Salram Limited GLASGOW


Salram started in year 1989 as Private Limited Company with registration number SC121294. The Salram company has been functioning successfully for 35 years now and its status is active. The firm's office is based in Glasgow at C/o Kpmg Llp. Postal code: G2 2LJ.

At the moment there are 2 directors in the the company, namely Dorothy C. and Raymond R.. In addition 2 active secretaries, Nathan C. and Raymond R. were appointed. At the moment 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.

Salram Limited Address / Contact

Office Address C/o Kpmg Llp
Office Address2 191 West George Street
Town Glasgow
Post code G2 2LJ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC121294
Date of Incorporation Tue, 14th Nov 1989
Industry Dispensing chemist in specialised stores
End of financial Year 30th March
Company age 35 years old
Account next due date Sat, 30th Dec 2023 (130 days after)
Account last made up date Wed, 30th Mar 2022
Next confirmation statement due date Sat, 18th Nov 2023 (2023-11-18)
Last confirmation statement dated Fri, 4th Nov 2022

Company staff

Dorothy C.

Position: Director

Appointed: 01 June 2018

Nathan C.

Position: Secretary

Appointed: 12 August 2003

Raymond R.

Position: Secretary

Appointed: 21 September 1999

Raymond R.

Position: Director

Appointed: 15 May 1998

Darren J.

Position: Director

Appointed: 21 September 1999

Resigned: 20 June 2018

John B.

Position: Secretary

Appointed: 15 May 1998

Resigned: 21 September 1999

John D.

Position: Secretary

Appointed: 14 March 1997

Resigned: 15 May 1998

Ronald V.

Position: Director

Appointed: 21 January 1997

Resigned: 15 May 1998

Graham K.

Position: Director

Appointed: 21 January 1997

Resigned: 15 May 1998

Stefan M.

Position: Director

Appointed: 21 January 1997

Resigned: 15 May 1998

Jonathan F.

Position: Director

Appointed: 03 July 1995

Resigned: 21 January 1997

Michael W.

Position: Director

Appointed: 18 July 1994

Resigned: 21 January 1997

Richard T.

Position: Director

Appointed: 22 November 1993

Resigned: 21 January 1997

William J.

Position: Director

Appointed: 22 November 1993

Resigned: 24 February 1997

Peter L.

Position: Director

Appointed: 22 November 1993

Resigned: 13 June 1995

Allen L.

Position: Director

Appointed: 22 November 1993

Resigned: 21 January 1997

Stephen B.

Position: Director

Appointed: 22 November 1993

Resigned: 08 February 1995

Elizabeth M.

Position: Secretary

Appointed: 22 November 1993

Resigned: 14 March 1997

Richard S.

Position: Director

Appointed: 22 November 1993

Resigned: 15 April 1994

Kenneth S.

Position: Director

Appointed: 23 May 1991

Resigned: 17 November 1993

Robert W.

Position: Director

Appointed: 28 March 1990

Resigned: 22 November 1993

Md Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 28 March 1990

Resigned: 22 November 1993

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As BizStats identified, there is Spencross Limited from Manchester, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Spencross Limited

46 Fountain Street, Manchester, M2 2BE, England

Legal authority England And Wales
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 3472901
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302019-03-312020-03-302021-03-302022-03-302023-03-30
Balance Sheet
Cash Bank On Hand154 490 185 77036 941170 867203 596
Current Assets1 685 6222 224 8891 935 6391 816 9721 628 4931 388 355
Debtors1 227 2992 138 6541 681 3231 722 6191 384 5681 087 789
Net Assets Liabilities1 435 5603 610 7132 789 3352 631 0702 356 2201 851 470
Other Debtors930 129305 758114 547108 946121 24138 948
Property Plant Equipment1 104 341901 559856 496808 275776 289 
Total Inventories303 83386 23568 54657 41273 05896 970
Other
Accumulated Amortisation Impairment Intangible Assets678 383218 529225 122229 440231 241 
Accumulated Depreciation Impairment Property Plant Equipment531 627368 637425 274473 495513 481206 387
Amounts Owed By Group Undertakings41 9181 653 5941 351 0951 382 1981 128 294888 707
Amounts Owed To Group Undertakings738 951     
Average Number Employees During Period432514131211
Bank Borrowings Overdrafts 11 461    
Creditors2 129 311174 021254 146246 657301 621290 205
Disposals Decrease In Amortisation Impairment Intangible Assets 473 157    
Disposals Decrease In Depreciation Impairment Property Plant Equipment 224 574    
Disposals Intangible Assets 567 185    
Disposals Property Plant Equipment 410 219    
Fixed Assets1 921 5711 611 4581 154 6151 102 0761 068 289790 132
Increase From Amortisation Charge For Year Intangible Assets 13 3036 5934 3181 801 
Increase From Depreciation Charge For Year Property Plant Equipment 61 58456 63748 22139 9862 770
Intangible Assets120 04312 7126 1191 801  
Intangible Assets Gross Cost798 426231 241231 241231 241231 241 
Investments Fixed Assets697 187697 187292 000292 000292 00046 000
Investments In Associates 93746 00046 00046 00046 000
Investments In Group Undertakings 696 250246 000246 000246 000-246 000
Net Current Assets Liabilities-443 6892 050 8681 681 4931 570 3151 326 8721 098 150
Other Creditors913 41920 15948 84490 31352 75947 066
Other Taxation Social Security Payable92 2763 3202 6134 8093 2952 978
Property Plant Equipment Gross Cost1 635 9681 270 1961 281 7701 281 7701 289 770 
Provisions For Liabilities Balance Sheet Subtotal42 32251 61346 77341 32138 94136 812
Total Additions Including From Business Combinations Property Plant Equipment 44 44711 574 8 000 
Total Assets Less Current Liabilities1 477 8823 662 3262 836 1082 672 3912 395 1611 888 282
Trade Creditors Trade Payables384 665139 081202 689151 535245 567240 161
Trade Debtors Trade Receivables255 252179 302215 681231 475135 033160 134

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a small company made up to 2023-03-30
filed on: 18th, December 2023
Free Download (9 pages)

Company search

Advertisements