Burndyke Off-sales Ltd GLASGOW


Burndyke Off-sales started in year 2014 as Private Limited Company with registration number SC474783. The Burndyke Off-sales company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Glasgow at Unit 3 Morris Park. Postal code: G5 0YE.

The company has one director. Joyti N., appointed on 22 October 2015. There are currently no secretaries appointed. As of 25 April 2024, there was 1 ex director - Rajish N.. There were no ex secretaries.

Burndyke Off-sales Ltd Address / Contact

Office Address Unit 3 Morris Park
Office Address2 37 Rosyth Road
Town Glasgow
Post code G5 0YE
Country of origin United Kingdom

Company Information / Profile

Registration Number SC474783
Date of Incorporation Tue, 8th Apr 2014
Industry
End of financial Year 30th April
Company age 10 years old
Account next due date Wed, 31st Jan 2024 (85 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 22nd Apr 2024 (2024-04-22)
Last confirmation statement dated Sat, 8th Apr 2023

Company staff

Joyti N.

Position: Director

Appointed: 22 October 2015

Rajish N.

Position: Director

Appointed: 08 April 2014

Resigned: 22 October 2015

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As BizStats established, there is Joyti N. This PSC has significiant influence or control over this company,.

Joyti N.

Notified on 1 April 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth-1 345141       
Balance Sheet
Cash Bank In Hand1 2942 099       
Cash Bank On Hand 2 0992 1253 6462 0692 95811 6932 1323 340
Current Assets3 6034 9456 5369 32112 25019 21156 84540 88821 227
Debtors    5 3009007 9113906 308
Net Assets Liabilities     3 515-1 112-13 681-31 657
Property Plant Equipment 1 179958781639524420527 
Stocks Inventory2 3092 846       
Tangible Fixed Assets1 4571 179       
Total Inventories 2 8464 4115 6754 88115 35337 24138 36611 579
Net Assets Liabilities Including Pension Asset Liability-1 345        
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve-1 44541       
Shareholder Funds-1 345141       
Other
Accrued Liabilities 1 0206608048401 0528001 1001 473
Accumulated Depreciation Impairment Property Plant Equipment 4336548319731 0881 1921 285712
Average Number Employees During Period 22443333
Bank Borrowings Overdrafts  566      
Corporation Tax Payable  1 5522 1125 2688 3638 3638 3638 363
Creditors 5 9838 8259 40912 87816 22035 00030 19923 007
Creditors Due Within One Year6 4055 983       
Increase From Depreciation Charge For Year Property Plant Equipment  22117714211510493191
Merchandise 2 8464 4115 6754 88115 35337 24138 36611 579
Net Current Assets Liabilities-2 802-1 038-2 289-88-6282 99133 46815 991-9 736
Number Shares Allotted 100       
Number Shares Issued Fully Paid  100100100100100100100
Other Creditors      706706706
Other Remaining Borrowings      35 00030 19923 007
Other Taxation Social Security Payable 3152531 6341 3393 12211 18613 21516 699
Par Value Share 11111111
Prepayments     9009003901 113
Property Plant Equipment Gross Cost 1 6121 6121 6121 6121 6121 6121 8121 628
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Cost Or Valuation1 612        
Tangible Fixed Assets Depreciation155433       
Tangible Fixed Assets Depreciation Charged In Period155278       
Total Additions Including From Business Combinations Property Plant Equipment       200750
Total Assets Less Current Liabilities-1 345141-1 331693113 51533 88816 518-8 650
Trade Creditors Trade Payables 4 5984 4374 7324 4873 6501 5381 3852 718
Fixed Assets1 457        
Tangible Fixed Assets Additions1 612        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 25th, January 2024
Free Download (8 pages)

Company search