Fibre 1 Ltd ELGIN


Fibre 1 started in year 2014 as Private Limited Company with registration number SC491330. The Fibre 1 company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Elgin at 4 North Guildry Street. Postal code: IV30 1JR.

The firm has 4 directors, namely Simon T., Alan S. and Lynn-Marie S. and others. Of them, Stewart M. has been with the company the longest, being appointed on 14 November 2014 and Simon T. has been with the company for the least time - from 20 August 2019. As of 28 April 2024, there was 1 ex director - James C.. There were no ex secretaries.

Fibre 1 Ltd Address / Contact

Office Address 4 North Guildry Street
Town Elgin
Post code IV30 1JR
Country of origin United Kingdom

Company Information / Profile

Registration Number SC491330
Date of Incorporation Fri, 14th Nov 2014
Industry Other telecommunications activities
Industry Wired telecommunications activities
End of financial Year 31st January
Company age 10 years old
Account next due date Thu, 31st Oct 2024 (186 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Thu, 23rd May 2024 (2024-05-23)
Last confirmation statement dated Tue, 9th May 2023

Company staff

Simon T.

Position: Director

Appointed: 20 August 2019

Alan S.

Position: Director

Appointed: 01 June 2019

Lynn-Marie S.

Position: Director

Appointed: 01 June 2019

Stewart M.

Position: Director

Appointed: 14 November 2014

James C.

Position: Director

Appointed: 06 June 2017

Resigned: 06 June 2019

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As BizStats found, there is Stewart M. This PSC and has 75,01-100% shares.

Stewart M.

Notified on 1 June 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth1       
Balance Sheet
Cash Bank On Hand112      
Current Assets164737 531     
Debtors 63537 53143 38835 64728 55436 03044 191
Net Assets Liabilities -14 869-67 071-158 303-336 371-466 284-562 459-736 623
Other Debtors 6359 0297 50016 3058 22018 34826 897
Property Plant Equipment      567287
Cash Bank In Hand1       
Net Assets Liabilities Including Pension Asset Liability1       
Reserves/Capital
Shareholder Funds1       
Other
Accumulated Amortisation Impairment Intangible Assets  17 24955 463103 358160 425222 106266 538
Accumulated Depreciation Impairment Property Plant Equipment      283563
Average Number Employees During Period    3347
Bank Borrowings Overdrafts  17 35943 02354 19345 49644 01332 952
Convertible Bonds In Issue  40 00040 00040 00040 00040 000 
Corporation Tax Recoverable  28 13834 96016 14215 2947 135 
Creditors 15 51641 25540 000351 000439 168417 469398 985
Dividends Paid On Shares  68 998135 610136 116   
Fixed Assets     124 90786 86842 156
Increase From Amortisation Charge For Year Intangible Assets  17 24938 21447 89557 06761 68144 432
Increase From Depreciation Charge For Year Property Plant Equipment      283280
Intangible Assets  68 998135 610136 116124 90786 30141 869
Intangible Assets Gross Cost  86 247191 073239 474285 332308 407 
Net Current Assets Liabilities1-14 869-94 814-253 913-121 487-152 023-231 858-379 794
Number Shares Issued Fully Paid  243    407
Other Creditors 14 88798 114218 729311 000399 168373 456366 033
Other Taxation Social Security Payable 2321 2555 1166 60015 38139 83995 228
Par Value Share1 1    0
Property Plant Equipment Gross Cost      850 
Total Additions Including From Business Combinations Property Plant Equipment      850 
Total Assets Less Current Liabilities -14 869-25 816-118 30314 629-27 116-144 990-337 638
Trade Creditors Trade Payables 3976 67230 43361 70459 22052 37185 125
Trade Debtors Trade Receivables  3649283 2005 04017 68217 294
Profit Loss       -174 164
Number Shares Allotted1       
Share Capital Allotted Called Up Paid1       

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st January 2023
filed on: 31st, October 2023
Free Download (9 pages)

Company search

Advertisements