Leeshun Catering Supplies Ltd GLASGOW


Founded in 2008, Leeshun Catering Supplies, classified under reg no. SC346276 is an active company. Currently registered at 378-380 Townmill Road G31 3AN, Glasgow the company has been in the business for sixteen years. Its financial year was closed on September 30 and its latest financial statement was filed on Fri, 30th Sep 2022.

At present there are 3 directors in the the firm, namely Andrew M., Chun M. and Sandra M.. In addition one secretary - Chun M. - is with the company. As of 28 April 2024, our data shows no information about any ex officers on these positions.

This company operates within the G31 3AN postal code. The company is dealing with transport and has been registered as such. Its registration number is OM1125767 . It is located at 378 - 380 Townmill Road, Glasgow with a total of 4 cars.

Leeshun Catering Supplies Ltd Address / Contact

Office Address 378-380 Townmill Road
Town Glasgow
Post code G31 3AN
Country of origin United Kingdom

Company Information / Profile

Registration Number SC346276
Date of Incorporation Tue, 29th Jul 2008
Industry
End of financial Year 30th September
Company age 16 years old
Account next due date Sun, 30th Jun 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 12th Aug 2024 (2024-08-12)
Last confirmation statement dated Sat, 29th Jul 2023

Company staff

Chun M.

Position: Secretary

Appointed: 29 July 2008

Andrew M.

Position: Director

Appointed: 29 July 2008

Chun M.

Position: Director

Appointed: 29 July 2008

Sandra M.

Position: Director

Appointed: 29 July 2008

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As BizStats established, there is Chun M. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Sandra M. This PSC owns 25-50% shares.

Chun M.

Notified on 29 July 2016
Nature of control: 25-50% shares

Sandra M.

Notified on 29 July 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth141 390207 034       
Balance Sheet
Cash Bank On Hand 63 93057 427169 083112 394175 141199 013206 355203 088
Current Assets608 817780 509686 083827 687911 449905 831983 0421 169 4401 227 840
Debtors290 084254 005249 790279 717322 522305 711295 694350 622391 441
Net Assets Liabilities 207 034209 161214 629322 642324 106310 563519 222610 795
Other Debtors 17 66017 10636 14420 19234 94538 75924 45235 992
Property Plant Equipment 454 874432 552383 135381 797451 046418 614377 090381 141
Total Inventories 462 574378 866378 887476 532424 979488 335  
Cash Bank In Hand34 49963 930       
Intangible Fixed Assets15 00010 000       
Stocks Inventory284 234462 574       
Tangible Fixed Assets499 384454 874       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve141 290206 934       
Shareholder Funds141 390207 034       
Other
Accumulated Amortisation Impairment Intangible Assets 40 00045 00050 00050 00050 000 50 000 
Accumulated Depreciation Impairment Property Plant Equipment 229 373278 225328 241353 944319 201300 616343 839364 719
Additions Other Than Through Business Combinations Property Plant Equipment      14 937 47 756
Average Number Employees During Period    1211111112
Bank Borrowings     371 906203 48184 87150 000
Bank Borrowings Overdrafts 219 163202 129186 289172 332292 233134 48115 87150 000
Creditors 219 163213 796191 290172 332292 233134 48115 871980 586
Fixed Assets514 384464 874437 552383 135     
Increase From Amortisation Charge For Year Intangible Assets  5 0005 000     
Increase From Depreciation Charge For Year Property Plant Equipment  63 85150 01625 70430 88547 364 43 704
Intangible Assets 10 0005 000      
Intangible Assets Gross Cost 50 00050 00050 00050 00050 000 50 000 
Net Current Assets Liabilities-117 038-24 263-2 86427 099119 118186 55848 616171 939247 254
Number Shares Issued Fully Paid  100      
Other Creditors 144 18811 6675 001160 296142 090173 963185 771214 668
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  14 999  65 62865 949 22 824
Other Disposals Property Plant Equipment  15 000  65 63065 954 22 825
Other Taxation Social Security Payable 42 73923 94624 47642 0537 26124 38677 42753 830
Par Value Share 11      
Property Plant Equipment Gross Cost 684 247710 777711 376735 741770 247719 230720 929745 860
Provisions For Liabilities Balance Sheet Subtotal 14 41411 7314 3155 94121 26522 18613 93617 600
Total Additions Including From Business Combinations Property Plant Equipment  41 53059924 365100 136   
Total Assets Less Current Liabilities397 346440 611434 688410 234500 915637 604467 230549 029628 395
Total Borrowings     292 233134 48115 87150 000
Trade Creditors Trade Payables 427 134408 297598 355523 233490 249667 077665 303662 088
Trade Debtors Trade Receivables 236 345232 684243 573302 330270 766256 935326 170355 449
Creditors Due After One Year235 179219 163       
Creditors Due Within One Year725 855804 772       
Intangible Fixed Assets Aggregate Amortisation Impairment35 00040 000       
Intangible Fixed Assets Amortisation Charged In Period 5 000       
Intangible Fixed Assets Cost Or Valuation50 00050 000       
Number Shares Allotted 100       
Provisions For Liabilities Charges20 77714 414       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 15 500       
Tangible Fixed Assets Cost Or Valuation706 122684 247       
Tangible Fixed Assets Depreciation206 738229 373       
Tangible Fixed Assets Depreciation Charged In Period 60 003       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 37 368       
Tangible Fixed Assets Disposals 37 375       

Transport Operator Data

378 - 380 Townmill Road
City Glasgow
Post code G31 3AN
Vehicles 4

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Confirmation statement with no updates Sat, 29th Jul 2023
filed on: 31st, July 2023
Free Download (3 pages)

Company search

Advertisements