James Mcgowan Engineering Limited GLASGOW


Founded in 1975, James Mcgowan Engineering, classified under reg no. SC057956 is an active company. Currently registered at Dechmont Works Lightburn Road G72 8XN, Glasgow the company has been in the business for fourty nine years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on May 31, 2022.

The company has 5 directors, namely Christopher C., James M. and David S. and others. Of them, Douglas M., John R. have been with the company the longest, being appointed on 12 October 2010 and Christopher C. and James M. and David S. have been with the company for the least time - from 22 August 2022. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Elizabeth M. who worked with the the company until 1 November 2011.

James Mcgowan Engineering Limited Address / Contact

Office Address Dechmont Works Lightburn Road
Office Address2 Cambuslang
Town Glasgow
Post code G72 8XN
Country of origin United Kingdom

Company Information / Profile

Registration Number SC057956
Date of Incorporation Thu, 19th Jun 1975
Industry Manufacture of lifting and handling equipment
End of financial Year 31st May
Company age 49 years old
Account next due date Thu, 29th Feb 2024 (29 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 7th Mar 2024 (2024-03-07)
Last confirmation statement dated Wed, 22nd Feb 2023

Company staff

Christopher C.

Position: Director

Appointed: 22 August 2022

James M.

Position: Director

Appointed: 22 August 2022

David S.

Position: Director

Appointed: 22 August 2022

Douglas M.

Position: Director

Appointed: 12 October 2010

John R.

Position: Director

Appointed: 12 October 2010

David M.

Position: Director

Appointed: 12 October 2010

Resigned: 11 March 2022

Alex N.

Position: Director

Appointed: 12 October 2010

Resigned: 10 December 2019

John M.

Position: Director

Appointed: 04 January 1989

Resigned: 01 November 2011

James M.

Position: Director

Appointed: 04 January 1989

Resigned: 01 November 2011

Andrew M.

Position: Director

Appointed: 04 January 1989

Resigned: 01 November 2011

Elizabeth M.

Position: Secretary

Appointed: 04 January 1989

Resigned: 01 November 2011

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As BizStats researched, there is Mmnr Limited from Glasgow, Scotland. This PSC is classified as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Mmnr Limited

Nelson Gilmour Smith 53 Bothwell Street, Glasgow, G2 6TB, Scotland

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc372181
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-05-312019-05-312020-05-312021-05-312022-05-31
Balance Sheet
Cash Bank On Hand1 421 2361 595 0351 772 5851 534 9581 809 290933 621
Current Assets2 237 0872 663 1032 996 1682 475 7322 621 4901 689 926
Debtors693 118946 8391 110 238811 461672 603633 976
Net Assets Liabilities1 779 0451 916 1342 176 6681 658 7852 110 5781 273 905
Other Debtors249 869371 959365 350312 199169 344207 553
Property Plant Equipment820 119853 707902 112866 090913 817855 199
Total Inventories122 733121 229113 345129 313139 597122 329
Other
Accumulated Depreciation Impairment Property Plant Equipment376 143392 719384 256435 811437 974488 895
Additions Other Than Through Business Combinations Property Plant Equipment 147 719206 76991 463166 06576 793
Amounts Owed By Group Undertakings Participating Interests1 374     
Amounts Owed To Group Undertakings Participating Interests144 261642 887545 300665 300584 300682 200
Average Number Employees During Period303031312623
Corporation Tax Payable146 659282 179132 721156 802124 597131 826
Creditors1 286 3881 602 7811 463 1161 525 4971 355 9991 210 602
Depreciation Rate Used For Property Plant Equipment 2020202020
Disposals Decrease In Depreciation Impairment Property Plant Equipment 50 63287 09833 65568 91732 786
Disposals Property Plant Equipment 97 555166 82775 930116 17584 490
Fixed Assets832 969865 468912 112876 090923 817865 199
Increase From Depreciation Charge For Year Property Plant Equipment 67 20878 63585 21071 08083 706
Investments12 850-1 08910 00010 00010 00010 000
Investments Fixed Assets12 85011 76110 00010 00010 00010 000
Investments In Group Undertakings12 85011 76110 00010 00010 00010 000
Net Current Assets Liabilities950 6991 060 3221 533 052950 2351 265 491479 324
Other Creditors667 455421 462610 588370 775373 533170 259
Other Provisions Balance Sheet Subtotal  250 000150 00050 00050 000
Other Taxation Social Security Payable169 615142 084234 027241 096111 30851 976
Payments To Related Parties 40 51239 25035 50093 33328 485
Property Plant Equipment Gross Cost1 196 2621 246 4261 286 3681 301 9011 351 7911 344 094
Taxation Including Deferred Taxation Balance Sheet Subtotal4 6239 65618 49617 54028 73020 618
Total Assets Less Current Liabilities1 783 6681 925 7902 195 1641 826 3252 189 3081 344 523
Trade Creditors Trade Payables158 398114 169190 48091 524162 261174 341
Trade Debtors Trade Receivables441 875574 880744 888499 262503 259426 423

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Accounts for a small company made up to May 31, 2022
filed on: 10th, February 2023
Free Download (13 pages)

Company search

Advertisements