Steelmaster Products Ltd CARNOUSTIE


Steelmaster Products started in year 2005 as Private Limited Company with registration number SC289345. The Steelmaster Products company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Carnoustie at 15 Philip Street. Postal code: DD7 6ED. Since December 9, 2020 Steelmaster Products Ltd is no longer carrying the name Blair Precision Engineering.

At present there are 3 directors in the the company, namely Alan J., John C. and John J.. In addition one secretary - John C. - is with the firm. As of 28 May 2024, our data shows no information about any ex officers on these positions.

Steelmaster Products Ltd Address / Contact

Office Address 15 Philip Street
Town Carnoustie
Post code DD7 6ED
Country of origin United Kingdom

Company Information / Profile

Registration Number SC289345
Date of Incorporation Wed, 24th Aug 2005
Industry Manufacture of tools
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (149 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

Alan J.

Position: Director

Appointed: 06 January 2010

John C.

Position: Director

Appointed: 24 August 2005

John C.

Position: Secretary

Appointed: 24 August 2005

John J.

Position: Director

Appointed: 24 August 2005

People with significant control

The register of PSCs that own or have control over the company consists of 3 names. As we found, there is Alan J. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is John J. This PSC owns 25-50% shares. The third one is John C., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares.

Alan J.

Notified on 30 June 2016
Nature of control: 25-50% shares

John J.

Notified on 30 June 2016
Nature of control: 25-50% shares

John C.

Notified on 30 June 2016
Nature of control: 25-50% shares

Company previous names

Blair Precision Engineering December 9, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand18 35121 28224 58735 92255 907111 949183 859106 646
Current Assets65 16076 72283 275111 292138 943173 921261 515180 344
Debtors37 80939 44041 57749 37057 03635 97251 65647 698
Net Assets Liabilities19 6008 97816 53339 02160 684126 993200 393223 239
Other Debtors1 5954 8081 111 17 220394  
Property Plant Equipment24 75141 87238 64828 422155 108127 171102 649143 403
Total Inventories9 00016 00016 00026 00026 00026 00026 00026 000
Other
Accrued Liabilities  750750750750750750
Accumulated Amortisation Impairment Intangible Assets13 94515 34022 31327 89027 89027 89027 89027 890
Accumulated Depreciation Impairment Property Plant Equipment65 70190 089101 839114 729131 993172 265197 763221 845
Additions Other Than Through Business Combinations Property Plant Equipment 41 5098 5252 665143 95012 33597765 116
Amortisation Rate Used For Intangible Assets 55     
Applicable Tax Rate  19191919  
Average Number Employees During Period55555434
Bank Borrowings  16 3829 4802 572   
Bank Borrowings Overdrafts2 0007 9967 996     
Corporation Tax Payable3 509 6 568     
Creditors74 83998 13887 8799 480136 20677 49350 14322 792
Current Tax For Period  6 5689 546 15 877  
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws  6 686-1 65824 177-5 060  
Depreciation Rate Used For Property Plant Equipment 2020     
Disposals Decrease In Depreciation Impairment Property Plant Equipment       -280
Disposals Property Plant Equipment       -280
Dividend Per Share Final  2 5001 0001 0001 0004 146 
Dividends Paid On Shares Final  15 0006 0006 0006 00024 876 
Finance Lease Liabilities Present Value Total  19 133 63377 49350 14322 792
Financial Liabilities  6 252     
Fixed Assets38 69654 42244 22528 422    
Increase Decrease In Current Tax From Adjustment For Prior Periods  -3 529     
Increase From Amortisation Charge For Year Intangible Assets 1 3956 9735 577    
Increase From Depreciation Charge For Year Property Plant Equipment 24 38811 75012 89017 26440 27225 49824 362
Intangible Assets13 94512 5505 577     
Intangible Assets Gross Cost 27 89027 89027 89027 89027 89027 89027 890
Net Current Assets Liabilities-9 679-21 416-5 71523 99769 876100 349166 465129 116
Other Creditors49 43654 73651 96147 47827 72015 42025 60714 166
Other Inventories  16 00026 00026 00026 00026 00026 000
Other Taxation Social Security Payable10 2057 4647 930     
Prepayments      4 000 
Profit Loss On Ordinary Activities Before Tax  32 27936 37651 84083 126  
Property Plant Equipment Gross Cost90 452131 961140 486143 151287 101299 436300 412365 248
Provisions For Liabilities Balance Sheet Subtotal  6 6873 91828 09423 03418 57826 488
Taxation Including Deferred Taxation Balance Sheet Subtotal1 750-1 1115 575     
Taxation Social Security Payable  7 93017 77929725 73740 2013 651
Tax Decrease From Tax Losses For Which No Deferred Tax Asset Was Recognised    24 176-5 060  
Tax Decrease From Utilisation Tax Losses  -1 054 14 131   
Tax Expense Credit Applicable Tax Rate  6 1336 9129 85015 794  
Tax Increase Decrease From Effect Capital Allowances Depreciation  1 4882 63324 3725 060  
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward     -4 977  
Tax Increase Decrease From Other Tax Effects Tax Reconciliation  -3 529     
Tax Tax Credit On Profit Or Loss On Ordinary Activities  9 7257 88824 17710 817  
Total Assets Less Current Liabilities29 01733 00645 87252 419224 984227 520269 114272 519
Total Borrowings  16 4019 480136 20677 49350 14322 792
Trade Creditors Trade Payables9 68919 60610 82513 2925 2874 3141 1415 310
Trade Debtors Trade Receivables36 21434 63241 57749 37039 81635 57847 65647 698

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Change of share class name or designation
filed on: 23rd, February 2024
Free Download (2 pages)

Company search

Advertisements