Speed Mill Services Limited BANCHORY


Founded in 1972, Speed Mill Services, classified under reg no. SC051933 is an active company. Currently registered at Drumoak Station Yard AB31 5AJ, Banchory the company has been in the business for fifty two years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

The firm has 3 directors, namely Christopher O., Neil G. and Andrew G.. Of them, Andrew G. has been with the company the longest, being appointed on 14 June 2016 and Christopher O. and Neil G. have been with the company for the least time - from 7 March 2024. As of 3 June 2024, there were 3 ex directors - Neil G., James G. and others listed below. There were no ex secretaries.

Speed Mill Services Limited Address / Contact

Office Address Drumoak Station Yard
Office Address2 Drumoak
Town Banchory
Post code AB31 5AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC051933
Date of Incorporation Fri, 1st Dec 1972
Industry Manufacture of kitchen furniture
End of financial Year 31st December
Company age 52 years old
Account next due date Mon, 30th Sep 2024 (119 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 6th Jan 2024 (2024-01-06)
Last confirmation statement dated Fri, 23rd Dec 2022

Company staff

Christopher O.

Position: Director

Appointed: 07 March 2024

Neil G.

Position: Director

Appointed: 07 March 2024

Andrew G.

Position: Director

Appointed: 14 June 2016

Neil G.

Position: Director

Resigned: 18 June 2022

James G.

Position: Director

Resigned: 25 August 2016

George C.

Position: Director

Appointed: 31 December 1988

Resigned: 22 August 1998

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As BizStats found, there is Roy M. The abovementioned PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Neil G. This PSC owns 50,01-75% shares.

Roy M.

Notified on 1 April 2024
Nature of control: significiant influence or control

Neil G.

Notified on 6 April 2016
Ceased on 31 March 2024
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand74 239188 029174 176177 549193 935181 745345 962639 683
Current Assets348 910323 350365 641396 357361 603309 497507 682790 764
Debtors161 13162 61082 473103 19772 69552 48099 63680 159
Net Assets Liabilities215 149218 327230 218248 898171 489269 275344 775621 114
Other Debtors17 50316 12815 7405 65713 1288 65110 29810 177
Property Plant Equipment66 37173 35244 87027 98348 826391 301384 113435 006
Total Inventories113 54072 711108 992115 61194 97375 27262 084 
Other
Accumulated Depreciation Impairment Property Plant Equipment272 712302 870317 862338 817326 054347 197342 205356 485
Additions Other Than Through Business Combinations Property Plant Equipment 37 1391 340     
Average Number Employees During Period2121212019192019
Bank Borrowings Overdrafts    50 000208 333151 04294 299
Corporation Tax Payable12 0572 91510 2848 742 26 22321 400102 294
Corporation Tax Recoverable    21 217   
Creditors186 938167 352174 123172 057231 247208 333151 04294 299
Disposals Decrease In Depreciation Impairment Property Plant Equipment  14 830     
Disposals Property Plant Equipment  14 830     
Future Minimum Lease Payments Under Non-cancellable Operating Leases138 815111 42882 45751 507  3 367 
Increase From Depreciation Charge For Year Property Plant Equipment 30 15829 82220 95517 81721 14311 77814 280
Net Current Assets Liabilities161 972155 998191 518224 300130 35690 736115 407298 141
Other Creditors92 18060 05866 44962 97779 54049 165124 728185 385
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    30 580 16 770 
Other Disposals Property Plant Equipment    30 580 16 770 
Other Taxation Social Security Payable75 69765 45876 93667 38158 20666 68490 96781 102
Property Plant Equipment Gross Cost339 083376 222362 732366 800374 880738 498726 318791 491
Provisions For Liabilities Balance Sheet Subtotal  6 1703 3857 6934 4293 70317 734
Taxation Including Deferred Taxation Balance Sheet Subtotal9 53311 0236 170     
Total Additions Including From Business Combinations Property Plant Equipment   4 06838 660363 6184 59065 173
Total Assets Less Current Liabilities228 343229 350236 388252 283179 182482 037499 520733 147
Trade Creditors Trade Payables7 00438 92120 45432 95743 50135 02292 68061 179
Trade Debtors Trade Receivables143 62846 48266 73397 54038 35043 82989 33869 982

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Miscellaneous Officers Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 12th, May 2023
Free Download (10 pages)

Company search

Advertisements