Stockan's Oatcakes Limited EDINBURGH


Founded in 1981, Stockan's Oatcakes, classified under reg no. SC074350 is an active company. Currently registered at 10 Broughton Place Lane EH1 3RS, Edinburgh the company has been in the business for fourty three years. Its financial year was closed on 30th September and its latest financial statement was filed on September 30, 2022.

At present there are 3 directors in the the company, namely Stewart C., Catriona F. and Irene A.. In addition one secretary - Sandra M. - is with the firm. At present 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.

Stockan's Oatcakes Limited Address / Contact

Office Address 10 Broughton Place Lane
Town Edinburgh
Post code EH1 3RS
Country of origin United Kingdom

Company Information / Profile

Registration Number SC074350
Date of Incorporation Fri, 27th Mar 1981
Industry Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes
End of financial Year 30th September
Company age 43 years old
Account next due date Sun, 30th Jun 2024 (33 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 25th Jan 2024 (2024-01-25)
Last confirmation statement dated Wed, 11th Jan 2023

Company staff

Stewart C.

Position: Director

Appointed: 01 July 2019

Catriona F.

Position: Director

Appointed: 13 February 2019

Sandra M.

Position: Secretary

Appointed: 01 April 2017

Irene A.

Position: Director

Appointed: 01 September 2015

Patricia M.

Position: Secretary

Resigned: 31 January 1994

Gilbert A.

Position: Director

Resigned: 17 August 2017

Edward W.

Position: Director

Appointed: 01 April 2013

Resigned: 31 March 2014

John O.

Position: Director

Appointed: 01 April 2013

Resigned: 30 April 2014

Angela P.

Position: Director

Appointed: 19 July 2006

Resigned: 31 March 2017

Angela P.

Position: Secretary

Appointed: 08 November 2004

Resigned: 31 March 2017

Ruth L.

Position: Secretary

Appointed: 01 April 2000

Resigned: 08 November 2004

John M.

Position: Director

Appointed: 01 September 1996

Resigned: 18 July 2006

Angela P.

Position: Secretary

Appointed: 01 February 1994

Resigned: 31 March 2000

Patricia M.

Position: Director

Appointed: 13 December 1988

Resigned: 31 August 1996

People with significant control

The register of PSCs who own or have control over the company includes 3 names. As BizStats established, there is Irene A. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Catriona F. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Gilbert A., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Irene A.

Notified on 16 January 2017
Nature of control: 25-50% voting rights
25-50% shares

Catriona F.

Notified on 17 August 2017
Nature of control: 25-50% voting rights
25-50% shares

Gilbert A.

Notified on 16 January 2017
Ceased on 17 August 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand82 960192 34151 340154 667
Current Assets641 682737 453718 990823 640
Debtors424 470421 692461 139481 340
Net Assets Liabilities695 172759 136720 665775 643
Other Debtors6 4108 5176 2766 022
Property Plant Equipment167 911121 199116 578111 294
Total Inventories134 252123 420206 511 
Other
Accrued Liabilities Deferred Income15 68216 03213 79311 780
Accumulated Amortisation Impairment Intangible Assets210 000240 000270 000300 001
Accumulated Depreciation Impairment Property Plant Equipment360 877410 731448 720474 916
Additions Other Than Through Business Combinations Property Plant Equipment 10 03735 65824 115
Amounts Owed By Group Undertakings258 750251 922266 823295 992
Average Number Employees During Period22222222
Corporation Tax Payable5 73629 569 12 405
Creditors22 70918 64230 41123 691
Fixed Assets257 912181 200146 579111 294
Future Minimum Lease Payments Under Non-cancellable Operating Leases86 12546 3756 625165 625
Increase From Amortisation Charge For Year Intangible Assets 30 00030 00030 001
Increase From Depreciation Charge For Year Property Plant Equipment 55 87440 28028 796
Intangible Assets90 00160 00130 001 
Intangible Assets Gross Cost300 001300 001300 001 
Net Current Assets Liabilities474 732606 669610 503695 226
Other Creditors22 70918 64230 41123 691
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 6 0202 2912 600
Other Disposals Property Plant Equipment 6 8952 2903 203
Other Taxation Social Security Payable29 2679 76814 22613 928
Prepayments Accrued Income13 51117 11828 41429 359
Property Plant Equipment Gross Cost528 788531 930565 298586 210
Provisions For Liabilities Balance Sheet Subtotal14 76310 0916 0067 186
Total Assets Less Current Liabilities732 644787 869757 082806 520
Trade Creditors Trade Payables116 26575 41580 46890 301
Trade Debtors Trade Receivables145 799144 135159 626149 967

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 13th, April 2023
Free Download (12 pages)

Company search

Advertisements