Imrie Coal Merchants Ltd STIRLING


Founded in 2014, Imrie Coal Merchants, classified under reg no. SC484695 is an active company. Currently registered at 30 Nelson Place FK7 7PA, Stirling the company has been in the business for ten years. Its financial year was closed on October 31 and its latest financial statement was filed on 31st October 2022.

The firm has 2 directors, namely David I., Graham I.. Of them, David I., Graham I. have been with the company the longest, being appointed on 19 August 2014. As of 28 May 2024, there was 1 ex director - Norman M.. There were no ex secretaries.

This company operates within the FK7 7PA postal code. The company is dealing with transport and has been registered as such. Its registration number is OM1133620 . It is located at Coal Yard, Meadowforth Road, Stirling with a total of 3 cars.

Imrie Coal Merchants Ltd Address / Contact

Office Address 30 Nelson Place
Town Stirling
Post code FK7 7PA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC484695
Date of Incorporation Tue, 19th Aug 2014
Industry Other retail sale not in stores, stalls or markets
End of financial Year 31st October
Company age 10 years old
Account next due date Wed, 31st Jul 2024 (64 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 7th Sep 2024 (2024-09-07)
Last confirmation statement dated Thu, 24th Aug 2023

Company staff

David I.

Position: Director

Appointed: 19 August 2014

Graham I.

Position: Director

Appointed: 19 August 2014

Norman M.

Position: Director

Appointed: 19 August 2014

Resigned: 31 July 2018

People with significant control

The register of PSCs that own or control the company consists of 3 names. As we established, there is Graham I. This PSC and has 25-50% shares. Another one in the persons with significant control register is David I. This PSC owns 25-50% shares. Then there is Norman M., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares.

Graham I.

Notified on 19 August 2016
Nature of control: 25-50% shares

David I.

Notified on 1 August 2018
Nature of control: 25-50% shares

Norman M.

Notified on 19 August 2016
Ceased on 31 July 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Net Worth19 02745 487       
Balance Sheet
Cash Bank On Hand 125 444132 49888 451134 795148 949135 211218 653254 558
Current Assets178 401201 080209 883170 029210 852238 262230 031314 532345 437
Debtors14 01211 26214 82421 58015 49716 54410 28219 09713 976
Net Assets Liabilities  99 453144 561148 950171 091201 732211 191234 968
Other Debtors 7713 48311 8785 1394 8951 1698 4535 780
Property Plant Equipment 29 94022 38951 79038 86032 27552 04838 77029 130
Total Inventories 64 37462 56159 99860 56072 76984 53876 782 
Cash Bank In Hand108 926125 444       
Intangible Fixed Assets18 00016 000       
Stocks Inventory55 46364 374       
Tangible Fixed Assets39 96029 940       
Reserves/Capital
Called Up Share Capital200200       
Profit Loss Account Reserve18 82745 287       
Shareholder Funds19 02745 487       
Other
Accrued Liabilities Deferred Income 1 7332 0052 6292 2611 3552 3101 5251 725
Accumulated Amortisation Impairment Intangible Assets 4 0006 0008 00010 00012 00014 00016 00018 000
Accumulated Depreciation Impairment Property Plant Equipment 23 46231 01342 43655 83566 61559 42272 70082 340
Additions Other Than Through Business Combinations Property Plant Equipment   50 7934694 19540 057  
Average Number Employees During Period     6666
Corporation Tax Payable 19 38417 5925 85016 08719 13117 87719 44625 987
Creditors 201 533146 81910 7582 193100 59976 457138 745136 064
Dividends Paid On Shares   12 00010 000    
Finance Lease Liabilities Present Value Total   10 7582 1932 193   
Fixed Assets57 96045 94036 38963 79048 86040 27558 04842 77031 130
Increase From Amortisation Charge For Year Intangible Assets  2 0002 0002 0002 0002 0002 0002 000
Increase From Depreciation Charge For Year Property Plant Equipment  7 55117 18813 39910 78017 53413 2789 640
Intangible Assets 16 00014 00012 00010 0008 0006 0004 0002 000
Intangible Assets Gross Cost 20 00020 00020 00020 00020 00020 00020 000 
Net Current Assets Liabilities-38 933-45363 064100 851110 589137 663153 574175 787209 373
Number Shares Issued Fully Paid  200200  200  
Other Creditors 153 03298 01119 06428 78133 79336 61448 60150 007
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   5 765  24 727  
Other Disposals Property Plant Equipment   9 969  27 477  
Other Taxation Social Security Payable 231364116163270429440475
Par Value Share1111  1  
Prepayments Accrued Income 2 3272 1851 5132 8383 1942 9262 4501 922
Property Plant Equipment Gross Cost 53 40253 40294 22694 69598 890111 470111 470 
Provisions For Liabilities Balance Sheet Subtotal   9 3228 3066 8479 8907 3665 535
Total Assets Less Current Liabilities19 02745 48799 453164 641159 449177 938211 622218 557240 503
Trade Creditors Trade Payables 27 15328 84733 26744 40643 85719 22768 73357 870
Trade Debtors Trade Receivables 8 1649 1568 1897 5208 4556 1878 1946 274
Creditors Due Within One Year217 334201 533       
Intangible Fixed Assets Additions20 000        
Intangible Fixed Assets Aggregate Amortisation Impairment2 0004 000       
Intangible Fixed Assets Amortisation Charged In Period2 0002 000       
Intangible Fixed Assets Cost Or Valuation20 00020 000       
Number Shares Allotted200200       
Share Capital Allotted Called Up Paid200200       
Tangible Fixed Assets Additions53 402        
Tangible Fixed Assets Cost Or Valuation53 40253 402       
Tangible Fixed Assets Depreciation13 44223 462       
Tangible Fixed Assets Depreciation Charged In Period13 44210 020       

Transport Operator Data

Coal Yard
Address Meadowforth Road
City Stirling
Post code FK7 7SF
Vehicles 3

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 31st October 2023
filed on: 6th, March 2024
Free Download (9 pages)

Company search

Advertisements