James Young Engineering Limited RUTHERGLEN


James Young Engineering started in year 1964 as Private Limited Company with registration number SC040628. The James Young Engineering company has been functioning successfully for 60 years now and its status is active. The firm's office is based in Rutherglen at Unit 1A 86 Clyde Gateway Trade Park. Postal code: G73 1AN.

At the moment there are 4 directors in the the firm, namely Pauline W., Jennifer K. and Robert K. and others. In addition one secretary - Pauline W. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

James Young Engineering Limited Address / Contact

Office Address Unit 1A 86 Clyde Gateway Trade Park
Office Address2 Dalmarnock Road
Town Rutherglen
Post code G73 1AN
Country of origin United Kingdom

Company Information / Profile

Registration Number SC040628
Date of Incorporation Fri, 26th Jun 1964
Industry Manufacture of other plastic products
End of financial Year 31st December
Company age 60 years old
Account next due date Mon, 30th Sep 2024 (107 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 24th Jul 2024 (2024-07-24)
Last confirmation statement dated Mon, 10th Jul 2023

Company staff

Pauline W.

Position: Director

Appointed: 01 April 2022

Jennifer K.

Position: Director

Appointed: 06 April 2021

Pauline W.

Position: Secretary

Appointed: 21 November 2011

Robert K.

Position: Director

Appointed: 21 November 2011

Michael W.

Position: Director

Appointed: 06 February 2002

Jillian S.

Position: Secretary

Appointed: 06 January 1999

Resigned: 21 November 2011

Jillian S.

Position: Director

Appointed: 01 January 1995

Resigned: 21 November 2011

Kenneth S.

Position: Director

Appointed: 17 October 1993

Resigned: 21 November 2011

William M.

Position: Director

Appointed: 07 October 1993

Resigned: 06 January 1999

Barbara M.

Position: Director

Appointed: 07 October 1993

Resigned: 06 January 1999

Barbara M.

Position: Secretary

Appointed: 07 October 1993

Resigned: 06 January 1999

Gladys M.

Position: Director

Appointed: 18 July 1988

Resigned: 07 October 1993

Peter M.

Position: Director

Appointed: 18 July 1988

Resigned: 07 October 1993

People with significant control

The list of PSCs that own or control the company includes 1 name. As BizStats identified, there is Michael W. The abovementioned PSC has significiant influence or control over this company,.

Michael W.

Notified on 28 October 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth193 609233 309205 627        
Balance Sheet
Cash Bank In Hand107 189115 62478 897        
Cash Bank On Hand  78 897109 609106 70995 643165 853340 586233 501169 30085 590
Current Assets423 342405 696443 032412 321487 340491 756611 282675 636686 533689 150593 774
Debtors298 903275 072354 135294 712367 631383 113432 429322 050423 032419 850358 184
Net Assets Liabilities  205 627168 192165 009169 647241 466306 594228 516239 073189 117
Net Assets Liabilities Including Pension Asset Liability193 609233 309205 627        
Property Plant Equipment  1 017 312954 1231 011 1141 046 3081 099 8171 021 472786 936798 918968 147
Stocks Inventory17 25015 00010 000        
Tangible Fixed Assets985 8311 087 0771 017 312        
Total Inventories  10 0008 00013 00013 00013 00013 00030 000100 000150 000
Other Debtors     30 5208 94723 76029 7225 33610 632
Reserves/Capital
Called Up Share Capital36 75036 75036 750        
Profit Loss Account Reserve118 609158 309130 627        
Shareholder Funds193 609233 309205 627        
Other
Amount Specific Advance Or Credit Directors 2 28319 96718 000       
Amount Specific Advance Or Credit Made In Period Directors  22 25018 000 20 00020 00020 00020 00020 00041 500
Amount Specific Advance Or Credit Repaid In Period Directors   19 96718 00020 00020 00020 00020 00020 00041 500
Accumulated Depreciation Impairment Property Plant Equipment  633 426696 615743 447809 064840 647918 992869 924926 319961 501
Average Number Employees During Period  151720232424242323
Bank Borrowings Overdrafts  223 292217 570 199 789182 384372 357150 333106 33384 863
Capital Redemption Reserve38 25038 25038 250        
Creditors  412 028458 259776 453771 341818 065829 116678 982657 686688 569
Creditors Due After One Year395 497406 331412 028        
Creditors Due Within One Year703 388706 615705 568        
Disposals Decrease In Depreciation Impairment Property Plant Equipment    18 896 37 400 116 6595 27426 680
Disposals Property Plant Equipment    27 125 56 566 386 66324 65038 759
Finance Lease Liabilities Present Value Total  185 83391 251 112 642139 563108 633100 71288 549143 613
Increase From Depreciation Charge For Year Property Plant Equipment   63 18965 72865 61668 98378 34567 59161 66961 862
Net Current Assets Liabilities-280 046-300 919-262 53639 15769 92140 744121 727262 866261 029242 057118 342
Number Shares Allotted 36 75036 750        
Other Creditors  2 903149 438 458 910496 118348 126427 937462 804460 093
Par Value Share 11        
Property Plant Equipment Gross Cost  1 650 7381 650 7381 754 5621 855 3721 940 4641 940 4641 656 8601 725 2371 929 648
Provisions For Liabilities Balance Sheet Subtotal  137 121128 435139 574146 064162 013148 628140 467144 216208 803
Provisions For Liabilities Charges116 679146 518137 121        
Secured Debts202 066153 123250 320        
Share Capital Allotted Called Up Paid36 75036 75036 750        
Tangible Fixed Assets Cost Or Valuation1 509 9471 650 738         
Tangible Fixed Assets Depreciation524 116563 661633 426        
Total Additions Including From Business Combinations Property Plant Equipment    130 949100 810141 658 103 05993 027243 170
Total Assets Less Current Liabilities705 785786 158754 776993 2801 081 0361 087 0521 221 5441 284 3381 047 9651 040 9751 086 489
Advances Credits Directors27 6922 28319 967        
Advances Credits Made In Period Directors35 18840 297         
Advances Credits Repaid In Period Directors25 54070 272         
Other Taxation Social Security Payable     111 788136 669115 380103 165123 85491 981
Total Borrowings      571 801452 619348 882  
Trade Creditors Trade Payables     188 338213 795145 549203 229196 364235 796
Trade Debtors Trade Receivables     352 593423 482298 290393 310414 514347 552

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 29th, September 2023
Free Download (10 pages)

Company search

Advertisements