Eyesupplies Scotland Ltd EDINBURGH


Founded in 2006, Eyesupplies Scotland, classified under reg no. SC307288 is an active company. Currently registered at 5 South Charlotte Street EH2 4AN, Edinburgh the company has been in the business for 18 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

The company has 2 directors, namely Ian C., Imran H.. Of them, Imran H. has been with the company the longest, being appointed on 28 February 2022 and Ian C. has been with the company for the least time - from 30 September 2023. Currently there is one former director listed by the company - David S., who left the company on 24 March 2023. In addition, the company lists several former secretaries whose names might be found in the list below.

Eyesupplies Scotland Ltd Address / Contact

Office Address 5 South Charlotte Street
Town Edinburgh
Post code EH2 4AN
Country of origin United Kingdom

Company Information / Profile

Registration Number SC307288
Date of Incorporation Tue, 22nd Aug 2006
Industry Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 24th Oct 2024 (2024-10-24)
Last confirmation statement dated Tue, 10th Oct 2023

Company staff

Ian C.

Position: Director

Appointed: 30 September 2023

Imran H.

Position: Director

Appointed: 28 February 2022

Fiona S.

Position: Secretary

Appointed: 09 September 2021

Resigned: 28 February 2022

Gordon M.

Position: Secretary

Appointed: 22 August 2006

Resigned: 20 December 2018

David S.

Position: Director

Appointed: 22 August 2006

Resigned: 24 March 2023

People with significant control

The register of persons with significant control who own or have control over the company consists of 4 names. As BizStats discovered, there is Werber Holdings Limited from Edinburgh, Scotland. The abovementioned PSC is categorised as "a private limited company", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Ho2 Management Limited that put Darwen, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is David S., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Werber Holdings Limited

75 Craigleith Hill Avenue, Edinburgh, EH4 2JL, Scotland

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number Sc771866
Notified on 30 September 2023
Nature of control: significiant influence or control

Ho2 Management Limited

Unit 317 India Mill Business Centre, Darwen, BB3 1AE, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 05476134
Notified on 28 February 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David S.

Notified on 6 April 2016
Ceased on 24 March 2023
Nature of control: 25-50% voting rights
25-50% shares

Fiona S.

Notified on 1 August 2018
Ceased on 28 February 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312018-03-312019-03-312020-03-312021-03-312022-02-28
Net Worth41 32557 511     
Balance Sheet
Cash Bank On Hand  27 38246 0159 323114 010105 483
Current Assets88 636103 515115 280144 068113 296191 813182 478
Debtors3 2139 84814 39813 30012 82513 73219 594
Net Assets Liabilities  94 334123 993133 603163 463158 430
Other Debtors  6 8982 6763 9218 49215 686
Property Plant Equipment  86 974138 073136 874143 646128 780
Total Inventories  73 50084 75391 14864 07157 401
Cash Bank In Hand45 60934 740     
Intangible Fixed Assets7 0003 500     
Net Assets Liabilities Including Pension Asset Liability41 32557 511     
Stocks Inventory39 81458 927     
Tangible Fixed Assets26 38298 440     
Reserves/Capital
Called Up Share Capital100100     
Profit Loss Account Reserve41 22557 411     
Shareholder Funds41 32557 511     
Other
Accumulated Amortisation Impairment Intangible Assets  35 00035 00035 00035 000 
Accumulated Depreciation Impairment Property Plant Equipment  56 21569 45481 83197 996115 870
Average Number Employees During Period   11888
Bank Borrowings Overdrafts  14 0831 0843 36541 66732 500
Corporation Tax Payable  33 83317 38415 77235 28122 881
Creditors  14 08328 74319 81752 73134 143
Finance Lease Payments Owing Minimum Gross  2 10442 24232 56022 99711 507
Increase From Depreciation Charge For Year Property Plant Equipment   13 23912 37716 16517 874
Intangible Assets Gross Cost  35 00035 00035 00035 000 
Net Current Assets Liabilities26 87811 59121 44327 77827 75387 40074 931
Other Creditors  8 25427 65919 81711 0641 643
Other Taxation Social Security Payable  6 44811 5618 4654 1494 104
Property Plant Equipment Gross Cost  143 189207 527218 705241 642244 650
Provisions For Liabilities Balance Sheet Subtotal   13 11511 20714 85211 138
Total Additions Including From Business Combinations Property Plant Equipment   64 33811 17822 9373 008
Total Assets Less Current Liabilities60 260113 531108 417165 851164 627231 046203 711
Trade Creditors Trade Payables  31 88553 19331 69839 90053 375
Trade Debtors Trade Receivables  7 50010 6248 9045 2403 908
Bank Borrowings 45 500     
Creditors Due After One Year18 93556 020     
Creditors Due Within One Year61 75891 924     
Number Shares Allotted 100     
Share Capital Allotted Called Up Paid100100     
Tangible Fixed Assets Cost Or Valuation58 580140 585     
Tangible Fixed Assets Depreciation32 19842 145     
Value Shares Allotted 1     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Other Persons with significant control Resolution
Change of share class name or designation
filed on: 20th, October 2023
Free Download (2 pages)

Company search