Basi Promotions Limited GRANTOWN-ON-SPEY


Founded in 1999, Basi Promotions, classified under reg no. SC194930 is an active company. Currently registered at Morlich House PH26 3HG, Grantown-on-spey the company has been in the business for twenty five years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on 2022-05-31.

The company has one director. Michael A., appointed on 12 October 2020. There are currently no secretaries appointed. At the moment 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.

Basi Promotions Limited Address / Contact

Office Address Morlich House
Office Address2 17 The Square
Town Grantown-on-spey
Post code PH26 3HG
Country of origin United Kingdom

Company Information / Profile

Registration Number SC194930
Date of Incorporation Thu, 1st Apr 1999
Industry Other retail sale not in stores, stalls or markets
End of financial Year 31st May
Company age 25 years old
Account next due date Thu, 29th Feb 2024 (76 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Mon, 15th Apr 2024 (2024-04-15)
Last confirmation statement dated Sat, 1st Apr 2023

Company staff

Michael A.

Position: Director

Appointed: 12 October 2020

Andrew L.

Position: Secretary

Appointed: 07 August 2016

Resigned: 20 October 2019

Andrew L.

Position: Director

Appointed: 07 August 2016

Resigned: 20 October 2019

Fergus W.

Position: Director

Appointed: 02 May 2011

Resigned: 01 October 2013

Andrew L.

Position: Director

Appointed: 25 November 2008

Resigned: 02 October 2010

David R.

Position: Director

Appointed: 25 November 2008

Resigned: 12 October 2020

William B.

Position: Secretary

Appointed: 17 May 2006

Resigned: 15 April 2014

Susannah H.

Position: Secretary

Appointed: 24 March 2005

Resigned: 17 February 2006

Mary F.

Position: Secretary

Appointed: 26 March 2003

Resigned: 31 January 2005

Raymond M.

Position: Director

Appointed: 26 March 2003

Resigned: 05 December 2004

Frank M.

Position: Secretary

Appointed: 31 January 2001

Resigned: 26 March 2003

Peter K.

Position: Director

Appointed: 01 April 1999

Resigned: 03 October 2008

Robert K.

Position: Secretary

Appointed: 01 April 1999

Resigned: 31 January 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-05-312019-05-312020-05-312021-05-312022-05-31
Balance Sheet
Cash Bank On Hand36 07618 1155 0989 1459 446
Current Assets83 76460 47852 38169 43475 659
Debtors29 95127 57237 50948 77957 266
Net Assets Liabilities31 33523 57516 8179 18613 467
Other Debtors28 97220 00032 74423 8918 969
Property Plant Equipment11   
Total Inventories17 73714 7919 77411 5108 947
Other
Accumulated Depreciation Impairment Property Plant Equipment19 04219 04219 04319 043 
Amounts Owed To Related Parties42 75225 82633 37558 66961 063
Average Number Employees During Period 1111
Creditors52 43036 90435 56460 24862 192
Increase From Depreciation Charge For Year Property Plant Equipment  1  
Net Current Assets Liabilities31 33423 57416 817  
Other Creditors7 6989 1689391 1291 129
Other Inventories17 73714 7919 77411 5108 947
Property Plant Equipment Gross Cost19 04319 04319 04319 043 
Taxation Social Security Payable3071 8801 100  
Trade Creditors Trade Payables1 67330150450 
Trade Debtors Trade Receivables9797 5724 76524 88848 297

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 2023-05-31
filed on: 15th, February 2024
Free Download (6 pages)

Company search

Advertisements