Harold Kramer & Co. Limited GLASGOW


Harold Kramer & started in year 1966 as Private Limited Company with registration number SC043889. The Harold Kramer & company has been functioning successfully for fifty eight years now and its status is active. The firm's office is based in Glasgow at Caledonia House. Postal code: G41 1HJ.

The company has 3 directors, namely Maxwell K., Gavin K. and Louise K.. Of them, Louise K. has been with the company the longest, being appointed on 30 September 1990 and Maxwell K. has been with the company for the least time - from 12 December 2008. As of 25 April 2024, there were 3 ex directors - Maxwell K., John H. and others listed below. There were no ex secretaries.

Harold Kramer & Co. Limited Address / Contact

Office Address Caledonia House
Office Address2 89 Seaward Street
Town Glasgow
Post code G41 1HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC043889
Date of Incorporation Wed, 21st Sep 1966
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 58 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Louise K.

Position: Secretary

Resigned:

Maxwell K.

Position: Director

Appointed: 12 December 2008

Gavin K.

Position: Director

Appointed: 02 May 1991

Louise K.

Position: Director

Appointed: 30 September 1990

Maxwell K.

Position: Director

Appointed: 30 September 1990

Resigned: 14 July 2000

John H.

Position: Director

Appointed: 30 September 1990

Resigned: 30 September 1991

Stephen S.

Position: Director

Appointed: 30 September 1990

Resigned: 01 September 1991

People with significant control

The register of PSCs that own or control the company consists of 2 names. As BizStats found, there is Louise K. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Maxwell K. This PSC has significiant influence or control over the company,.

Louise K.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Maxwell K.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth109 237131 349        
Balance Sheet
Cash Bank In Hand2 94027 521        
Cash Bank On Hand  6 83430 90730 94818 692136 855122 335109 85261 317
Current Assets21 96727 5216 83435 20735 92619 070136 855   
Debtors   4 3004 978378    
Net Assets Liabilities  151 586153 678168 983174 575    
Net Assets Liabilities Including Pension Asset Liability109 237131 349        
Other Debtors   4 3004 978378    
Stocks Inventory19 027         
Tangible Fixed Assets262 429262 429        
Reserves/Capital
Called Up Share Capital250250        
Profit Loss Account Reserve108 987131 099        
Shareholder Funds109 237131 349        
Other
Average Number Employees During Period  33      
Bank Borrowings  44 32032 22619 9037 393    
Bank Borrowings Overdrafts  32 38720 2927 9697 393    
Creditors  32 38720 2927 96926 97117 6978 40331 4062 889
Creditors Due After One Year56 42944 551        
Creditors Due Within One Year118 730114 050        
Disposals Investment Property Fair Value Model   79 953  182 476   
Investment Property  262 429182 476182 476182 476    
Investment Property Fair Value Model  262 429182 476182 476182 476    
Net Current Assets Liabilities-96 763-86 529-78 456-8 506-5 524-7 901119 158113 93278 44658 428
Number Shares Allotted 250        
Other Creditors  70 69829 65528 17819 57817 6978 40331 4062 889
Other Taxation Social Security Payable  2 6592 1241 338     
Par Value Share 1        
Secured Debts67 67856 115        
Share Capital Allotted Called Up Paid250250        
Tangible Fixed Assets Cost Or Valuation262 429         
Total Assets Less Current Liabilities165 666175 900183 973173 970176 952174 575119 158113 93278 44658 428

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 13th, December 2023
Free Download (6 pages)

Company search

Advertisements