Early Bird Vending Limited ABERDEEN


Early Bird Vending started in year 1974 as Private Limited Company with registration number SC056600. The Early Bird Vending company has been functioning successfully for fifty years now and its status is active. The firm's office is based in Aberdeen at Unit 6 Nevis Business Park. Postal code: AB22 8NT. Since 14th February 2020 Early Bird Vending Limited is no longer carrying the name Early Bird Catering.

The firm has 2 directors, namely Stewart M., William M.. Of them, William M. has been with the company the longest, being appointed on 30 October 1992 and Stewart M. has been with the company for the least time - from 1 June 2014. As of 15 May 2024, there were 3 ex directors - Lillian M., Iain M. and others listed below. There were no ex secretaries.

Early Bird Vending Limited Address / Contact

Office Address Unit 6 Nevis Business Park
Office Address2 Balgownie Road, Bridge Of Don
Town Aberdeen
Post code AB22 8NT
Country of origin United Kingdom

Company Information / Profile

Registration Number SC056600
Date of Incorporation Thu, 31st Oct 1974
Industry Wholesale of sugar and chocolate and sugar confectionery
Industry Wholesale of coffee, tea, cocoa and spices
End of financial Year 31st January
Company age 50 years old
Account next due date Thu, 31st Oct 2024 (169 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Fri, 10th May 2024 (2024-05-10)
Last confirmation statement dated Wed, 26th Apr 2023

Company staff

Stewart M.

Position: Director

Appointed: 01 June 2014

Mackie & Dewar

Position: Corporate Secretary

Appointed: 18 October 1995

William M.

Position: Director

Appointed: 30 October 1992

Lillian M.

Position: Director

Appointed: 30 October 1992

Resigned: 01 June 2014

Iain M.

Position: Director

Appointed: 31 December 1989

Resigned: 30 October 1992

Joanna M.

Position: Director

Appointed: 31 December 1989

Resigned: 30 October 1992

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As BizStats found, there is Stewart M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Stewart M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Early Bird Catering February 14, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-31
Net Worth187 912192 590     
Balance Sheet
Cash Bank On Hand 109 87785 06967 413   
Current Assets194 169208 096175 784169 651143 882136 618139 539
Debtors88 59667 59464 69469 028   
Net Assets Liabilities 192 590185 286159 533165 001151 019143 652
Other Debtors 9 9329 90810 358   
Property Plant Equipment 58 02176 05773 119   
Total Inventories 30 62526 02133 210   
Cash Bank In Hand71 168109 877     
Net Assets Liabilities Including Pension Asset Liability187 912192 590     
Stocks Inventory34 40530 625     
Tangible Fixed Assets71 39458 021     
Reserves/Capital
Called Up Share Capital100100     
Profit Loss Account Reserve187 812192 490     
Shareholder Funds187 912192 590     
Other
Total Fixed Assets Additions 28 066     
Total Fixed Assets Cost Or Valuation325 096336 000     
Total Fixed Assets Depreciation253 702277 979     
Total Fixed Assets Depreciation Charge In Period 39 553     
Total Fixed Assets Depreciation Disposals -15 276     
Total Fixed Assets Disposals -17 162     
Accrued Liabilities Not Expressed Within Creditors Subtotal   16 06713 5509 5199 957
Accumulated Depreciation Impairment Property Plant Equipment 277 979247 854266 529   
Additions Other Than Through Business Combinations Property Plant Equipment  61 56936 486   
Amounts Owed By Group Undertakings Participating Interests 1 6251 6251 625   
Average Number Employees During Period 888776
Corporation Tax Payable 12 725 1 861   
Creditors 67 27453 89754 92739 55246 49146 109
Disposals Decrease In Depreciation Impairment Property Plant Equipment  68 20420 751   
Disposals Property Plant Equipment  73 65820 749   
Fixed Assets71 39458 021 73 11974 22170 41160 179
Future Minimum Lease Payments Under Non-cancellable Operating Leases 6 98238 06222 522   
Increase From Depreciation Charge For Year Property Plant Equipment  38 07939 426   
Net Current Assets Liabilities124 159140 822121 88798 657104 33090 12793 430
Other Creditors 11 78210 93916 067   
Other Taxation Social Security Payable 12 0419 48211 789   
Payments To Related Parties  30 00030 000   
Pension Costs Defined Contribution Plan 3 2553 3803 238   
Property Plant Equipment Gross Cost 336 000323 911339 648   
Taxation Including Deferred Taxation Balance Sheet Subtotal 6 25312 65812 243   
Total Assets Less Current Liabilities195 553198 843197 944171 776178 551160 538153 609
Trade Creditors Trade Payables 30 72633 47641 277   
Trade Debtors Trade Receivables 56 03753 16157 045   
Creditors Due Within One Year Total Current Liabilities70 01067 274     
Provisions For Liabilities Charges7 6416 253     
Tangible Fixed Assets Additions 28 066     
Tangible Fixed Assets Cost Or Valuation325 096336 000     
Tangible Fixed Assets Depreciation253 702277 979     
Tangible Fixed Assets Depreciation Charge For Period 39 553     
Tangible Fixed Assets Depreciation Disposals -15 276     
Tangible Fixed Assets Disposals -17 162     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 31st January 2023
filed on: 13th, September 2023
Free Download (3 pages)

Company search

Advertisements