Bryce Houstoun & Company (holdings) Limited


Founded in 1975, Bryce Houstoun & Company (holdings), classified under reg no. SC057127 is an active company. Currently registered at 5 Stenhousemill Lane EH11 3LR, the company has been in the business for fourty nine years. Its financial year was closed on 31st January and its latest financial statement was filed on Tuesday 31st January 2023.

Currently there are 2 directors in the the company, namely Helen W. and Alexander H.. In addition one secretary - Helen W. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - James M. who worked with the the company until 8 December 1999.

Bryce Houstoun & Company (holdings) Limited Address / Contact

Office Address 5 Stenhousemill Lane
Office Address2 Edinburgh
Town
Post code EH11 3LR
Country of origin United Kingdom

Company Information / Profile

Registration Number SC057127
Date of Incorporation Wed, 5th Feb 1975
Industry Sale of used cars and light motor vehicles
End of financial Year 31st January
Company age 49 years old
Account next due date Thu, 31st Oct 2024 (186 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Wed, 29th Nov 2023 (2023-11-29)
Last confirmation statement dated Tue, 15th Nov 2022

Company staff

Helen W.

Position: Secretary

Appointed: 08 December 1999

Helen W.

Position: Director

Appointed: 21 November 1989

Alexander H.

Position: Director

Appointed: 22 November 1988

James M.

Position: Secretary

Appointed: 22 November 1988

Resigned: 08 December 1999

Adam B.

Position: Director

Appointed: 22 November 1988

Resigned: 31 May 1994

Bryce H.

Position: Director

Appointed: 22 November 1988

Resigned: 05 September 2005

Mary H.

Position: Director

Appointed: 22 November 1988

Resigned: 15 November 1990

People with significant control

The list of PSCs who own or control the company includes 2 names. As we identified, there is Alexander H. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is Rosemary H. This PSC owns 25-50% shares.

Alexander H.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Rosemary H.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand520 486217 276164 816391 619410 939425 267
Current Assets2 101 6592 198 1522 249 4382 397 1742 492 7072 569 753
Debtors1 127 0931 522 7751 743 6011 571 4861 561 4861 566 698
Net Assets Liabilities3 928 7343 944 5844 048 3314 166 8224 277 0024 347 310
Other Debtors 188 500113 021  10 212
Property Plant Equipment1 000 0001 000 0001 000 0001 000 0001 000 0001 000 000
Total Inventories454 080458 101341 021434 069  
Other
Accumulated Depreciation Impairment Property Plant Equipment16 59916 599826 826 
Amounts Owed By Related Parties961 2381 313 5661 615 4861 571 4861 561 4861 556 486
Average Number Employees During Period  2222
Creditors72 854102 78687 02791 36991 17866 030
Fixed Assets2 031 2431 980 5322 017 2342 007 7802 022 2361 990 350
Investments Fixed Assets1 031 243980 5321 017 2341 007 7801 022 236990 350
Net Current Assets Liabilities2 028 8052 095 3662 162 4112 305 8052 401 5292 503 723
Other Creditors56 90577 80973 40065 53765 53723 537
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  15 773   
Other Disposals Property Plant Equipment  15 773   
Other Taxation Social Security Payable15 85323 56710 16125 57325 64127 613
Property Plant Equipment Gross Cost1 016 5991 016 5991 000 826 1 000 826 
Provisions For Liabilities Balance Sheet Subtotal131 314131 314131 314146 763146 763146 763
Total Assets Less Current Liabilities4 060 0484 075 8984 179 6454 313 5854 423 7654 494 073
Trade Creditors Trade Payables961 4103 466259 14 880
Trade Debtors Trade Receivables 20 70915 094   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 2nd, October 2023
Free Download (11 pages)

Company search

Advertisements