Mark Smith Glazing Holdings Limited EDINBURGH


Founded in 2006, Mark Smith Glazing Holdings, classified under reg no. SC304888 is an active company. Currently registered at 258 Portobello High Street EH15 2AT, Edinburgh the company has been in the business for eighteen years. Its financial year was closed on 31st July and its latest financial statement was filed on 2022-07-31. Since 2023-03-29 Mark Smith Glazing Holdings Limited is no longer carrying the name Mark Smith Glazing.

There is a single director in the company at the moment - Mark S., appointed on 3 July 2006. In addition, a secretary was appointed - Linda S., appointed on 3 July 2006. As of 30 April 2024, our data shows no information about any ex officers on these positions.

Mark Smith Glazing Holdings Limited Address / Contact

Office Address 258 Portobello High Street
Town Edinburgh
Post code EH15 2AT
Country of origin United Kingdom

Company Information / Profile

Registration Number SC304888
Date of Incorporation Mon, 3rd Jul 2006
Industry Non-trading company
End of financial Year 31st July
Company age 18 years old
Account next due date Tue, 30th Apr 2024 (0 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 17th Jul 2024 (2024-07-17)
Last confirmation statement dated Mon, 3rd Jul 2023

Company staff

Linda S.

Position: Secretary

Appointed: 03 July 2006

Mark S.

Position: Director

Appointed: 03 July 2006

First Scottish Secretaries Limited

Position: Corporate Secretary

Appointed: 03 July 2006

Resigned: 03 July 2006

First Scottish International Services Limited

Position: Corporate Director

Appointed: 03 July 2006

Resigned: 03 July 2006

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As we discovered, there is Linda S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Mark S. This PSC owns 25-50% shares and has 25-50% voting rights.

Linda S.

Notified on 7 March 2022
Nature of control: 25-50% voting rights
25-50% shares

Mark S.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Mark Smith Glazing March 29, 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-07-312012-07-312013-07-312014-07-312015-07-312016-07-312017-07-312018-07-31
Net Worth238 952293 719336 792     
Balance Sheet
Cash Bank On Hand     455 408580 514672 017
Current Assets317 626428 765500 582559 744667 924726 934894 293932 194
Debtors125 410176 125194 712354 482252 114253 940295 479249 852
Net Assets Liabilities     690 008864 498959 045
Property Plant Equipment     79 349104 869105 149
Total Inventories     17 58618 30010 325
Cash Bank In Hand185 876245 220297 480163 782398 670455 408  
Intangible Fixed Assets648  13 9208 8583 796  
Net Assets Liabilities Including Pension Asset Liability238 952293 719336 792431 624525 252689 198  
Stocks Inventory6 3407 4208 3909 48017 14017 586  
Tangible Fixed Assets30 41327 60116 07457 76272 687204 349  
Reserves/Capital
Called Up Share Capital100100100100100100  
Profit Loss Account Reserve238 852293 619336 692431 524525 152689 098  
Shareholder Funds238 952293 719336 792     
Other
Accumulated Amortisation Impairment Intangible Assets     50 23954 035 
Accumulated Depreciation Impairment Property Plant Equipment     100 711107 160122 047
Creditors     7 3665 0692 614
Fixed Assets31 06127 60116 07471 68281 545208 145252 869253 149
Increase From Amortisation Charge For Year Intangible Assets      3 796 
Increase From Depreciation Charge For Year Property Plant Equipment      44 27148 267
Intangible Assets     3 796  
Intangible Assets Gross Cost     54 03554 035 
Investment Property     125 000148 000148 000
Net Current Assets Liabilities207 891266 119320 718359 942453 212501 724636 549722 928
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      37 82233 380
Other Disposals Property Plant Equipment      60 30238 847
Par Value Share 1111111
Property Plant Equipment Gross Cost     180 060212 029227 196
Provisions For Liabilities Balance Sheet Subtotal     13 30519 85114 418
Total Additions Including From Business Combinations Property Plant Equipment      92 27154 014
Total Assets Less Current Liabilities238 952293 719336 792399 624534 757709 869889 418976 077
Capital Employed  336 792399 624525 252689 198  
Creditors Due After One Year    9 5057 366  
Creditors Due Within One Year109 735162 646179 864199 802214 712225 210  
Intangible Fixed Assets Additions   15 185    
Intangible Fixed Assets Aggregate Amortisation Impairment38 20238 85038 85040 11545 17750 239  
Intangible Fixed Assets Amortisation Charged In Period 648 1 2655 0625 062  
Intangible Fixed Assets Cost Or Valuation38 85038 85038 85054 03554 03554 035  
Number Shares Allotted 1001001001005  
Provisions For Liabilities Charges     13 305  
Share Capital Allotted Called Up Paid10010010010055  
Tangible Fixed Assets Additions 15 541 66 35343 008166 311  
Tangible Fixed Assets Cost Or Valuation86 02994 57094 570130 728173 736326 639  
Tangible Fixed Assets Depreciation55 61666 97078 49672 966101 049122 290  
Tangible Fixed Assets Depreciation Charged In Period 18 35311 52724 66328 08333 204  
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 6 999 30 193 11 963  
Tangible Fixed Assets Disposals 7 000 30 195 13 408  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-07-31
filed on: 30th, April 2023
Free Download (10 pages)

Company search

Advertisements