Lochwinnoch Motors Limited


Lochwinnoch Motors started in year 2001 as Private Limited Company with registration number SC217964. The Lochwinnoch Motors company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in at 45 Mcconnell Road. Postal code: PA12 4EB.

The company has 2 directors, namely Linda M., Gordon M.. Of them, Gordon M. has been with the company the longest, being appointed on 9 April 2001 and Linda M. has been with the company for the least time - from 31 May 2013. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the PA12 4EB postal code. The company is dealing with transport and has been registered as such. Its registration number is OM1001576 . It is located at Clydeport, King George V Dock, Glasgow with a total of 9 carsand 16 trailers.

Lochwinnoch Motors Limited Address / Contact

Office Address 45 Mcconnell Road
Office Address2 Lochwinnoch
Town
Post code PA12 4EB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC217964
Date of Incorporation Mon, 9th Apr 2001
Industry Freight transport by road
End of financial Year 31st July
Company age 23 years old
Account next due date Tue, 30th Apr 2024 (1 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 23rd Apr 2024 (2024-04-23)
Last confirmation statement dated Sun, 9th Apr 2023

Company staff

Linda M.

Position: Director

Appointed: 31 May 2013

Gordon M.

Position: Director

Appointed: 09 April 2001

Linda M.

Position: Director

Appointed: 30 May 2013

Resigned: 30 May 2013

Linda M.

Position: Director

Appointed: 01 July 2010

Resigned: 30 May 2013

Helen M.

Position: Secretary

Appointed: 29 April 2005

Resigned: 10 September 2018

Gordon M.

Position: Secretary

Appointed: 09 April 2001

Resigned: 29 April 2005

First Scottish International Services Limited

Position: Nominee Director

Appointed: 09 April 2001

Resigned: 09 April 2001

Simon M.

Position: Director

Appointed: 09 April 2001

Resigned: 29 April 2005

First Scottish Secretaries Limited

Position: Nominee Secretary

Appointed: 09 April 2001

Resigned: 09 April 2001

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As we discovered, there is Gordon M. This PSC and has 25-50% shares. The second entity in the persons with significant control register is Linda M. This PSC owns 25-50% shares.

Gordon M.

Notified on 1 July 2016
Nature of control: 25-50% shares

Linda M.

Notified on 1 July 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-07-312012-07-302012-07-312013-07-302013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth336 992 316 708            
Balance Sheet
Cash Bank On Hand       7 29121 17321 4932135 1179 73322 5332 128
Current Assets289 325330 430330 430483 634483 634440 252469 828704 863617 697732 767667 702589 191886 208825 206836 746
Debtors280 051330 430330 430413 412413 412434 200469 828697 572596 524710 401666 734553 096875 528801 629833 627
Net Assets Liabilities       605 552738 017816 389872 142782 046914 1251 039 2601 197 517
Other Debtors       82 66787 53358 53361 19531 75588 99890 26697 922
Property Plant Equipment       1 470 7691 627 6571 799 3371 974 7622 200 9142 689 4532 937 464 
Total Inventories         8739479789471 044991
Net Assets Liabilities Including Pension Asset Liability336 992316 708316 708430 114430 114462 739469 229605 552       
Tangible Fixed Assets772 054594 403594 403829 431829 431921 6321 299 1231 470 769       
Cash Bank In Hand   70 22270 2226 052 7 291       
Reserves/Capital
Called Up Share Capital22222222       
Profit Loss Account Reserve336 990316 706316 706430 112430 112462 737469 227605 550       
Shareholder Funds336 992 316 708            
Other
Accumulated Depreciation Impairment Property Plant Equipment       815 495614 559535 645988 145893 4051 234 7461 495 693587 973
Additions Other Than Through Business Combinations Property Plant Equipment        645 866      
Bank Overdrafts       6 9906 990      
Creditors       970 641394 320425 077418 338560 810837 576860 3971 392 998
Finance Lease Liabilities Present Value Total       397 961394 320425 077418 338560 810391 243525 564625 274
Increase From Depreciation Charge For Year Property Plant Equipment        349 540223 122232 611319 584379 844401 8999 332
Net Current Assets Liabilities-20 047-107 748-107 74848 95348 953-63 540-229 205-265 778-294 383-339 676-384 672-531 559-562 636-614 361-556 252
Other Creditors       6 2427 68725 76545 591152 994283 000211 500123 544
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        326 753      
Other Disposals Property Plant Equipment        466 191      
Property Plant Equipment Gross Cost       2 286 2642 182 5802 015 2602 962 9073 094 3193 924 1994 433 157466 587
Provisions For Liabilities Balance Sheet Subtotal       200 620200 937218 195299 610326 499375 116423 446480 634
Taxation Social Security Payable       87 731107 482      
Total Assets Less Current Liabilities752 007486 655486 655878 384878 384858 0921 069 9181 204 9911 333 2741 459 6611 590 0901 669 3552 126 8172 323 1032 513 758
Trade Creditors Trade Payables       121 40598 434167 624198 192123 329246 524265 160211 959
Trade Debtors Trade Receivables       614 905508 991651 868605 539521 341786 530711 363735 705
Average Number Employees During Period        11111110101313
Bank Borrowings        245 043401 245299 651213 372   
Bank Borrowings Overdrafts        245 043401 245311 611213 372163 333123 333482 069
Disposals Decrease In Depreciation Impairment Property Plant Equipment         167 995269 944414 32438 503140 952321 387
Disposals Property Plant Equipment         196 851418 193718 22666 750256 106545 844
Increase Decrease In Property Plant Equipment         590 705615 844699 867341 013761 127769 572
Other Taxation Social Security Payable        107 48270 74967 72599 809116 68284 668113 705
Total Additions Including From Business Combinations Property Plant Equipment         594 986622 026849 638896 630765 064806 964
Total Borrowings        1 092 7971 233 3821 147 2441 305 4281 199 1311 444 6951 529 064
Creditors Due After One Year Total Noncurrent Liabilities364 639 135 707            
Creditors Due Within One Year Total Current Liabilities309 372 438 178            
Fixed Assets772 054 594 403            
Investments Current Assets9 274              
Provisions For Liabilities Charges50 37634 24034 24040 99140 99163 698158 159200 620       
Tangible Fixed Assets Cost Or Valuation1 229 003 1 164 393 1 513 3951 807 4751 961 4212 286 264       
Tangible Fixed Assets Depreciation456 949 569 990 683 964885 843662 298815 495       
Tangible Fixed Assets Depreciation Charge For Period  177 651            
Capital Employed 316 708 430 114430 114462 739469 229605 552       
Creditors Due After One Year 135 707 407 279407 279331 655442 530398 819       
Creditors Due Within One Year 438 178 434 681434 681503 792699 033970 641       
Number Shares Allotted    2222       
Par Value Share    1111       
Share Capital Allotted Called Up Paid 2 22222       
Tangible Fixed Assets Additions    474 687294 080733 760545 451       
Tangible Fixed Assets Depreciation Charged In Period    179 959201 879262 750303 438       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals    65 985 486 295150 241       
Tangible Fixed Assets Disposals    125 685 579 814220 608       

Transport Operator Data

Clydeport
Address King George V Dock , Renfrew Road , Govan
City Glasgow
Post code G51 4SD
Vehicles 9
Trailers 16

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to July 31, 2023
filed on: 23rd, January 2024
Free Download (10 pages)

Company search

Advertisements