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

W.a.a. Eddie Limited GLASGOW


Founded in 1960, W.a.a. Eddie, classified under reg no. SC034819 is an active company. Currently registered at 12 Heathside Road G46 6HL, Glasgow the company has been in the business for 64 years. Its financial year was closed on Wednesday 31st January and its latest financial statement was filed on 31st January 2023.

At the moment there are 3 directors in the the firm, namely James E., James E. and Mairi E.. In addition one secretary - Mairi E. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - James A. who worked with the the firm until 13 October 2000.

W.a.a. Eddie Limited Address / Contact

Office Address 12 Heathside Road
Office Address2 Giffnock
Town Glasgow
Post code G46 6HL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC034819
Date of Incorporation Thu, 28th Jan 1960
Industry Wholesale of other food, including fish, crustaceans and molluscs
End of financial Year 31st January
Company age 64 years old
Account next due date Thu, 31st Oct 2024 (168 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sat, 30th Dec 2023 (2023-12-30)
Last confirmation statement dated Fri, 16th Dec 2022

Company staff

James E.

Position: Director

Appointed: 26 June 2017

Mairi E.

Position: Secretary

Appointed: 13 October 2000

James E.

Position: Director

Appointed: 23 December 1988

Mairi E.

Position: Director

Appointed: 23 December 1988

James A.

Position: Secretary

Appointed: 23 December 1988

Resigned: 13 October 2000

William E.

Position: Director

Appointed: 23 December 1988

Resigned: 16 December 1991

Wilma E.

Position: Director

Appointed: 23 December 1988

Resigned: 25 February 1990

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As BizStats researched, there is James E. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

James E.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand106 443154 264142 802168 388133 378233 052323 049274 583
Current Assets248 614289 877298 241330 385320 755345 316591 492546 050
Debtors141 991135 377154 672155 576183 76299 866256 626265 726
Net Assets Liabilities183 664229 478242 949267 826255 805266 575451 677483 005
Other Debtors8 0003 000150 1065 66612 9874 309
Property Plant Equipment26 51424 62627 94824 11120 84018 48847 68149 946
Total Inventories1802367676 4213 61512 39811 8175 741
Other
Amount Specific Advance Or Credit Directors  4 0006346341 268  
Amount Specific Advance Or Credit Made In Period Directors  4 000  634  
Amount Specific Advance Or Credit Repaid In Period Directors   4 000    
Accrued Liabilities2 6334 58514 2953 8754 637   
Accumulated Depreciation Impairment Property Plant Equipment60 85867 24272 97480 86180 31788 16991 14495 557
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss  1 388281   
Amounts Owed By Directors  4 000     
Average Number Employees During Period 4445586
Corporation Tax Payable20 59223 03411 60723 87114 51412 501  
Creditors11 00011 00011 00011 00011 00011 00011 00011 000
Cumulative Preference Share Dividends Unpaid11 00011 00011 00011 00011 00011 00011 00011 000
Disposals Decrease In Depreciation Impairment Property Plant Equipment  1 219 8 104 6 0565 699
Disposals Property Plant Equipment  4 496 10 450 9 60011 685
Dividends Paid 40 00034 000 65 000   
Future Minimum Lease Payments Under Non-cancellable Operating Leases 5 9405 9405 9405 9405 94011 528 
Increase From Depreciation Charge For Year Property Plant Equipment 6 3846 9517 8877 5607 8529 03110 112
Loans From Directors 6691 525864634   
Merchandise1802367676 4213 615   
Net Current Assets Liabilities168 958217 072228 609257 325248 656261 917422 290451 140
Number Shares Issued Fully Paid 7 0007 0007 0007 0007 0007 0007 000
Other Creditors3162208427369911 00011 00011 000
Other Taxation Social Security Payable1 2421 6561 8731 0866 16414 80562 83223 880
Par Value Share 1111111
Prepayments733833833833833   
Profit Loss 85 81447 471 52 979   
Property Plant Equipment Gross Cost87 37291 868100 922104 972101 157106 657138 825145 503
Provisions 1 2202 6082 6102 691   
Provisions For Liabilities Balance Sheet Subtotal8081 2202 6082 6102 6912 8307 2947 081
Recoverable Value-added Tax1 8281 9392 0121 8762 6533 743  
Total Additions Including From Business Combinations Property Plant Equipment 4 49613 5504 0506 6355 50041 76818 363
Total Assets Less Current Liabilities195 472241 698256 557281 436269 496280 405469 971501 086
Trade Creditors Trade Payables54 87342 64040 24843 09145 45162 27199 03461 996
Trade Debtors Trade Receivables131 430129 605147 677152 867180 17094 200243 639261 417
Accrued Liabilities Deferred Income    4 6364 636  
Prepayments Accrued Income    833961  

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 31st January 2023
filed on: 23rd, June 2023
Free Download (12 pages)

Company search