Supply 2 Location Scotland Limited GLASGOW


Founded in 2016, Supply 2 Location Scotland, classified under reg no. SC551187 is an active company. Currently registered at 39 Tollpark Place G68 0LN, Glasgow the company has been in the business for eight years. Its financial year was closed on May 31 and its latest financial statement was filed on 2022/05/31.

Currently there are 6 directors in the the firm, namely John W., Barry C. and Simone G. and others. In addition one secretary - James W. - is with the company. As of 9 June 2024, our data shows no information about any ex officers on these positions.

Supply 2 Location Scotland Limited Address / Contact

Office Address 39 Tollpark Place
Office Address2 Cumbernauld
Town Glasgow
Post code G68 0LN
Country of origin United Kingdom

Company Information / Profile

Registration Number SC551187
Date of Incorporation Fri, 25th Nov 2016
Industry Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Industry Other business support service activities not elsewhere classified
End of financial Year 31st May
Company age 8 years old
Account next due date Thu, 29th Feb 2024 (101 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 8th Dec 2023 (2023-12-08)
Last confirmation statement dated Thu, 24th Nov 2022

Company staff

John W.

Position: Director

Appointed: 01 June 2022

Barry C.

Position: Director

Appointed: 01 June 2022

Simone G.

Position: Director

Appointed: 25 February 2020

Michael B.

Position: Director

Appointed: 25 November 2016

James W.

Position: Secretary

Appointed: 25 November 2016

Ian P.

Position: Director

Appointed: 25 November 2016

James W.

Position: Director

Appointed: 25 November 2016

People with significant control

The list of persons with significant control who own or control the company includes 4 names. As BizStats identified, there is Supply 2 Location Group Limited from Stanford-Le-Hope, United Kingdom. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Michael B. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is James W., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Supply 2 Location Group Limited

Southend Road Fobbing, Stanford-Le-Hope, Essex, SS17 9EY, United Kingdom

Legal authority England & Wales
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 13917711
Notified on 1 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michael B.

Notified on 25 November 2016
Ceased on 1 June 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

James W.

Notified on 25 November 2016
Ceased on 1 June 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Ian P.

Notified on 25 November 2016
Ceased on 1 June 2022
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand1 6947 43134 798125 166183 785
Current Assets116 251266 063771 2281 103 8171 380 279
Debtors113 757224 632727 930965 1511 182 994
Net Assets Liabilities28 622147 779433 511797 5541 176 077
Other Debtors96 800216 513201 160122 101126 028
Property Plant Equipment 112 95295 02983 45480 668
Total Inventories80034 0008 50013 500 
Other
Accumulated Depreciation Impairment Property Plant Equipment 3 31321 23635 85348 925
Amounts Owed By Related Parties   738 1821 015 419
Amounts Owed To Group Undertakings   3 34710 828
Average Number Employees During Period23346
Bank Borrowings Overdrafts 50 00050 00040 00030 000
Corporation Tax Payable6 7391 57371 227101 63295 213
Creditors87 62999 55458 64136 70115 768
Increase From Depreciation Charge For Year Property Plant Equipment 3 31317 92314 61713 072
Net Current Assets Liabilities28 622134 381397 123771 8011 131 177
Other Creditors63 22599 55458 64136 70115 768
Other Taxation Social Security Payable4 40520 40496 60843 31131 161
Property Plant Equipment Gross Cost 116 265116 265119 307129 593
Provisions For Liabilities Balance Sheet Subtotal   21 00020 000
Total Additions Including From Business Combinations Property Plant Equipment 116 265 3 04210 286
Total Assets Less Current Liabilities28 622247 333492 152855 2551 211 845
Trade Creditors Trade Payables13 26035 365120 46762 22436 984
Trade Debtors Trade Receivables16 9578 119526 770104 86841 547

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/05/31
filed on: 29th, February 2024
Free Download (11 pages)

Company search