Loader And Monteith Architects Ltd. GLASGOW


Founded in 2016, Loader And Monteith Architects, classified under reg no. SC548198 is an active company. Currently registered at Office 207 Oxford House G5 9EP, Glasgow the company has been in the business for 8 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022. Since Tuesday 22nd November 2016 Loader And Monteith Architects Ltd. is no longer carrying the name Loader And Monteith.

The company has 3 directors, namely Iain K., Matthew L. and Iain M.. Of them, Matthew L., Iain M. have been with the company the longest, being appointed on 20 October 2016 and Iain K. has been with the company for the least time - from 19 October 2022. As of 3 May 2024, our data shows no information about any ex officers on these positions.

Loader And Monteith Architects Ltd. Address / Contact

Office Address Office 207 Oxford House
Office Address2 71 Oxford Street
Town Glasgow
Post code G5 9EP
Country of origin United Kingdom

Company Information / Profile

Registration Number SC548198
Date of Incorporation Thu, 20th Oct 2016
Industry Architectural activities
End of financial Year 31st March
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (124 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 2nd Nov 2024 (2024-11-02)
Last confirmation statement dated Thu, 19th Oct 2023

Company staff

Iain K.

Position: Director

Appointed: 19 October 2022

Matthew L.

Position: Director

Appointed: 20 October 2016

Iain M.

Position: Director

Appointed: 20 October 2016

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As BizStats identified, there is Iain M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Matthew L. This PSC owns 25-50% shares and has 25-50% voting rights.

Iain M.

Notified on 20 October 2016
Nature of control: 25-50% voting rights
25-50% shares

Matthew L.

Notified on 20 October 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Loader And Monteith November 22, 2016

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 Hand17 75633 57655 05854 38457 80473 455
Current Assets50 37143 93265 83060 04384 172106 552
Debtors32 61510 3567 3971 1598 93316 499
Other Debtors13 649   1 4241 424
Property Plant Equipment4984 5384 5783 0721 6801 929
Total Inventories  3 3754 50017 43516 598
Other
Amount Specific Advance Or Credit Directors13 6491 5583 0386 1447 6561 282
Amount Specific Advance Or Credit Made In Period Directors13 649790   7 656
Amount Specific Advance Or Credit Repaid In Period Directors 15 2071 4803 1061 512 
Accumulated Depreciation Impairment Property Plant Equipment1189022 6594 5826 8288 665
Average Number Employees During Period245556
Comprehensive Income Expense55 97448 54066 11734 24356 65777 830
Creditors19 76720 82822 52924 87337 95334 032
Dividends Paid24 97252 00045 88043 88047 00051 280
Increase From Depreciation Charge For Year Property Plant Equipment1187841 7571 9232 2461 837
Issue Equity Instruments100     
Net Current Assets Liabilities30 60423 10443 30135 17046 21972 520
Nominal Value Shares Issued Specific Share Issue1     
Number Shares Issued Fully Paid505050505050
Number Shares Issued Specific Share Issue50     
Other Creditors202 463    
Other Taxation Social Security Payable19 7471662 4792 2381 391 
Par Value Share111111
Property Plant Equipment Gross Cost6165 4407 2377 6548 50810 594
Total Additions Including From Business Combinations Property Plant Equipment6164 8241 7974178542 086
Total Assets Less Current Liabilities31 10227 64247 87938 24247 89974 449
Trade Debtors Trade Receivables18 96610 3567 3971 1597 50915 075
Accrued Liabilities Deferred Income 115  700702
Corporation Tax Payable 10 5254 6506 02813 69313 890
Trade Creditors Trade Payables  255307052 561
Work In Progress  3 3754 50017 43516 598

Company filings

Filing category
Accounts Address Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 20th, November 2023
Free Download (9 pages)

Company search