Will Rudd Davidson (glasgow) Limited GLASGOW


Will Rudd Davidson (glasgow) started in year 2000 as Private Limited Company with registration number SC206271. The Will Rudd Davidson (glasgow) company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Glasgow at 100 Brunswick Street. Postal code: G1 1TF. Since Thursday 3rd February 2005 Will Rudd Davidson (glasgow) Limited is no longer carrying the name Will Rudd Roxburgh.

The company has 4 directors, namely Richard C., Michael-John O. and Stephen R. and others. Of them, Alexander W. has been with the company the longest, being appointed on 1 September 2001 and Richard C. has been with the company for the least time - from 6 September 2021. As of 17 May 2024, there were 6 ex directors - Angus R., Christopher M. and others listed below. There were no ex secretaries.

Will Rudd Davidson (glasgow) Limited Address / Contact

Office Address 100 Brunswick Street
Town Glasgow
Post code G1 1TF
Country of origin United Kingdom

Company Information / Profile

Registration Number SC206271
Date of Incorporation Thu, 13th Apr 2000
Industry Other engineering activities
End of financial Year 30th April
Company age 24 years old
Account next due date Wed, 31st Jan 2024 (107 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 27th Apr 2024 (2024-04-27)
Last confirmation statement dated Thu, 13th Apr 2023

Company staff

Richard C.

Position: Director

Appointed: 06 September 2021

Michael-John O.

Position: Director

Appointed: 01 May 2015

Stephen R.

Position: Director

Appointed: 01 May 2015

Alexander W.

Position: Director

Appointed: 01 September 2001

Angus R.

Position: Director

Appointed: 30 April 2010

Resigned: 31 October 2020

Christopher M.

Position: Director

Appointed: 30 April 2010

Resigned: 07 August 2019

Colin A.

Position: Director

Appointed: 07 February 2005

Resigned: 30 April 2012

Morton Fraser Secretaries Limited

Position: Corporate Secretary

Appointed: 21 May 2004

Resigned: 30 April 2021

Graham R.

Position: Director

Appointed: 28 August 2000

Resigned: 30 April 2002

William R.

Position: Director

Appointed: 13 April 2000

Resigned: 30 April 2004

Robert D.

Position: Director

Appointed: 13 April 2000

Resigned: 30 April 2010

Addleshaw Goddard (scotland) Secretarial Limited

Position: Corporate Secretary

Appointed: 13 April 2000

Resigned: 21 May 2004

People with significant control

The list of persons with significant control that own or control the company is made up of 3 names. As we discovered, there is Kilcurragh Engineering Ltd from Glasgow, Scotland. The abovementioned PSC is categorised as "a private limited company", has 50,01-75% voting rights and has 50,01-75% shares. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the PSC register is Alexander W. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Will Rudd Associates Limited, who also meets the Companies House conditions to be categorised as a person with significant control. This PSC has a legal form of "a limited company", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC , owns 50,01-75% shares and has 50,01-75% voting rights.

Kilcurragh Engineering Ltd

7 Calderstone Drive, Cumbernauld, Glasgow, G68 0GQ, Scotland

Legal authority Companies Acts
Legal form Private Limited Company
Country registered Scotland
Place registered Registrar Of Companies
Registration number Sc662038
Notified on 2 November 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights

Alexander W.

Notified on 11 December 2018
Ceased on 2 November 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights

Will Rudd Associates Limited

43 York Place, Edinburgh, EH1 3HP, Scotland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Scotland
Registration number Sc112289
Notified on 27 February 2018
Ceased on 11 December 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Will Rudd Roxburgh February 3, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand26 24354 365127 435367 314202 987296 997109 222
Current Assets518 086670 748936 2461 800 6941 827 7241 965 8461 712 674
Debtors406 843536 383718 8111 313 3801 504 7371 548 8491 483 452
Net Assets Liabilities234 089327 541491 4991 255 693993 7021 041 915774 870
Other Debtors21 67815 569161 526193 91293 32586 05978 036
Property Plant Equipment60 17747 23627 89039 25430 84621 34813 910
Total Inventories85 00080 00090 000120 000120 000120 000 
Other
Accumulated Depreciation Impairment Property Plant Equipment104 342130 689153 069184 279202 165216 955232 756
Amounts Owed To Group Undertakings     234 634236 434
Average Number Employees During Period   41404037
Bank Borrowings Overdrafts2 06532 12820 022    
Creditors392 420441 679527 511638 522867 592949 050956 140
Fixed Assets120 177107 23687 89099 25436 34626 84819 410
Future Minimum Lease Payments Under Non-cancellable Operating Leases 481 171423 428403 993378 352515 989587 983
Increase From Depreciation Charge For Year Property Plant Equipment 26 70322 94330 64717 88615 19015 801
Investments Fixed Assets60 00060 00060 00060 0005 5005 5005 500
Net Current Assets Liabilities125 666229 069408 7351 162 172960 1321 016 796756 534
Number Shares Issued Fully Paid 100     
Other Creditors141 054161 972178 76499 319324 511234 030257 039
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 356563  400 
Other Disposals Property Plant Equipment 356711  1 745 
Other Investments Other Than Loans   60 0005 5005 5005 500
Other Taxation Social Security Payable136 699220 646258 479449 737476 736379 099383 812
Par Value Share 1     
Property Plant Equipment Gross Cost164 519177 925180 959223 533233 011238 303246 666
Provisions For Liabilities Balance Sheet Subtotal11 7548 7645 1265 7332 7761 7291 074
Total Additions Including From Business Combinations Property Plant Equipment 13 7623 74542 0119 4787 0378 363
Total Assets Less Current Liabilities245 843336 305496 6251 261 426996 4781 043 644775 944
Trade Creditors Trade Payables112 60226 93370 24689 46666 345101 28778 855
Trade Debtors Trade Receivables385 165520 814557 2851 119 4681 411 4121 462 7901 405 416

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 18th, January 2024
Free Download (11 pages)

Company search