Transition Interiors Limited AYRSHIRE


Founded in 1978, Transition Interiors, classified under reg no. SC064051 is an active company. Currently registered at Waverley House, 16 Lawson Street KA1 3JP, Ayrshire the company has been in the business for 46 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2023.

The firm has 3 directors, namely David L., Kelvin M. and Stephen B.. Of them, Stephen B. has been with the company the longest, being appointed on 1 April 2008 and David L. has been with the company for the least time - from 17 January 2012. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Lindy W. who worked with the the firm until 31 January 1999.

Transition Interiors Limited Address / Contact

Office Address Waverley House, 16 Lawson Street
Office Address2 Kilmarnock
Town Ayrshire
Post code KA1 3JP
Country of origin United Kingdom

Company Information / Profile

Registration Number SC064051
Date of Incorporation Wed, 8th Feb 1978
Industry Floor and wall covering
Industry Other building completion and finishing
End of financial Year 31st March
Company age 46 years old
Account next due date Tue, 31st Dec 2024 (216 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 7th Sep 2024 (2024-09-07)
Last confirmation statement dated Thu, 24th Aug 2023

Company staff

David L.

Position: Director

Appointed: 17 January 2012

Kelvin M.

Position: Director

Appointed: 07 January 2012

Stephen B.

Position: Director

Appointed: 01 April 2008

Lindy W.

Position: Secretary

Resigned: 31 January 1999

Ian W.

Position: Secretary

Appointed: 31 January 1999

Resigned: 17 January 2012

Lindy W.

Position: Director

Appointed: 01 September 1989

Resigned: 17 January 2012

Ian W.

Position: Director

Appointed: 01 September 1989

Resigned: 17 January 2012

Ann M.

Position: Director

Appointed: 01 September 1989

Resigned: 22 September 1995

Francis M.

Position: Director

Appointed: 01 September 1989

Resigned: 17 January 2012

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As BizStats discovered, there is Transition Of Character Ltd from Kilmarnock, Scotland. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Transition Of Character Ltd

Waverley House 16 Lawson Street, Kilmarnock, KA1 3JP, Scotland

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand18 95863 56781 4131 281182198 87199 94490 171
Current Assets1 096 3031 379 2271 078 101907 7841 031 653896 038859 832869 365
Debtors978 6141 170 173750 956657 877733 023604 623656 248704 897
Net Assets Liabilities747 277806 714807 900707 359750 144668 283585 596590 455
Other Debtors464 565517 549 23 33031 43936 90621 64917 640
Property Plant Equipment55 42789 07776 08256 13968 34454 82541 93650 460
Total Inventories98 731145 487245 732248 626298 44889 044103 64074 297
Other
Accumulated Depreciation Impairment Property Plant Equipment81 27391 650110 270121 96891 86183 88197 578114 541
Amounts Owed By Group Undertakings  514 565514 566514 566514 566514 566514 566
Amounts Recoverable On Contracts      24 664 
Average Number Employees During Period    31252224
Bank Borrowings Overdrafts   23 7603 93043 33334 16724 167
Creditors17 4746 179340 697252 817341 02843 33334 16724 167
Future Minimum Lease Payments Under Non-cancellable Operating Leases   52 37023 9584 39810 6388 274
Increase From Depreciation Charge For Year Property Plant Equipment 18 89520 64616 92016 87613 52013 69816 963
Net Current Assets Liabilities715 124730 809737 404654 967690 625663 668582 837571 339
Number Shares Issued Fully Paid  100100    
Other Creditors17 4746 17928 36529 15613 78511 24884 11821 858
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 8 5182 0265 22246 98221 500  
Other Disposals Property Plant Equipment 18 5292 0268 24553 88521 500  
Other Taxation Social Security Payable99 63965 30780 17365 590116 314102 37840 26474 784
Par Value Share  11    
Prepayments Accrued Income   5 004 8 84538 16566 660
Property Plant Equipment Gross Cost136 700180 727186 351178 106160 206138 706139 515165 001
Provisions For Liabilities Balance Sheet Subtotal5 8006 9935 5863 7478 8256 8775 0107 177
Taxation Including Deferred Taxation Balance Sheet Subtotal5 8006 993      
Total Additions Including From Business Combinations Property Plant Equipment 62 5567 651 35 985 80925 486
Total Assets Less Current Liabilities770 551819 886813 486711 106758 969718 493624 773621 799
Trade Creditors Trade Payables215 999550 169232 159134 311206 999112 077142 613191 384
Trade Debtors Trade Receivables514 049652 625236 391114 977187 01847 80757 204106 031

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 5th, June 2023
Free Download (11 pages)

Company search

Advertisements