West Coast Controls Limited GLASGOW


Founded in 1989, West Coast Controls, classified under reg no. SC120849 is an active company. Currently registered at Unit 1 Cadder House Bleachfield G62 7LW, Glasgow the company has been in the business for 35 years. Its financial year was closed on May 31 and its latest financial statement was filed on Tue, 31st May 2022.

At present there are 2 directors in the the firm, namely Alan M. and Drew M.. In addition one secretary - Drew M. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Gordon M. who worked with the the firm until 10 December 2012.

West Coast Controls Limited Address / Contact

Office Address Unit 1 Cadder House Bleachfield
Office Address2 Milngavie
Town Glasgow
Post code G62 7LW
Country of origin United Kingdom

Company Information / Profile

Registration Number SC120849
Date of Incorporation Wed, 18th Oct 1989
Industry Manufacture of other electrical equipment
End of financial Year 31st May
Company age 35 years old
Account next due date Thu, 29th Feb 2024 (67 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 22nd Oct 2024 (2024-10-22)
Last confirmation statement dated Sun, 8th Oct 2023

Company staff

Drew M.

Position: Secretary

Appointed: 10 December 2012

Alan M.

Position: Director

Appointed: 30 June 2011

Drew M.

Position: Director

Appointed: 30 June 2011

William W.

Position: Director

Appointed: 30 June 2011

Resigned: 10 December 2012

Gordon M.

Position: Secretary

Appointed: 08 October 1992

Resigned: 10 December 2012

Gordon M.

Position: Director

Appointed: 08 October 1991

Resigned: 16 May 2013

James G.

Position: Director

Appointed: 08 October 1991

Resigned: 14 August 1998

James M.

Position: Director

Appointed: 08 October 1991

Resigned: 15 June 2011

Roy A.

Position: Director

Appointed: 22 March 1991

Resigned: 02 May 2008

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As BizStats identified, there is Drew M. The abovementioned PSC and has 50,01-75% shares. The second entity in the persons with significant control register is Alan M. This PSC owns 25-50% shares.

Drew M.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Alan M.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-31
Net Worth1 114 9911 202 812      
Balance Sheet
Cash Bank In Hand1 050 0341 293 936      
Cash Bank On Hand 1 293 9361 288 1561 035 7251 157 2591 618 8021 424 9451 413 613
Current Assets1 563 9451 826 1211 917 7541 723 1431 625 7461 891 7142 309 6282 066 223
Debtors211 481400 295466 684386 252263 247237 558839 205603 854
Other Debtors 59 39761 04128 07533 62536 31326 11030 248
Property Plant Equipment 245 863200 027181 242200 922219 839212 606154 430
Stocks Inventory302 430131 890      
Tangible Fixed Assets244 339245 863      
Total Inventories 131 890162 914301 166205 24035 35445 47848 756
Reserves/Capital
Called Up Share Capital120121      
Profit Loss Account Reserve1 114 8711 202 691      
Shareholder Funds1 114 9911 202 812      
Other
Accumulated Depreciation Impairment Property Plant Equipment 489 107554 432530 111584 587599 926647 316727 504
Average Number Employees During Period  373738373937
Creditors 869 172852 354576 302517 827836 8631 140 653742 532
Creditors Due Within One Year693 293869 172      
Disposals Decrease In Depreciation Impairment Property Plant Equipment  11 205111 67531 64471 51655 77917 338
Disposals Property Plant Equipment  11 205120 06631 64479 04055 77917 338
Increase From Depreciation Charge For Year Property Plant Equipment  76 53087 35486 12086 855103 16997 526
Net Current Assets Liabilities870 652956 9491 065 4001 146 8411 107 9191 054 8511 168 9751 323 691
Number Shares Allotted 1      
Other Creditors 431 813519 004288 934196 880375 308675 815365 605
Other Taxation Social Security Payable 186 936187 315212 955209 451367 955268 079178 637
Par Value Share 1      
Property Plant Equipment Gross Cost 734 970754 459711 353785 509819 765859 922881 934
Share Capital Allotted Called Up Paid1201      
Tangible Fixed Assets Additions 95 303      
Tangible Fixed Assets Cost Or Valuation684 423734 970      
Tangible Fixed Assets Depreciation440 084489 107      
Tangible Fixed Assets Depreciation Charged In Period 93 779      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 44 756      
Tangible Fixed Assets Disposals 44 756      
Total Additions Including From Business Combinations Property Plant Equipment  30 69476 960105 800113 29695 93639 350
Total Assets Less Current Liabilities1 114 9911 202 8121 265 4271 328 0831 308 8411 274 6901 381 5811 478 121
Trade Creditors Trade Payables 250 423146 03574 413111 49693 018137 183198 290
Trade Debtors Trade Receivables 340 898405 643358 177229 622201 245813 095573 606
Bank Borrowings Overdrafts     58259 576 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Wed, 31st May 2023
filed on: 15th, February 2024
Free Download (8 pages)

Company search

Advertisements