William Goodfellow (contractors) Limited GLASGOW


William Goodfellow (contractors) started in year 1980 as Private Limited Company with registration number SC070996. The William Goodfellow (contractors) company has been functioning successfully for fourty four years now and its status is active. The firm's office is based in Glasgow at 150 Drumcavel Road. Postal code: G69 9ES. Since 1997/07/17 William Goodfellow (contractors) Limited is no longer carrying the name William Goodfellow (demolitions).

Currently there are 2 directors in the the firm, namely Christopher M. and David M.. In addition one secretary - David M. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the G69 9ES postal code. The company is dealing with transport and has been registered as such. Its registration number is OM0036564 . It is located at 150a Drumcavel Road, Muirhead, Glasgow with a total of 6 carsand 3 trailers.

William Goodfellow (contractors) Limited Address / Contact

Office Address 150 Drumcavel Road
Office Address2 Muirhead
Town Glasgow
Post code G69 9ES
Country of origin United Kingdom

Company Information / Profile

Registration Number SC070996
Date of Incorporation Tue, 25th Mar 1980
Industry Demolition
End of financial Year 30th June
Company age 44 years old
Account next due date Sun, 31st Mar 2024 (28 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Christopher M.

Position: Director

Appointed: 10 September 2001

David M.

Position: Director

Appointed: 10 September 2001

David M.

Position: Secretary

Appointed: 31 July 2001

Margaret G.

Position: Secretary

Resigned: 22 April 1998

Margaret G.

Position: Secretary

Appointed: 22 February 2001

Resigned: 31 July 2001

Maureen G.

Position: Secretary

Appointed: 22 April 1998

Resigned: 22 February 2001

Gary G.

Position: Director

Appointed: 22 April 1998

Resigned: 22 January 1999

John M.

Position: Director

Appointed: 21 August 1989

Resigned: 08 June 1997

Margaret G.

Position: Director

Appointed: 18 August 1989

Resigned: 31 July 2001

William G.

Position: Director

Appointed: 18 August 1989

Resigned: 21 December 2004

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As we researched, there is Joseph M. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is David M. This PSC has significiant influence or control over the company,.

Joseph M.

Notified on 4 April 2023
Nature of control: 25-50% voting rights
25-50% shares

David M.

Notified on 10 May 2016
Nature of control: significiant influence or control

Company previous names

William Goodfellow (demolitions) July 17, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth376 671362 442       
Balance Sheet
Cash Bank In Hand5 900973       
Cash Bank On Hand 9735 94330 41577 16817 51211 758115 71644 774
Current Assets413 994340 383421 368319 976236 166284 255503 067452 718354 055
Debtors262 518171 391265 124180 05999 351230 101467 716311 102259 281
Net Assets Liabilities 362 442356 578350 562313 075317 366400 383419 429347 089
Net Assets Liabilities Including Pension Asset Liability376 671362 442       
Other Debtors 1 18139 09615696 051224 354357 911311 102225 681
Property Plant Equipment 97 566109 828137 814105 29574 89267 32075 69182 637
Stocks Inventory145 576168 019       
Tangible Fixed Assets113 09297 566       
Total Inventories 168 019150 301109 50259 64736 64223 59325 90050 000
Reserves/Capital
Called Up Share Capital1 0001 000       
Profit Loss Account Reserve375 671361 442       
Shareholder Funds376 671362 442       
Other
Accumulated Depreciation Impairment Property Plant Equipment 13 465616 2655 200634 125644 021664 673674 759697 751
Average Number Employees During Period  5555555
Bank Borrowings Overdrafts 11 668    40 83330 83320 833
Creditors 66 854165 9286 1112 77839 79040 83330 83320 833
Creditors Due After One Year3 889        
Creditors Due Within One Year136 39466 854       
Disposals Decrease In Depreciation Impairment Property Plant Equipment  9 54363 971 16 275 14 1293 855
Disposals Property Plant Equipment  11 85089 244 28 152 18 5246 667
Finance Lease Liabilities Present Value Total 3 889 6 1112 7782 778   
Increase From Depreciation Charge For Year Property Plant Equipment  32 10646 2393 90026 17120 65224 21526 847
Net Current Assets Liabilities277 600273 529255 440230 396217 280244 465375 403379 634285 285
Number Shares Allotted 1 000       
Other Creditors 11 058137 76473 4097 07713 27745 78432 01226 429
Other Taxation Social Security Payable 28 21012 3775 2997 32418 24240 50120 48316 433
Par Value Share 1       
Property Plant Equipment Gross Cost 34 994726 093736 347739 420718 913731 993750 450780 388
Provisions For Liabilities Balance Sheet Subtotal 8 6538 69011 5376 7221 9911 5075 063 
Provisions For Liabilities Charges10 1328 653       
Share Capital Allotted Called Up Paid1 0001 000       
Tangible Fixed Assets Additions 12 000       
Tangible Fixed Assets Cost Or Valuation679 268691 268       
Tangible Fixed Assets Depreciation566 176593 702       
Tangible Fixed Assets Depreciation Charged In Period 27 526       
Total Additions Including From Business Combinations Property Plant Equipment  46 67599 4983 0737 64513 08036 98136 605
Total Assets Less Current Liabilities390 692371 095365 268368 210322 575319 357442 723455 325367 922
Trade Creditors Trade Payables 12 02915 7877 5391 1525 49332 21210 58915 908
Trade Debtors Trade Receivables 170 210226 028135 2403 300648109 805 33 600

Transport Operator Data

150a Drumcavel Road
Address Muirhead
City Glasgow
Post code G69 9ES
Vehicles 6
Trailers 3

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 16th, March 2023
Free Download (9 pages)

Company search

Advertisements