Best Cellars (scotland) Ltd. GLASGOW


Best Cellars (scotland) started in year 1997 as Private Limited Company with registration number SC172230. The Best Cellars (scotland) company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Glasgow at 145 St. Vincent Street. Postal code: G2 5JF.

The firm has 2 directors, namely John C., Julie B.. Of them, Julie B. has been with the company the longest, being appointed on 27 November 2008 and John C. has been with the company for the least time - from 6 May 2010. 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 - Ailie D. who worked with the the firm until 1 October 2004.

Best Cellars (scotland) Ltd. Address / Contact

Office Address 145 St. Vincent Street
Town Glasgow
Post code G2 5JF
Country of origin United Kingdom

Company Information / Profile

Registration Number SC172230
Date of Incorporation Tue, 11th Feb 1997
Industry Public houses and bars
End of financial Year 25th April
Company age 27 years old
Account next due date Thu, 25th Jan 2024 (99 days after)
Account last made up date Mon, 25th Apr 2022
Next confirmation statement due date Thu, 11th Apr 2024 (2024-04-11)
Last confirmation statement dated Tue, 28th Mar 2023

Company staff

John C.

Position: Director

Appointed: 06 May 2010

Julie B.

Position: Director

Appointed: 27 November 2008

Morton Fraser Secretaries Limited

Position: Corporate Secretary

Appointed: 25 October 2005

Resigned: 15 August 2012

Alistair D.

Position: Director

Appointed: 01 October 2004

Resigned: 04 July 2018

Morton Fraser

Position: Corporate Secretary

Appointed: 01 October 2004

Resigned: 25 October 2005

Ailie D.

Position: Director

Appointed: 11 February 1997

Resigned: 01 October 2004

Margaret C.

Position: Director

Appointed: 11 February 1997

Resigned: 01 October 2004

Robert D.

Position: Director

Appointed: 11 February 1997

Resigned: 01 October 2004

Ailie D.

Position: Secretary

Appointed: 11 February 1997

Resigned: 01 October 2004

John C.

Position: Director

Appointed: 11 February 1997

Resigned: 01 October 2004

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As we found, there is Alistair D. This PSC and has 25-50% shares.

Alistair D.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-252021-04-252022-04-25
Balance Sheet
Cash Bank On Hand50 66637 22438 0018 39618 32325 065118 980
Current Assets105 711107 005112 07279 796104 60541 322151 562
Debtors36 44146 32548 35147 87168 8646 19613 537
Net Assets Liabilities1 450 7491 426 3831 400 8021 317 7311 273 6241 226 1641 236 803
Other Debtors36 44146 32548 35147 87168 8646 19613 537
Property Plant Equipment2 075 1552 070 1312 065 7352 061 8892 058 5232 055 5782 053 001
Total Inventories18 60423 45625 72023 52917 41810 06119 045
Other
Accumulated Amortisation Impairment Intangible Assets267 250288 250309 250330 250351 250365 000378 750
Accumulated Depreciation Impairment Property Plant Equipment208 711213 735218 131221 977225 343228 288230 865
Average Number Employees During Period 252526262427
Bank Borrowings658 475641 215672 918692 432706 052747 047711 835
Bank Borrowings Overdrafts613 303593 793621 532643 676674 380686 441656 298
Bank Overdrafts   16 828   
Creditors613 303593 793621 532643 676674 380686 441656 298
Fixed Assets2 227 9052 201 8812 176 4852 151 6392 127 2732 110 5782 094 251
Increase From Amortisation Charge For Year Intangible Assets 21 00021 00021 00021 00013 75013 750
Increase From Depreciation Charge For Year Property Plant Equipment 5 0244 3963 8463 3662 9452 577
Intangible Assets152 750131 750110 75089 75068 75055 00041 250
Intangible Assets Gross Cost420 000420 000420 000420 000420 000420 000 
Net Current Assets Liabilities-155 814-154 671-129 880-170 232-159 269-177 973-181 150
Other Creditors 4 5921055696 50786190
Other Taxation Social Security Payable29 07032 50721 78916 18229 99434 53763 658
Property Plant Equipment Gross Cost2 283 8662 283 8662 283 8662 283 8662 283 8662 283 866 
Provisions For Liabilities Balance Sheet Subtotal8 03927 03424 27120 00020 00020 00020 000
Total Assets Less Current Liabilities2 072 0912 047 2102 046 6051 981 4071 968 0041 932 6051 913 101
Total Borrowings  672 918709 260706 052  
Trade Creditors Trade Payables187 283177 155168 672167 693195 701124 066213 327

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 25th April 2023
filed on: 22nd, December 2023
Free Download (8 pages)

Company search

Advertisements