Sterling Trucks Limited BUCHLYVIE


Sterling Trucks started in year 1999 as Private Limited Company with registration number SC197651. The Sterling Trucks company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Buchlyvie at Glenside. Postal code: FK8 3NY.

There is a single director in the firm at the moment - Andrew D., appointed on 24 June 1999. In addition, a secretary was appointed - John B., appointed on 24 June 1999. Currenlty, the firm lists one former director, whose name is Alexander M. and who left the the firm on 24 June 1999. In addition, there is one former secretary - Jeremy G. who worked with the the firm until 24 June 1999.

Sterling Trucks Limited Address / Contact

Office Address Glenside
Office Address2 Culbowie Road
Town Buchlyvie
Post code FK8 3NY
Country of origin United Kingdom

Company Information / Profile

Registration Number SC197651
Date of Incorporation Thu, 24th Jun 1999
Industry Renting and leasing of trucks and other heavy vehicles
End of financial Year 30th June
Company age 25 years old
Account next due date Sun, 31st Mar 2024 (71 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 8th Jul 2024 (2024-07-08)
Last confirmation statement dated Sat, 24th Jun 2023

Company staff

John B.

Position: Secretary

Appointed: 24 June 1999

Andrew D.

Position: Director

Appointed: 24 June 1999

Jeremy G.

Position: Secretary

Appointed: 24 June 1999

Resigned: 24 June 1999

Alexander M.

Position: Director

Appointed: 24 June 1999

Resigned: 24 June 1999

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As we researched, there is Andrew D. This PSC and has 75,01-100% shares.

Andrew D.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-06-302012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth140 897147 113146 85986 03299 17190 98988 218      
Balance Sheet
Cash Bank On Hand       42 6674 34041 8528 065 4 888
Current Assets155 267118 967144 29186 521106 87670 03372 441105 661115 071186 631250 404366 356252 015
Debtors22 86059 03266 36822 21535 77337 557 62 994110 731144 779242 339366 356247 127
Net Assets Liabilities      88 218109 798133 504250 384373 457535 734653 396
Property Plant Equipment       772 2201 416 6452 562 7922 755 6903 559 1773 650 618
Cash Bank In Hand132 40759 93577 92364 30671 10332 476       
Net Assets Liabilities Including Pension Asset Liability140 897147 113146 85986 03299 17190 98988 218      
Tangible Fixed Assets130 947154 281333 346199 214324 114389 196       
Reserves/Capital
Called Up Share Capital222222       
Profit Loss Account Reserve140 895147 111146 85786 03099 16990 987       
Shareholder Funds140 897147 113146 85986 03299 17190 98988 218      
Other
Accumulated Depreciation Impairment Property Plant Equipment       500 438744 2761 093 6511 645 4602 290 1602 796 916
Average Number Employees During Period        11345
Creditors      192 209255 514470 968760 073892 2821 259 5881 501 305
Disposals Decrease In Depreciation Impairment Property Plant Equipment        93 22612 00036 899203 550544 421
Disposals Property Plant Equipment        176 76012 00036 899203 550573 171
Fixed Assets130 947154 281333 346199 214324 114389 196620 657772 2201 416 6452 562 7922 755 6903 559 1773 650 618
Increase From Depreciation Charge For Year Property Plant Equipment        337 064361 375588 708848 2501 051 177
Net Current Assets Liabilities87 71846 912-6 172-7 97410 683-50 717-119 768149 853-355 897-573 443-641 878-893 232-1 249 290
Property Plant Equipment Gross Cost       1 272 6582 160 9213 656 4434 401 1505 849 3376 447 534
Total Additions Including From Business Combinations Property Plant Equipment        1 065 0231 507 522781 6061 651 7371 171 368
Total Assets Less Current Liabilities218 665201 193327 174191 240334 797338 479500 889622 3671 060 7481 989 3502 113 8122 665 9452 401 328
Creditors Due After One Year77 76854 080180 315105 208235 626247 490412 671      
Creditors Due Within One Year67 54972 055150 46394 49596 193120 750192 209      
Number Shares Allotted222222       
Obligations Under Finance Lease Hire Purchase Contracts After One Year77 76854 080180 315105 208235 626        
Obligations Under Finance Lease Hire Purchase Contracts Within One Year30 34838 352108 93667 74986 644        
Other Creditors Due Within One Year29 35620 52420 52413 1555 400        
Par Value Share111111       
Secured Debts    322 270352 718583 656      
Share Capital Allotted Called Up Paid222222       
Tangible Fixed Assets Additions 65 000302 34520 000223 160169 865       
Tangible Fixed Assets Cost Or Valuation188 875224 225486 570400 570523 080672 945       
Tangible Fixed Assets Depreciation57 92869 944153 224201 356198 966283 749       
Tangible Fixed Assets Depreciation Charged In Period 36 84583 28097 82186 523104 783       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 24 829 49 68988 91320 000       
Tangible Fixed Assets Disposals 29 65040 000106 000100 65020 000       
Taxation Social Security Due Within One Year3 7219 05516 8799 46725        
Trade Creditors Within One Year4 1244 1244 1244 1244 124        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company accounts made up to 30th June 2018
filed on: 12th, March 2019
Free Download (2 pages)

Company search

Advertisements