Riskend Aggregates Limited GLASGOW


Riskend Aggregates started in year 1967 as Private Limited Company with registration number SC044590. The Riskend Aggregates company has been functioning successfully for 57 years now and its status is active. The firm's office is based in Glasgow at Burnside Industrial Estate. Postal code: G65 9JY. Since 2003/11/13 Riskend Aggregates Limited is no longer carrying the name Riskend Quarry Company.

The firm has 4 directors, namely David C., Stephen C. and John C. and others. Of them, Mathew C. has been with the company the longest, being appointed on 23 March 1989 and David C. and Stephen C. and John C. have been with the company for the least time - from 28 May 2002. Currently there is 1 former director listed by the firm - John C., who left the firm on 17 November 2007. Similarly, the firm lists a few former secretaries whose names might be found in the list below.

This company operates within the G65 9JY postal code. The company is dealing with transport and has been registered as such. Its registration number is OM0008675 . It is located at Riskend Quarry, M Wallace Clelland & Co Ltd, Glasgow with a total of 12 carsand 5 trailers. It has two locations in the UK.

Riskend Aggregates Limited Address / Contact

Office Address Burnside Industrial Estate
Office Address2 Kilsyth
Town Glasgow
Post code G65 9JY
Country of origin United Kingdom

Company Information / Profile

Registration Number SC044590
Date of Incorporation Tue, 2nd May 1967
Industry Other mining and quarrying n.e.c.
End of financial Year 31st December
Company age 57 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

David C.

Position: Director

Appointed: 28 May 2002

Stephen C.

Position: Director

Appointed: 28 May 2002

John C.

Position: Director

Appointed: 28 May 2002

Mathew C.

Position: Director

Appointed: 23 March 1989

David C.

Position: Secretary

Appointed: 28 November 2007

Resigned: 05 July 2022

John C.

Position: Director

Appointed: 23 March 1989

Resigned: 17 November 2007

John C.

Position: Secretary

Appointed: 23 March 1989

Resigned: 17 November 2007

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As we found, there is John C. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Matthew C. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

John C.

Notified on 24 January 2023
Nature of control: 25-50% voting rights
25-50% shares

Matthew C.

Notified on 1 July 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Riskend Quarry Company November 13, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth729 376806 458808 393921 3151 071 569       
Balance Sheet
Cash Bank In Hand27 890228 940280 08317 76621 049       
Cash Bank On Hand    21 049139 89645 790250 682567 855754 8311 133 3051 124 842
Current Assets400 826502 698526 001364 326481 027592 9171 061 6901 477 9931 802 6041 812 1611 939 8961 873 032
Debtors282 120237 985232 049325 410412 093243 6571 197 4041 182 6961 216 8091 033 646793 366723 590
Net Assets Liabilities     1 117 364830 7571 198 8321 589 7221 565 3291 761 8382 548 137
Other Debtors    104 463265 197654 045566 846507 734654 916354 382416 021
Property Plant Equipment    1 001 191981 309977 4721 157 3591 907 3602 031 7012 085 6742 197 375
Stocks Inventory90 81635 77313 86921 15047 885       
Tangible Fixed Assets622 452587 376653 2961 046 2661 001 191       
Total Inventories    47 88538 35746 94544 61517 94023 68413 22524 600
Reserves/Capital
Called Up Share Capital200 099200 099200 099200 099200 099       
Profit Loss Account Reserve25 668102 750104 685217 607367 861       
Shareholder Funds729 376806 458808 393921 3151 071 569       
Other
Accumulated Depreciation Impairment Property Plant Equipment    718 613806 427821 404845 138846 057953 3011 057 1301 135 878
Average Number Employees During Period     11111111111110
Creditors    1 151 4401 102 1051 390 1541 594 197254 128127 0641 932 8671 164 213
Creditors Due Within One Year821 831811 545935 6361 110 6521 151 440       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     22 09384 65370 879157 70799 20283 840133 306
Disposals Property Plant Equipment     23 940107 709318 502230 436174 396150 793320 000
Fixed Assets1 150 3811 115 3051 218 0281 667 6411 741 9821 626 5521 342 6521 531 3021 998 1322 128 1112 169 9112 281 978
Increase From Depreciation Charge For Year Property Plant Equipment     109 90799 63094 613158 626206 821187 669212 054
Investments Fixed Assets527 929527 929564 732621 375740 791645 243365 180373 94390 77296 41084 23784 603
Net Current Assets Liabilities-421 005-308 847-409 635-746 326-670 413-509 188-100 015-116 204189 711-129 9697 029708 819
Number Shares Allotted 99999999       
Other Creditors    865 215741 7661 004 417948 056873 317813 139763 67629 610
Other Investments Other Than Loans    740 791645 243365 180373 94390 77296 41084 23784 603
Other Taxation Social Security Payable    48 14434 386137 917122 959-6 91883 87496 065196 945
Par Value Share 1111       
Property Plant Equipment Gross Cost    1 719 8041 787 7361 798 8762 002 4972 753 4172 985 0023 142 8043 333 253
Provisions For Liabilities Balance Sheet Subtotal      183 431216 266343 993305 749415 102442 660
Revaluation Reserve503 609503 609503 609503 609503 609       
Share Capital Allotted Called Up Paid9999999999       
Tangible Fixed Assets Additions 18 054142 568492 511199 639       
Tangible Fixed Assets Cost Or Valuation1 235 3261 253 3801 310 1191 683 6301 719 804       
Tangible Fixed Assets Depreciation612 874666 004656 823637 364718 613       
Tangible Fixed Assets Depreciation Charged In Period 53 13068 32173 78397 451       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  77 50293 24216 202       
Tangible Fixed Assets Disposals  85 829119 000163 465       
Total Additions Including From Business Combinations Property Plant Equipment     91 872118 849522 123881 356420 981308 595510 449
Total Assets Less Current Liabilities729 376806 458808 393921 3151 071 5691 117 3641 242 6371 415 0982 187 8431 998 1422 176 9402 990 797
Trade Creditors Trade Payables    238 081325 953247 820523 182619 430918 053946 062937 658
Trade Debtors Trade Receivables    307 630149 467543 359615 850709 075378 730438 984307 569
Finance Lease Liabilities Present Value Total        254 128127 064127 064 
Increase Decrease Due To Transfers Between Classes Property Plant Equipment         -15 000  
Increase Decrease In Property Plant Equipment        425 000   
Total Increase Decrease From Revaluations Property Plant Equipment        100 000   

Transport Operator Data

Riskend Quarry
Address M Wallace Clelland & Co Ltd , 6 Garrell Road , Kilsyth , Burnside Industrial Estate
City Glasgow
Post code G65 9JY
Vehicles 9
Trailers 4
Great Harbour
City Greenock
Post code PA15 2AR
Vehicles 3
Trailers 1

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 28th, September 2023
Free Download (12 pages)

Company search

Advertisements