First Class Terrazzo Ltd AIRDRIE


First Class Terrazzo started in year 2015 as Private Limited Company with registration number SC503556. The First Class Terrazzo company has been functioning successfully for nine years now and its status is active. The firm's office is based in Airdrie at 91 Alexander Street. Postal code: ML6 0BD.

The firm has one director. Peter B., appointed on 21 August 2020. There are currently no secretaries appointed. As of 2 May 2024, there were 2 ex directors - Tony B., Peter B. and others listed below. There were no ex secretaries.

First Class Terrazzo Ltd Address / Contact

Office Address 91 Alexander Street
Town Airdrie
Post code ML6 0BD
Country of origin United Kingdom

Company Information / Profile

Registration Number SC503556
Date of Incorporation Fri, 17th Apr 2015
Industry Floor and wall covering
End of financial Year 31st May
Company age 9 years old
Account next due date Thu, 29th Feb 2024 (63 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 2nd May 2024 (2024-05-02)
Last confirmation statement dated Tue, 18th Apr 2023

Company staff

Peter B.

Position: Director

Appointed: 21 August 2020

Tony B.

Position: Director

Appointed: 18 April 2018

Resigned: 21 August 2020

Peter B.

Position: Director

Appointed: 17 April 2015

Resigned: 18 April 2018

People with significant control

The register of persons with significant control that own or have control over the company is made up of 3 names. As we researched, there is Peter B. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Tony B. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Peter B., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Peter B.

Notified on 21 August 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Tony B.

Notified on 18 April 2018
Ceased on 21 August 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Peter B.

Notified on 17 April 2017
Ceased on 18 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth102       
Balance Sheet
Cash Bank In Hand24 412       
Cash Bank On Hand    81 537433 271111 798121 988
Current Assets24 41249 100129 177104 889118 826525 613417 898418 591
Debtors    37 28992 342306 100296 603
Net Assets Liabilities      424 240416 522
Other Debtors    14 08166 592103 948104 792
Tangible Fixed Assets5 974       
Property Plant Equipment    55 399255 791235 290 
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve2       
Shareholder Funds102       
Other
Accumulated Depreciation Impairment Property Plant Equipment    56 01492 262169 6871 798
Average Number Employees During Period 1223333
Creditors30 28428 09076 98047 31656 273208 898181 890156 917
Creditors Due Within One Year30 284       
Fixed Assets5 97417 23628 64360 82855 399   
Increase From Depreciation Charge For Year Property Plant Equipment     36 24877 42568
Net Current Assets Liabilities-5 87221 01052 19757 57362 553316 715236 008261 674
Number Shares Allotted100       
Other Creditors    3 0006 1766 2017 784
Other Taxation Social Security Payable    53 273181 511142 522114 702
Par Value Share1       
Property Plant Equipment Gross Cost    111 413348 053404 9772 000
Provisions For Liabilities Balance Sheet Subtotal      47 05838 712
Share Capital Allotted Called Up Paid100       
Tangible Fixed Assets Additions7 965       
Tangible Fixed Assets Cost Or Valuation7 965       
Tangible Fixed Assets Depreciation1 991       
Tangible Fixed Assets Depreciation Charged In Period1 991       
Total Additions Including From Business Combinations Property Plant Equipment     236 64056 92422 790
Total Assets Less Current Liabilities10238 24680 840118 401117 952572 506471 298455 234
Trade Creditors Trade Payables     21 21133 16734 431
Trade Debtors Trade Receivables    23 20825 750202 152191 811

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Confirmation statement with no updates 18th April 2024
filed on: 18th, April 2024
Free Download (3 pages)

Company search

Advertisements