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

Rysine Joinery Limited GLASGOW


Founded in 2012, Rysine Joinery, classified under reg no. SC431358 is an active company. Currently registered at Unit B Prospect Court G72 0JA, Glasgow the company has been in the business for twelve years. Its financial year was closed on Wed, 28th Feb and its latest financial statement was filed on Monday 28th February 2022.

The company has one director. Anthony O., appointed on 5 February 2021. There are currently no secretaries appointed. As of 28 April 2024, there were 2 ex directors - Colette S., Walter S. and others listed below. There were no ex secretaries.

Rysine Joinery Limited Address / Contact

Office Address Unit B Prospect Court
Office Address2 Blantyre
Town Glasgow
Post code G72 0JA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC431358
Date of Incorporation Wed, 29th Aug 2012
Industry Manufacture of other builders' carpentry and joinery
End of financial Year 28th February
Company age 12 years old
Account next due date Thu, 30th Nov 2023 (150 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Wed, 11th Sep 2024 (2024-09-11)
Last confirmation statement dated Mon, 28th Aug 2023

Company staff

Anthony O.

Position: Director

Appointed: 05 February 2021

Colette S.

Position: Director

Appointed: 14 October 2014

Resigned: 05 February 2021

Walter S.

Position: Director

Appointed: 29 August 2012

Resigned: 05 February 2021

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As we researched, there is Forrester Moon Limited from Glasgow, Scotland. The abovementioned PSC is categorised as "a limited company", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over the company,. Another entity in the PSC register is Walter S. This PSC has significiant influence or control over the company, owns 25-50% shares. Moving on, there is Colette S., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Forrester Moon Limited

C/O 10th Floor 133 Finnieston Street, Glasgow, G3 8HB, Scotland

Legal authority Companies Acts
Legal form Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc663609
Notified on 5 February 2021
Nature of control: significiant influence or control

Walter S.

Notified on 6 April 2016
Ceased on 5 February 2021
Nature of control: significiant influence or control
25-50% shares

Colette S.

Notified on 6 April 2016
Ceased on 5 February 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312021-02-282022-02-282023-02-28
Net Worth148 872153 692205 241      
Balance Sheet
Cash Bank On Hand  148 403104 78080 525132 28377 50647 442124 915
Current Assets179 345175 213266 898215 692193 046276 926325 135442 814624 532
Debtors131 547106 496106 495102 412101 021120 643232 565354 216438 168
Net Assets Liabilities  205 241183 692145 123188 795200 904306 695464 448
Other Debtors    1 400 156 276282 391335 686
Property Plant Equipment  48 22840 57429 48724 63617 55012 82213 600
Total Inventories  12 0008 50011 50024 00015 06441 156 
Cash Bank In Hand47 79868 717148 403      
Net Assets Liabilities Including Pension Asset Liability148 872153 692205 241      
Stocks Inventory  12 000      
Tangible Fixed Assets27 67131 76048 228      
Reserves/Capital
Called Up Share Capital122      
Profit Loss Account Reserve148 871153 690205 239      
Shareholder Funds148 872153 692205 241      
Other
Accumulated Depreciation Impairment Property Plant Equipment  32 44442 58837 43043 58851 07252 57955 456
Additions Other Than Through Business Combinations Property Plant Equipment       1083 655
Average Number Employees During Period  4446556
Bank Borrowings Overdrafts      47 50038 08128 271
Corporation Tax Payable  30 68811 60012 97828 15225 31725 79636 581
Creditors  105 06067 74972 585107 94247 50038 08128 271
Increase From Depreciation Charge For Year Property Plant Equipment   10 1444 8666 1587 4843 2172 877
Net Current Assets Liabilities121 882122 613182 472147 943120 461168 984234 364335 160482 325
Other Creditors   71219793 9683 7467 625
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       1 710 
Other Disposals Property Plant Equipment       3 329 
Other Taxation Social Security Payable  92868269959012 08110 68016 974
Property Plant Equipment Gross Cost  80 67283 16266 91768 22468 62265 40169 056
Provisions For Liabilities Balance Sheet Subtotal  4 8254 8254 8254 8253 5103 2063 206
Total Additions Including From Business Combinations Property Plant Equipment   2 49011 6001 307398  
Total Assets Less Current Liabilities149 553154 373230 700188 517149 948193 620251 914347 982495 925
Trade Creditors Trade Payables  41 85325 39334 52852 03946 90557 86571 217
Trade Debtors Trade Receivables  106 495102 41299 621120 64376 28971 825102 482
Amount Specific Advance Or Credit Directors 68120 63420 4915 800    
Amount Specific Advance Or Credit Made In Period Directors   31237 1355 800   
Amount Specific Advance Or Credit Repaid In Period Directors  19 9531695 800    
Accrued Liabilities  1952 1852 2952 495   
Disposals Decrease In Depreciation Impairment Property Plant Equipment    10 024    
Disposals Property Plant Equipment    27 845    
Dividends Paid   57 600     
Finance Lease Liabilities Present Value Total  2 130      
Merchandise  12 0008 50011 50024 000   
Number Shares Issued Fully Paid   222   
Par Value Share   111   
Profit Loss   36 051     
Creditors Due After One Year68168120 634      
Creditors Due Within One Year57 46352 60084 426      
Leased Assets Included In Tangible Fixed Assets17 60014 08019 260      
Loans From Directors After One Year68168120 634      
Number Shares Allotted 12      
Provisions For Liabilities Charges  4 825      
Share Capital Allotted Called Up Paid122      
Tangible Fixed Assets Additions 12 029       
Tangible Fixed Assets Cost Or Valuation40 11852 14780 672      
Tangible Fixed Assets Depreciation12 44720 38732 444      
Tangible Fixed Assets Depreciation Charged In Period 7 940       
Value Shares Allotted 21      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 3rd, November 2023
Free Download (10 pages)

Company search

Advertisements