Glenearn Flooring Of Perth Limited PERTH AND KINROSS


Glenearn Flooring Of Perth started in year 1994 as Private Limited Company with registration number SC151685. The Glenearn Flooring Of Perth company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Perth And Kinross at Glenearn Road. Postal code: PH2 0NJ. Since Thursday 24th July 2003 Glenearn Flooring Of Perth Limited is no longer carrying the name Glenearn Carpets.

The company has 4 directors, namely George E., Jane E. and Jean E. and others. Of them, George E. has been with the company the longest, being appointed on 29 June 1994 and George E. and Jane E. have been with the company for the least time - from 1 April 2013. Currenlty, the company lists one former director, whose name is George S. and who left the the company on 1 May 1997. In addition, there is one former secretary - Pagan Macbeth who worked with the the company until 16 July 1998.

Glenearn Flooring Of Perth Limited Address / Contact

Office Address Glenearn Road
Office Address2 Perth
Town Perth And Kinross
Post code PH2 0NJ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC151685
Date of Incorporation Wed, 29th Jun 1994
Industry Wholesale of household goods (other than musical instruments) n.e.c.
Industry Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
End of financial Year 30th June
Company age 30 years old
Account next due date Sun, 31st Mar 2024 (53 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 13th Jul 2024 (2024-07-13)
Last confirmation statement dated Thu, 29th Jun 2023

Company staff

George E.

Position: Director

Appointed: 01 April 2013

Jane E.

Position: Director

Appointed: 01 April 2013

Jean E.

Position: Director

Appointed: 01 May 1997

George E.

Position: Director

Appointed: 29 June 1994

Ccw Secretaries Limited

Position: Corporate Secretary

Appointed: 16 July 1998

Resigned: 30 June 2018

Pagan Macbeth

Position: Secretary

Appointed: 17 February 1995

Resigned: 16 July 1998

George S.

Position: Director

Appointed: 29 June 1994

Resigned: 01 May 1997

People with significant control

The list of persons with significant control who own or have control over the company is made up of 3 names. As we discovered, there is Jane M. This PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is George E. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Jean E., 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.

Jane M.

Notified on 9 August 2021
Nature of control: significiant influence or control

George E.

Notified on 6 April 2016
Ceased on 1 June 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights

Jean E.

Notified on 6 April 2016
Ceased on 1 June 2021
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Glenearn Carpets July 24, 2003
Carpet Workshop (scotland) February 28, 1995
Clepington Carpets November 17, 1994
Carpet Shuttle (scotland) August 8, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth66 99474 903104 655       
Balance Sheet
Cash Bank On Hand  91 510189 814207 433116 26797 887216 420264 251269 727
Current Assets256 533358 580390 441478 595501 460399 066358 549361 287462 409461 450
Debtors51 99782 401105 99478 28653 97252 45836 1888 61116 85515 670
Net Assets Liabilities  104 655155 009226 200156 777119 715157 794224 769229 150
Other Debtors  17 03919 5583 5424 1512 6552 2131 7711 328
Property Plant Equipment  82 46997 238114 786124 715105 584112 641134 998152 828
Total Inventories  192 937210 495240 055230 341224 475136 256181 304176 053
Cash Bank In Hand20 97878 41991 510       
Net Assets Liabilities Including Pension Asset Liability66 99474 903104 655       
Stocks Inventory183 558197 760192 937       
Tangible Fixed Assets102 34289 71182 469       
Reserves/Capital
Called Up Share Capital73 00073 00073 000       
Profit Loss Account Reserve-6 0061 90331 655       
Shareholder Funds66 99474 903104 655       
Other
Total Fixed Assets Additions 2 5814 938       
Total Fixed Assets Cost Or Valuation254 177256 758261 696       
Total Fixed Assets Depreciation151 835167 047179 227       
Total Fixed Assets Depreciation Charge In Period 15 21212 180       
Accrued Liabilities    5 2785 01811 5254 0255 5465 484
Accumulated Depreciation Impairment Property Plant Equipment  179 227180 702146 097145 763165 893185 357175 580202 858
Additions Other Than Through Business Combinations Property Plant Equipment   42 43240 36029 76599926 52158 40645 108
Average Number Employees During Period  1212121211111313
Bank Borrowings       25 00022 50017 500
Bank Borrowings Overdrafts  41 06844 30726 097     
Bank Overdrafts    26 09712 70112 161   
Corporation Tax Payable  20 41522 65929 859     
Creditors  358 516388 935353 55918 5065 000301 4598 4767 245
Depreciation Rate Used For Property Plant Equipment   1515     
Disposals Decrease In Depreciation Impairment Property Plant Equipment   14 21452 558-19 455  -34 887 
Disposals Property Plant Equipment   26 18857 417-20 170  -45 826 
Dividend Per Share Interim    74 57172 635    
Finance Lease Liabilities Present Value Total    21 77618 5065 0005 0008 4769 547
Increase From Depreciation Charge For Year Property Plant Equipment   15 68917 95319 12120 13019 46425 11027 278
Net Current Assets Liabilities-16 857-3 02431 92589 660147 90066 84232 43659 828117 453104 797
Nominal Value Allotted Share Capital    73 00073 00073 00073 00073 00073 000
Number Shares Issued Fully Paid    73 00073 00073 00073 00073 00073 000
Other Creditors  133 452157 258147 198117 283132 675100 888142 641141 297
Other Inventories    240 055230 341224 475136 256181 304176 053
Other Taxation Social Security Payable  39 89936 82236 899     
Par Value Share     11111
Prepayments    15 57515 57515 5756 39814 66714 667
Property Plant Equipment Gross Cost  261 696277 940260 883270 478271 477297 998310 578355 686
Provisions For Liabilities Balance Sheet Subtotal    14 71016 27413 30514 67519 20621 230
Taxation Including Deferred Taxation Balance Sheet Subtotal  6 60210 88414 710     
Taxation Social Security Payable    36 90031 28258 85851 46960 47151 750
Total Assets Less Current Liabilities85 48586 687114 394186 898262 686191 557138 020172 469252 449257 625
Total Borrowings    21 77618 5065 00030 0008 4767 245
Trade Creditors Trade Payables  123 682127 889125 770148 62399 669115 077107 817131 075
Trade Debtors Trade Receivables  88 95558 72834 85532 73217 957 417-325
Director Remuneration  87 25249 94448 549     
Creditors Due After One Year Total Noncurrent Liabilities9 8724 7753 137       
Creditors Due Within One Year Total Current Liabilities273 390361 604358 516       
Fixed Assets102 34289 71182 469       
Provisions For Liabilities Charges8 6197 0096 602       
Tangible Fixed Assets Additions 2 5814 938       
Tangible Fixed Assets Cost Or Valuation254 177256 758261 696       
Tangible Fixed Assets Depreciation151 835167 047179 227       
Tangible Fixed Assets Depreciation Charge For Period 15 21212 180       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 29th, November 2023
Free Download (13 pages)

Company search

Advertisements