Stim Scotland Ltd CLYDEBANK


Founded in 2007, Stim Scotland, classified under reg no. SC335377 is an active company. Currently registered at 5 Dunrobin Court, G81 2QP, Clydebank the company has been in the business for seventeen years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Fri, 31st Dec 2021. Since Tue, 25th Jun 2019 Stim Scotland Ltd is no longer carrying the name Europharma Scotland.

At present there are 2 directors in the the firm, namely Sunil K. and Paal K.. In addition one secretary - Laura C. - is with the company. As of 17 May 2024, there were 3 ex directors - Nikolaos S., Claudio R. and others listed below. There were no ex secretaries.

Stim Scotland Ltd Address / Contact

Office Address 5 Dunrobin Court,
Office Address2 North Avenue Clydebank Business Park
Town Clydebank
Post code G81 2QP
Country of origin United Kingdom

Company Information / Profile

Registration Number SC335377
Date of Incorporation Mon, 17th Dec 2007
Industry Wholesale of pharmaceutical goods
Industry Veterinary activities
End of financial Year 31st December
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (138 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 31st Dec 2023 (2023-12-31)
Last confirmation statement dated Sat, 17th Dec 2022

Company staff

Sunil K.

Position: Director

Appointed: 01 October 2017

Laura C.

Position: Secretary

Appointed: 09 April 2014

Paal K.

Position: Director

Appointed: 27 August 2008

Nikolaos S.

Position: Director

Appointed: 20 February 2014

Resigned: 20 September 2017

Claudio R.

Position: Director

Appointed: 01 August 2009

Resigned: 09 April 2014

Sunil K.

Position: Director

Appointed: 27 August 2008

Resigned: 04 March 2014

Shelf Secretary Limited

Position: Corporate Secretary

Appointed: 17 December 2007

Resigned: 09 April 2014

Shelf Director Limited

Position: Corporate Director

Appointed: 17 December 2007

Resigned: 27 August 2008

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As we identified, there is Jim N. The abovementioned PSC has significiant influence or control over the company,.

Jim N.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Europharma Scotland June 25, 2019
Exchangelaw (441) September 26, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand892 2181 048 1761 147 981436 394383 481383 077464 611148 511
Current Assets1 132 4761 720 5272 778 160721 327512 431552 943618 469439 684
Debtors217 341553 7301 461 761193 037111 471161 898134 859268 192
Net Assets Liabilities166 884268 541354 288286 865109 558145 383182 566143 825
Property Plant Equipment37 41550 62236 72022 18114 3599 1133 7021 097
Total Inventories22 917118 621168 41891 89617 4797 96818 99922 981
Other
Accrued Liabilities Deferred Income2 9724 4782 3075 3952 0842 0303 2635 174
Accumulated Depreciation Impairment Property Plant Equipment93 253112 562129 454144 583152 405158 063163 474166 079
Average Number Employees During Period 9875444
Corporation Tax Payable55 217125 069104 747     
Corporation Tax Recoverable   13 26313 26313 26313 26313 263
Creditors995 4301 492 4842 453 615452 429414 504414 942438 680296 747
Dividends Paid 406 629342 988     
Increase From Depreciation Charge For Year Property Plant Equipment 19 30916 89215 1297 8225 6585 4112 605
Merchandise22 917118 621168 41891 89617 4797 96818 99922 981
Net Current Assets Liabilities137 046228 043324 545268 89897 927138 001179 789142 937
Number Shares Issued Fully Paid 9 0019 0019 0019 0019 0019 0019 001
Other Creditors677 0641 108 9401 830 712290 720300 884285 956273 504273 504
Other Taxation Social Security Payable162 482152 198147 527112 76383 534107 61534 8567 763
Par Value Share 1111111
Prepayments Accrued Income18 83119 87126 41224 05922 17627 52021 54322 126
Profit Loss 508 286428 735-67 423-177 30735 82537 183-38 741
Property Plant Equipment Gross Cost130 668163 184166 174166 764166 764167 176167 176 
Provisions 10 1246 9774 2142 7281 731925209
Provisions For Liabilities Balance Sheet Subtotal7 57710 1246 9774 2142 7281 731925209
Total Additions Including From Business Combinations Property Plant Equipment 32 5162 990590 412  
Total Assets Less Current Liabilities174 461278 665361 265291 079112 286147 114183 491144 034
Trade Creditors Trade Payables95 573101 799368 32243 55128 00219 341127 05710 306
Trade Debtors Trade Receivables197 935533 2841 434 774155 14075 457120 54099 478232 228

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 18th, December 2023
Free Download (8 pages)

Company search

Advertisements