Butlers Ship Stores Limited


Butlers Ship Stores started in year 1990 as Private Limited Company with registration number SC125674. The Butlers Ship Stores company has been functioning successfully for 34 years now and its status is active. The firm's office is based in at 6 Kings Gate. Postal code: AB15 4EJ.

The company has 2 directors, namely Harry H., Douglas B.. Of them, Douglas B. has been with the company the longest, being appointed on 6 April 1998 and Harry H. has been with the company for the least time - from 2 May 2022. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Queens Cross Secretarial Services Limited who worked with the the company until 16 June 1997.

Butlers Ship Stores Limited Address / Contact

Office Address 6 Kings Gate
Office Address2 Aberdeen
Town
Post code AB15 4EJ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC125674
Date of Incorporation Mon, 18th Jun 1990
Industry Cargo handling for water transport activities
End of financial Year 31st March
Company age 34 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 2nd Jul 2024 (2024-07-02)
Last confirmation statement dated Sun, 18th Jun 2023

Company staff

Harry H.

Position: Director

Appointed: 02 May 2022

Douglas B.

Position: Director

Appointed: 06 April 1998

Alison H.

Position: Director

Appointed: 09 May 2014

Resigned: 31 July 2020

Dawn B.

Position: Director

Appointed: 09 May 2014

Resigned: 10 February 2022

Harry H.

Position: Director

Appointed: 06 April 1998

Resigned: 31 July 2020

Donald & Budge

Position: Corporate Secretary

Appointed: 05 November 1996

Resigned: 30 April 2000

Queens Cross Secretarial Services Limited

Position: Secretary

Appointed: 04 November 1996

Resigned: 16 June 1997

Dorothy B.

Position: Director

Appointed: 18 June 1991

Resigned: 10 November 1997

Lefevre Litigation

Position: Corporate Secretary

Appointed: 18 June 1991

Resigned: 04 November 1996

Elk Company Secretaries Limited

Position: Nominee Secretary

Appointed: 18 June 1990

Resigned: 18 June 1990

Elk Company Secretaries Limited

Position: Nominee Director

Appointed: 18 June 1990

Resigned: 18 June 1990

Douglas B.

Position: Director

Appointed: 18 June 1990

Resigned: 28 May 2011

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As we discovered, there is Douglas B. This PSC and has 25-50% shares. The second entity in the persons with significant control register is Dawn B. This PSC owns 25-50% shares.

Douglas B.

Notified on 18 June 2017
Nature of control: 25-50% shares

Dawn B.

Notified on 18 June 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth295 291287 947      
Balance Sheet
Cash Bank In Hand41 80854 030      
Current Assets468 552400 525292 783224 025161 610   
Debtors194 410124 774105 17789 163112 52078 37697 95186 155
Cash Bank On Hand  37 27668 9599 36238 48311 358 
Other Debtors  18 33536 19760 17247 12163 77352 959
Property Plant Equipment  5 1574 3393 6613 0962 622214
Total Inventories  150 33065 90339 72811 55032 200 
Stocks Inventory232 334221 721      
Tangible Fixed Assets5 0117 385      
Reserves/Capital
Called Up Share Capital40 00040 000      
Profit Loss Account Reserve255 291247 947      
Shareholder Funds295 291287 947      
Other
Amount Due From To Related Party-4815 081      
Creditors Due Within One Year178 272119 963      
Net Assets Liability Excluding Pension Asset Liability295 291287 947      
Net Current Assets Liabilities290 280280 562274 470173 440142 295119 949122 612 
Number Shares Allotted 40 000      
Accumulated Depreciation Impairment Property Plant Equipment  38 46639 28439 96240 52741 0018 240
Average Number Employees During Period  844442
Bank Borrowings Overdrafts       4 289
Corporation Tax Recoverable  16 886     
Creditors  18 31350 58519 3158 46018 89712 193
Future Minimum Lease Payments Under Non-cancellable Operating Leases  145 654180 925    
Increase From Depreciation Charge For Year Property Plant Equipment   818678565474399
Other Creditors  6 8036 5594 5004 5014 5004 500
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       33 160
Other Disposals Property Plant Equipment       35 169
Other Taxation Social Security Payable       2 913
Property Plant Equipment Gross Cost  43 62343 62343 62343 62343 6238 454
Total Assets Less Current Liabilities  279 627177 779145 956123 045125 234 
Trade Creditors Trade Payables  11 51044 02614 8153 95914 397491
Trade Debtors Trade Receivables  69 95652 96652 34831 25534 17833 196
Par Value Share 1      
Share Capital Allotted Called Up Paid40 00040 000      
Tangible Fixed Assets Cost Or Valuation39 96543 623      
Tangible Fixed Assets Depreciation34 95436 238      

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 4th, December 2023
Free Download (8 pages)

Company search

Advertisements