You are here: bizstats.co.uk > a-z index > P list > PY list

Pysocal (holdings) Limited GLASGOW


Founded in 1987, Pysocal (holdings), classified under reg no. SC108335 is an active company. Currently registered at Alleysbank Road G73 1LX, Glasgow the company has been in the business for 37 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

The company has 2 directors, namely Stuart M., William M.. Of them, William M. has been with the company the longest, being appointed on 31 December 1988 and Stuart M. has been with the company for the least time - from 6 December 2019. As of 23 May 2024, there were 2 ex directors - Francesco B., Linda H. and others listed below. There were no ex secretaries.

Pysocal (holdings) Limited Address / Contact

Office Address Alleysbank Road
Office Address2 Rutherglen
Town Glasgow
Post code G73 1LX
Country of origin United Kingdom

Company Information / Profile

Registration Number SC108335
Date of Incorporation Fri, 18th Dec 1987
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Stuart M.

Position: Director

Appointed: 06 December 2019

William M.

Position: Director

Appointed: 31 December 1988

Francesco B.

Position: Director

Resigned: 06 December 2019

Linda H.

Position: Director

Appointed: 31 December 1988

Resigned: 08 February 1996

People with significant control

The list of persons with significant control who own or control the company is made up of 3 names. As we found, there is Lorna M. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Stuart M. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is William M., who also meets the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Lorna M.

Notified on 6 April 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Stuart M.

Notified on 10 May 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

William M.

Notified on 31 December 2016
Ceased on 10 May 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 6463 3464 52747 7894 5303 269
Current Assets373 574201 368168 674150 186163 440169 658
Debtors371 928198 022164 147102 397158 910166 389
Net Assets Liabilities692 526255 630236 027218 113229 458238 145
Other Debtors371 928198 022164 147102 397158 910166 389
Property Plant Equipment270 000262 500255 000247 500240 000232 500
Other
Accumulated Depreciation Impairment Property Plant Equipment30 00037 50045 00052 50060 00067 500
Bank Borrowings Overdrafts 187 991168 771162 215151 739148 283
Corporation Tax Payable463     
Creditors2 96372 162168 771162 215151 739148 283
Fixed Assets321 915314 415306 915299 415291 915284 415
Increase From Depreciation Charge For Year Property Plant Equipment 7 5007 5007 5007 5007 500
Investments Fixed Assets51 91551 91551 91551 91551 91551 915
Net Current Assets Liabilities370 611129 20697 88380 91389 282102 013
Number Shares Issued Fully Paid 7 500    
Other Creditors2 50062 50051 57150 18255 06752 906
Par Value Share 1    
Percentage Class Share Held In Subsidiary 100100   
Property Plant Equipment Gross Cost300 000300 000300 000300 000300 000 
Total Assets Less Current Liabilities692 526443 621404 798380 328381 197386 428
Average Number Employees During Period  2222
Other Investments Other Than Loans  51 91551 91551 91551 915
Other Taxation Social Security Payable     3 191

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 accounts record for the accounting period up to Saturday 31st December 2022
filed on: 21st, July 2023
Free Download (10 pages)

Company search

Advertisements