Alhambra Cafe Ltd. UDDINGSTON


Alhambra Cafe started in year 2009 as Private Limited Company with registration number SC364125. The Alhambra Cafe company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Uddingston at C/o Wynne Wynne Solutions Ltd, The Barn, Townfoot Farm. Postal code: G71 7RR.

The company has one director. John L., appointed on 18 August 2009. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Alhambra Cafe Ltd. Address / Contact

Office Address C/o Wynne Wynne Solutions Ltd, The Barn, Townfoot Farm
Office Address2 Blantyre Farm Road
Town Uddingston
Post code G71 7RR
Country of origin United Kingdom

Company Information / Profile

Registration Number SC364125
Date of Incorporation Tue, 18th Aug 2009
Industry Take-away food shops and mobile food stands
End of financial Year 31st March
Company age 15 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 5th Nov 2024 (2024-11-05)
Last confirmation statement dated Sun, 22nd Oct 2023

Company staff

John L.

Position: Director

Appointed: 18 August 2009

Jordan L.

Position: Secretary

Appointed: 01 April 2016

Resigned: 22 October 2018

Stephen M.

Position: Director

Appointed: 18 August 2009

Resigned: 18 August 2009

Margaret L.

Position: Director

Appointed: 18 August 2009

Resigned: 01 April 2016

Margaret L.

Position: Secretary

Appointed: 18 August 2009

Resigned: 01 April 2016

Brian Reid Ltd.

Position: Secretary

Appointed: 18 August 2009

Resigned: 18 August 2009

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As we discovered, there is John L. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares.

John L.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth4 701234       
Balance Sheet
Cash Bank On Hand 60 16038 67843 60437 16613 36190 138111 151167 966
Current Assets68 67666 397111 574124 693162 607130 327322 090372 409415 460
Debtors22 12473768 09675 789119 941110 966225 352248 758234 994
Net Assets Liabilities -32 0892742 43721 58163 152140 648214 216265 949
Property Plant Equipment 228 567219 952348 751324 791304 604278 144254 516235 974
Total Inventories 5 5004 8005 3005 5006 0006 60012 50012 500
Cash Bank In Hand45 05260 160       
Intangible Fixed Assets118 00088 500       
Net Assets Liabilities Including Pension Asset Liability4 701234       
Other Debtors  25 00022 57656 95671 336   
Stocks Inventory1 5005 500       
Tangible Fixed Assets237 338228 567       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve4 601134       
Shareholder Funds4 701234       
Other
Accumulated Depreciation Impairment Property Plant Equipment 143 381153 679168 956201 439230 986257 446281 074299 616
Average Number Employees During Period 1212111513101213
Creditors 319 765281 933338 481266 158191 659343 851105 744100 827
Fixed Assets355 338317 067278 952378 251324 791304 604278 144254 516235 974
Increase From Depreciation Charge For Year Property Plant Equipment  10 29815 27732 52129 54726 460 18 542
Net Current Assets Liabilities-24 855-29 3913 255-32 207-22 110-36 427216 868266 665314 633
Property Plant Equipment Gross Cost 371 948373 631517 707526 230535 590 535 590535 590
Total Assets Less Current Liabilities330 483287 676282 207346 044302 681268 177495 012521 181550 607
Amount Specific Advance Or Credit Directors21 0712 42726 15548 98651 27436 65748 769  
Amount Specific Advance Or Credit Made In Period Directors 51 29256 03022 67969 94835 37262 617  
Amount Specific Advance Or Credit Repaid In Period Directors 32 64827 44815 64867 66049 98950 505  
Advances Credits Directors    51 27436 657   
Accrued Liabilities Deferred Income 3 4564 7109 6677 2227 656   
Accumulated Amortisation Impairment Intangible Assets 206 500236 000265 500295 000295 000   
Bank Borrowings 358 105320 427409 956337 965263 466349 999  
Bank Borrowings Overdrafts 38 04038 49471 47649 57010 262   
Corporation Tax Payable 8 0003 7847 13511 24226 043   
Creditors Due After One Year325 782287 442       
Creditors Due Within One Year93 53195 788       
Disposals Decrease In Depreciation Impairment Property Plant Equipment    38    
Disposals Property Plant Equipment    4 600    
Increase From Amortisation Charge For Year Intangible Assets  29 50029 50029 500    
Intangible Assets 88 50059 00029 500     
Intangible Assets Gross Cost 295 000295 000295 000295 000295 000   
Intangible Fixed Assets Aggregate Amortisation Impairment177 000206 500       
Intangible Fixed Assets Amortisation Charged In Period 29 500       
Intangible Fixed Assets Cost Or Valuation295 000        
Number Shares Allotted 100       
Other Creditors 19 74239 862 16 8993 543   
Other Taxation Social Security Payable 7988841229411 197   
Par Value Share 1       
Prepayments Accrued Income 7371 1411 98811 7112 973   
Provisions For Liabilities Balance Sheet Subtotal   5 12614 94213 36610 513  
Recoverable Value-added Tax   2 237     
Secured Debts364 122325 782       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 2 345       
Tangible Fixed Assets Cost Or Valuation369 603371 948       
Tangible Fixed Assets Depreciation132 265143 381       
Tangible Fixed Assets Depreciation Charged In Period 11 116       
Total Additions Including From Business Combinations Property Plant Equipment  1 683144 07613 1239 360   
Trade Creditors Trade Payables 7 2014 32668 50148 28132 117   
Value-added Tax Payable    28 32524 391   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Registered office address changed from C/O Wynne Wynne Solutions Ltd, the Barn, Townfoot Farm Blantyre Farm Road Uddingston G71 7RR Scotland to C/O Wynne Wynne Solutions Ltd 5 Church Street Hamilton ML3 6BA on Thursday 14th December 2023
filed on: 14th, December 2023
Free Download (1 page)

Company search