Victor Devine & Co. Limited GLASGOW


Victor Devine & started in year 1961 as Private Limited Company with registration number SC036392. The Victor Devine & company has been functioning successfully for 63 years now and its status is active. The firm's office is based in Glasgow at 58/60 Hydepark Street. Postal code: G3 8BW.

Currently there are 3 directors in the the firm, namely Rebecca A., Andrew L. and Victor D.. In addition one secretary - Dorothy D. - is with the company. As of 27 April 2024, there were 2 ex directors - Hester D., Richard D. and others listed below. There were no ex secretaries.

Victor Devine & Co. Limited Address / Contact

Office Address 58/60 Hydepark Street
Office Address2 Finnieston
Town Glasgow
Post code G3 8BW
Country of origin United Kingdom

Company Information / Profile

Registration Number SC036392
Date of Incorporation Tue, 2nd May 1961
Industry Sale, maintenance and repair of motorcycles and related parts and accessories
End of financial Year 30th October
Company age 63 years old
Account next due date Tue, 30th Jul 2024 (94 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 7th Mar 2024 (2024-03-07)
Last confirmation statement dated Wed, 22nd Feb 2023

Company staff

Rebecca A.

Position: Director

Appointed: 27 March 2024

Andrew L.

Position: Director

Appointed: 17 May 2023

Dorothy D.

Position: Secretary

Appointed: 15 November 2000

Victor D.

Position: Director

Appointed: 13 June 1989

Hester D.

Position: Director

Appointed: 13 June 1989

Resigned: 15 November 2000

Richard D.

Position: Director

Appointed: 13 June 1989

Resigned: 12 April 1995

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As we identified, there is Victor D. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Victor D.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-10-312013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth500 301525 785557 606575 457596 723      
Balance Sheet
Cash Bank On Hand    50 2398 6794 1864 305124 511101 533105 306
Current Assets379 932375 346374 726424 443357 286558 047816 726711 491732 218650 263614 143
Debtors31 76231 32521 05618 4444 86227 31335 07152 20418 25045 86160 284
Net Assets Liabilities    596 723606 927575 270609 335599 309684 239686 738
Other Debtors    2 67523 92026 80252 04849810 96337 375
Property Plant Equipment    424 894428 117425 331423 034421 165430 783459 771
Total Inventories    302 185522 055777 469654 982589 457502 869448 553
Cash Bank In Hand8 60629 30036 96387150 239      
Net Assets Liabilities Including Pension Asset Liability500 301525 785557 606        
Stocks Inventory339 564314 721316 707405 128302 185      
Tangible Fixed Assets430 163430 246429 980427 216424 894      
Reserves/Capital
Called Up Share Capital5 0005 0005 0005 0005 000      
Profit Loss Account Reserve495 244520 728552 549570 400591 666      
Shareholder Funds500 301525 785557 606575 457596 723      
Other
Accumulated Depreciation Impairment Property Plant Equipment    141 541142 238145 074147 371149 240150 942154 927
Additions Other Than Through Business Combinations Property Plant Equipment         11 32038 673
Average Number Employees During Period    14141517171718
Balances Amounts Owed By Related Parties       675412  
Balances Amounts Owed To Related Parties       3 140   
Bank Borrowings Overdrafts      38 60115 46946 66736 45125 154
Creditors    185 457376 574664 707523 37946 66736 45138 821
Deferred Tax Liabilities       1 8111 498  
Income From Related Parties       7 8988 521  
Increase From Depreciation Charge For Year Property Plant Equipment     3 0922 8362 2971 8691 7028 584
Loans Owed To Related Parties       176 150106 150  
Net Current Assets Liabilities124 825120 069127 626148 241171 829181 473152 019188 112226 309294 328277 663
Other Creditors    17 37072 400180 281216 017129 575102 67613 667
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment          4 599
Other Disposals Property Plant Equipment          5 700
Other Taxation Social Security Payable    30 53531 6737 42545 64130 92976 76531 612
Payments To Related Parties       27 6972 059  
Property Plant Equipment Gross Cost    566 435570 355570 405570 405570 405581 725614 698
Provisions For Liabilities Balance Sheet Subtotal     2 6632 0801 8111 4984 42111 875
Taxation Including Deferred Taxation Balance Sheet Subtotal        1 4984 42111 875
Total Assets Less Current Liabilities554 988550 315557 606575 457596 723609 590577 350611 146647 474725 111737 434
Trade Creditors Trade Payables    137 552272 501438 400246 252342 072166 494245 325
Trade Debtors Trade Receivables    2 1873 3938 26915617 75234 89822 909
Additional Provisions Increase From New Provisions Recognised     2 663     
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss      -583-269   
Bank Overdrafts      38 60115 469   
Creditors Due After One Year54 68724 530         
Creditors Due Within One Year255 107255 277247 100276 202185 457      
Disposals Decrease In Depreciation Impairment Property Plant Equipment     2 395     
Disposals Property Plant Equipment     3 000     
Number Shares Allotted 5 0005 00010 00010 000      
Number Shares Issued Fully Paid     10 00010 00010 000   
Par Value Share 1111111   
Provisions     2 6632 0801 811   
Secured Debts129 78552 37423 67127 613       
Share Capital Allotted Called Up Paid5 0005 0005 0005 0005 000      
Share Premium Account5757575757      
Tangible Fixed Assets Additions 3 1823 028        
Tangible Fixed Assets Cost Or Valuation560 225563 407566 435566 435       
Tangible Fixed Assets Depreciation130 062133 161136 455139 219141 541      
Tangible Fixed Assets Depreciation Charged In Period 3 0993 2942 7642 322      
Total Additions Including From Business Combinations Property Plant Equipment     6 92050    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/10/31
filed on: 26th, July 2023
Free Download (12 pages)

Company search

Advertisements