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

I3works Ltd GLASGOW


Founded in 2014, I3works, classified under reg no. SC477423 is an active company. Currently registered at 33 Kittoch Street G74 4JW, Glasgow the company has been in the business for 10 years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on July 31, 2022.

The company has 4 directors, namely Damian G., Benjamin A. and Terence O. and others. Of them, Gregor C. has been with the company the longest, being appointed on 12 May 2014 and Damian G. has been with the company for the least time - from 10 October 2022. As of 26 April 2024, there were 4 ex directors - Christopher C., Mark H. and others listed below. There were no ex secretaries.

I3works Ltd Address / Contact

Office Address 33 Kittoch Street
Office Address2 East Kilbride
Town Glasgow
Post code G74 4JW
Country of origin United Kingdom

Company Information / Profile

Registration Number SC477423
Date of Incorporation Mon, 12th May 2014
Industry Management consultancy activities other than financial management
End of financial Year 31st July
Company age 10 years old
Account next due date Tue, 30th Apr 2024 (4 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 26th May 2024 (2024-05-26)
Last confirmation statement dated Fri, 12th May 2023

Company staff

Damian G.

Position: Director

Appointed: 10 October 2022

Benjamin A.

Position: Director

Appointed: 31 January 2017

Terence O.

Position: Director

Appointed: 31 January 2017

Gregor C.

Position: Director

Appointed: 12 May 2014

Christopher C.

Position: Director

Appointed: 16 February 2022

Resigned: 18 September 2023

Mark H.

Position: Director

Appointed: 31 January 2017

Resigned: 31 October 2017

Martin P.

Position: Director

Appointed: 01 June 2014

Resigned: 31 January 2017

Terry O.

Position: Director

Appointed: 01 June 2014

Resigned: 18 September 2015

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As BizStats researched, there is Gregor C. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares.

Gregor C.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-07-312021-07-312022-07-31
Balance Sheet
Cash Bank On Hand1 655 0562 590 6531 754 101
Current Assets3 150 4353 838 8363 441 931
Debtors1 495 3791 248 1831 687 830
Net Assets Liabilities1 565 8922 595 2572 469 276
Other Debtors255 9406 386163 061
Property Plant Equipment  30 747
Other
Accumulated Depreciation Impairment Property Plant Equipment  6 678
Additions Other Than Through Business Combinations Property Plant Equipment  37 425
Average Number Employees During Period465677
Balances Amounts Owed By Related Parties100 000150 000150 000
Balances Amounts Owed To Related Parties  16 150
Bank Borrowings Overdrafts250 000250 000125 000
Corporation Tax Payable419 840304 571 
Creditors1 434 5941 143 6301 028 453
Depreciation Rate Used For Property Plant Equipment  33
Fixed Assets 150 051180 798
Increase From Depreciation Charge For Year Property Plant Equipment  6 678
Investments100 051150 051150 051
Investments Fixed Assets100 051150 051150 051
Investments In Group Undertakings515151
Loans To Group Undertakings100 000150 000150 000
Net Current Assets Liabilities1 715 8412 695 2062 413 478
Other Creditors188 829103 93878 440
Other Remaining Borrowings17 2551 458 
Other Taxation Social Security Payable297 769406 464504 739
Payments To Related Parties100 00050 00056 041
Property Plant Equipment Gross Cost  37 425
Total Assets Less Current Liabilities1 815 8922 845 2572 594 276
Trade Creditors Trade Payables510 901327 199442 311
Trade Debtors Trade Receivables1 239 4391 241 7971 524 769
Unpaid Contributions To Pension Schemes 1 4582 963
Advances Credits Directors75 125  
Advances Credits Repaid In Period Directors 75 125 

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers
Director appointment termination date: September 18, 2023
filed on: 20th, September 2023
Free Download (1 page)

Company search

Advertisements