Excel Vending Limited GLASGOW


Excel Vending started in year 1993 as Private Limited Company with registration number SC143435. The Excel Vending company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Glasgow at 1 Cambuslang Court. Postal code: G32 8FH.

The company has 2 directors, namely John M., Jane M.. Of them, Jane M. has been with the company the longest, being appointed on 24 March 1993 and John M. has been with the company for the least time - from 8 October 2013. As of 20 April 2024, there were 2 ex secretaries - Jane C., Morrison C. and others listed below. There were no ex directors.

Excel Vending Limited Address / Contact

Office Address 1 Cambuslang Court
Town Glasgow
Post code G32 8FH
Country of origin United Kingdom

Company Information / Profile

Registration Number SC143435
Date of Incorporation Wed, 24th Mar 1993
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 31 years old
Account next due date Sun, 31st Mar 2024 (20 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 13th Jul 2024 (2024-07-13)
Last confirmation statement dated Thu, 29th Jun 2023

Company staff

John M.

Position: Director

Appointed: 08 October 2013

Jane M.

Position: Director

Appointed: 24 March 1993

Jane C.

Position: Secretary

Appointed: 12 October 2007

Resigned: 25 June 2016

Stephen M.

Position: Nominee Director

Appointed: 24 March 1993

Resigned: 24 March 1993

Morrison C.

Position: Secretary

Appointed: 24 March 1993

Resigned: 12 October 2007

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As we established, there is Jane M. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is John M. This PSC owns 25-50% shares and has 25-50% voting rights.

Jane M.

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

John M.

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 2011-06-302012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth442 814490 957555 283629 954606 788642 967       
Balance Sheet
Cash Bank In Hand527 490543 812756 922709 550759 277711 397       
Cash Bank On Hand     711 397600 208673 102554 862600 243768 787936 6001 197 741
Current Assets733 702768 1511 050 8641 015 7181 144 9471 067 044882 8951 034 856996 376906 816971 4631 304 2841 703 072
Debtors87 465122 603175 285162 757232 791224 381171 477206 017251 771218 347106 703193 615209 032
Net Assets Liabilities     642 967605 419648 460675 621692 068665 395792 7031 022 431
Net Assets Liabilities Including Pension Asset Liability442 814490 957555 283629 954606 788642 967       
Other Debtors     26 9055 0894 6828 5009 80924 42643 94950 076
Property Plant Equipment     211 947497 636711 851700 804696 557489 962416 300609 912
Stocks Inventory118 747101 736118 657143 411152 879131 266       
Tangible Fixed Assets259 235303 737270 260252 935221 520211 947       
Total Inventories     131 266111 210155 737189 74388 22695 973174 069296 299
Reserves/Capital
Called Up Share Capital20 00020 00020 00020 00020 00020 000       
Profit Loss Account Reserve422 814470 957535 283609 954586 788622 967       
Shareholder Funds442 814490 957555 283629 954606 788642 967       
Other
Amount Specific Advance Or Credit Directors     1 21310 2083 5764 310228   
Amount Specific Advance Or Credit Made In Period Directors      101 2133 57694238 217   
Amount Specific Advance Or Credit Repaid In Period Directors      100 0003 00020842 299   
Accrued Liabilities      137 098155 688180 895119 044112 003  
Accumulated Amortisation Impairment Intangible Assets     52 34352 34352 34352 34362 34362 34362 343 
Accumulated Depreciation Impairment Property Plant Equipment     586 020528 247667 182877 7571 160 1771 326 5881 538 6381 707 446
Additional Provisions Increase From New Provisions Recognised       15 447 6 350-28 635-9 78942 164
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss        13 832    
Average Number Employees During Period      48575352363441
Corporation Tax Payable      31 12148 61147 616102 57261 524  
Creditors     14 901156 584228 235145 240132 94327 27242 200201 081
Creditors Due After One Year 12 2023 051  14 901       
Creditors Due Within One Year535 819519 567724 528597 488721 183582 627       
Disposals Decrease In Depreciation Impairment Property Plant Equipment      191 07143 06342 6791 27597 245 58 787
Disposals Property Plant Equipment      191 07144 18771 2183 710121 7518 39365 485
Finance Lease Liabilities Present Value Total     14 901156 584228 235145 240132 94327 27242 200201 081
Fixed Assets259 235303 737270 260252 935221 520211 947497 636711 851700 804696 557489 962416 300609 912
Increase Decrease Due To Transfers Between Classes Property Plant Equipment       49 017-297  31 307 
Increase Decrease In Property Plant Equipment      56 502244 184 31 735 48 514260 819
Increase From Depreciation Charge For Year Property Plant Equipment      133 298181 998253 254283 695263 656212 050227 595
Intangible Assets Gross Cost     52 34352 34352 34352 34362 34362 34362 343 
Intangible Fixed Assets Aggregate Amortisation Impairment52 34352 34352 34352 34352 343        
Intangible Fixed Assets Cost Or Valuation52 34352 34352 34352 34352 343        
Net Current Assets Liabilities197 883248 584326 336418 230423 764484 417325 136241 060210 105224 852270 468476 577713 738
Number Shares Allotted 20 00020 00020 00020 00020 000       
Other Creditors     140 623141 1837 1069 15617 805136 304310 891411 195
Other Taxation Social Security Payable     151 24330 60829 18132 42226 030146 342168 507176 359
Par Value Share 11111       
Prepayments      14 29217 38730 12079 58017 032  
Property Plant Equipment Gross Cost     797 9671 025 8831 379 0331 578 5611 856 7341 816 5501 954 9382 317 358
Provisions      60 76976 21690 04896 39867 76357 974100 138
Provisions For Liabilities Balance Sheet Subtotal     38 49660 76976 21690 04896 39867 76357 974100 138
Provisions For Liabilities Charges14 30449 16238 26241 21138 49638 496       
Secured Debts 21 35312 2023 051 21 067       
Share Capital Allotted Called Up Paid20 00020 00020 00020 00020 00020 000       
Tangible Fixed Assets Additions 165 30774 68493 90198 991126 514       
Tangible Fixed Assets Cost Or Valuation839 805802 383818 058887 621862 643797 967       
Tangible Fixed Assets Depreciation580 570498 646547 798634 686641 122586 020       
Tangible Fixed Assets Depreciation Charged In Period 107 574103 482106 857107 777113 623       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 189 49854 33019 969101 340168 725       
Tangible Fixed Assets Disposals 202 72959 00924 338123 969191 190       
Total Additions Including From Business Combinations Property Plant Equipment      418 987397 337270 746281 88381 567146 781427 905
Total Assets Less Current Liabilities457 118552 321596 596671 165645 284696 364822 772952 911910 909921 409760 430892 8771 323 650
Trade Creditors Trade Payables     284 595221 485400 885311 927163 124256 152321 038334 657
Trade Debtors Trade Receivables     197 476141 888172 812200 807128 73082 277149 666158 956
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment       7 4781 050  11 479 
Bank Borrowings Overdrafts          50 000  
Increase From Amortisation Charge For Year Intangible Assets         10 000   
Total Additions Including From Business Combinations Intangible Assets         10 000   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 21st, November 2023
Free Download (13 pages)

Company search

Advertisements