Andrew Soutar Stove Installations Ltd FORFAR


Founded in 2013, Andrew Soutar Stove Installations, classified under reg no. SC450427 is an active company. Currently registered at 44-46 Brechin Road DD8 3JX, Forfar the company has been in the business for eleven years. Its financial year was closed on 31st May and its latest financial statement was filed on 2022-05-31.

The company has 3 directors, namely Ewan P., Ewen M. and Andrew S.. Of them, Andrew S. has been with the company the longest, being appointed on 21 May 2013 and Ewan P. has been with the company for the least time - from 1 June 2022. As of 26 April 2024, our data shows no information about any ex officers on these positions.

Andrew Soutar Stove Installations Ltd Address / Contact

Office Address 44-46 Brechin Road
Town Forfar
Post code DD8 3JX
Country of origin United Kingdom

Company Information / Profile

Registration Number SC450427
Date of Incorporation Tue, 21st May 2013
Industry Plumbing, heat and air-conditioning installation
End of financial Year 31st May
Company age 11 years old
Account next due date Thu, 29th Feb 2024 (57 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 4th Jun 2024 (2024-06-04)
Last confirmation statement dated Sun, 21st May 2023

Company staff

Ewan P.

Position: Director

Appointed: 01 June 2022

Ewen M.

Position: Director

Appointed: 01 October 2018

Andrew S.

Position: Director

Appointed: 21 May 2013

People with significant control

The register of PSCs that own or have control over the company is made up of 4 names. As BizStats researched, there is Ewen M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Ewan P. This PSC owns 25-50% shares. Moving on, there is Andrew S., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Ewen M.

Notified on 1 October 2018
Nature of control: 25-50% voting rights
25-50% shares

Ewan P.

Notified on 1 June 2022
Nature of control: 25-50% shares

Andrew S.

Notified on 6 April 2016
Ceased on 1 June 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights

Katie S.

Notified on 8 November 2016
Ceased on 1 October 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-05-31
Balance Sheet
Cash Bank On Hand9 32321 804
Current Assets62 19487 840
Debtors27 36419 830
Net Assets Liabilities46 97554 444
Property Plant Equipment12 71923 088
Total Inventories25 50746 206
Other
Accumulated Depreciation Impairment Property Plant Equipment4 42111 288
Average Number Employees During Period33
Creditors26 24349 819
Depreciation Rate Used For Property Plant Equipment 25
Disposals Decrease In Depreciation Impairment Property Plant Equipment 140
Disposals Property Plant Equipment 199
Fixed Assets12 71923 088
Increase From Depreciation Charge For Year Property Plant Equipment 7 007
Net Current Assets Liabilities35 95138 021
Property Plant Equipment Gross Cost17 14034 376
Provisions For Liabilities Balance Sheet Subtotal1 6953 748
Total Assets Less Current Liabilities48 67061 109
Advances Credits Directors5 4547 091
Advances Credits Made In Period Directors11 110 
Advances Credits Repaid In Period Directors7 111 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates 2023-05-21
filed on: 13th, June 2023
Free Download (4 pages)

Company search