Terra-tek Limited GLASGOW


Terra-tek started in year 1989 as Private Limited Company with registration number SC121594. The Terra-tek company has been functioning successfully for thirty five years now and its status is active. The firm's office is based in Glasgow at . Whistleberry Road. Postal code: ML3 0HP.

The company has 4 directors, namely Peter G., Thomas O. and Robert H. and others. Of them, Andrew R. has been with the company the longest, being appointed on 22 March 2022 and Peter G. has been with the company for the least time - from 17 October 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Terra-tek Limited Address / Contact

Office Address . Whistleberry Road
Office Address2 Hamilton
Town Glasgow
Post code ML3 0HP
Country of origin United Kingdom

Company Information / Profile

Registration Number SC121594
Date of Incorporation Mon, 27th Nov 1989
Industry Test drilling and boring
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 5th Sep 2024 (2024-09-05)
Last confirmation statement dated Tue, 22nd Aug 2023

Company staff

Peter G.

Position: Director

Appointed: 17 October 2023

Thomas O.

Position: Director

Appointed: 10 February 2023

Robert H.

Position: Director

Appointed: 27 September 2022

Andrew R.

Position: Director

Appointed: 22 March 2022

Gilbert W.

Position: Director

Resigned: 31 December 2019

Adam A.

Position: Director

Appointed: 22 March 2022

Resigned: 10 February 2023

James R.

Position: Secretary

Appointed: 02 September 2001

Resigned: 22 March 2022

James R.

Position: Director

Appointed: 20 April 2001

Resigned: 22 March 2022

David R.

Position: Director

Appointed: 20 April 2001

Resigned: 22 March 2022

James R.

Position: Director

Appointed: 20 April 2001

Resigned: 27 January 2006

David R.

Position: Secretary

Appointed: 24 February 2000

Resigned: 02 September 2001

Jason C.

Position: Secretary

Appointed: 01 June 1999

Resigned: 24 February 2000

Alison P.

Position: Secretary

Appointed: 15 January 1996

Resigned: 30 April 1999

Paul W.

Position: Director

Appointed: 04 August 1995

Resigned: 31 October 1996

Gilbert W.

Position: Secretary

Appointed: 29 January 1990

Resigned: 15 January 1996

Anne B.

Position: Director

Appointed: 24 January 1990

Resigned: 27 September 2023

Alexander T.

Position: Director

Appointed: 24 January 1990

Resigned: 20 April 2001

Archie M.

Position: Director

Appointed: 24 January 1990

Resigned: 17 September 1993

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As BizStats discovered, there is Igne Group Limited from Ross-On-Wye, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Raeburn Drilling & Geotechnical Limited that put Glasgow, Scotland as the official address. This PSC has a legal form of "a limited liability company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Igne Group Limited

Unit 2 Phocle Green Business Village, Upton Bishop, Ross-On-Wye, HR9 7XU, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 14740656
Notified on 27 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Raeburn Drilling & Geotechnical Limited

East Avenue East Avenue, Blantyre, Glasgow, G72 0JB, Scotland

Legal authority Companies Acts
Legal form Limited Liability Company
Country registered Scotland
Place registered Companies House
Registration number Sc094320
Notified on 6 April 2016
Ceased on 27 September 2023
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand73 664157 76445 11673 20550 03278 44224 826
Current Assets644 250463 270467 163586 283646 226595 524781 107
Debtors480 970204 363267 481415 802467 410399 005619 311
Net Assets Liabilities59 644130 415-89 487-122 636   
Other Debtors24 99614 23426 15239 62371 81272 88126 371
Property Plant Equipment409 212415 498526 120615 116623 032615 919680 690
Total Inventories89 616101 143154 56697 276128 784118 077136 970
Other
Accrued Liabilities26 01913 24246 04225 760   
Accumulated Depreciation Impairment Property Plant Equipment678 674742 108778 942836 049937 1891 042 3671 158 560
Amounts Owed By Group Undertakings221 8046943 27634 6841 26031 0577 506
Amounts Owed To Group Undertakings769 249586 213833 9761 022 7261 218 2091 361 7892 001 253
Average Number Employees During Period35465168827681
Corporation Tax Payable1 1081 108     
Creditors17 991748 3531 082 77018 6471 484 6321 627 8282 270 359
Disposals Decrease In Depreciation Impairment Property Plant Equipment  47 64442 704   
Disposals Property Plant Equipment  60 10548 661   
Finance Lease Liabilities Present Value Total17 99117 991 18 64718 6474 759 
Increase From Depreciation Charge For Year Property Plant Equipment 63 43484 47899 811 105 178116 193
Merchandise52 59352 87760 00753 58266 56668 50673 586
Net Current Assets Liabilities-331 577-285 083-615 607-719 105-838 406-1 032 304-1 489 252
Other Creditors5 6962 4512 8986 84428 13732 77937 579
Other Taxation Social Security Payable19 37916 95529 71737 69950 80043 34599 325
Property Plant Equipment Gross Cost1 087 8861 157 6061 305 0621 451 1651 560 2211 658 2861 839 250
Total Additions Including From Business Combinations Property Plant Equipment 69 720207 561194 764 98 065180 964
Total Assets Less Current Liabilities77 635130 415-89 487-103 989-215 374-416 385-808 562
Trade Creditors Trade Payables78 93591 074159 012166 791168 839185 156132 202
Trade Debtors Trade Receivables234 170189 435238 053341 495394 338295 067584 381
Work In Progress37 02348 26694 55943 69462 21849 57163 384
Corporation Tax Recoverable      1 053

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 7th, October 2023
Free Download (48 pages)

Company search