Sadco Enterprise Ltd GLASGOW


Sadco Enterprise started in year 2011 as Private Limited Company with registration number SC408885. The Sadco Enterprise company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Glasgow at 94 - 98 Maryhill Road. Postal code: G20 7QB. Since Thursday 6th October 2011 Sadco Enterprise Ltd is no longer carrying the name Sadco Retail.

Currently there are 4 directors in the the company, namely Saqib S., Mohammed S. and Mohammad S. and others. In addition one secretary - Mohammad S. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Mohammed S. who worked with the the company until 6 October 2011.

Sadco Enterprise Ltd Address / Contact

Office Address 94 - 98 Maryhill Road
Office Address2 St Georges Cross
Town Glasgow
Post code G20 7QB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC408885
Date of Incorporation Thu, 6th Oct 2011
Industry
End of financial Year 31st October
Company age 13 years old
Account next due date Wed, 31st Jul 2024 (93 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 4th Oct 2024 (2024-10-04)
Last confirmation statement dated Wed, 20th Sep 2023

Company staff

Saqib S.

Position: Director

Appointed: 20 September 2023

Mohammed S.

Position: Director

Appointed: 20 September 2023

Mohammad S.

Position: Secretary

Appointed: 06 October 2011

Mohammad S.

Position: Director

Appointed: 06 October 2011

Yasmin S.

Position: Director

Appointed: 06 October 2011

Saqib S.

Position: Director

Appointed: 01 March 2016

Resigned: 23 April 2018

Mohammad S.

Position: Director

Appointed: 06 October 2011

Resigned: 06 October 2011

Amir S.

Position: Director

Appointed: 06 October 2011

Resigned: 23 April 2018

Mohammed S.

Position: Secretary

Appointed: 06 October 2011

Resigned: 06 October 2011

Anir S.

Position: Director

Appointed: 06 October 2011

Resigned: 06 October 2011

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As BizStats identified, there is Mohammad S. The abovementioned PSC and has 50,01-75% shares.

Mohammad S.

Notified on 1 March 2017
Nature of control: 50,01-75% shares

Company previous names

Sadco Retail October 6, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-10-312013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth-12 547-58 230-66 691-51 452-31 521      
Balance Sheet
Cash Bank On Hand    46 62238 21533 34017 38491 71759 98016 327
Current Assets21 43665 12181 117108 026102 06395 99390 56276 565163 457175 030127 035
Debtors3 1631 5091 3791 2412 1702 3422 5372 8932 19550 87644 741
Net Assets Liabilities    -31 521-23 389-17 619-9 40633 800102 96775 162
Other Debtors         48 50042 500
Property Plant Equipment    239 196224 983213 243201 589192 357188 270190 231
Total Inventories    53 27155 43654 68556 28869 54564 17465 967
Cash Bank In Hand18 27316 24732 18555 84246 622      
Intangible Fixed Assets100100100100100      
Net Assets Liabilities Including Pension Asset Liability-12 547-58 230-66 691-51 452-31 521      
Stocks Inventory 47 36547 55350 94353 271      
Tangible Fixed Assets172 602264 160268 309249 988239 196      
Reserves/Capital
Called Up Share Capital100100100100100      
Profit Loss Account Reserve-12 647-58 330-66 791-51 552-31 621      
Shareholder Funds-12 547-58 230-66 691-51 452-31 521      
Other
Version Production Software       2 0202 022  
Accrued Liabilities    3 5253 0001 5501 8861 9342 0582 455
Accumulated Depreciation Impairment Property Plant Equipment    77 66893 671108 183121 279133 115144 275156 998
Additions Other Than Through Business Combinations Property Plant Equipment       1 4422 6047 07314 684
Amounts Owed To Group Undertakings Participating Interests      25 00025 00024 500  
Average Number Employees During Period     171514151616
Bank Borrowings        50 00047 50037 421
Creditors    158 503146 490139 240153 420149 474116 79390 001
Finished Goods Goods For Resale      54 68556 28869 54564 17465 967
Fixed Assets172 702264 260268 409250 088239 296225 083213 343201 689192 457188 370190 331
Increase From Depreciation Charge For Year Property Plant Equipment     16 00314 51213 09611 83611 16012 723
Intangible Assets    100100100100100100100
Intangible Assets Gross Cost    100100100100100100100
Loans From Directors      98 65863 71148 70612 80714 909
Net Current Assets Liabilities-65 842-107 330-122 244-118 757-112 314-101 982-91 722-76 85513 98358 23737 034
Nominal Value Allotted Share Capital      100100100100100
Number Shares Allotted 100100100100  100100100100
Other Creditors      5 39310 46915 67823 95611 129
Par Value Share 1111 11111
Prepayments Accrued Income      2 5372 8932 1952 3762 241
Property Plant Equipment Gross Cost    316 864318 654321 426322 868325 472332 545347 229
Taxation Social Security Payable      1 8093 7252 51310 0974 887
Total Assets Less Current Liabilities106 860156 930146 165131 331126 982123 101121 621124 834206 440246 607227 365
Trade Creditors Trade Payables    57 87557 51767 38069 56574 41066 62752 565
Value-added Tax Payable      7 4944 0646 2331 2484 056
Bank Borrowings Overdrafts    3 763      
Corporation Tax Payable    66     
Creditors Due After One Year119 407215 160212 856182 783158 503      
Creditors Due Within One Year87 278172 451203 361226 783214 377      
Intangible Fixed Assets Cost Or Valuation100100100100       
Merchandise    53 27155 43654 685    
Number Shares Issued Fully Paid      100    
Other Taxation Social Security Payable     1 0101 809    
Prepayments    2 1702 3422 537    
Profit Loss      5 770    
Share Capital Allotted Called Up Paid100100100100100      
Tangible Fixed Assets Additions172 602109 185         
Tangible Fixed Assets Cost Or Valuation172 602281 787308 162309 412316 864      
Tangible Fixed Assets Depreciation 17 62739 85359 42477 668      
Tangible Fixed Assets Depreciation Charged In Period 17 627         
Total Additions Including From Business Combinations Property Plant Equipment     1 7902 772    
Intangible Fixed Assets Additions100          

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
New director appointment on Wednesday 20th September 2023.
filed on: 20th, September 2023
Free Download (2 pages)

Company search