Preston Components Limited GLASGOW


Founded in 1941, Preston Components, classified under reg no. SC021822 is an active company. Currently registered at 19 Watt Road G52 4RY, Glasgow the company has been in the business for 83 years. Its financial year was closed on 30th June and its latest financial statement was filed on 2023-06-30.

The company has one director. Callum W., appointed on 21 July 2023. There are currently no secretaries appointed. 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.

Preston Components Limited Address / Contact

Office Address 19 Watt Road
Office Address2 Hillington
Town Glasgow
Post code G52 4RY
Country of origin United Kingdom

Company Information / Profile

Registration Number SC021822
Date of Incorporation Fri, 22nd Aug 1941
Industry Other manufacturing n.e.c.
End of financial Year 30th June
Company age 83 years old
Account next due date Mon, 31st Mar 2025 (347 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Sat, 18th May 2024 (2024-05-18)
Last confirmation statement dated Thu, 4th May 2023

Company staff

Callum W.

Position: Director

Appointed: 21 July 2023

Amanda C.

Position: Director

Appointed: 06 October 2017

Resigned: 21 July 2023

Alan C.

Position: Secretary

Appointed: 04 December 2007

Resigned: 23 August 2009

Robert C.

Position: Director

Appointed: 01 July 1996

Resigned: 21 July 2023

Margaret C.

Position: Secretary

Appointed: 30 June 1995

Resigned: 04 December 2007

Linda W.

Position: Secretary

Appointed: 27 July 1994

Resigned: 30 June 1995

Linda W.

Position: Director

Appointed: 01 February 1994

Resigned: 30 June 1995

Alan C.

Position: Director

Appointed: 01 August 1989

Resigned: 27 September 2005

George S.

Position: Director

Appointed: 10 February 1989

Resigned: 27 July 1994

Robert A.

Position: Director

Appointed: 10 February 1989

Resigned: 01 February 1994

People with significant control

The register of persons with significant control who own or have control over the company is made up of 3 names. As we discovered, there is Callum W. This PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Robert C. This PSC owns 50,01-75% shares. Moving on, there is Amanda C., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares.

Callum W.

Notified on 21 July 2023
Nature of control: 75,01-100% shares

Robert C.

Notified on 1 May 2016
Ceased on 21 July 2023
Nature of control: 50,01-75% shares

Amanda C.

Notified on 1 May 2016
Ceased on 21 July 2023
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth730 796757 135803 504       
Balance Sheet
Cash Bank In Hand553 704601 441656 971       
Cash Bank On Hand  656 971752 408652 944727 534803 045771 448702 254726 069
Current Assets869 485865 409925 681985 888891 7281 016 2991 023 0011 072 4781 032 2201 167 197
Debtors310 903253 461256 455219 559216 201279 257211 073268 999305 518406 735
Net Assets Liabilities  803 504858 774845 526912 015900 176901 011863 373934 433
Net Assets Liabilities Including Pension Asset Liability730 796757 135803 504       
Other Debtors  29 45426 87222 76120 12912 20434 84722 61935 040
Property Plant Equipment  156 902111 59295 093119 65195 64061 22237 98725 415
Stocks Inventory4 87810 50712 255       
Tangible Fixed Assets216 278181 903156 902       
Total Inventories  12 25513 92122 5839 5088 88332 03124 44834 393
Reserves/Capital
Called Up Share Capital835835835       
Profit Loss Account Reserve725 796752 135798 504       
Shareholder Funds730 796757 135803 504       
Other
Accumulated Depreciation Impairment Property Plant Equipment  426 84344 000553 309577 107605 326640 639668 950668 365
Average Number Employees During Period   14121313151412
Capital Redemption Reserve4 1654 1654 165       
Creditors  955219 239124 651201 43349 217221 057199 616251 825
Creditors Due After One Year71 17736 114955       
Creditors Due Within One Year244 589220 400248 972       
Disposals Decrease In Depreciation Impairment Property Plant Equipment    7 72912 6316 900  24 956
Disposals Property Plant Equipment    7 72918 2987 000  24 956
Finance Lease Liabilities Present Value Total  955955      
Increase From Depreciation Charge For Year Property Plant Equipment   37 40091736 42935 11935 31328 31124 371
Net Current Assets Liabilities624 896645 009676 709766 649767 077814 866871 925851 421832 604915 372
Number Shares Allotted 835835       
Other Creditors  53 10357 69618 05621 82638 41642 75066 02130 006
Other Taxation Social Security Payable  53 34497 13445 595102 67968 07393 67872 673102 719
Par Value Share 11       
Property Plant Equipment Gross Cost  187 00055 000648 402696 758700 966701 861706 937693 780
Provisions For Liabilities Balance Sheet Subtotal  29 15219 46716 64422 50218 17211 6327 2186 354
Provisions For Liabilities Charges39 20133 66329 152       
Secured Debts106 24071 17636 114       
Share Capital Allotted Called Up Paid835835835       
Tangible Fixed Assets Additions 27 95639 713       
Tangible Fixed Assets Cost Or Valuation542 641548 932583 745       
Tangible Fixed Assets Depreciation326 363367 029426 843       
Tangible Fixed Assets Depreciation Charged In Period 62 33163 127       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 21 6653 313       
Tangible Fixed Assets Disposals 21 6654 900       
Total Additions Including From Business Combinations Property Plant Equipment   19 06953 31766 65411 2088955 07611 799
Total Assets Less Current Liabilities841 174826 912833 611878 241862 170934 517967 565912 643870 591940 787
Trade Creditors Trade Payables  107 36663 45461 00076 92843 80484 62960 922119 100
Trade Debtors Trade Receivables  227 001192 687193 440259 128198 869234 152282 899371 695
Bank Borrowings Overdrafts      49 217   

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-06-30
filed on: 10th, August 2023
Free Download (8 pages)

Company search

Advertisements