tangible Fixed Assets Depreciation Charged In Period 12 27310 428       
Total Additions Including From Business Combinations Property Plant Equipment    30 7208649 03736 29056 3496 190
Total Assets Less Current Liabilities1-22 854-39 213-53 401-45 59763 15750 05765 52253 357-83 862
Trade Creditors Trade Payables  8 55113 51733 45811 19621 53136 66239 92243 722

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Wed, 31st May 2023
filed on: 1st, February 2024
Free Download (9 pages)

Company search

Advertisements