Philip C.smith (commercials) Limited GLASGOW


Philip C.smith (commercials) started in year 1980 as Private Limited Company with registration number SC071731. The Philip C.smith (commercials) company has been functioning successfully for fourty four years now and its status is active. The firm's office is based in Glasgow at 2420 London Road. Postal code: G32 8XZ.

The firm has 3 directors, namely Hilary S., Victoria P. and Joyce S.. Of them, Joyce S. has been with the company the longest, being appointed on 5 September 1989 and Hilary S. and Victoria P. have been with the company for the least time - from 11 February 2019. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the G32 8XZ postal code. The company is dealing with transport and has been registered as such. Its registration number is OM0027235 . It is located at 2600 London Road, Glasgow with a total of 10 carsand 5 trailers.

Philip C.smith (commercials) Limited Address / Contact

Office Address 2420 London Road
Town Glasgow
Post code G32 8XZ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC071731
Date of Incorporation Thu, 5th Jun 1980
Industry Sale of other motor vehicles
End of financial Year 31st December
Company age 44 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 3rd Aug 2024 (2024-08-03)
Last confirmation statement dated Thu, 20th Jul 2023

Company staff

Hilary S.

Position: Director

Appointed: 11 February 2019

Victoria P.

Position: Director

Appointed: 11 February 2019

Joyce S.

Position: Director

Appointed: 05 September 1989

Alexander D.

Position: Secretary

Appointed: 30 January 2009

Resigned: 26 March 2012

Philip S.

Position: Secretary

Appointed: 27 May 2004

Resigned: 30 January 2009

Andrew G.

Position: Secretary

Appointed: 11 July 2003

Resigned: 27 May 2004

Peter C.

Position: Secretary

Appointed: 01 June 2002

Resigned: 10 July 2003

Philip S.

Position: Secretary

Appointed: 06 September 2001

Resigned: 15 June 2002

Michael C.

Position: Secretary

Appointed: 21 April 1998

Resigned: 06 September 2001

Robert B.

Position: Secretary

Appointed: 01 October 1992

Resigned: 21 April 1998

John S.

Position: Director

Appointed: 01 January 1990

Resigned: 26 March 1947

Philip S.

Position: Secretary

Appointed: 05 September 1989

Resigned: 01 October 1992

Philip S.

Position: Director

Appointed: 05 September 1989

Resigned: 14 February 2019

People with significant control

The list of PSCs who own or control the company includes 2 names. As we discovered, there is Philip S. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is Philip S. This PSC has significiant influence or control over the company,.

Philip S.

Notified on 6 April 2016
Ceased on 14 February 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Philip S.

Notified on 6 April 2016
Ceased on 27 July 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand936 2011 491 0371 939 4892 890 4592 707 5072 202 1242 381 8886 172 588
Current Assets 2 255 9843 626 5703 696 4153 984 3223 521 5923 185 3616 732 934
Debtors725 509484 8431 535 844630 9041 226 6631 298 163802 448560 346
Net Assets Liabilities 9 075 0329 486 91210 307 21810 634 09310 747 32511 053 73111 412 300
Other Debtors   377 433594 301760 548176 969156 871
Property Plant Equipment108 47685 09752 38451 31250 11047 84366 70251 306
Total Inventories317 754280 104151 237175 05250 15221 3051 025 
Other
Accrued Liabilities Deferred Income   659 389578 569563 033586 737574 326
Accumulated Depreciation Impairment Property Plant Equipment320 331328 610330 173335 155344 315354 126348 084363 480
Additions Other Than Through Business Combinations Property Plant Equipment  3 50091 08415 35813 44437 075 
Administrative Expenses516 325       
Amounts Owed By Group Undertakings    330 347336 761439 219173 798
Amounts Owed To Group Undertakings    145 524145 524149 445221 374
Average Number Employees During Period   88101113
Bank Borrowings Overdrafts85 597       
Corporation Tax Payable   117 72774 19530 43576 07394 915
Creditors 85 597960 000744 612504 896256 7901 245 8454 479 259
Disposals Investment Property Fair Value Model    347 374 8 976 
Distribution Costs2 435       
Fixed Assets 8 375 1688 422 4558 701 6998 354 3738 630 9019 122 3049 166 714
Future Minimum Lease Payments Under Non-cancellable Operating Leases   135 00090 00030 00045 000 
Increase From Depreciation Charge For Year Property Plant Equipment 28 36517 46117 10414 36513 84410 32715 396
Investment Property8 124 8938 124 8938 204 8938 375 2338 027 8598 332 4948 789 3398 841 252
Investment Property Fair Value Model   8 375 2338 027 8598 332 4948 789 3398 841 252
Investments Fixed Assets165 178165 178165 178275 154276 404250 564266 263274 156
Net Current Assets Liabilities 1 171 5122 368 8242 358 2202 792 7052 381 3031 939 5162 253 675
Number Shares Issued Fully Paid  100     
Other Creditors   744 612504 896256 790123 9153 531 153
Other Creditors Including Taxation Social Security Balance Sheet Subtotal90 320       
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 20 08615 89812 1225 2054 03316 369 
Other Disposals Property Plant Equipment 21 00034 65087 1747 4005 90024 258 
Other Investments Other Than Loans    276 404250 564266 263274 156
Other Remaining Borrowings   231 610239 716248 106256 790 
Other Taxation Social Security Payable   6 7212 7583 957  
Par Value Share  1     
Prepayments Accrued Income   69 56059 49965 99068 98870 962
Property Plant Equipment Gross Cost428 807413 707382 557386 467394 425401 969414 786 
Provisions For Liabilities Balance Sheet Subtotal 386 051344 3678 0898 0898 0898 0898 089
Taxation Including Deferred Taxation Balance Sheet Subtotal387 901       
Total Additions Including From Business Combinations Property Plant Equipment 5 900      
Total Assets Less Current Liabilities 9 546 68010 791 27911 059 91911 147 07811 012 20411 061 82011 420 389
Trade Creditors Trade Payables747 095  43 44410 71738 39352 88557 491
Trade Debtors Trade Receivables   183 911242 516134 864117 272158 715
Turnover Revenue1 069 368       

Transport Operator Data

2600 London Road
City Glasgow
Post code G32 8XY
Vehicles 10
Trailers 5

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 25th, October 2023
Free Download (12 pages)

Company search

Advertisements