Scotblue Ltd DUNDEE


Scotblue started in year 2008 as Private Limited Company with registration number SC341608. The Scotblue company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Dundee at Scottish Blue. Postal code: DD4 8JX. Since February 4, 2015 Scotblue Ltd is no longer carrying the name Skycabs Direct.

The company has 3 directors, namely Lisa S., Michael S. and George S.. Of them, George S. has been with the company the longest, being appointed on 18 April 2008 and Lisa S. has been with the company for the least time - from 25 May 2022. As of 9 June 2024, there was 1 ex director - Paul S.. There were no ex secretaries.

This company operates within the DD4 8JL postal code. The company is dealing with transport and has been registered as such. Its registration number is PM1112146 . It is located at Taytyres, Douglas Road, Dundee with a total of 2 cars.

Scotblue Ltd Address / Contact

Office Address Scottish Blue
Office Address2 Douglas Road
Town Dundee
Post code DD4 8JX
Country of origin United Kingdom

Company Information / Profile

Registration Number SC341608
Date of Incorporation Fri, 18th Apr 2008
Industry Other passenger land transport
End of financial Year 30th April
Company age 16 years old
Account next due date Wed, 31st Jan 2024 (130 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 2nd May 2024 (2024-05-02)
Last confirmation statement dated Tue, 18th Apr 2023

Company staff

Lisa S.

Position: Director

Appointed: 25 May 2022

Michael S.

Position: Director

Appointed: 30 April 2015

George S.

Position: Director

Appointed: 18 April 2008

Paul S.

Position: Director

Appointed: 18 April 2008

Resigned: 16 January 2017

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As we established, there is Michael S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is George S. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Michael S.

Notified on 18 April 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

George S.

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

Company previous names

Skycabs Direct February 4, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-04-302012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth6 87616 64310 15823 702-7 292-22 204       
Balance Sheet
Cash Bank In Hand10 6082 69111 9883 4319 1911 208       
Cash Bank On Hand     1 2087 2749 7649 43325 07548 38872 95021 131
Current Assets10 60810 23616 22312 33618 67012 8892 00059 80259 47175 74386 037114 667149 518
Debtors 7 5454 235  79279240 75240 75250 66837 64941 717128 387
Intangible Fixed Assets  6756752 1861 968       
Net Assets Liabilities     -22 204-3 71726 143  103 683171 914108 910
Net Assets Liabilities Including Pension Asset Liability   23 702-7 292-22 204       
Other Debtors       30 69630 69640 61227 59317 19764 967
Property Plant Equipment     98 799112 53090 02572 02072 02072 020171 018 
Stocks Inventory   8 9059 47910 889       
Tangible Fixed Assets18 35125 17526 08130 782119 78498 799       
Total Inventories     10 8898 1959 2869 286    
Reserves/Capital
Called Up Share Capital555555       
Profit Loss Account Reserve6 87116 63810 15323 697-7 297-22 209       
Shareholder Funds6 87616 64310 15823 702-7 292-22 204       
Other
Accumulated Amortisation Impairment Intangible Assets     7321 0221 2831 5181 5181 5182 1102 262
Accumulated Depreciation Impairment Property Plant Equipment     72 326100 460122 965140 970140 970140 970177 422278 632
Average Number Employees During Period      36 187923
Bank Borrowings Overdrafts           39 79328 897
Creditors     21 45810 455135 700119 173119 17466 15572 452147 983
Creditors Due After One Year    11 72921 458       
Creditors Due Within One Year22 08318 76827 46019 416127 076114 402       
Finance Lease Liabilities Present Value Total     21 45821 45830 46713 40413 40413 40472 452119 086
Fixed Assets 25 17526 75630 782119 784100 767100 767102 04183 80183 80183 801182 799214 725
Increase From Amortisation Charge For Year Intangible Assets       261235   152
Increase From Depreciation Charge For Year Property Plant Equipment       22 50518 005  36 4521 387
Intangible Assets     1 9681 96812 01611 78111 78111 78111 78111 037
Intangible Assets Gross Cost     2 70013 29913 29913 29913 29913 29913 299 
Intangible Fixed Assets Additions  675          
Intangible Fixed Assets Aggregate Amortisation Impairment    514732       
Intangible Fixed Assets Cost Or Valuation  675 2 700        
Net Current Assets Liabilities-11 475-8 532-11 237-7 080-127 076-101 513-91 573-75 898-59 702-43 43119 88261 56742 168
Number Shares Allotted 55555       
Other Creditors     61 80784 749120 812120 812120 81267 79354 73811 975
Other Taxation Social Security Payable     9 4879 4877791 3151 3151 3151 31532 497
Par Value Share 11111       
Property Plant Equipment Gross Cost     171 125212 990212 990212 990212 990212 990348 440379 906
Share Capital Allotted Called Up Paid555555       
Tangible Fixed Assets Additions 13 118906 89 002        
Tangible Fixed Assets Cost Or Valuation31 96845 08645 99230 782119 784171 125       
Tangible Fixed Assets Depreciation13 61719 91125 064 47 62672 326       
Tangible Fixed Assets Depreciation Charged In Period 6 294           
Total Additions Including From Business Combinations Property Plant Equipment           135 45099 779
Total Assets Less Current Liabilities6 87616 64315 51923 702-7 292-7466 73826 14324 09940 370103 683244 366256 893
Trade Creditors Trade Payables     4 78536 619-16 358-16 358-16 357-16 357-16 3573 503
Trade Debtors Trade Receivables     79279210 05610 05610 05610 05624 52063 420
Secured Debts   19 416127 077        

Transport Operator Data

Taytyres
Address Douglas Road
City Dundee
Post code DD4 8JX
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Confirmation statement with no updates April 18, 2024
filed on: 18th, April 2024
Free Download (3 pages)

Company search