Cottonrake Limited GLASGOW


Cottonrake started in year 2013 as Private Limited Company with registration number SC452226. The Cottonrake company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Glasgow at 6th Floor. Postal code: G1 3NQ.

The firm has 2 directors, namely Deborah N., Stefan S.. Of them, Stefan S. has been with the company the longest, being appointed on 13 June 2013 and Deborah N. has been with the company for the least time - from 14 June 2014. As of 10 May 2024, there was 1 ex director - James M.. There were no ex secretaries.

Cottonrake Limited Address / Contact

Office Address 6th Floor
Office Address2 Gordon Chambers 90 Mitchell Street
Town Glasgow
Post code G1 3NQ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC452226
Date of Incorporation Thu, 13th Jun 2013
Industry Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores
End of financial Year 30th June
Company age 11 years old
Account next due date Sun, 31st Mar 2024 (40 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 27th Jun 2024 (2024-06-27)
Last confirmation statement dated Tue, 13th Jun 2023

Company staff

Deborah N.

Position: Director

Appointed: 14 June 2014

Stefan S.

Position: Director

Appointed: 13 June 2013

Cosec Limited

Position: Corporate Secretary

Appointed: 13 June 2013

Resigned: 13 June 2013

Cosec Limited

Position: Corporate Director

Appointed: 13 June 2013

Resigned: 13 June 2013

James M.

Position: Director

Appointed: 13 June 2013

Resigned: 13 June 2013

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As BizStats discovered, there is Stefan S. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Deborah N. This PSC owns 25-50% shares and has 25-50% voting rights.

Stefan S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Deborah N.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth2 02713 3923 121       
Balance Sheet
Cash Bank In Hand9 70045 48766 897       
Cash Bank On Hand  66 89713 44415 5559 25435 120163 112300 12465 129
Current Assets13 74749 52372 35319 75020 82117 03062 086179 724332 335343 701
Debtors3 5212 0002 4143 2402 0004 49820 56313 45728 026273 814
Net Assets Liabilities  3 1215 58410 90614 34063271 859123 823115 480
Net Assets Liabilities Including Pension Asset Liability2 02713 3923 121       
Other Debtors  2 4143 2402 0004 49820 56313 45728 026273 814
Property Plant Equipment  29 87825 33327 08063 38877 79665 41564 16474 063
Stocks Inventory5262 0363 042       
Tangible Fixed Assets22 32633 54729 878       
Total Inventories  3 0423 0663 2663 2786 4033 1554 1854 758
Reserves/Capital
Called Up Share Capital444       
Profit Loss Account Reserve2 02313 3883 117       
Shareholder Funds2 02713 3923 121       
Other
Accumulated Depreciation Impairment Property Plant Equipment  20 87226 98233 50548 99668 47185 340102 048121 338
Additional Provisions Increase From New Provisions Recognised   -9372046 931    
Average Number Employees During Period   8141517141827
Creditors  3 8771 45432 98522 83559 63559 625162 772118 920
Creditors Due After One Year9 6936 7853 877       
Creditors Due Within One Year20 38857 60290 490       
Finance Lease Liabilities Present Value Total  3 8771 4541 45422 83516 88511 2834 6374 637
Increase From Depreciation Charge For Year Property Plant Equipment   6 1106 52315 49119 47516 86916 70819 290
Net Current Assets Liabilities-6 641-8 079-18 137-14 489-12 164-15 272-5 98377 480233 817176 700
Number Shares Allotted111       
Other Creditors  55 5193 0254 3235 9879 33940 54310 93851 530
Other Taxation Social Security Payable  26 36521 68220 80015 15519 42841 79428 52047 253
Par Value Share111       
Property Plant Equipment Gross Cost  50 75052 31560 585112 384146 267150 755166 212195 401
Provisions  4 7433 8064 01010 941    
Provisions For Liabilities Balance Sheet Subtotal  4 7433 8064 01010 94111 54611 41111 38616 363
Provisions For Liabilities Charges3 9655 2914 743       
Share Capital Allotted Called Up Paid111       
Tangible Fixed Assets Additions28 02519 1503 575       
Tangible Fixed Assets Cost Or Valuation28 02547 17550 750       
Tangible Fixed Assets Depreciation5 69913 62820 872       
Tangible Fixed Assets Depreciation Charged In Period5 6997 9297 244       
Total Additions Including From Business Combinations Property Plant Equipment   1 5658 27051 79933 8834 48815 45729 189
Total Assets Less Current Liabilities15 68525 46811 74110 84414 91648 11671 813142 895297 981250 763
Trade Creditors Trade Payables  5 6986 6246 4084 5131 5921 0851 6913 822
Bank Borrowings Overdrafts      42 75048 342158 135118 920

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 13th June 2023
filed on: 14th, June 2023
Free Download (3 pages)

Company search

Advertisements