I B S (tapes) Limited GLASGOW


Founded in 1977, I B S (tapes), classified under reg no. SC062060 is an active company. Currently registered at 30 Glenburn Road G74 5BA, Glasgow the company has been in the business for 47 years. Its financial year was closed on April 30 and its latest financial statement was filed on Sat, 30th Apr 2022.

The firm has 3 directors, namely Greig M., Calan M. and Robert W.. Of them, Robert W. has been with the company the longest, being appointed on 24 October 2005 and Greig M. and Calan M. have been with the company for the least time - from 30 January 2019. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

I B S (tapes) Limited Address / Contact

Office Address 30 Glenburn Road
Office Address2 East Kilbride
Town Glasgow
Post code G74 5BA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC062060
Date of Incorporation Mon, 28th Mar 1977
Industry Wholesale of other machinery and equipment
End of financial Year 30th April
Company age 47 years old
Account next due date Wed, 31st Jan 2024 (118 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 4th Sep 2024 (2024-09-04)
Last confirmation statement dated Mon, 21st Aug 2023

Company staff

Greig M.

Position: Director

Appointed: 30 January 2019

Calan M.

Position: Director

Appointed: 30 January 2019

Robert W.

Position: Director

Appointed: 24 October 2005

Brian B.

Position: Secretary

Resigned: 06 September 1996

Sally M.

Position: Secretary

Appointed: 23 September 2005

Resigned: 30 January 2019

James M.

Position: Director

Appointed: 23 September 2005

Resigned: 30 January 2019

Jessica B.

Position: Secretary

Appointed: 06 September 1996

Resigned: 23 September 2005

Patricia P.

Position: Director

Appointed: 31 August 1989

Resigned: 29 June 1996

Brian B.

Position: Director

Appointed: 31 August 1989

Resigned: 23 September 2005

People with significant control

The register of PSCs that own or have control over the company includes 7 names. As BizStats researched, there is Greig M. This PSC has 25-50% voting rights. Another entity in the PSC register is Coastline Adhesive Tapes (2008) Limited that put Prestwick, Scotland as the address. This PSC has a legal form of "a limited company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,. The third one is Robert W., who also meets the Companies House criteria to be listed as a PSC. This PSC and has 25-50% voting rights.

Greig M.

Notified on 30 January 2019
Nature of control: 25-50% voting rights

Coastline Adhesive Tapes (2008) Limited

8 Skye Road, Shawfarm Industrial Estate, Prestwick, Ayrshire, KA9 2TA, Scotland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Scotland
Registration number Sc351089
Notified on 30 January 2019
Nature of control: significiant influence or control

Robert W.

Notified on 30 January 2019
Nature of control: 25-50% voting rights

I B S (Tapes) (Holdings) Limited

30 Glenburn Road, East Kilbride, Glasgow, G74 5BA, Scotland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Scotland
Registration number Sc351124
Notified on 21 August 2016
Nature of control: 75,01-100% shares

Calan M.

Notified on 30 January 2019
Nature of control: 25-50% voting rights

James M.

Notified on 6 April 2016
Ceased on 30 January 2019
Nature of control: significiant influence or control

Sally M.

Notified on 6 April 2016
Ceased on 30 January 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand294 132318 788407 292354 215425 572418 281345 462437 088
Current Assets698 151716 475753 258830 967872 353951 4341 068 1271 263 821
Debtors306 706285 922249 140358 091328 195452 964609 932699 109
Net Assets Liabilities507 135507 381510 369510 818519 593556 995553 624549 381
Property Plant Equipment169 65648 91238 54232 78925 18739 87366 60651 992
Total Inventories97 313111 76596 826118 661118 58480 189112 733127 624
Other Debtors    3 22210 4806 1237 947
Other
Accumulated Depreciation Impairment Property Plant Equipment133 05691 634102 812112 048119 65095 698108 811105 507
Amounts Owed By Group Undertakings   136 000136 000243 402351 018449 285
Amounts Owed To Group Undertakings108 55820 91780 917172 555181 004194 992267 917496 594
Average Number Employees During Period 9999965
Corporation Tax Payable36 42914 25115 62221 10328 706   
Creditors357 8078 8005 2251 925377 23421 24129 73615 555
Disposals Decrease In Depreciation Impairment Property Plant Equipment 55 203   32 824 17 931
Disposals Property Plant Equipment 181 566   43 517 20 080
Finance Lease Liabilities Present Value Total9708 8005 2251 9251 9257 97814 18114 181
Future Minimum Lease Payments Under Non-cancellable Operating Leases 8 6551 3575 196    
Increase Decrease In Property Plant Equipment 17 000   33 12029 375 
Increase From Depreciation Charge For Year Property Plant Equipment 13 78111 1789 2367 6028 87213 11314 627
Net Current Assets Liabilities340 344469 175478 317481 217495 119544 265528 037525 942
Other Creditors10 16315 49219 13919 48922 44929 21128 9397 125
Other Taxation Social Security Payable29 68923 74631 37919 20850 62457 02653 66083 027
Prepayments Accrued Income1 3195 0672 8093 9433 222   
Property Plant Equipment Gross Cost302 712140 546141 354144 837144 837135 571175 417157 499
Provisions For Liabilities Balance Sheet Subtotal2 8651 9061 2651 2637135 90211 28312 998
Total Additions Including From Business Combinations Property Plant Equipment 19 4008083 483 34 25139 8462 162
Total Assets Less Current Liabilities510 000518 087516 859514 006520 306584 138594 643577 934
Trade Creditors Trade Payables171 998169 594124 584114 095121 232117 962175 393136 952
Trade Debtors Trade Receivables305 387280 855246 331218 148188 973199 082252 791241 877

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 22nd, January 2024
Free Download (11 pages)

Company search

Advertisements