Lagavulin Asset Management Limited GLASGOW


Lagavulin Asset Management started in year 2012 as Private Limited Company with registration number SC437373. The Lagavulin Asset Management company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Glasgow at 48 St. Vincent Street. Postal code: G2 5HS.

Currently there are 2 directors in the the company, namely Frieda G. and Christopher G.. In addition one secretary - Frieda G. - is with the firm. As of 1 May 2024, there was 1 ex director - Geoffrey G.. There were no ex secretaries.

Lagavulin Asset Management Limited Address / Contact

Office Address 48 St. Vincent Street
Town Glasgow
Post code G2 5HS
Country of origin United Kingdom

Company Information / Profile

Registration Number SC437373
Date of Incorporation Thu, 22nd Nov 2012
Industry Renting and leasing of air passenger transport equipment
End of financial Year 31st March
Company age 12 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 6th Dec 2023 (2023-12-06)
Last confirmation statement dated Tue, 22nd Nov 2022

Company staff

Frieda G.

Position: Director

Appointed: 22 November 2012

Frieda G.

Position: Secretary

Appointed: 22 November 2012

Christopher G.

Position: Director

Appointed: 22 November 2012

Geoffrey G.

Position: Director

Appointed: 07 January 2014

Resigned: 30 September 2022

People with significant control

The register of persons with significant control that own or have control over the company includes 3 names. As we found, there is Frieda G. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Christopher G. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Geoffrey G., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Frieda G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Christopher G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Geoffrey G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand104 231228 249464 880381 2201 014 484224 821
Current Assets172 597230 825496 731444 8221 076 675249 257
Debtors68 3662 57631 85163 60262 19124 436
Net Assets Liabilities39 71437 446145 699203 460645 0112 082 463
Other Debtors100100100100  
Property Plant Equipment1 802 0111 384 8981 184 2761 148 2221 112 1684 998 002
Other
Accumulated Depreciation Impairment Property Plant Equipment1 773 2452 190 3602 324 7572 360 8112 396 865963 456
Average Number Employees During Period 33333
Corporation Tax Payable5710527 26451 71096 999164 295
Creditors1 799 9991 449 9991 200 0001 200 0001 200 0002 500 000
Dividends Paid   450 000  
Increase From Depreciation Charge For Year Property Plant Equipment 417 114409 38836 05436 05474 538
Net Current Assets Liabilities62 574126 842438 929367 751847 155-17 506
Other Creditors1 799 9991 449 9991 200 0001 200 0001 200 0002 500 000
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  23 178  1 507 947
Other Disposals Property Plant Equipment  66 224  2 154 210
Other Taxation Social Security Payable39 61733 51626 45921 16730 2208 875
Profit Loss87 809-2 268108 253298 533441 5511 437 452
Property Plant Equipment Gross Cost3 575 2573 575 2573 509 0333 509 0333 509 0335 961 458
Provisions For Liabilities Balance Sheet Subtotal24 87224 29525 693112 513114 312398 033
Taxation Including Deferred Taxation Balance Sheet Subtotal    114 312398 033
Total Additions Including From Business Combinations Property Plant Equipment     4 606 635
Total Assets Less Current Liabilities1 864 5851 511 7401 623 2041 515 9731 959 3234 980 496
Trade Creditors Trade Payables66 22466 374  1 4968 103
Trade Debtors Trade Receivables68 2662 47631 75163 50262 19124 436

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 18th, December 2023
Free Download (11 pages)

Company search

Advertisements