Surface - Id Limited GLASGOW


Surface - Id started in year 2002 as Private Limited Company with registration number SC233305. The Surface - Id company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Glasgow at The Mews. Postal code: G11 5LP. Since August 21, 2002 Surface - Id Limited is no longer carrying the name Lothian Fifty (894).

At present there are 2 directors in the the company, namely Iain M. and Claire K.. In addition one secretary - Iain M. - is with the firm. As of 10 May 2024, our data shows no information about any ex officers on these positions.

Surface - Id Limited Address / Contact

Office Address The Mews
Office Address2 12 Fortrose Street
Town Glasgow
Post code G11 5LP
Country of origin United Kingdom

Company Information / Profile

Registration Number SC233305
Date of Incorporation Wed, 26th Jun 2002
Industry Architectural activities
End of financial Year 30th June
Company age 22 years old
Account next due date Sun, 31st Mar 2024 (40 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 10th Jul 2024 (2024-07-10)
Last confirmation statement dated Mon, 26th Jun 2023

Company staff

Iain M.

Position: Secretary

Appointed: 26 June 2002

Iain M.

Position: Director

Appointed: 26 June 2002

Claire K.

Position: Director

Appointed: 26 June 2002

Burness (directors) Limited

Position: Corporate Nominee Director

Appointed: 26 June 2002

Resigned: 26 June 2002

Burness

Position: Nominee Secretary

Appointed: 26 June 2002

Resigned: 26 June 2002

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As BizStats discovered, there is Claire K. This PSC and has 50,01-75% shares. Another one in the persons with significant control register is Iain M. This PSC owns 25-50% shares.

Claire K.

Notified on 26 June 2017
Nature of control: 50,01-75% shares

Iain M.

Notified on 26 June 2017
Nature of control: 25-50% shares

Company previous names

Lothian Fifty (894) August 21, 2002

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 Worth5 74024 20436 062119 218115 77695 03495 954      
Balance Sheet
Current Assets54 256161 711104 878166 183183 549169 763163 501221 885301 301368 761326 552443 103394 545
Net Assets Liabilities      95 954153 678220 654237 374217 912273 430305 361
Cash Bank In Hand3 611107 77247 47253 02420 09128 452       
Debtors39 14553 93957 406113 159163 458141 313       
Intangible Fixed Assets6 000            
Net Assets Liabilities Including Pension Asset Liability5 74024 20436 062119 218115 77695 03495 954      
Stocks Inventory11 500            
Tangible Fixed Assets111 9005 6814 1422 603       
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve5 64024 10435 962119 118115 67694 935       
Shareholder Funds5 74024 20436 062119 218115 77695 03495 954      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal       11 727     
Average Number Employees During Period        45568
Creditors      71 32356 48080 64981 38859 528129 99359 272
Fixed Assets6 00111 9005 6814 1422 6033 776111111
Net Current Assets Liabilities-26124 20334 162113 537111 63492 43192 178153 677220 653287 373267 024313 110335 273
Total Assets Less Current Liabilities5 74024 20436 062119 218115 77695 03595 954153 678220 654287 374267 025313 111335 274
Creditors Due Within One Year54 517137 50870 71652 64671 91577 33371 323      
Intangible Fixed Assets Aggregate Amortisation Impairment54 00060 000           
Intangible Fixed Assets Amortisation Charged In Period 6 000           
Intangible Fixed Assets Cost Or Valuation60 00060 000           
Number Shares Allotted 100100100100100       
Par Value Share 11111       
Share Capital Allotted Called Up Paid100100100100100100       
Tangible Fixed Assets Additions  2 3745 319         
Tangible Fixed Assets Cost Or Valuation13 72213 72216 09621 41521 41581 415       
Tangible Fixed Assets Depreciation13 72113 72114 19615 73417 27378 812       
Tangible Fixed Assets Depreciation Charged In Period  4751 5381 5391 539       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on June 30, 2022
filed on: 31st, March 2023
Free Download (3 pages)

Company search

Advertisements