Sutherland Arms Garage Ltd. BRORA


Founded in 2005, Sutherland Arms Garage, classified under reg no. SC293470 is an active company. Currently registered at Victoria Road KW9 6QN, Brora the company has been in the business for nineteen years. Its financial year was closed on Sat, 30th Nov and its latest financial statement was filed on November 30, 2022.

At present there are 4 directors in the the company, namely Catriona M., Alison S. and Hazel S. and others. In addition one secretary - Hazel S. - is with the firm. As of 28 April 2024, our data shows no information about any ex officers on these positions.

Sutherland Arms Garage Ltd. Address / Contact

Office Address Victoria Road
Town Brora
Post code KW9 6QN
Country of origin United Kingdom

Company Information / Profile

Registration Number SC293470
Date of Incorporation Mon, 21st Nov 2005
Industry Maintenance and repair of motor vehicles
End of financial Year 30th November
Company age 19 years old
Account next due date Sat, 31st Aug 2024 (125 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Tue, 5th Dec 2023 (2023-12-05)
Last confirmation statement dated Mon, 21st Nov 2022

Company staff

Catriona M.

Position: Director

Appointed: 13 October 2021

Alison S.

Position: Director

Appointed: 13 October 2021

Hazel S.

Position: Director

Appointed: 21 November 2005

Hazel S.

Position: Secretary

Appointed: 21 November 2005

Tom S.

Position: Director

Appointed: 21 November 2005

People with significant control

The list of PSCs who own or control the company includes 3 names. As BizStats identified, there is Catriona M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Hazel S. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Thomas S., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Catriona M.

Notified on 14 March 2022
Nature of control: 25-50% voting rights
25-50% shares

Hazel S.

Notified on 21 November 2016
Nature of control: 25-50% voting rights
25-50% shares

Thomas S.

Notified on 21 November 2016
Ceased on 14 March 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth121 487104 540       
Balance Sheet
Cash Bank On Hand  21 23464 18157 28961 627113 829141 117100 323
Current Assets172 911182 880144 676161 450209 933197 627224 766293 647261 258
Debtors88 83577 54868 74461 42274 15777 84556 54587 91769 691
Net Assets Liabilities  92 78689 999123 503134 109146 654179 424155 619
Other Debtors  33 77925 88433 65137 63432 514  
Property Plant Equipment  292 275313 641328 556315 022328 215337 630324 213
Total Inventories  52 47334 77677 37756 26553 12963 18889 946
Cash Bank In Hand67 28578 300       
Intangible Fixed Assets31 5316 307       
Net Assets Liabilities Including Pension Asset Liability121 487104 540       
Stocks Inventory16 79127 032       
Tangible Fixed Assets270 401273 554       
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve91 48574 538       
Shareholder Funds121 487104 540       
Other
Accumulated Amortisation Impairment Intangible Assets  252 263      
Accumulated Depreciation Impairment Property Plant Equipment  126 769144 889166 034186 473212 517240 403266 783
Average Number Employees During Period   162530313233
Creditors  334 348368 949394 195358 625382 315424 547403 657
Disposals Decrease In Amortisation Impairment Intangible Assets   252 263     
Disposals Intangible Assets   252 263     
Fixed Assets301 932279 861292 275313 641     
Increase From Depreciation Charge For Year Property Plant Equipment   18 12021 14520 43926 04427 88626 380
Intangible Assets Gross Cost  252 263      
Net Current Assets Liabilities-1 59921 104-189 672-207 499-184 262-160 998-157 549-130 900-142 399
Other Creditors  221 732216 431237 32127 54563 666  
Other Taxation Social Security Payable  18 56121 73732 5275 0914 676  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  2 2251 0711 1101 8901 2631 4251 298
Property Plant Equipment Gross Cost  419 044458 530494 590501 495540 732578 033590 996
Provisions For Liabilities Balance Sheet Subtotal  9 81716 14320 79119 91524 01227 30626 195
Total Additions Including From Business Combinations Property Plant Equipment   39 48636 0606 90539 23737 30112 963
Total Assets Less Current Liabilities300 333300 965102 603106 142144 294154 024170 666206 730181 814
Trade Creditors Trade Payables  94 055130 781124 347121 77490 323  
Trade Debtors Trade Receivables  34 96535 53840 50640 21124 031  
Accrued Liabilities     10 57056 320  
Corporation Tax Payable     5 6811 629  
Creditors Due After One Year170 434186 608       
Creditors Due Within One Year174 510161 776       
Intangible Fixed Assets Aggregate Amortisation Impairment220 732245 956       
Intangible Fixed Assets Amortisation Charged In Period 25 224       
Intangible Fixed Assets Cost Or Valuation252 263252 263       
Number Shares Allotted 2       
Other Aggregate Reserves30 00030 000       
Par Value Share 1       
Provisions For Liabilities Charges8 4129 817       
Share Capital Allotted Called Up Paid22       
Tangible Fixed Assets Additions 16 948       
Tangible Fixed Assets Cost Or Valuation371 027384 466       
Tangible Fixed Assets Depreciation100 626110 912       
Tangible Fixed Assets Depreciation Charged In Period 13 237       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 2 951       
Tangible Fixed Assets Disposals 3 509       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
On October 13, 2021 new director was appointed.
filed on: 13th, October 2021
Free Download (2 pages)

Company search

Advertisements