Felix Travers & Sons Ltd. AIRDRIE


Felix Travers & Sons started in year 2003 as Private Limited Company with registration number SC254471. The Felix Travers & Sons company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Airdrie at 189 Stirling Road. Postal code: ML6 7SP.

The firm has 2 directors, namely Clare G., John G.. Of them, John G. has been with the company the longest, being appointed on 1 March 2018 and Clare G. has been with the company for the least time - from 20 April 2023. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Anne G. who worked with the the firm until 1 March 2018.

This company operates within the ML6 7SP postal code. The company is dealing with transport and has been registered as such. Its registration number is OM1110708 . It is located at 189 Stirling Road, Riggend, Airdrie with a total of 1 cars.

Felix Travers & Sons Ltd. Address / Contact

Office Address 189 Stirling Road
Office Address2 Riggend
Town Airdrie
Post code ML6 7SP
Country of origin United Kingdom

Company Information / Profile

Registration Number SC254471
Date of Incorporation Tue, 19th Aug 2003
Industry Other retail sale not in stores, stalls or markets
End of financial Year 31st January
Company age 21 years old
Account next due date Thu, 31st Oct 2024 (170 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Fri, 31st May 2024 (2024-05-31)
Last confirmation statement dated Wed, 17th May 2023

Company staff

Clare G.

Position: Director

Appointed: 20 April 2023

John G.

Position: Director

Appointed: 01 March 2018

Stephen G.

Position: Director

Appointed: 01 March 2018

Resigned: 20 April 2023

Anne G.

Position: Secretary

Appointed: 01 November 2003

Resigned: 01 March 2018

Felix G.

Position: Director

Appointed: 01 November 2003

Resigned: 01 March 2018

Codir Limited

Position: Corporate Nominee Director

Appointed: 19 August 2003

Resigned: 19 August 2003

Cosec Limited

Position: Corporate Nominee Secretary

Appointed: 19 August 2003

Resigned: 19 August 2003

Cosec Limited

Position: Corporate Nominee Director

Appointed: 19 August 2003

Resigned: 19 August 2003

People with significant control

The list of PSCs that own or control the company includes 4 names. As BizStats established, there is Clare G. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is John G. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Stephen G., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Clare G.

Notified on 20 April 2023
Nature of control: 25-50% voting rights
25-50% shares

John G.

Notified on 1 March 2018
Nature of control: 25-50% voting rights
25-50% shares

Stephen G.

Notified on 1 March 2018
Ceased on 20 April 2023
Nature of control: 25-50% voting rights
25-50% shares

Felix G.

Notified on 1 August 2016
Ceased on 1 March 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-10-312012-10-312013-10-312014-10-312015-10-312016-10-312018-02-282019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth8151 7129211917 145142      
Balance Sheet
Cash Bank On Hand     2 531      
Current Assets7 4604 2913 7714 43513 3717 4061006 5294 67412 22015 14418 841
Debtors2 5841 9073931 30410 1873 120100     
Net Assets Liabilities     142100     
Other Debtors     3 120100     
Property Plant Equipment     111      
Total Inventories     1 755      
Cash Bank In Hand1 7398241 0289411 2542 531      
Net Assets Liabilities Including Pension Asset Liability8151 7129211917 145142      
Stocks Inventory3 1371 5602 3502 1901 9301 755      
Tangible Fixed Assets374293230180142111      
Reserves/Capital
Called Up Share Capital100100100100100100      
Profit Loss Account Reserve7151 612821917 04542      
Shareholder Funds8151 7129211917 145142      
Other
Total Fixed Assets Cost Or Valuation2 0492 0492 0492 0492 0492 049      
Total Fixed Assets Depreciation1 6751 7561 8191 8691 9071 938      
Total Fixed Assets Depreciation Charge In Period 8163503831      
Amount Specific Advance Or Credit Directors    9 2382 012100     
Amount Specific Advance Or Credit Made In Period Directors     19 12722 760     
Amount Specific Advance Or Credit Repaid In Period Directors     11 90120 848     
Accumulated Depreciation Impairment Property Plant Equipment     1 938      
Average Number Employees During Period      1 2222
Creditors     7 369 8 3506 64916 97323 80732 071
Disposals Decrease In Depreciation Impairment Property Plant Equipment      1 961     
Disposals Property Plant Equipment      2 049     
Fixed Assets374293230180142111 4 1013 0854 1459 82513 431
Increase From Depreciation Charge For Year Property Plant Equipment      23     
Net Current Assets Liabilities5201 4787371 4999 7952 801100-1 821-1 975-4 753-8 663-13 230
Other Creditors     3 340      
Other Taxation Social Security Payable     3 354      
Property Plant Equipment Gross Cost     2 049      
Provisions For Liabilities Balance Sheet Subtotal     6      
Total Assets Less Current Liabilities8941 7719671 6799 9372 9121002 2801 110-6081 162201
Trade Creditors Trade Payables     675      
Creditors Due After One Year Total Noncurrent Liabilities  01 4322 7642 764      
Creditors Due Within One Year Total Current Liabilities6 9402 8133 0342 9363 5764 605      
Provisions For Liabilities Charges79594656286      
Tangible Fixed Assets Cost Or Valuation2 0492 0492 0492 0492 0492 049      
Tangible Fixed Assets Depreciation1 6751 7561 8191 8691 9071 938      
Tangible Fixed Assets Depreciation Charge For Period 8163503831      

Transport Operator Data

189 Stirling Road
Address Riggend
City Airdrie
Post code ML6 7SP
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 31st January 2023
filed on: 30th, October 2023
Free Download (5 pages)

Company search

Advertisements