Andrew Kay & Company (curling Stones) Limited KILMARNOCK


Founded in 1958, Andrew Kay & Company (curling Stones), classified under reg no. SC033266 is an active company. Currently registered at 2 Glenfoot Gardens KA2 9JQ, Kilmarnock the company has been in the business for sixty six years. Its financial year was closed on 30th June and its latest financial statement was filed on Thursday 30th June 2022.

The company has 2 directors, namely Paul D., James E.. Of them, James E. has been with the company the longest, being appointed on 1 June 2020 and Paul D. has been with the company for the least time - from 26 February 2022. 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.

Andrew Kay & Company (curling Stones) Limited Address / Contact

Office Address 2 Glenfoot Gardens
Office Address2 Dundonald
Town Kilmarnock
Post code KA2 9JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC033266
Date of Incorporation Tue, 5th Aug 1958
Industry Other manufacturing n.e.c.
End of financial Year 30th June
Company age 66 years old
Account next due date Sun, 31st Mar 2024 (59 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 9th Feb 2024 (2024-02-09)
Last confirmation statement dated Thu, 26th Jan 2023

Company staff

Paul D.

Position: Director

Appointed: 26 February 2022

James E.

Position: Director

Appointed: 01 June 2020

James W.

Position: Director

Appointed: 16 May 2018

Resigned: 31 March 2022

Mark C.

Position: Director

Appointed: 10 July 2014

Resigned: 11 November 2022

Thomas M.

Position: Secretary

Appointed: 16 January 2006

Resigned: 08 April 2021

Russell W.

Position: Director

Appointed: 21 February 2002

Resigned: 30 June 2022

Donald M.

Position: Director

Appointed: 21 February 2002

Resigned: 26 February 2021

James W.

Position: Secretary

Appointed: 08 May 2001

Resigned: 16 January 2006

Donald M.

Position: Director

Appointed: 19 June 1998

Resigned: 20 April 2001

Margaret M.

Position: Secretary

Appointed: 13 April 1989

Resigned: 08 May 2001

Agnes W.

Position: Director

Appointed: 13 April 1989

Resigned: 14 March 1995

James W.

Position: Director

Appointed: 13 April 1989

Resigned: 16 January 2006

People with significant control

The register of PSCs that own or control the company includes 4 names. As BizStats identified, there is Paul D. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Russell W. This PSC owns 25-50% shares. The third one is James W., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares.

Paul D.

Notified on 25 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Russell W.

Notified on 6 April 2016
Ceased on 30 June 2022
Nature of control: 25-50% shares

James W.

Notified on 6 April 2016
Ceased on 25 March 2022
Nature of control: 25-50% shares

Donald M.

Notified on 6 April 2016
Ceased on 26 February 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand 26788543 44073 246193 928195 675
Current Assets406 466357 133532 624428 451300 142346 327370 317450 871
Debtors101 327103 130274 82684 72823 91365 33839 044138 907
Net Assets Liabilities260 113155 736112 585133 1705 14589 879165 169178 366
Other Debtors32 9814 36633 07127 25916 35014 50710 14331 252
Property Plant Equipment52 83649 90642 11557 85154 55951 75454 078 
Total Inventories305 139253 977257 720343 638232 789207 743137 345116 289
Other
Accrued Liabilities 31 64434 843     
Accumulated Depreciation Impairment Property Plant Equipment166 905176 017184 215193 644204 627215 745229 640239 421
Additions Other Than Through Business Combinations Property Plant Equipment 6 183406     
Average Number Employees During Period1616181922151310
Bank Borrowings  23 74918 74613 750   
Bank Overdrafts41 47216 59838 22517 447    
Creditors192 484251 48218 75013 74757 91790 76173 01159 011
Current Tax For Period5 919-4 301      
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences -6 884      
Dividends Paid On Shares Final6 0006 000      
Financial Assets 179179     
Fixed Assets53 01550 08542 29458 03054 73851 93354 25798 738
Increase Decrease In Existing Provisions -6 884      
Increase From Depreciation Charge For Year Property Plant Equipment 9 1138 1989 42910 98311 11813 89510 657
Net Current Assets Liabilities213 982105 65189 04188 8878 324128 707183 923149 617
Other Creditors66 327150 27652 43080 18849 16747 84443 84439 844
Other Inventories226 139249 297239 000     
Prepayments 3 73612 360     
Property Plant Equipment Gross Cost219 741225 924226 330251 495259 186267 499283 718337 980
Provisions6 884      10 978
Provisions For Liabilities Balance Sheet Subtotal6 884      10 978
Taxation Social Security Payable4 1574 8816 359     
Tax Tax Credit On Profit Or Loss On Ordinary Activities5 919-11 185      
Total Assets Less Current Liabilities266 997155 736131 335146 91763 062180 640238 180248 355
Total Borrowings41 47216 59861 97436 19313 750   
Trade Creditors Trade Payables80 52848 083100 899210 601102 59870 01675 404100 508
Trade Debtors Trade Receivables68 34695 028241 75557 4697 56336 20114 27193 025
Work In Progress79 0004 68018 720     
Amount Specific Advance Or Credit Directors  11 129     
Amount Specific Advance Or Credit Made In Period Directors  49 29322 340    
Amount Specific Advance Or Credit Repaid In Period Directors  38 16433 469    
Additional Provisions Increase From New Provisions Recognised       10 978
Amounts Owed By Group Undertakings     14 63014 63014 630
Bank Borrowings Overdrafts  18 75013 7478 75042 91729 16719 167
Disposals Decrease In Depreciation Impairment Property Plant Equipment       876
Disposals Property Plant Equipment       1 900
Future Minimum Lease Payments Under Non-cancellable Operating Leases  16 95616 95612 71716 95616 95642 344
Investments Fixed Assets  179179179179179179
Other Investments Other Than Loans  179179179179179179
Other Taxation Social Security Payable  6 35913 68928 98220 06021 20810 875
Payments Received On Account  240 67112 64058 36535 37319 500102 121
Total Additions Including From Business Combinations Property Plant Equipment   25 1657 6918 31316 21956 162

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 31st, March 2023
Free Download (10 pages)

Company search