Glacier Inspection Services Limited ABERDEEN


Glacier Inspection Services started in year 1981 as Private Limited Company with registration number SC075040. The Glacier Inspection Services company has been functioning successfully for 43 years now and its status is active. The firm's office is based in Aberdeen at Blackwood House. Postal code: AB10 6XU. Since 2018-04-04 Glacier Inspection Services Limited is no longer carrying the name Professional Testing Services.

The company has one director. Scott M., appointed on 28 February 2014. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Thomas S. who worked with the the company until 28 February 2014.

Glacier Inspection Services Limited Address / Contact

Office Address Blackwood House
Office Address2 Union Grove Lane
Town Aberdeen
Post code AB10 6XU
Country of origin United Kingdom

Company Information / Profile

Registration Number SC075040
Date of Incorporation Tue, 2nd Jun 1981
Industry Technical testing and analysis
End of financial Year 31st March
Company age 43 years old
Account next due date Sun, 31st Dec 2023 (132 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Scott M.

Position: Director

Appointed: 28 February 2014

Blackwood Partners Llp

Position: Corporate Secretary

Appointed: 28 February 2014

Thomas S.

Position: Director

Resigned: 07 March 2015

Duncan M.

Position: Director

Appointed: 07 March 2016

Resigned: 16 March 2020

Mark D.

Position: Director

Appointed: 28 February 2014

Resigned: 15 January 2015

Alexander N.

Position: Director

Appointed: 15 September 1992

Resigned: 21 April 1998

John G.

Position: Director

Appointed: 21 December 1988

Resigned: 10 October 1991

Thomas S.

Position: Secretary

Appointed: 21 December 1988

Resigned: 28 February 2014

Robert M.

Position: Director

Appointed: 21 December 1988

Resigned: 28 February 2014

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As we discovered, there is Glacier Inspection Services Uk Limited from Aberdeen, Scotland. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Glacier Inspection Services Uk Limited

Blackwood House Union Grove Lane, Aberdeen, AB10 6XU, Scotland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Companies House Scotland
Registration number Sc470270
Notified 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

Professional Testing Services April 4, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand405 722499 5688 7088 538
Current Assets10 425 11910 319 84810 044 00411 602 057
Debtors10 010 6079 795 65110 026 93011 575 222
Net Assets Liabilities2 834 0221 608 871471 744-1 482 032
Other Debtors213 340260 590145 635167 951
Property Plant Equipment172 150120 285173 515244 118
Total Inventories8 79024 6298 366 
Other
Audit Fees Expenses8 0008 2509 50010 000
Accrued Liabilities Deferred Income37 73728 28024 7201 385 003
Accumulated Depreciation Impairment Property Plant Equipment1 441 3991 514 083770 360841 011
Additions Other Than Through Business Combinations Property Plant Equipment 20 819116 258141 254
Administration Support Average Number Employees 1310 
Administrative Expenses2 690 7442 543 9572 712 5752 890 613
Amounts Owed By Group Undertakings7 959 5508 382 3689 087 6599 730 506
Amounts Owed To Group Undertakings5 277 3076 577 4057 627 6309 217 019
Applicable Tax Rate 1919 
Average Number Employees During Period85948782
Bank Borrowings Overdrafts417 819402 253696 3071 050 855
Bank Overdrafts417 819402 253696 3071 050 855
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment59 28937 40198 06361 705
Comprehensive Income Expense-577 954-1 225 151-1 137 127-1 953 776
Cost Sales7 387 7357 079 2485 371 1547 112 010
Creditors32 7038 44025 584181 742
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period235   
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws235   
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-2 153-76  
Depreciation Expense Property Plant Equipment37 38850 79630 328 
Finance Lease Liabilities Present Value Total32 7038 44025 584181 742
Finance Lease Payments Owing Minimum Gross70 50340 43052 558248 676
Further Item Operating Expense Loss Income Statement Item Component Operating Profit Loss   1 263 436
Further Item Operating Income Gain Income Statement Item Component Operating Profit Loss-89 170-678 989  
Further Item Tax Increase Decrease Component Adjusting Items252152126 394288 609
Future Minimum Lease Payments Under Non-cancellable Operating Leases142 265166 911119 200133 991
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-45 158-63 041-26 051-16 343
Government Grant Income 164 979108 342 
Gross Profit Loss2 209 5971 844 2221 480 505 
Increase Decrease In Current Tax From Adjustment For Prior Periods -76  
Increase From Depreciation Charge For Year Property Plant Equipment 72 68463 02870 651
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings 9 1469 372 
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts9 5552 3364 027 
Interest Payable Similar Charges Finance Costs9 55511 48213 39930 814
Net Current Assets Liabilities2 694 6511 497 026323 813-1 544 408
Number Shares Issued Fully Paid 5 0005 000 
Operating Profit Loss-570 317-1 213 745-1 123 728 
Other Creditors1 399 6481 495 716912 176893 699
Other Departments Average Number Employees 8177 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  806 751 
Other Disposals Property Plant Equipment  806 751 
Other Operating Income Format1 164 979108 342 
Other Taxation Social Security Payable258 878169 803264 209273 444
Par Value Share  1 
Pension Costs Defined Contribution Plan 144 734136 136 
Pension Other Post-employment Benefit Costs Other Pension Costs137 106144 734136 136152 162
Prepayments Accrued Income35 31357 14247 87249 361
Profit Loss-577 954-1 225 151-1 137 127-1 953 776
Profit Loss On Ordinary Activities Before Tax-579 872-1 225 227-1 137 127-1 953 776
Property Plant Equipment Gross Cost1 613 5491 634 368943 8751 085 129
Raw Materials Consumables8 79024 6298 366 
Social Security Costs377 857401 437367 756 
Staff Costs Employee Benefits Expense 5 281 0054 086 235 
Taxation Including Deferred Taxation Balance Sheet Subtotal76   
Tax Decrease Increase From Effect Revenue Exempt From Taxation 76  
Tax Expense Credit Applicable Tax Rate-110 176-232 793-216 054-371 217
Tax Increase Decrease Arising From Group Relief Tax Reconciliation 84 687156 116150 256
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss384129 0473342 816
Tax Tax Credit On Profit Or Loss On Ordinary Activities-1 918-76  
Total Assets Less Current Liabilities2 866 8011 617 311497 328-1 300 290
Total Borrowings417 819402 253696 3071 050 855
Total Deferred Tax Expense Credit-1 918-76  
Total Operating Lease Payments219 41773 712162 460 
Trade Creditors Trade Payables301 279117 375168 175259 511
Trade Debtors Trade Receivables1 802 4041 095 551745 7641 627 404
Turnover Revenue9 597 3328 923 4706 851 659 
Wages Salaries 4 734 8343 582 343 
Company Contributions To Defined Benefit Plans Directors13 5252 717  
Director Remuneration168 25021 667  
Director Remuneration Benefits Including Payments To Third Parties181 77524 384  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2023-03-31
filed on: 22nd, December 2023
Free Download (28 pages)

Company search

Advertisements