Sps Doorguard Limited GLASGOW


Sps Doorguard started in year 1988 as Private Limited Company with registration number SC113186. The Sps Doorguard company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in Glasgow at The Octagon. Postal code: G4 0EE.

The company has one director. Shirley D., appointed on 1 January 2000. There are currently no secretaries appointed. Currently 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.

Sps Doorguard Limited Address / Contact

Office Address The Octagon
Office Address2 35 Baird Street
Town Glasgow
Post code G4 0EE
Country of origin United Kingdom

Company Information / Profile

Registration Number SC113186
Date of Incorporation Wed, 31st Aug 1988
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 36 years old
Account next due date Sun, 31st Mar 2024 (59 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 19th Apr 2024 (2024-04-19)
Last confirmation statement dated Wed, 5th Apr 2023

Company staff

Shirley D.

Position: Director

Appointed: 01 January 2000

Anthony E.

Position: Director

Appointed: 01 January 2005

Resigned: 04 March 2008

Anthony O.

Position: Director

Appointed: 01 April 2001

Resigned: 05 June 2012

Shirley D.

Position: Secretary

Appointed: 05 January 2000

Resigned: 05 April 2000

John M.

Position: Director

Appointed: 21 February 1996

Resigned: 03 February 2017

Gail M.

Position: Director

Appointed: 06 March 1995

Resigned: 26 March 2015

Richard G.

Position: Director

Appointed: 06 March 1995

Resigned: 25 January 2023

Alexander D.

Position: Director

Appointed: 14 March 1990

Resigned: 26 March 2015

Gail M.

Position: Secretary

Appointed: 14 March 1990

Resigned: 26 March 2015

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As BizStats established, there is Shirley D. This PSC has significiant influence or control over this company,.

Shirley D.

Notified on 1 July 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Balance Sheet
Cash Bank On Hand8 647133 622105 56663 114583 974154 35293 723
Current Assets1 257 8671 431 8301 693 8701 803 5722 565 5513 096 4313 238 911
Debtors1 121 3621 189 6741 422 0201 535 1541 776 2242 713 1152 982 812
Net Assets Liabilities 1 113 7031 228 5431 500 4791 514 8441 727 8821 801 029
Other Debtors61 45063 18549 29755 72629 615187 276 
Property Plant Equipment233 508212 673523 422668 250 778 115865 776
Total Inventories127 858108 534166 284205 304205 353228 964162 376
Other
Accumulated Depreciation Impairment Property Plant Equipment  7 08552 885103 8212 742 6942 922 660
Amounts Owed By Group Undertakings16 08450 149174 585323 761284 431405 497564 454
Average Number Employees During Period 7590116149192187
Creditors452 491592 11893 07689 40068 62320 2261 883
Depreciation Expense Property Plant Equipment269 826216 663165 830350 273243 736  
Disposals Decrease In Depreciation Impairment Property Plant Equipment 22 730    103 299
Disposals Property Plant Equipment 23 958    180 942
Finance Lease Liabilities Present Value Total  93 07689 40068 62350 31718 863
Fixed Assets294 826273 991584 740729 568792 044839 433927 094
Increase Decrease In Property Plant Equipment  148 89860 232   
Increase From Depreciation Charge For Year Property Plant Equipment  7 08545 800  283 265
Investments Fixed Assets61 31861 31861 31861 31861 31861 31861 318
Net Current Assets Liabilities805 376839 712736 879860 311791 423908 675875 818
Other Creditors180 560226 198232 380114 174187 1822 23412 252
Other Investments Other Than Loans61 31861 31861 31861 31861 31861 31861 318
Other Taxation Social Security Payable112 379122 454122 298168 896617 55459 686176 988
Profit Loss-294 687-66 740121 48285 97635 479328 100156 107
Property Plant Equipment Gross Cost  148 898209 130258 4463 520 8093 788 436
Total Assets Less Current Liabilities1 100 2021 113 7031 321 6191 589 8791 583 4671 748 1081 802 912
Trade Creditors Trade Payables159 552243 466570 552614 881911 3681 681 5791 418 884
Trade Debtors Trade Receivables916 797947 1021 138 2991 155 6671 462 1782 119 8602 372 854
Accrued Liabilities     56 054273 475
Comprehensive Income Expense     213 03873 147
Finance Lease Payments Owing Minimum Gross     52 58719 497
Finished Goods     228 964162 376
Future Finance Charges On Finance Leases     2 270634
Future Minimum Lease Payments Under Non-cancellable Operating Leases      80 590
Number Shares Issued Fully Paid      5 000
Percentage Class Share Held In Subsidiary      100
Prepayments Accrued Income     187 27645 022
Total Additions Including From Business Combinations Property Plant Equipment      448 569

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Group of companies' accounts made up to Thursday 30th June 2022
filed on: 6th, February 2023
Free Download (27 pages)

Company search