Premier Decorators (glasgow) Limited HILLINGTON


Premier Decorators (glasgow) started in year 1987 as Private Limited Company with registration number SC105049. The Premier Decorators (glasgow) company has been functioning successfully for 37 years now and its status is active. The firm's office is based in Hillington at 50/52 Queen Elizabeth Avenue. Postal code: G52 4NQ.

At the moment there are 2 directors in the the firm, namely William G. and William G.. In addition one secretary - Maureen G. - is with the company. As of 28 April 2024, there were 2 ex directors - David B., Iain B. and others listed below. There were no ex secretaries.

Premier Decorators (glasgow) Limited Address / Contact

Office Address 50/52 Queen Elizabeth Avenue
Office Address2 Hillington Industrial Estate
Town Hillington
Post code G52 4NQ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC105049
Date of Incorporation Mon, 8th Jun 1987
Industry Painting
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 4th Jan 2024 (2024-01-04)
Last confirmation statement dated Wed, 21st Dec 2022

Company staff

William G.

Position: Director

Appointed: 11 October 2002

William G.

Position: Director

Appointed: 12 October 1988

Maureen G.

Position: Secretary

Appointed: 12 October 1988

David B.

Position: Director

Appointed: 21 April 1999

Resigned: 04 April 2007

Iain B.

Position: Director

Appointed: 15 April 1996

Resigned: 23 June 1997

People with significant control

The list of PSCs that own or control the company includes 2 names. As BizStats researched, there is William G. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is William G. This PSC owns 25-50% shares and has 25-50% voting rights.

William G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

William G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-12-312021-12-312022-12-312023-12-31
Net Worth82 93982 01496 760       
Balance Sheet
Cash Bank On Hand  111113 38035 07539 1051 525
Current Assets155 017149 206182 475226 407234 482333 248499 300359 709262 053335 311
Debtors61 848118 86995 011160 585146 300261 019414 403238 009155 235277 662
Net Assets Liabilities  96 760103 556107 312137 073148 385160 90882 10050 443
Other Debtors  1 1703 816 8 69112 04730 43929 15430 478
Property Plant Equipment  50 43370 74975 65578 40246 777103 397110 509155 044
Total Inventories  87 46365 82188 18172 22871 51786 625  
Cash Bank In Hand8 101 1       
Stocks Inventory85 06830 33787 463       
Tangible Fixed Assets64 18949 13150 433       
Reserves/Capital
Called Up Share Capital10 00010 00010 000       
Profit Loss Account Reserve72 93972 01486 760       
Shareholder Funds82 93982 01496 760       
Other
Accrued Liabilities Deferred Income    2 8403 1092 3533 2203 5203 826
Accumulated Depreciation Impairment Property Plant Equipment  144 681126 020140 549148 046140 906174 760180 605158 706
Additions Other Than Through Business Combinations Property Plant Equipment    33 880 15 510128 56646 613148 177
Average Number Employees During Period     2021242924
Bank Borrowings     40 74950 00044 16770 255 
Bank Borrowings Overdrafts  46 39718 22620 51160 49444 16734 16760 255103 874
Bank Overdrafts     19 745    
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment  18 76448 34161 66659 1318 029   
Corporation Tax Payable  2 7073 140 3 3596 688   
Corporation Tax Recoverable       8 8558 855 
Creditors  136 15236 97436 07813 75452 59763 80481 693161 267
Current Tax For Period  2 7073 140 3 3596 688   
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences   5 0552 9242 527-2 554   
Finance Lease Liabilities Present Value Total   18 74815 56713 7548 43029 63721 43857 393
Increase Decrease In Current Tax From Adjustment For Prior Periods  12       
Increase From Depreciation Charge For Year Property Plant Equipment   22 62624 40425 44226 84233 85430 22951 241
Loans From Group Undertakings Participating Interests      50 000   
Net Current Assets Liabilities35 86235 68146 32774 83675 71482 931162 157140 96079 13395 354
Number Shares Issued Fully Paid   10 00010 000     
Other Creditors  28 74518 74859 0411 5941 2654155 30858 250
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   41 2879 87517 94633 982 24 38473 141
Other Disposals Property Plant Equipment   62 80114 44526 43054 27538 09233 656125 541
Other Remaining Borrowings      50 000   
Other Taxation Social Security Payable  33 21158 88342 33640 46668 35436 97971 78817 224
Par Value Share 1111     
Prepayments Accrued Income   3 8162 2692 26411 45611 65023 41943 274
Profit Loss        -78 808-31 657
Property Plant Equipment Gross Cost  195 115196 769216 204226 448187 683278 157291 114313 750
Provisions For Liabilities Balance Sheet Subtotal   5 0557 97910 5067 95219 64525 84938 688
Tax Tax Credit On Profit Or Loss On Ordinary Activities  2 7198 1952 9245 8864 134   
Total Additions Including From Business Combinations Property Plant Equipment   64 455      
Total Assets Less Current Liabilities100 05184 81296 760145 585151 369161 333208 934244 357189 642250 398
Total Borrowings     60 494100 00044 16760 255 
Total Current Tax Expense Credit  2 7193 140      
Trade Creditors Trade Payables  25 0927 24226 955122 178199 100137 30254 77791 023
Trade Debtors Trade Receivables  93 845156 769144 031250 064390 900187 06593 807203 910
Creditors Due After One Year17 1122 798        
Creditors Due Within One Year119 155113 525136 148       
Number Shares Allotted 10 00010 000       
Share Capital Allotted Called Up Paid10 00010 00010 000       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 18th, September 2023
Free Download (10 pages)

Company search

Advertisements