Industrial And Commercial Advances (1972) Limited


Founded in 1972, Industrial And Commercial Advances (1972), classified under reg no. SC050198 is an active company. Currently registered at 201 Bath Street G2 4HZ, Blythswood Hill the company has been in the business for fifty two years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

The company has 2 directors, namely Ainsley M., Bruce M.. Of them, Bruce M. has been with the company the longest, being appointed on 1 January 1998 and Ainsley M. has been with the company for the least time - from 29 April 2019. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Andrew H. who worked with the the company until 26 August 2016.

Industrial And Commercial Advances (1972) Limited Address / Contact

Office Address 201 Bath Street
Office Address2 Glasgow
Town Blythswood Hill
Post code G2 4HZ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC050198
Date of Incorporation Mon, 27th Mar 1972
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 52 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 18th Apr 2024 (2024-04-18)
Last confirmation statement dated Tue, 4th Apr 2023

Company staff

Ainsley M.

Position: Director

Appointed: 29 April 2019

Curle Stewart Limited

Position: Corporate Secretary

Appointed: 27 January 2017

Bruce M.

Position: Director

Appointed: 01 January 1998

William M.

Position: Director

Resigned: 17 December 2019

Andrew H.

Position: Secretary

Appointed: 04 July 2012

Resigned: 26 August 2016

Andrew H.

Position: Director

Appointed: 25 March 2009

Resigned: 26 August 2016

John H.

Position: Director

Appointed: 21 April 1989

Resigned: 30 June 2000

Alan M.

Position: Director

Appointed: 21 April 1989

Resigned: 04 July 2012

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As we identified, there is Bruce M. This PSC has significiant influence or control over the company,. Another one in the persons with significant control register is City & County Investments (Scotland) Limited that entered Glasgow, Scotland as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Bruce M.

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

City & County Investments (Scotland) Limited

201 Bath Street, Glasgow, G2 4HZ, Scotland

Legal authority The Companies Acts
Legal form Private Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc005223
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand362 35325 60328 38522 46913 00214 54950 62163 988
Current Assets464 57925 603 22 46914 04116 61361 16772 804
Debtors102 226   1 0392 06410 5468 816
Net Assets Liabilities2 347 2162 413 5712 647 0542 729 7422 797 1112 907 9022 989 1593 070 049
Other Debtors    1 0392 06410 5468 816
Property Plant Equipment 15 18721 3956 51928 66812 50328 5957 773
Other
Accumulated Depreciation Impairment Property Plant Equipment 5 26318 88333 75943 93960 10485 657106 479
Additions Other Than Through Business Combinations Property Plant Equipment    32 329 41 645 
Amounts Owed To Group Undertakings  2 050 0002 015 0002 090 0001 910 0001 850 0001 850 000
Bank Borrowings Overdrafts1 933 3331 866 6661 841 6671 708 3362 741 6722 833 3362 466 6652 400 000
Corporation Tax Payable27 29517 04123 57723 02918 78733 16615 23921 585
Creditors687 6451 762 0643 928 3471 708 3362 741 6722 833 3362 466 6656 289 793
Disposals Investment Property Fair Value Model     205 000 50 000
Fixed Assets4 503 6156 016 6986 547 0166 560 9267 722 2427 978 9239 342 2179 287 038
Increase From Depreciation Charge For Year Property Plant Equipment 5 263 14 87610 18016 16525 55320 822
Investment Property4 503 6156 001 5116 525 6216 554 4077 693 5747 966 4209 313 6229 279 265
Investment Property Fair Value Model  6 525 6216 554 4077 693 5747 966 4209 313 6229 279 265
Net Current Assets Liabilities-223 066-1 736 461-3 899 962-2 122 848-2 183 459-2 237 685-3 886 393-6 216 989
Other Creditors593 6831 678 35613 10340 62422 049244 4682 015 6572 018 208
Property Plant Equipment Gross Cost 20 45040 27840 27872 60772 607114 252 
Total Additions Including From Business Combinations Property Plant Equipment 20 450      
Total Assets Less Current Liabilities4 280 5494 280 2372 647 0544 438 0785 538 7835 741 2385 455 8243 070 049
Trade Debtors Trade Receivables102 226       

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Miscellaneous Mortgage Officers
Total exemption full accounts data made up to 2022-12-31
filed on: 12th, April 2023
Free Download (10 pages)

Company search

Advertisements