You are here: bizstats.co.uk > a-z index > F list > FY list

Fyneside Services Limited


Fyneside Services started in year 1979 as Private Limited Company with registration number SC067380. The Fyneside Services company has been functioning successfully for 45 years now and its status is active. The firm's office is based in Annan at 26 High Street. Postal code: DG12 6AJ.

At present there are 2 directors in the the firm, namely Ian M. and Catherine M.. In addition one secretary - Teresa M. - is with the company. As of 17 May 2024, there was 1 ex secretary - Ian M.. There were no ex directors.

Fyneside Services Limited Address / Contact

Office Address 26 High Street
Office Address2 Annan
Town Annan
Post code DG12 6AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC067380
Date of Incorporation Fri, 16th Mar 1979
Industry Other service activities not elsewhere classified
End of financial Year 5th April
Company age 45 years old
Account next due date Sun, 5th Jan 2025 (233 days left)
Account last made up date Wed, 5th Apr 2023
Next confirmation statement due date Tue, 14th Nov 2023 (2023-11-14)
Last confirmation statement dated Mon, 31st Oct 2022

Company staff

Ian M.

Position: Director

Resigned:

Teresa M.

Position: Secretary

Appointed: 29 November 2004

Catherine M.

Position: Director

Appointed: 20 October 1989

Ian M.

Position: Secretary

Appointed: 20 October 1989

Resigned: 29 November 2004

People with significant control

The register of PSCs that own or control the company includes 2 names. As BizStats researched, there is Catherine M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Ian M. This PSC owns 25-50% shares and has 25-50% voting rights.

Catherine M.

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

Ian M.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-052018-04-052019-04-052020-04-052021-04-052022-04-052023-04-05
Balance Sheet
Cash Bank On Hand181 523180 633164 838180 98690 72336 35515 535
Current Assets181 616180 633165 140180 986   
Debtors93 302    
Net Assets Liabilities357 720304 428263 194226 738191 200154 118102 272
Other Debtors93      
Property Plant Equipment2 8992 6082 3482 1131 9021 7121 541
Other
Accumulated Depreciation Impairment Property Plant Equipment11 59511 88512 14512 38012 59112 78112 952
Average Number Employees During Period  11111
Corporation Tax Payable1 934     262
Creditors32 32630 67930 70230 21630 43030 54330 735
Dividends Paid On Shares 152 256126 76874 215   
Fixed Assets 154 864129 11676 328131 256148 584117 765
Increase From Depreciation Charge For Year Property Plant Equipment 290260235211190171
Intangible Assets206 661152 256126 76874 215129 354146 872116 224
Intangible Assets Gross Cost206 661152 256126 76874 215129 354146 872116 224
Net Current Assets Liabilities149 290149 954134 438150 77060 2935 812-15 200
Number Shares Issued Fully Paid 4 000     
Other Creditors30 18530 48530 28430 21630 33630 33730 473
Other Disposals Intangible Assets 47 24733 061214 21670 46348 61792 662
Other Taxation Social Security Payable5846     
Par Value Share 1     
Property Plant Equipment Gross Cost14 49314 49314 49314 49314 49314 493 
Provisions For Liabilities Balance Sheet Subtotal1 130390360360349278293
Total Assets Less Current Liabilities358 850304 818263 554227 098191 549154 396102 565
Total Increase Decrease From Revaluations Intangible Assets -12 152-6792 22711 53516 627-3 784
Trade Creditors Trade Payables149148418 94206 

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Wed, 5th Apr 2023
filed on: 14th, September 2023
Free Download (9 pages)

Company search

Advertisements