You are here: bizstats.co.uk > a-z index > A list

A&E GÜtermann (UK) Limited FIFE


Founded in 1931, A&E GÜtermann (UK), classified under reg no. SC016501 is an active company. Currently registered at 41 East Port KY12 7LG, Fife the company has been in the business for 93 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2021-12-31. Since 2016-11-23 A&E GÜtermann (UK) Limited is no longer carrying the name Perivale-gutermann.

At the moment there are 3 directors in the the company, namely Kristen H., Christopher A. and Jurgen D.. In addition one secretary - Andreas F. - is with the firm. At the moment 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.

A&E GÜtermann (UK) Limited Address / Contact

Office Address 41 East Port
Office Address2 Dunfermline
Town Fife
Post code KY12 7LG
Country of origin United Kingdom

Company Information / Profile

Registration Number SC016501
Date of Incorporation Mon, 6th Jul 1931
Industry Non-specialised wholesale trade
Industry Preparation and spinning of textile fibres
End of financial Year 31st December
Company age 93 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 26th Aug 2024 (2024-08-26)
Last confirmation statement dated Sat, 12th Aug 2023

Company staff

Kristen H.

Position: Director

Appointed: 24 July 2019

Christopher A.

Position: Director

Appointed: 30 April 2019

Andreas F.

Position: Secretary

Appointed: 27 September 2018

Jurgen D.

Position: Director

Appointed: 07 April 2016

James B.

Position: Secretary

Resigned: 08 June 1990

Carsten D.

Position: Secretary

Appointed: 27 April 2016

Resigned: 27 September 2018

John M.

Position: Director

Appointed: 07 April 2016

Resigned: 30 April 2019

Craig S.

Position: Director

Appointed: 02 September 2014

Resigned: 24 July 2019

Freddy J.

Position: Director

Appointed: 02 September 2014

Resigned: 07 April 2016

Thomas D.

Position: Director

Appointed: 01 November 2009

Resigned: 31 July 2015

Richard C.

Position: Secretary

Appointed: 16 February 2009

Resigned: 27 April 2016

Walter I.

Position: Secretary

Appointed: 21 March 2008

Resigned: 13 February 2009

Peter Z.

Position: Director

Appointed: 01 April 2002

Resigned: 07 April 2016

Christine W.

Position: Secretary

Appointed: 01 October 2000

Resigned: 20 March 2008

Kim W.

Position: Director

Appointed: 01 July 2000

Resigned: 20 March 2008

Clemens G.

Position: Director

Appointed: 10 June 1999

Resigned: 31 January 2009

Graham H.

Position: Director

Appointed: 07 May 1997

Resigned: 30 June 2000

Gerda D.

Position: Secretary

Appointed: 08 June 1990

Resigned: 30 September 2000

Hanus V.

Position: Director

Appointed: 10 August 1989

Resigned: 08 June 1990

Peter G.

Position: Director

Appointed: 10 August 1989

Resigned: 01 April 2002

James B.

Position: Director

Appointed: 10 August 1989

Resigned: 07 May 1997

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As we researched, there is American & Efird Global Llc from Mount Holly, United States. This PSC is classified as "a limited liability company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

American & Efird Global Llc

22 American Street, Mount Holly, 28120, United States

Legal authority North Carolina Usa
Legal form Limited Liability Company
Country registered North Carolina, United States
Place registered N/A
Registration number Nc Secretary Of State # 0004071
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Perivale-gutermann November 23, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-012018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand73 39184 60071 333135 33136 05169 876
Current Assets429 902992 5581 580 9591 559 9991 544 8321 771 803
Debtors356 511907 9581 509 6261 424 6681 508 7811 701 927
Net Assets Liabilities-1 056 020-954 268131 843555 0631 147 4721 354 615
Other Debtors14 20628 01333 58814 43919 20829 100
Property Plant Equipment32 97717 0471 589   
Other
Accumulated Amortisation Impairment Intangible Assets  1 8845 6539 43311 319
Accumulated Depreciation Impairment Property Plant Equipment18 04233 97223 62525 21425 21425 214
Administrative Expenses619 4221 282 868747 527663 433570 124607 438
Amounts Owed By Group Undertakings Participating Interests342 305879 9451 476 0381 410 2291 489 5731 672 827
Average Number Employees During Period477655
Comprehensive Income Expense1 180 492101 7521 086 111423 220592 409207 143
Creditors139 03385 007121 274103 736123 380128 188
Fixed Assets162 111146 181140 158134 800131 020 
Future Minimum Lease Payments Under Non-cancellable Operating Leases14 2261 061    
Gain Loss On Disposals Other Non-current Assets     -45 434
Gain Loss On Disposals Property Plant Equipment  11 075   
Income Tax Expense Credit On Components Other Comprehensive Income-933 000447 000-492 000-360 000-559 000-22 000
Increase From Amortisation Charge For Year Intangible Assets  1 8843 7693 7801 886
Increase From Depreciation Charge For Year Property Plant Equipment 15 93011 1331 589  
Intangible Assets  9 4355 6661 886 
Intangible Assets Gross Cost  11 31911 31911 31911 319
Interest Payable Similar Charges Finance Costs55 00051 00052 00027 00012 0007 000
Investment Income Net Amounts Written Off Back To Investments 139 700211 406   
Investments Fixed Assets129 134129 134129 134129 134129 134 
Investments In Group Undertakings129 134129 134129 134129 134129 134129 134
Net Current Assets Liabilities290 869907 5511 459 6851 456 2631 421 4521 643 615
Operating Profit Loss302 492460 052423 63090 22045 409181 749
Other Creditors129 77085 007121 274103 736123 380128 188
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  21 480   
Other Disposals Property Plant Equipment  25 805   
Other Interest Receivable Similar Income Finance Income     55 828
Profit Loss247 492548 752594 11163 22033 409185 143
Profit Loss On Ordinary Activities Before Tax247 492548 752594 11163 22033 409185 143
Property Plant Equipment Gross Cost51 01951 01925 21425 21425 21425 214
Provisions For Liabilities Balance Sheet Subtotal1 509 0002 008 0001 468 0001 036 000405 000289 000
Taxation Social Security Payable9 263     
Total Additions Including From Business Combinations Intangible Assets  11 319   
Total Assets Less Current Liabilities452 9801 053 7321 599 8431 591 0631 552 4721 643 615
Turnover Revenue921 9141 742 9201 171 157753 653615 533789 187

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to 2022-12-31
filed on: 18th, December 2023
Free Download (18 pages)

Company search

Advertisements