Rocep-lusol Holdings Limited GLASGOW


Rocep-lusol Holdings started in year 1973 as Private Limited Company with registration number SC053283. The Rocep-lusol Holdings company has been functioning successfully for 51 years now and its status is active. The firm's office is based in Glasgow at Merlin House Mossland Road. Postal code: G52 4XZ.

Currently there are 4 directors in the the company, namely Graham M., Jordan M. and James K. and others. In addition one secretary - Kenneth C. - is with the firm. As of 29 April 2024, there were 5 ex directors - Jordan M., Digby M. and others listed below. There were no ex secretaries.

Rocep-lusol Holdings Limited Address / Contact

Office Address Merlin House Mossland Road
Office Address2 Hillington Park
Town Glasgow
Post code G52 4XZ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC053283
Date of Incorporation Wed, 6th Jun 1973
Industry Other manufacturing n.e.c.
End of financial Year 28th February
Company age 51 years old
Account next due date Thu, 30th Nov 2023 (151 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Graham M.

Position: Director

Appointed: 01 April 2023

Jordan M.

Position: Director

Appointed: 02 February 2022

James K.

Position: Director

Appointed: 18 May 1995

Bernard F.

Position: Director

Appointed: 30 November 1988

Kenneth C.

Position: Secretary

Appointed: 30 November 1988

Jordan M.

Position: Director

Appointed: 02 February 2022

Resigned: 04 August 2023

Digby M.

Position: Director

Appointed: 28 April 1999

Resigned: 08 January 2004

Ronald S.

Position: Director

Appointed: 30 November 1988

Resigned: 25 November 1996

Robert S.

Position: Director

Appointed: 30 November 1988

Resigned: 31 January 2005

Matthew G.

Position: Director

Appointed: 30 November 1988

Resigned: 10 October 2012

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As we researched, there is Bernard F. The abovementioned PSC and has 75,01-100% shares.

Bernard F.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-02-282015-02-282016-02-282017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth700 817793 087983 981       
Balance Sheet
Cash Bank In Hand599 360563 885912 295       
Cash Bank On Hand  912 295879 539824 674815 731856 8421 053 8241 068 542 
Current Assets737 517813 0091 002 531981 537905 9341 048 6971 045 3371 118 7571 151 3281 093 254
Debtors138 157249 12490 236101 99881 260232 966188 49564 93382 786 
Intangible Fixed Assets78 07968 17847 364       
Net Assets Liabilities  983 981985 610909 0341 074 6681 122 3591 218 7051 233 684 
Net Assets Liabilities Including Pension Asset Liability700 817793 087983 981       
Property Plant Equipment  3 8845 5354 6223 78378 19858 62744 099 
Tangible Fixed Assets1 2534 5703 884       
Other Debtors        44 702 
Reserves/Capital
Called Up Share Capital42 90942 90942 909       
Profit Loss Account Reserve360 399452 669643 563       
Shareholder Funds700 817793 087983 981       
Other
Accrued Liabilities  16 73212 90418 0825 7045 7045 6845 684 
Accumulated Amortisation Impairment Intangible Assets  250 907271 985282 933292 525300 174309 369316 172 
Accumulated Depreciation Impairment Property Plant Equipment  4 8785 6556 5687 40733 20652 77767 410 
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss   -2 6551 226-7 67714 032-3 675-2 725 
Amounts Owed By Group Undertakings   127127127127127127 
Amounts Owed To Group Undertakings  747       
Average Number Employees During Period  33332222
Capital Redemption Reserve269 893269 893269 893       
Corporation Tax Payable  30 879       
Corporation Tax Recoverable     163 603121 845   
Creditors  60 20626 46234 10343 81875 62241 90154 93231 063
Creditors Due Within One Year101 09578 90060 206       
Fixed Assets79 43272 84851 34837 57245 46670 375167 262152 792145 506131 573
Increase From Amortisation Charge For Year Intangible Assets   21 07810 9489 5927 6499 1956 803 
Increase From Depreciation Charge For Year Property Plant Equipment   77791383925 79919 57114 633 
Intangible Assets  47 36431 93740 74466 49288 96494 065101 307 
Intangible Assets Gross Cost  298 271303 922323 677359 017389 138403 434417 479 
Intangible Fixed Assets Additions 10 800        
Intangible Fixed Assets Aggregate Amortisation Impairment209 392230 093250 907       
Intangible Fixed Assets Amortisation Charged In Period 20 70120 814       
Intangible Fixed Assets Cost Or Valuation287 471298 271        
Investments Fixed Assets100100100100100100100100100 
Investments In Joint Ventures  100100100100100100100 
Net Assets Liabilities Subsidiaries  -100-100-100-100-100-100-100 
Net Current Assets Liabilities636 422734 109942 325955 075871 8311 004 879969 7151 076 8561 096 3961 062 191
Number Shares Allotted 42 90942 909       
Other Creditors     3 4662 32525274 
Other Taxation Social Security Payable  10 37810 66411 86511 52622 60418 72918 016 
Par Value Share 11       
Percentage Class Share Held In Subsidiary   100100100100100100 
Prepayments  64 48487 79781 13369 23665 39035 72126 106 
Property Plant Equipment Gross Cost  8 76211 19011 19011 190111 404111 404111 509 
Provisions  9 6927 0378 26358614 61810 9438 218 
Provisions For Liabilities Balance Sheet Subtotal  9 6927 0378 26358614 61810 9438 218 
Provisions For Liabilities Charges15 03713 8709 692       
Recoverable Value-added Tax  552   1 133 2 851 
Share Capital Allotted Called Up Paid42 90942 90942 909       
Share Premium Account27 61627 61627 616       
Tangible Fixed Assets Additions 3 789        
Tangible Fixed Assets Cost Or Valuation4 9738 762        
Tangible Fixed Assets Depreciation3 7204 1924 878       
Tangible Fixed Assets Depreciation Charged In Period 472686       
Total Additions Including From Business Combinations Intangible Assets   5 65119 75535 34030 12114 29614 045 
Total Additions Including From Business Combinations Property Plant Equipment   2 428  100 214 105 
Total Assets Less Current Liabilities715 854806 957993 673992 647917 2971 075 2541 136 9771 229 6481 241 9021 193 764
Trade Creditors Trade Payables  1 4702651221 36419 7171 92827 845 
Trade Debtors Trade Receivables  25 200    29 0859 000 
Other Remaining Borrowings      25 27213 6081 944 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Accounts for a micro company for the period ending on Tuesday 28th February 2023
filed on: 1st, December 2023
Free Download (5 pages)

Company search

Advertisements