You are here: bizstats.co.uk > a-z index > I list > I list

I & A Grant Ltd CARLUKE


Founded in 2014, I & A Grant, classified under reg no. SC482180 is an active company. Currently registered at 11 Clyde Street ML8 5BA, Carluke the company has been in the business for ten years. Its financial year was closed on 31st August and its latest financial statement was filed on 2022-08-31.

The company has 2 directors, namely James G., Ian G.. Of them, Ian G. has been with the company the longest, being appointed on 15 July 2014 and James G. has been with the company for the least time - from 4 February 2016. As of 2 May 2024, our data shows no information about any ex officers on these positions.

I & A Grant Ltd Address / Contact

Office Address 11 Clyde Street
Town Carluke
Post code ML8 5BA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC482180
Date of Incorporation Tue, 15th Jul 2014
Industry Information technology consultancy activities
End of financial Year 31st August
Company age 10 years old
Account next due date Fri, 31st May 2024 (29 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

James G.

Position: Director

Appointed: 04 February 2016

Ian G.

Position: Director

Appointed: 15 July 2014

People with significant control

The list of persons with significant control that own or control the company includes 3 names. As BizStats found, there is Agnes G. The abovementioned PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Ian G. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights. Moving on, there is James G., 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.

Agnes G.

Notified on 7 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Ian G.

Notified on 7 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

James G.

Notified on 7 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth34 77259 464       
Balance Sheet
Cash Bank In Hand147 114191 262       
Cash Bank On Hand 191 262154 354200 612281 875295 719383 579451 679526 445
Current Assets205 380228 896211 427258 715328 490371 298461 871522 528595 379
Debtors56 01635 43454 57355 60344 11572 32974 92767 84965 934
Intangible Fixed Assets40 00030 000       
Net Assets Liabilities 59 46448 70456 77776 421116 014202 465273 301354 969
Net Assets Liabilities Including Pension Asset Liability34 77259 464       
Property Plant Equipment 7 6625 7464 3103 2322 4241 81812 979 
Stocks Inventory2 2502 200       
Tangible Fixed Assets5 2507 662       
Total Inventories 2 2002 5002 5002 5003 2503 3653 0003 000
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve34 67259 364       
Shareholder Funds34 77259 464       
Other
Accrued Liabilities 1 5471 9492 0752 1412 1431 9702 1272 076
Accumulated Amortisation Impairment Intangible Assets 20 00030 00040 00050 000    
Accumulated Depreciation Impairment Property Plant Equipment 2 5544 4705 9066 9847 7928 3984 3267 571
Average Number Employees During Period  3333332
Corporation Tax Payable 26 89019 41624 54130 55934 86245 69039 12153 939
Creditors 206 046187 717215 738254 940257 455261 049262 031248 119
Creditors Due Within One Year215 858206 046       
Fixed Assets45 25037 66225 74614 3103 2322 424   
Increase From Amortisation Charge For Year Intangible Assets  10 00010 00010 000    
Increase From Depreciation Charge For Year Property Plant Equipment  1 9161 4361 0788086064 3263 245
Intangible Assets 30 00020 00010 000     
Intangible Assets Gross Cost 50 00050 00050 00050 000    
Intangible Fixed Assets Additions50 000        
Intangible Fixed Assets Aggregate Amortisation Impairment10 00020 000       
Intangible Fixed Assets Amortisation Charged In Period10 00010 000       
Intangible Fixed Assets Cost Or Valuation50 000        
Net Current Assets Liabilities-10 47822 85023 71042 97773 550113 843200 822260 497347 260
Number Shares Allotted100100       
Other Taxation Social Security Payable 958976685049119
Par Value Share11       
Prepayments     1 6251 9501 9501 950
Property Plant Equipment Gross Cost 10 21610 21610 21610 21610 21610 21617 305 
Provisions For Liabilities Balance Sheet Subtotal 1 0487525103612531751752 025
Provisions For Liabilities Charges 1 048       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions7 00010 216       
Tangible Fixed Assets Cost Or Valuation7 00010 216       
Tangible Fixed Assets Depreciation1 7502 554       
Tangible Fixed Assets Depreciation Charged In Period1 7502 554       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 1 750       
Tangible Fixed Assets Disposals 7 000       
Total Assets Less Current Liabilities34 77260 51249 45657 28776 782116 267202 640273 476356 994
Trade Creditors Trade Payables 20 37512 31212 0799 30418 15013 60515 2552 957
Trade Debtors Trade Receivables 35 43451 32352 35340 86567 45469 72762 64960 734
Disposals Decrease In Depreciation Impairment Property Plant Equipment       8 398 
Disposals Property Plant Equipment       10 216 
Increase Decrease Due To Transfers Into Or Out Intangible Assets     -50 000   
Total Additions Including From Business Combinations Property Plant Equipment       17 305 
Transfers Into Or Out Intangible Assets Increase Decrease In Amortisation Impairment     -50 000   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
On 2023-07-31 director's details were changed
filed on: 1st, August 2023
Free Download (2 pages)

Company search

Advertisements