Hj Marine Services Ltd. GLASGOW


Hj Marine Services Ltd. is a private limited company that can be found at Caledonia House, 89 Seaward Street, Glasgow G41 1HJ. Its total net worth is estimated to be 73 pounds, while the fixed assets belonging to the company total up to 2100 pounds. Incorporated on 2009-11-25, this 14-year-old company is run by 1 director.
Director Stuart S., appointed on 25 November 2009.
The company is officially classified as "other service activities not elsewhere classified" (SIC code: 96090).
The last confirmation statement was sent on 2022-11-25 and the deadline for the following filing is 2023-12-09. Moreover, the accounts were filed on 31 March 2022 and the next filing is due on 31 December 2023.

Hj Marine Services Ltd. 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 SC369137
Date of Incorporation Wed, 25th Nov 2009
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 15 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 9th Dec 2023 (2023-12-09)
Last confirmation statement dated Fri, 25th Nov 2022

Company staff

Stuart S.

Position: Director

Appointed: 25 November 2009

Stephen M.

Position: Director

Appointed: 25 November 2009

Resigned: 25 November 2009

Brian Reid Ltd.

Position: Corporate Secretary

Appointed: 25 November 2009

Resigned: 25 November 2009

People with significant control

The register of PSCs who own or control the company includes 2 names. As we identified, there is Margaret S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Stuart S. This PSC owns 25-50% shares and has 25-50% voting rights.

Margaret S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Stuart S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth732 60836116 845172       
Balance Sheet
Cash Bank In Hand11 8056 40017 65720 0439 0432 036       
Current Assets31 93122 61022 72124 89438 28622 35123 21829 89229 10717 99923 78624 17952 677
Debtors20 12616 2105 0644 85129 24320 315       
Tangible Fixed Assets2 1001 6801 3441 0752 0271 622       
Net Assets Liabilities Including Pension Asset Liability732 608           
Reserves/Capital
Called Up Share Capital122222       
Profit Loss Account Reserve722 6063496 843170       
Shareholder Funds732 60836116 845172       
Other
Amount Specific Advance Or Credit Directors    18 6119 24311 7816 7456 6744 84118 57024 22148 011
Amount Specific Advance Or Credit Made In Period Directors     70 89164 99452 28457 24246 25920 25111 11741 719
Amount Specific Advance Or Credit Repaid In Period Directors     80 25962 45657 32057 31348 0926 5225 46617 929
Average Number Employees During Period     22211111
Creditors     23 80124 13530 71928 57018 57325 09024 37420 480
Creditors Due Within One Year 21 68224 02925 95833 46823 801       
Fixed Assets2 1001 680   1 6221 2981 0388316651 6581 6511 651
Net Current Assets Liabilities-2 027928-1 308-1 0644 818-1 450-917-827537-574-1 304-19532 197
Number Shares Allotted  2222       
Par Value Share  1111       
Share Capital Allotted Called Up Paid 22222       
Tangible Fixed Assets Additions    1 459        
Tangible Fixed Assets Cost Or Valuation2 6252 6252 6252 6254 084        
Tangible Fixed Assets Depreciation5259451 2811 5502 0572 462       
Tangible Fixed Assets Depreciation Charged In Period  336269507405       
Total Assets Less Current Liabilities732 60836116 8451723812111 368913541 45633 848
Advances Credits Directors20 12515 1315 0643 49618 6119 243       
Advances Credits Made In Period Directors    15 115        
Advances Credits Repaid In Period Directors 4 99410 0671 568         
Creditors Due Within One Year Total Current Liabilities33 95821 682           
Tangible Fixed Assets Depreciation Charge For Period 420           

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Change of registered address from Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland on 2024/04/22 to 1 Spiersbridge Way Thornliebank Glasgow G46 8NG
filed on: 22nd, April 2024
Free Download (1 page)

Company search

Advertisements