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

R.w. Manufacturing Company Limited GLASGOW


Founded in 1987, R.w. Manufacturing Company, classified under reg no. SC104282 is an active company. Currently registered at Caledonia House G41 1HJ, Glasgow the company has been in the business for thirty seven years. Its financial year was closed on February 28 and its latest financial statement was filed on 2023/02/28.

The firm has 3 directors, namely Barry S., Ian S. and Frank S.. Of them, Frank S. has been with the company the longest, being appointed on 9 August 1991 and Barry S. and Ian S. have been with the company for the least time - from 28 February 2017. As of 11 June 2024, there was 1 ex director - Howard R.. There were no ex secretaries.

R.w. Manufacturing Company Limited Address / Contact

Office Address Caledonia House
Office Address2 89 Seaward Street
Town Glasgow
Post code G41 1HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC104282
Date of Incorporation Thu, 23rd Apr 1987
Industry Other letting and operating of own or leased real estate
End of financial Year 28th February
Company age 37 years old
Account next due date Sat, 30th Nov 2024 (172 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Fri, 23rd Aug 2024 (2024-08-23)
Last confirmation statement dated Wed, 9th Aug 2023

Company staff

Barry S.

Position: Director

Appointed: 28 February 2017

Ian S.

Position: Director

Appointed: 28 February 2017

Frank S.

Position: Director

Appointed: 09 August 1991

Howard R.

Position: Director

Appointed: 09 August 1991

Resigned: 11 August 2015

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As we found, there is Frank S. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is Howard R. This PSC owns 25-50% shares and has 25-50% voting rights.

Frank S.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Howard R.

Notified on 6 April 2016
Ceased on 28 February 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-02-282015-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth342 157327 312      
Balance Sheet
Cash Bank In Hand62 07760 333      
Cash Bank On Hand  29 89452 39666 42211 81618 64212 288
Current Assets62 10660 36244 89467 86387 079102 723125 049145 763
Debtors292915 00015 46720 65790 907106 407133 475
Other Debtors  15 00015 40715 40780 40799 407126 407
Tangible Fixed Assets304 147304 147      
Reserves/Capital
Called Up Share Capital10093      
Profit Loss Account Reserve342 057327 212      
Shareholder Funds342 157327 312      
Other
Accounting Period Subsidiary2 0142 015      
Capital Redemption Reserve 7      
Creditors  20 26122 61620 59921 21121 43520 949
Creditors Due Within One Year24 19437 295      
Fixed Assets304 245304 245465 098465 000    
Investment Property  465 000465 000465 000465 000465 000465 000
Investment Property Fair Value Model  465 000465 000465 000465 000465 000 
Investments Fixed Assets989898     
Investments In Group Undertakings  98-98    
Net Current Assets Liabilities37 91223 06724 63345 24766 48081 512103 614124 814
Number Shares Allotted10093      
Other Creditors  14 99515 66013 61215 04214 50114 582
Other Taxation Social Security Payable  5 1906 3396 7375 9196 9346 367
Par Value Share 1      
Percentage Subsidiary Held By Direct Holdings 100      
Share Capital Allotted Called Up Paid10093      
Tangible Fixed Assets Cost Or Valuation304 147       
Total Assets Less Current Liabilities342 157327 312489 731510 247531 480546 512568 614589 814
Trade Creditors Trade Payables  76617250250  
Trade Debtors Trade Receivables   605 25010 5007 0007 068

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/02/28
filed on: 30th, October 2023
Free Download (8 pages)

Company search

Advertisements