Surveying Solutions Limited MIDLOTHIAN


Founded in 1999, Surveying Solutions, classified under reg no. SC195564 is an active company. Currently registered at 34/36 Rose Street North Lane EH2 2NP, Midlothian the company has been in the business for 25 years. Its financial year was closed on April 30 and its latest financial statement was filed on 2023/04/30. Since 2001/06/12 Surveying Solutions Limited is no longer carrying the name Speirs Gumley F M.

The firm has 4 directors, namely Ian M., Colin S. and Kenneth L. and others. Of them, Kenneth L., Douglas M. have been with the company the longest, being appointed on 1 June 1999 and Ian M. has been with the company for the least time - from 16 November 2016. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Rosemary B. who worked with the the firm until 29 February 2016.

Surveying Solutions Limited Address / Contact

Office Address 34/36 Rose Street North Lane
Office Address2 Edinburgh
Town Midlothian
Post code EH2 2NP
Country of origin United Kingdom

Company Information / Profile

Registration Number SC195564
Date of Incorporation Thu, 22nd Apr 1999
Industry Other engineering activities
End of financial Year 30th April
Company age 25 years old
Account next due date Fri, 31st Jan 2025 (268 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Mon, 6th May 2024 (2024-05-06)
Last confirmation statement dated Sat, 22nd Apr 2023

Company staff

Ian M.

Position: Director

Appointed: 16 November 2016

Colin S.

Position: Director

Appointed: 14 January 2008

Kenneth L.

Position: Director

Appointed: 01 June 1999

Douglas M.

Position: Director

Appointed: 01 June 1999

Harry M.

Position: Director

Appointed: 24 June 2013

Resigned: 21 December 2017

Michael S.

Position: Director

Appointed: 13 January 2011

Resigned: 14 September 2012

Steven T.

Position: Director

Appointed: 14 January 2008

Resigned: 04 February 2011

Rosemary B.

Position: Secretary

Appointed: 22 April 1999

Resigned: 29 February 2016

George J.

Position: Director

Appointed: 22 April 1999

Resigned: 12 February 2018

People with significant control

The register of PSCs who own or have control over the company is made up of 4 names. As BizStats identified, there is Ian M. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is Colin S. This PSC owns 25-50% shares. Moving on, there is Douglas M., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares.

Ian M.

Notified on 7 February 2018
Nature of control: 25-50% shares

Colin S.

Notified on 7 February 2018
Nature of control: 25-50% shares

Douglas M.

Notified on 7 February 2018
Nature of control: 25-50% shares

George J.

Notified on 6 April 2016
Ceased on 7 February 2018
Nature of control: 75,01-100% shares

Company previous names

Speirs Gumley F M June 12, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand212 147199 543202 956273 941276 937244 970
Current Assets345 427292 823273 249336 609351 299351 341
Debtors124 28093 28065 79362 66874 362106 371
Other Debtors5 2773 8524 2914 1866 5924 361
Property Plant Equipment20 28215 57814 31710 9467 430 
Total Inventories9 000 4 500   
Net Assets Liabilities 248 986235 331248 087250 849252 646
Other
Accumulated Depreciation Impairment Property Plant Equipment112 05474 92079 00560 91743 10845 784
Corporation Tax Payable4 94911 677    
Creditors75 21769 41562 20641 66731 66721 667
Fixed Assets30 28225 57824 31720 94617 43017 333
Increase From Depreciation Charge For Year Property Plant Equipment 4 8634 0853 2532 6162 676
Investments Fixed Assets10 00010 00010 00010 00010 00010 000
Net Current Assets Liabilities270 210223 408211 043268 915265 086257 164
Number Shares Issued Fully Paid 249    
Other Creditors27 57920 81712 9463 8566 1805 039
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 41 997    
Other Disposals Property Plant Equipment 45 584    
Other Taxation Social Security Payable40 95647 90449 26055 48162 60863 333
Par Value Share 1    
Property Plant Equipment Gross Cost132 33690 49893 32271 86350 53853 117
Total Additions Including From Business Combinations Property Plant Equipment 3 7472 824823 2 579
Total Assets Less Current Liabilities300 492248 986235 360289 861282 516274 497
Trade Creditors Trade Payables1 733694 247 42515 805
Trade Debtors Trade Receivables119 00389 42861 50258 48267 770102 010
Average Number Employees During Period 88778
Bank Borrowings Overdrafts   41 66731 66710 000
Future Minimum Lease Payments Under Non-cancellable Operating Leases 21 50021 50020 60521 50019 100
Provisions For Liabilities Balance Sheet Subtotal  29107 184
Disposals Decrease In Depreciation Impairment Property Plant Equipment   21 34120 425 
Disposals Property Plant Equipment   22 28221 325 

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 31st, October 2023
Free Download (10 pages)

Company search

Advertisements