Acremuir Limited GLASGOW


Founded in 2010, Acremuir, classified under reg no. SC380913 is an active company. Currently registered at 81 Calder Street G42 7RR, Glasgow the company has been in the business for fourteen years. Its financial year was closed on Thu, 31st Oct and its latest financial statement was filed on Monday 31st October 2022.

The company has 3 directors, namely Baljit B., Amrik B. and Balbir B.. Of them, Baljit B., Amrik B., Balbir B. have been with the company the longest, being appointed on 20 July 2010. As of 4 May 2024, there were 2 ex directors - Hardeep B., Stephen M. and others listed below. There were no ex secretaries.

Acremuir Limited Address / Contact

Office Address 81 Calder Street
Town Glasgow
Post code G42 7RR
Country of origin United Kingdom

Company Information / Profile

Registration Number SC380913
Date of Incorporation Wed, 23rd Jun 2010
Industry Dental practice activities
End of financial Year 31st October
Company age 14 years old
Account next due date Wed, 31st Jul 2024 (88 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 7th Jul 2024 (2024-07-07)
Last confirmation statement dated Fri, 23rd Jun 2023

Company staff

Baljit B.

Position: Director

Appointed: 20 July 2010

Amrik B.

Position: Director

Appointed: 20 July 2010

Balbir B.

Position: Director

Appointed: 20 July 2010

Hardeep B.

Position: Director

Appointed: 20 July 2010

Resigned: 24 June 2015

Stephen M.

Position: Director

Appointed: 23 June 2010

Resigned: 20 July 2010

People with significant control

The list of persons with significant control that own or have control over the company includes 3 names. As BizStats found, there is Baljit B. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Balbir B. This PSC owns 25-50% shares. Moving on, there is Amrik B., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares.

Baljit B.

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

Balbir B.

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

Amrik B.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand 6 26613 571  2 327
Current Assets38 85350 38653 57251 78636 178199 372
Debtors35 85341 12037 00148 78633 178195 045
Net Assets Liabilities-604 251-642 701-684 962-722 622-811 874-946 032
Other Debtors16 07715 58716 33720 43519 656179 118
Property Plant Equipment544 589524 944507 169489 230475 219287 573
Total Inventories3 0003 0003 0003 0003 0002 000
Other
Accumulated Depreciation Impairment Property Plant Equipment308 921334 266356 466374 700389 334309 263
Average Number Employees During Period987898
Bank Borrowings Overdrafts970  1 767749 
Creditors1 263 2491 298 6391 353 6391 388 1391 451 2091 550 467
Fixed Assets695 089675 444657 669639 730625 719438 072
Increase From Depreciation Charge For Year Property Plant Equipment 25 34522 20019 03516 56111 091
Intangible Assets150 500150 500150 500150 500150 500150 499
Intangible Assets Gross Cost150 500150 500150 500150 500150 500150 499
Net Current Assets Liabilities-36 091-19 50611 00825 78713 616166 363
Other Creditors1 263 2491 298 6391 353 6391 388 1391 451 2091 550 467
Other Taxation Social Security Payable 1 9751 7651 8561 7551 717
Property Plant Equipment Gross Cost853 510859 210863 635863 930864 553596 836
Total Additions Including From Business Combinations Property Plant Equipment 5 7004 4251 7353 504 
Total Assets Less Current Liabilities658 998655 938668 677665 517639 335604 435
Trade Creditors Trade Payables49 74652 46131 6494 23412 84820 222
Trade Debtors Trade Receivables19 77625 53320 66428 35113 52215 927
Disposals Decrease In Depreciation Impairment Property Plant Equipment   8011 92791 162
Disposals Intangible Assets     1
Disposals Property Plant Equipment   1 4402 881267 717

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 28th, July 2023
Free Download (11 pages)

Company search

Advertisements