Pointer Limited


Founded in 1970, Pointer, classified under reg no. SC047359 is an active company. Currently registered at 65 North Wallace Street G4 0DT, the company has been in the business for 54 years. Its financial year was closed on Sat, 29th Jun and its latest financial statement was filed on June 30, 2022. Since June 5, 1995 Pointer Limited is no longer carrying the name Pointer Alarms.

The company has 4 directors, namely Alexander C., Wendy H. and Margaret R. and others. Of them, Robert R. has been with the company the longest, being appointed on 29 September 1995 and Alexander C. and Wendy H. have been with the company for the least time - from 1 July 2019. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Pointer Limited Address / Contact

Office Address 65 North Wallace Street
Office Address2 Glasgow
Town
Post code G4 0DT
Country of origin United Kingdom

Company Information / Profile

Registration Number SC047359
Date of Incorporation Mon, 30th Mar 1970
Industry Security systems service activities
End of financial Year 29th June
Company age 54 years old
Account next due date Fri, 29th Mar 2024 (38 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 8th Feb 2024 (2024-02-08)
Last confirmation statement dated Wed, 25th Jan 2023

Company staff

Alexander C.

Position: Director

Appointed: 01 July 2019

Wendy H.

Position: Director

Appointed: 01 July 2019

Margaret R.

Position: Director

Appointed: 01 April 2018

Robert R.

Position: Director

Appointed: 29 September 1995

Margaret R.

Position: Director

Resigned: 31 December 1998

Robert R.

Position: Director

Resigned: 25 November 2022

Alexander U.

Position: Director

Appointed: 13 December 2005

Resigned: 30 June 2015

Alexander U.

Position: Secretary

Appointed: 06 April 2002

Resigned: 30 June 2015

Robert R.

Position: Secretary

Appointed: 31 December 1998

Resigned: 06 April 2002

Hugh L.

Position: Director

Appointed: 22 December 1997

Resigned: 12 February 1999

John R.

Position: Director

Appointed: 28 October 1994

Resigned: 07 June 1999

James J.

Position: Director

Appointed: 08 September 1990

Resigned: 01 November 2005

John T.

Position: Director

Appointed: 08 September 1990

Resigned: 15 January 1999

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As BizStats identified, there is Pointer Holdings Ltd from Leeds, England. The abovementioned PSC is classified as "a ltd company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Pointer Holdings Ltd

10/11 Howley Park Business Village Pullan Way, Morley, Leeds, LS27 0BZ, England

Legal authority Company Law
Legal form Ltd Company
Country registered England
Place registered Register Of England And Wales
Registration number 10811202
Notified on 3 July 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Pointer Alarms June 5, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-302021-06-30
Balance Sheet
Cash Bank On Hand144 023568 2401 304 444
Current Assets5 889 6615 327 3376 113 082
Debtors4 060 0003 842 8484 349 739
Net Assets Liabilities2 227 6522 059 2342 472 406
Other Debtors  882
Property Plant Equipment139 890129 098182 756
Total Inventories412 420345 233244 606
Other
Accrued Liabilities Deferred Income842 2881 077 2131 186 309
Accumulated Depreciation Impairment Property Plant Equipment3 318 0003 371 7383 440 231
Additions Other Than Through Business Combinations Property Plant Equipment 45 696122 151
Administrative Expenses 3 185 2492 811 383
Amounts Owed By Group Undertakings747 839747 808185 660
Amounts Owed To Group Undertakings96 289109 12694 210
Amounts Recoverable On Contracts1 739 9471 627 8892 173 630
Average Number Employees During Period161161152
Bank Borrowings351 399153 579 
Bank Borrowings Overdrafts153 864153 579 
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment4 5891 96760 931
Comprehensive Income Expense661 975331 582 
Corporation Tax Payable 41 014176 869
Corporation Tax Recoverable197 192  
Cost Sales 10 402 41911 401 055
Creditors329 1194 121 44225 747
Current Tax For Period105 00041 014176 869
Deferred Income688 987899 761981 223
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period15 529  
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences5 6266 38418 956
Depreciation Expense Property Plant Equipment58 4962 62265 286
Distribution Costs2 294 1711 853 1171 915 657
Dividends Paid 500 000500 000
Dividends Paid On Shares Interim 500 000500 000
Finance Lease Liabilities Present Value Total4 5891 96725 747
Finance Lease Payments Owing Minimum Gross4 5891 96740 369
Fixed Assets879 483868 6911 126 756
Further Item Creditors Component Total Creditors175 255  
Further Item Deferred Expense Credit Component Total Deferred Tax Expense15 529  
Further Item Tax Increase Decrease Component Adjusting Items-663-6 310288
Future Minimum Lease Payments Under Non-cancellable Operating Leases575 991570 080670 523
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss -28 742 
Gain Loss On Disposals Property Plant Equipment -1 313 
Gross Profit Loss5 925 8134 725 0565 485 785
Increase Decrease In Current Tax From Adjustment For Prior Periods-23 720-105 208-7 431
Increase From Depreciation Charge For Year Property Plant Equipment 54 08268 493
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings106 068-5 325-1 363
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts450450450
Interest Payable Similar Charges Finance Costs106 518-4 875-913
Investments Fixed Assets739 593739 593944 000
Investments In Subsidiaries739 593739 593944 000
Net Current Assets Liabilities1 686 2561 205 8951 405 705
Operating Profit Loss654 715260 330999 774
Other Creditors43 439120 95871 767
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 344 
Other Disposals Property Plant Equipment 2 750 
Other Operating Income Format165 344573 640241 029
Other Taxation Social Security Payable527 888884 998616 334
Pension Other Post-employment Benefit Costs Other Pension Costs 476 104460 080
Percentage Class Share Held In Subsidiary 6590
Prepayments Accrued Income279 425403 492421 735
Profit Loss661 975331 582913 172
Profit Loss On Ordinary Activities Before Tax548 197265 2051 000 687
Property Plant Equipment Gross Cost3 457 8903 500 8363 622 987
Provisions For Liabilities Balance Sheet Subtotal8 96815 352 
Raw Materials Consumables412 420345 233244 606
Social Security Costs687 406678 016666 582
Staff Costs Employee Benefits Expense 7 041 0296 744 456
Taxation Including Deferred Taxation Balance Sheet Subtotal8 96815 35234 308
Tax Decrease Increase From Effect Revenue Exempt From Taxation3 800  
Tax Expense Credit Applicable Tax Rate104 15750 389190 131
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss10 0552 9075 372
Tax Tax Credit On Profit Or Loss On Ordinary Activities-113 778-66 37787 515
Total Assets Less Current Liabilities2 565 7392 074 5862 532 461
Total Borrowings153 864153 579 
Total Current Tax Expense Credit-134 933-72 76168 559
Total Deferred Tax Expense Credit21 1556 384 
Total Operating Lease Payments 135 648138 645
Trade Creditors Trade Payables1 802 390832 8261 566 043
Trade Debtors Trade Receivables1 095 5971 063 6591 567 832
Turnover Revenue 15 127 47516 886 840
Wages Salaries5 839 0295 886 9095 617 794
Company Contributions To Defined Benefit Plans Directors14 79141 22531 223
Director Remuneration 570 528573 759
Director Remuneration Benefits Including Payments To Third Parties282 770611 753604 982

Company filings

Filing category
Accounts Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to June 30, 2023
filed on: 12th, January 2024
Free Download (29 pages)

Company search

Advertisements