Bumpers Limited EAST LOTHAIN


Bumpers started in year 1982 as Private Limited Company with registration number SC080458. The Bumpers company has been functioning successfully for fourty two years now and its status is active. The firm's office is based in East Lothain at 9 Phoenix Rise. Postal code: EH31 2BU.

There is a single director in the firm at the moment - Iain A., appointed on 4 October 1989. In addition, a secretary was appointed - Scott A., appointed on 18 May 2010. As of 26 April 2024, there were 3 ex directors - Garth R., Jane A. and others listed below. There were no ex secretaries.

Bumpers Limited Address / Contact

Office Address 9 Phoenix Rise
Office Address2 Gullane
Town East Lothain
Post code EH31 2BU
Country of origin United Kingdom

Company Information / Profile

Registration Number SC080458
Date of Incorporation Tue, 19th Oct 1982
Industry Sale of used cars and light motor vehicles
End of financial Year 31st March
Company age 42 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 19th Sep 2024 (2024-09-19)
Last confirmation statement dated Tue, 5th Sep 2023

Company staff

Scott A.

Position: Secretary

Appointed: 18 May 2010

Iain A.

Position: Director

Appointed: 04 October 1989

Benson

Position: Corporate Secretary

Appointed: 30 March 2006

Resigned: 18 May 2010

Garth R.

Position: Director

Appointed: 04 October 1989

Resigned: 22 October 1996

Jane A.

Position: Director

Appointed: 04 October 1989

Resigned: 30 March 2006

Joseph B.

Position: Director

Appointed: 04 October 1989

Resigned: 14 April 1998

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As BizStats researched, there is Iain A. The abovementioned PSC and has 75,01-100% shares.

Iain A.

Notified on 22 August 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand93 834189 497204 574   
Current Assets177 446189 497204 574259 719293 274329 911
Debtors83 612     
Net Assets Liabilities743 612773 810801 366   
Other Debtors83 612     
Property Plant Equipment689517345   
Other
Amount Specific Advance Or Credit Directors   2 9089 822307 072
Amount Specific Advance Or Credit Made In Period Directors    14 730297 250
Amount Specific Advance Or Credit Repaid In Period Directors    2 000 
Accumulated Amortisation Impairment Intangible Assets60 00060 000    
Accumulated Depreciation Impairment Property Plant Equipment172344516   
Average Number Employees During Period111111
Creditors60 97042 68430 06526 21726 18820 780
Fixed Assets675 689675 517675 345150 172154 729154 729
Increase From Depreciation Charge For Year Property Plant Equipment 172172   
Intangible Assets Gross Cost60 00060 000    
Investment Property675 000675 000675 000   
Investment Property Fair Value Model675 000675 000    
Net Current Assets Liabilities116 476146 813174 509233 502267 086309 131
Other Creditors55 14735 60120 059   
Other Taxation Social Security Payable5 8237 0836 506   
Property Plant Equipment Gross Cost861861    
Provisions For Liabilities Balance Sheet Subtotal48 55348 52048 488   
Total Assets Less Current Liabilities792 165822 330849 854383 674421 815463 860
Trade Creditors Trade Payables  3 500   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Miscellaneous Mortgage Officers
Micro company accounts made up to 31st March 2023
filed on: 16th, August 2023
Free Download (7 pages)

Company search