Scotstream Limited KIRKINTILLOCH


Founded in 1988, Scotstream, classified under reg no. SC114977 is an active company. Currently registered at Units 26C & D G66 1SH, Kirkintilloch the company has been in the business for thirty six years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 3 directors, namely Anthony M., Stewart W. and Allen T.. Of them, Allen T. has been with the company the longest, being appointed on 31 August 1998 and Anthony M. has been with the company for the least time - from 14 November 2023. As of 16 May 2024, there were 4 ex directors - Nancy C., Norman K. and others listed below. There were no ex secretaries.

Scotstream Limited Address / Contact

Office Address Units 26C & D
Office Address2 8-10 Glasgow Road
Town Kirkintilloch
Post code G66 1SH
Country of origin United Kingdom

Company Information / Profile

Registration Number SC114977
Date of Incorporation Mon, 5th Dec 1988
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (137 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 26th Oct 2023 (2023-10-26)
Last confirmation statement dated Wed, 12th Oct 2022

Company staff

Anthony M.

Position: Director

Appointed: 14 November 2023

Stewart W.

Position: Director

Appointed: 07 February 2001

Allen T.

Position: Director

Appointed: 31 August 1998

Nancy C.

Position: Director

Appointed: 21 September 1993

Resigned: 08 September 2008

Norman K.

Position: Director

Appointed: 21 September 1990

Resigned: 21 September 1993

Jack C.

Position: Director

Appointed: 21 September 1990

Resigned: 07 February 2001

Brian C.

Position: Director

Appointed: 21 September 1990

Resigned: 21 September 1993

People with significant control

The register of PSCs that own or control the company includes 1 name. As we researched, there is Allen T. This PSC has 50,01-75% voting rights and has 50,01-75% shares.

Allen T.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-54 315-52 444       
Balance Sheet
Cash Bank On Hand 3 41618 67797 64910 03610192 31221 96731 439
Current Assets257 763209 513228 866206 175138 717237 135394 035642 731441 569
Debtors23 46957 30885 04062 58074 15971 15350 981508 52297 545
Net Assets Liabilities  -14 23348 9933 27758 688129 874322 401244 831
Other Debtors 5 1832 3353 5011 6173 4435 012466 12940 385
Property Plant Equipment 9 0486 7489 16417 12429 44422 08328 18621 646
Total Inventories 148 789125 14945 94654 522165 881250 742112 242 
Cash Bank In Hand753 416       
Stocks Inventory234 219148 789       
Tangible Fixed Assets12 9209 048       
Reserves/Capital
Called Up Share Capital2 0002 000       
Profit Loss Account Reserve-56 315-54 444       
Shareholder Funds-54 315-52 444       
Other
Accrued Liabilities Deferred Income 8501 8003 6402 8272 7002 700  
Accumulated Depreciation Impairment Property Plant Equipment 34 45336 75331 64630 39432 45316 25324 09817 008
Additions Other Than Through Business Combinations Property Plant Equipment   10 10413 85324 483 13 9489 998
Average Number Employees During Period     8777
Bank Borrowings Overdrafts 20 00020 000  2 78745 00034 16724 167
Corporation Tax Payable   5834048942 277  
Corporation Tax Recoverable 1 8536515834048601 108  
Creditors 26 50023 25024 50029 94941 60577 90171 69130 576
Deferred Tax Asset Debtors  27 70614 29023 73614 495   
Finance Lease Liabilities Present Value Total 6 5003 2504 5009 94921 60512 901  
Finance Lease Payments Owing Minimum Gross 9 7506 500      
Future Minimum Lease Payments Under Non-cancellable Operating Leases    5 940 5 9405 9405 940
Increase From Depreciation Charge For Year Property Plant Equipment  2 3002 4035 1776 5197 3617 8457 215
Net Current Assets Liabilities-37 941-33 3633 48365 97819 01375 854189 888371 261257 874
Number Shares Issued Fully Paid   2 0002 000    
Other Creditors 4 9598 1016 2087 9464 56932 90137 5246 409
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   7 5106 4294 46023 561 14 305
Other Disposals Property Plant Equipment   12 7957 14510 10423 561 23 628
Other Remaining Borrowings 20 00020 00020 00020 00020 00020 000  
Other Taxation Social Security Payable 4 63510 70235 50514 24011 7533 95349 0085 511
Par Value Share 1 11    
Prepayments Accrued Income 572572572495495495  
Property Plant Equipment Gross Cost 43 50143 50140 81047 51861 89738 33652 28438 654
Provisions For Liabilities Balance Sheet Subtotal  1 2141 6492 9115 0054 1965 3554 113
Total Assets Less Current Liabilities-25 021-24 31510 23175 14236 137105 298211 971399 447279 520
Trade Creditors Trade Payables 229 182201 53090 88688 197129 873176 200196 423149 467
Trade Debtors Trade Receivables 49 70053 77643 63447 90751 86045 96942 39357 160
Creditors Due After One Year29 29426 500       
Creditors Due Within One Year295 704242 876       
Number Shares Allotted 2 000       
Provisions For Liabilities Charges 1 629       
Share Capital Allotted Called Up Paid2 0002 000       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 26th, September 2023
Free Download (10 pages)

Company search

Advertisements