Keystore Temple Limited GLASGOW


Founded in 2016, Keystore Temple, classified under reg no. SC526122 is an active company. Currently registered at 58 Fulton Street G13 1ED, Glasgow the company has been in the business for eight years. Its financial year was closed on 31st May and its latest financial statement was filed on Tuesday 31st May 2022.

The company has 2 directors, namely Balinder L., Jaswinder L.. Of them, Jaswinder L. has been with the company the longest, being appointed on 5 February 2016 and Balinder L. has been with the company for the least time - from 15 July 2020. As of 25 April 2024, there were 4 ex directors - Satvinder L., Satvinder L. and others listed below. There were no ex secretaries.

Keystore Temple Limited Address / Contact

Office Address 58 Fulton Street
Town Glasgow
Post code G13 1ED
Country of origin United Kingdom

Company Information / Profile

Registration Number SC526122
Date of Incorporation Fri, 5th Feb 2016
Industry
End of financial Year 31st May
Company age 8 years old
Account next due date Thu, 29th Feb 2024 (56 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 16th Oct 2024 (2024-10-16)
Last confirmation statement dated Mon, 2nd Oct 2023

Company staff

Balinder L.

Position: Director

Appointed: 15 July 2020

Jaswinder L.

Position: Director

Appointed: 05 February 2016

Satvinder L.

Position: Director

Appointed: 23 August 2018

Resigned: 02 October 2018

Satvinder L.

Position: Director

Appointed: 25 August 2016

Resigned: 01 September 2017

Parminder L.

Position: Director

Appointed: 25 August 2016

Resigned: 22 June 2018

Sukhbir L.

Position: Director

Appointed: 26 May 2016

Resigned: 22 June 2018

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As we researched, there is Jaswinder L. The abovementioned PSC and has 75,01-100% shares.

Jaswinder L.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand8 46415 73514 282    
Current Assets71 30572 23567 749173 626226 215198 144127 065
Debtors3 841 1 017    
Net Assets Liabilities27 47836 30517 45118 8155 0084 8274 253
Property Plant Equipment3 3031 8822 184    
Total Inventories59 00056 50052 450    
Other
Accumulated Amortisation Impairment Intangible Assets6 64213 28418 598    
Accumulated Depreciation Impairment Property Plant Equipment1 0311 5021 887    
Creditors103 351163 560135 208250 871237 002214 860169 527
Fixed Assets63 08355 02050 00858 43055 77953 79071 044
Increase From Amortisation Charge For Year Intangible Assets6 642 5 314    
Increase From Depreciation Charge For Year Property Plant Equipment1 031 385    
Intangible Assets59 78053 13847 824    
Intangible Assets Gross Cost66 42266 42266 422    
Net Current Assets Liabilities32 04691 32567 45977 24510 78716 71642 462
Property Plant Equipment Gross Cost4 3343 3844 071    
Total Additions Including From Business Combinations Property Plant Equipment4 334 687    
Total Assets Less Current Liabilities31 03736 30517 45118 81544 99237 07428 582
Accrued Liabilities3 000      
Amounts Owed To Group Undertakings3 559      
Average Number Employees During Period6 88999
Corporation Tax Payable9 221      
Merchandise59 000      
Other Taxation Social Security Payable677      
Total Additions Including From Business Combinations Intangible Assets66 422      
Trade Creditors Trade Payables51 449      
Trade Debtors Trade Receivables3 841      

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers
Confirmation statement with no updates Monday 2nd October 2023
filed on: 14th, October 2023
Free Download (3 pages)

Company search

Advertisements