Corstorphine Pram Centre Limited


Founded in 2004, Corstorphine Pram Centre, classified under reg no. SC263657 is an active company. Currently registered at 115-117 St Johns Road EH12 7SB, the company has been in the business for twenty years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

There is a single director in the company at the moment - Julie D., appointed on 31 March 2022. In addition, a secretary was appointed - Julie D., appointed on 31 March 2022. 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 - Yetta R. who worked with the the company until 31 March 2022.

Corstorphine Pram Centre Limited Address / Contact

Office Address 115-117 St Johns Road
Office Address2 Edinburgh
Town
Post code EH12 7SB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC263657
Date of Incorporation Thu, 19th Feb 2004
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 4th Mar 2024 (2024-03-04)
Last confirmation statement dated Sun, 19th Feb 2023

Company staff

Julie D.

Position: Director

Appointed: 31 March 2022

Julie D.

Position: Secretary

Appointed: 31 March 2022

Peter Trainer Corporate Services Ltd.

Position: Corporate Nominee Director

Appointed: 19 February 2004

Resigned: 19 February 2004

Yetta R.

Position: Director

Appointed: 19 February 2004

Resigned: 20 June 2022

Peter Trainer Company Secretaries Ltd.

Position: Corporate Nominee Secretary

Appointed: 19 February 2004

Resigned: 19 February 2004

Nicola W.

Position: Director

Appointed: 19 February 2004

Resigned: 10 August 2023

Yetta R.

Position: Secretary

Appointed: 19 February 2004

Resigned: 31 March 2022

Peter Trainer Company Secretaries Ltd.

Position: Corporate Nominee Director

Appointed: 19 February 2004

Resigned: 19 February 2004

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As BizStats established, there is Julie D. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Yetta R. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Julie D.

Notified on 1 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Yetta R.

Notified on 6 April 2016
Ceased on 1 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand3 4451 5187 5825 49045 72684 00820 8316 470
Current Assets234 154240 090228 275238 272274 697275 856273 472208 203
Debtors2 9212 9202 6423 8243 4712 6422 8046 380
Net Assets Liabilities   61 782108 361149 477156 100102 620
Other Debtors2 9212 9202 6423 8243 4712 6422 8046 380
Property Plant Equipment  8835896 2793 9901 995 
Total Inventories227 788235 652218 051228 958225 500189 206249 837 
Other
Accumulated Depreciation Impairment Property Plant Equipment14 74114 74115 03515 32917 61819 90721 90223 897
Average Number Employees During Period   66555
Creditors181 101183 916164 214177 079171 422129 611118 988105 583
Future Minimum Lease Payments Under Non-cancellable Operating Leases  40 56640 56640 56640 566  
Increase From Depreciation Charge For Year Property Plant Equipment  2942942 2892 2891 9951 995
Net Current Assets Liabilities53 05356 17464 06161 193103 275146 245154 484102 620
Number Shares Issued Fully Paid 1      
Other Creditors121 478121 490100 562115 248108 47776 36186 63265 208
Other Taxation Social Security Payable3 9091 9153 8891 26410 22317 6317 3271 558
Par Value Share 1      
Property Plant Equipment Gross Cost14 74114 74115 91815 91823 89723 89723 897 
Provisions For Liabilities Balance Sheet Subtotal    1 193758379 
Total Additions Including From Business Combinations Property Plant Equipment  1 177 7 979   
Total Assets Less Current Liabilities 56 17464 94461 782109 554150 235156 479102 620
Trade Creditors Trade Payables55 71460 51159 76360 56752 72235 61925 02938 817

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Director's appointment was terminated on Thursday 10th August 2023
filed on: 10th, August 2023
Free Download (1 page)

Company search

Advertisements