You are here: bizstats.co.uk > a-z index > J list

J. Sives Surfacing Limited


J. Sives Surfacing started in year 1989 as Private Limited Company with registration number SC115796. The J. Sives Surfacing company has been functioning successfully for thirty five years now and its status is active. The firm's office is based in at 91b West Savile Terrace. Postal code: EH9 3DP.

The firm has 3 directors, namely Jonathan R., Charlie R. and Colin S.. Of them, Colin S. has been with the company the longest, being appointed on 27 August 2020 and Jonathan R. and Charlie R. have been with the company for the least time - from 14 September 2022. 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.

J. Sives Surfacing Limited Address / Contact

Office Address 91b West Savile Terrace
Office Address2 Edinburgh
Town
Post code EH9 3DP
Country of origin United Kingdom

Company Information / Profile

Registration Number SC115796
Date of Incorporation Wed, 25th Jan 1989
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 31st March
Company age 35 years old
Account next due date Tue, 31st Dec 2024 (223 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 1st Oct 2024 (2024-10-01)
Last confirmation statement dated Sun, 17th Sep 2023

Company staff

Jonathan R.

Position: Director

Appointed: 14 September 2022

Charlie R.

Position: Director

Appointed: 14 September 2022

Colin S.

Position: Director

Appointed: 27 August 2020

James S.

Position: Director

Resigned: 07 March 2022

David L.

Position: Director

Appointed: 20 October 2020

Resigned: 30 July 2021

Callum S.

Position: Director

Appointed: 06 September 2012

Resigned: 05 April 2016

James G.

Position: Secretary

Appointed: 31 July 2004

Resigned: 17 September 2020

Lesley S.

Position: Director

Appointed: 15 February 1996

Resigned: 29 February 2004

James G.

Position: Director

Appointed: 26 February 1994

Resigned: 17 September 2020

Lesley S.

Position: Secretary

Appointed: 31 December 1990

Resigned: 31 July 2004

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As we established, there is Cjc Surfacing Ltd from Kirkcaldy, Scotland. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Sives Limited that entered Kirkcaldy, Scotland as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Cjc Surfacing Ltd

31 Townsend Place, Kirkcaldy, KY1 1HB, Scotland

Legal authority Scotland
Legal form Limited Company
Country registered Scotland
Place registered Register Of Companies
Registration number Sc712352
Notified on 7 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sives Limited

31 Townsend Place, Kirkcaldy, KY1 1HB, Scotland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Uk Companies House
Registration number Sc112645
Notified on 6 April 2016
Ceased on 7 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand224 01177 80212 264188 838125 839206 346736 327
Current Assets601 571915 700937 651900 781994 1561 147 8561 287 424
Debtors377 060837 398924 887711 443867 817941 010550 597
Net Assets Liabilities213 459210 297201 752200 966200 675277 668393 139
Other Debtors2 82110 152109 50295 29961 98519 10211 824
Property Plant Equipment28 08610 2325 1883 3951 7511 046386
Total Inventories500500500500500500500
Other
Accrued Liabilities 85 31851 06149 68988 231151 08164 176
Accumulated Depreciation Impairment Property Plant Equipment103 40091 83894 58297 65373 74564 27064 930
Additions Other Than Through Business Combinations Property Plant Equipment  9141 567336120 
Amounts Owed By Related Parties  22 100144 100136 00049 82654 000
Amounts Owed To Related Parties 1 00050 000 100 00090 00090 000
Average Number Employees During Period25262729282222
Bank Borrowings    41 294  
Creditors411 745715 060741 102703 56541 294871 035894 597
Decrease In Loans Owed By Related Parties Due To Loans Repaid   -238 000-296 000-168 100-37 826
Decrease In Loans Owed To Related Parties Due To Loans Repaid  -335 000-245 000-114 000-430 000 
Disposals Decrease In Depreciation Impairment Property Plant Equipment 30 087-3 214-289-25 888-10 300 
Disposals Property Plant Equipment 30 087-3 214-289-25 888-10 300 
Dividend Per Share Interim 31 113
Dividends Paid On Shares Interim 400 000200 000388 000190 000156 000470 000
Financial Commitments Other Than Capital Commitments  15 0176 17631 280  
Fixed Assets28 08611 2326 1884 3951 751  
Further Item Creditors Component Total Creditors    1 769  
Future Minimum Lease Payments Under Non-cancellable Operating Leases6 8418 840  31 28028 55422 027
Increase From Depreciation Charge For Year Property Plant Equipment 18 5255 9583 3601 980825660
Increase In Loans Owed By Related Parties Due To Loans Advanced  22 100360 000320 00049 82642 000
Increase In Loans Owed To Related Parties Due To Loans Advanced 1 000384 000195 000214 000330 000 
Investments Fixed Assets 1 0001 0001 000   
Investments In Subsidiaries 1 0001 0001 000-1 000  
Loans Owed By Related Parties  22 100144 100168 10049 82654 000
Loans Owed To Related Parties 1 00050 000 100 000  
Minimum Operating Lease Payments Recognised As Expense    6 54711 72619 726
Net Current Assets Liabilities189 826200 640196 549197 216240 551276 821392 827
Nominal Value Allotted Share Capital 200 000200 000200 000200 000200 000200 000
Number Shares Issued Fully Paid 200 000200 000200 000200 000200 000200 000
Other Creditors34 09385 31846 40891 75645 19555 724138 335
Other Inventories 500500500500500500
Par Value Share  11111
Prepayments 10 1521 4311 43222 1043 1723 170
Property Plant Equipment Gross Cost131 486102 07099 770101 04875 49665 31665 316
Provisions For Liabilities Balance Sheet Subtotal4 4531 57598564533319974
Taxation Social Security Payable 127 913103 60390 22691 86080 544152 193
Total Assets Less Current Liabilities217 912211 872202 737201 611242 302277 867393 213
Total Borrowings    41 294  
Trade Creditors Trade Payables180 539403 159490 030471 894419 613493 686449 893
Trade Debtors Trade Receivables305 240827 246791 854470 612647 728868 910481 603
Company Contributions To Money Purchase Plans Directors 1 50020 000    
Director Remuneration 212 333227 000    
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss -2 878     
Amounts Owed By Group Undertakings68 999      
Amounts Owed To Group Undertakings 1 000     
Investments In Group Undertakings 1 000     
Other Taxation Social Security Payable197 113225 583     
Provisions4 4531 575     
Total Additions Including From Business Combinations Property Plant Equipment 671     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to Fri, 31st Mar 2023
filed on: 22nd, August 2023
Free Download (15 pages)

Company search

Advertisements