Milngavie Engineering Limited GLASGOW


Founded in 2010, Milngavie Engineering, classified under reg no. SC373113 is a active - proposal to strike off company. Currently registered at 1 Albion Court G51 2RQ, Glasgow the company has been in the business for 14 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2021/03/31. Since 2022/09/14 Milngavie Engineering Limited is no longer carrying the name Wgm Civil Engineering.

Milngavie Engineering Limited Address / Contact

Office Address 1 Albion Court
Office Address2 Ibrox Business Park 157 Woodville Street
Town Glasgow
Post code G51 2RQ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC373113
Date of Incorporation Tue, 16th Feb 2010
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st March
Company age 14 years old
Account next due date Sat, 31st Dec 2022 (492 days after)
Account last made up date Wed, 31st Mar 2021
Next confirmation statement due date Thu, 2nd Mar 2023 (2023-03-02)
Last confirmation statement dated Wed, 16th Feb 2022

Company staff

Ian M.

Position: Director

Appointed: 16 February 2010

Ian M.

Position: Secretary

Appointed: 16 February 2010

Kevin S.

Position: Director

Appointed: 16 February 2010

Stephen M.

Position: Director

Appointed: 16 February 2010

Resigned: 16 February 2010

Brian Reid Ltd.

Position: Corporate Secretary

Appointed: 16 February 2010

Resigned: 16 February 2010

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As BizStats researched, there is Ian M. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Kevin S. This PSC owns 25-50% shares and has 25-50% voting rights.

Ian M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Kevin S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Wgm Civil Engineering September 14, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-02-282015-02-282016-02-292017-02-282018-02-282019-02-282020-02-28
Net Worth2 1016 49510 330    
Balance Sheet
Cash Bank In Hand11 01013 65310 447    
Cash Bank On Hand  10 44716 061164 34414 88734 678
Current Assets500 954337 710409 8041 008 260466 5901 121 1482 412 255
Debtors489 944324 057399 357992 199302 2461 106 2612 377 577
Net Assets Liabilities  10 33043 676-222 385-111 564-120 428
Net Assets Liabilities Including Pension Asset Liability2 1016 49510 330    
Property Plant Equipment  35 40572 448273 419250 815236 938
Tangible Fixed Assets54 79346 37535 405    
Reserves/Capital
Called Up Share Capital404040    
Profit Loss Account Reserve2 0616 45510 290    
Shareholder Funds2 1016 49510 330    
Other
Amount Specific Advance Or Credit Directors  8 8809 6659 901 16 529
Amount Specific Advance Or Credit Made In Period Directors   8 78512 583 16 529
Amount Specific Advance Or Credit Repaid In Period Directors   8 00012 347  
Accumulated Depreciation Impairment Property Plant Equipment  50 58871 98785 52489 834103 711
Average Number Employees During Period   35353231
Bank Borrowings    160 000145 480131 900
Creditors  430 9199 683144 000132 184117 524
Creditors Due Within One Year553 646372 772430 919    
Disposals Decrease In Depreciation Impairment Property Plant Equipment    8 50013 710 
Disposals Property Plant Equipment    11 10029 370 
Finance Lease Liabilities Present Value Total   30 4309 683  
Future Minimum Lease Payments Under Non-cancellable Operating Leases  31 02332 64248 43274 41168 024
Increase From Depreciation Charge For Year Property Plant Equipment   21 39922 03718 02013 877
Net Current Assets Liabilities-52 692-35 062-21 115-12 517-351 804-227 612-238 068
Number Shares Allotted 4040    
Number Shares Issued Fully Paid   40   
Par Value Share 111   
Property Plant Equipment Gross Cost  85 993144 435358 943340 649340 649
Provisions  3 9606 572   
Provisions For Liabilities Balance Sheet Subtotal  3 9606 572 2 5831 774
Provisions For Liabilities Charges 4 8183 960    
Share Capital Allotted Called Up Paid404040    
Tangible Fixed Assets Additions 8 5703 903    
Tangible Fixed Assets Cost Or Valuation73 52082 09085 993    
Tangible Fixed Assets Depreciation18 72735 71550 588    
Tangible Fixed Assets Depreciation Charged In Period 16 98814 873    
Total Additions Including From Business Combinations Property Plant Equipment   58 442225 60811 076 
Total Assets Less Current Liabilities2 10111 31314 29059 931-78 38523 203-1 130
Total Borrowings   30 430169 683145 480 
Advances Credits Directors54 98050 98050 980    
Advances Credits Repaid In Period Directors 4 000     
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment       
Total Increase Decrease From Revaluations Property Plant Equipment       

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Final Gazette dissolved via compulsory strike-off
filed on: 5th, December 2023
Free Download (1 page)

Company search

Advertisements