Principle Aftermarket Consultancy Services Limited GLASGOW


Founded in 2016, Principle Aftermarket Consultancy Services, classified under reg no. SC533105 is an active company. Currently registered at 12 Victoria Park Gardens North G11 7EJ, Glasgow the company has been in the business for eight years. Its financial year was closed on April 30 and its latest financial statement was filed on 2023/04/30.

The firm has 2 directors, namely Bryan M., Ann M.. Of them, Bryan M., Ann M. have been with the company the longest, being appointed on 19 April 2016. As of 29 April 2024, our data shows no information about any ex officers on these positions.

Principle Aftermarket Consultancy Services Limited Address / Contact

Office Address 12 Victoria Park Gardens North
Office Address2 Broomhill
Town Glasgow
Post code G11 7EJ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC533105
Date of Incorporation Tue, 19th Apr 2016
Industry Information technology consultancy activities
End of financial Year 30th April
Company age 8 years old
Account next due date Fri, 31st Jan 2025 (277 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Thu, 24th Oct 2024 (2024-10-24)
Last confirmation statement dated Tue, 10th Oct 2023

Company staff

Bryan M.

Position: Director

Appointed: 19 April 2016

Ann M.

Position: Director

Appointed: 19 April 2016

People with significant control

The list of PSCs that own or control the company includes 4 names. As BizStats discovered, there is Bryan M. This PSC and has 25-50% shares. Another one in the persons with significant control register is Ann M. This PSC owns 25-50% shares. Moving on, there is Bryan M., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Bryan M.

Notified on 19 April 2016
Nature of control: 25-50% shares

Ann M.

Notified on 19 April 2016
Nature of control: 25-50% shares

Bryan M.

Notified on 11 October 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Ann M.

Notified on 11 October 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth57 086      
Balance Sheet
Current Assets113 054120 17792 947116 127108 880124 78971 506
Net Assets Liabilities57 08692 30979 837102 37895 89198 66659 852
Net Assets Liabilities Including Pension Asset Liability57 086      
Reserves/Capital
Shareholder Funds57 086      
Other
Accrued Liabilities Deferred Income 52157133433412 334 
Average Number Employees During Period1122111
Creditors55 96827 34712 53913 41512 65533 78911 654
Net Current Assets Liabilities57 08692 83080 408102 71296 22591 00059 852
Total Assets Less Current Liabilities57 08692 83080 408102 71296 225111 00059 852
Creditors Due Within One Year55 968      

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Persons with significant control
Change of registered address from 12 Victoria Park Gardens North Broomhill Glasgow G11 7EJ Scotland on 2023/11/23 to C/O Grainger Corporate Rescue & Recovery Third Floor 65 Bath Street Glasgow G2 2BX
filed on: 23rd, November 2023
Free Download

Company search

Advertisements