Ochil Engineering Limited ALLOA


Founded in 2011, Ochil Engineering, classified under reg no. SC413483 is an active company. Currently registered at 44 Delph Wynd FK10 2TW, Alloa the company has been in the business for 13 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Friday 31st March 2023.

The company has 3 directors, namely Dean G., John B. and Ian H.. Of them, John B., Ian H. have been with the company the longest, being appointed on 20 December 2011 and Dean G. has been with the company for the least time - from 8 March 2012. As of 29 April 2024, our data shows no information about any ex officers on these positions.

Ochil Engineering Limited Address / Contact

Office Address 44 Delph Wynd
Office Address2 Tullibody
Town Alloa
Post code FK10 2TW
Country of origin United Kingdom

Company Information / Profile

Registration Number SC413483
Date of Incorporation Tue, 20th Dec 2011
Industry Other engineering activities
End of financial Year 31st March
Company age 13 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 3rd Jan 2024 (2024-01-03)
Last confirmation statement dated Tue, 20th Dec 2022

Company staff

Dean G.

Position: Director

Appointed: 08 March 2012

John B.

Position: Director

Appointed: 20 December 2011

Ian H.

Position: Director

Appointed: 20 December 2011

People with significant control

The list of persons with significant control that own or have control over the company includes 3 names. As BizStats identified, there is John B. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the PSC register is Ian H. This PSC has significiant influence or control over the company,. The third one is Dean G., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

John B.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Ian H.

Notified on 6 April 2016
Ceased on 30 November 2017
Nature of control: significiant influence or control

Dean G.

Notified on 6 April 2016
Ceased on 30 November 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth336 331377 444       
Balance Sheet
Cash Bank In Hand438 468536 048       
Cash Bank On Hand 536 048626 531611 616564 875690 825662 408632 595628 636
Current Assets526 142606 432774 069709 208684 534809 020707 189677 451718 840
Debtors70 14134 268116 27697 592119 659118 19544 78144 85690 204
Net Assets Liabilities 377 444446 512473 110514 249603 734667 707656 405693 466
Other Debtors 144 30 1297571 54313 48228827 857
Property Plant Equipment 1 5245 5623 6002 4001 5321695 
Stocks Inventory17 53336 116       
Tangible Fixed Assets8 2501 524       
Total Inventories 36 11631 262      
Reserves/Capital
Called Up Share Capital130130       
Profit Loss Account Reserve336 201377 314       
Shareholder Funds336 331377 444       
Other
Amount Specific Advance Or Credit Directors    2 7402 3289 339114114
Amount Specific Advance Or Credit Made In Period Directors     15 41228 7474 2242 608
Amount Specific Advance Or Credit Repaid In Period Directors     15 00017 08013 4492 608
Accrued Liabilities 44 178107 89824 224     
Accumulated Depreciation Impairment Property Plant Equipment 25 51227 47429 43630 63632 00233 36533 52933 534
Average Number Employees During Period  6779755
Corporation Tax Payable 52 32545 75542 339     
Creditors 230 512332 007239 014172 229206 52739 61921 05025 374
Creditors Due Within One Year198 061230 512       
Dividends Paid  116 500150 000     
Increase From Depreciation Charge For Year Property Plant Equipment  1 9621 9621 2001 3661 3631645
Net Current Assets Liabilities328 081375 920442 062470 194512 305602 493667 570656 401693 466
Number Shares Allotted 30       
Number Shares Issued Fully Paid  30      
Other Creditors 18 25023 300142 14773 108118 1032 5755 4069 216
Other Taxation Social Security Payable 2 57625 24388 25888 11586 58235 8938 83413 648
Par Value Share 11      
Prepayments Accrued Income   30 129     
Profit Loss  185 598176 598     
Property Plant Equipment Gross Cost 27 03633 03633 03633 03633 53433 53433 534 
Provisions For Liabilities Balance Sheet Subtotal  1 112684456291321 
Share Capital Allotted Called Up Paid3030       
Tangible Fixed Assets Additions 2 286       
Tangible Fixed Assets Cost Or Valuation24 75027 036       
Tangible Fixed Assets Depreciation16 50025 512       
Tangible Fixed Assets Depreciation Charged In Period 9 012       
Total Additions Including From Business Combinations Property Plant Equipment  6 000  498   
Total Assets Less Current Liabilities336 331377 444447 624473 794514 705604 025667 739656 406693 466
Trade Creditors Trade Payables 3 8826 8138 60911 0061 8421 1516 8102 510
Trade Debtors Trade Receivables 34 124116 27667 463118 902116 65231 29944 56862 347
Work In Progress 36 11631 262      
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss     -165-259-31-1
Provisions    456291321 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates Wednesday 20th December 2023
filed on: 20th, December 2023
Free Download (3 pages)

Company search

Advertisements