Gainburn Limited FALKIRK


Gainburn started in year 2007 as Private Limited Company with registration number SC323996. The Gainburn company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Falkirk at 91 Grahams Road. Postal code: FK2 7DD. Since 2008/07/10 Gainburn Limited is no longer carrying the name Smile Dental.

Currently there are 2 directors in the the firm, namely Michael S. and Atif B.. In addition one secretary - Michael S. - is with the company. As of 19 April 2024, our data shows no information about any ex officers on these positions.

Gainburn Limited Address / Contact

Office Address 91 Grahams Road
Town Falkirk
Post code FK2 7DD
Country of origin United Kingdom

Company Information / Profile

Registration Number SC323996
Date of Incorporation Fri, 18th May 2007
Industry Other letting and operating of own or leased real estate
End of financial Year 31st May
Company age 17 years old
Account next due date Thu, 29th Feb 2024 (50 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 1st Jun 2024 (2024-06-01)
Last confirmation statement dated Thu, 18th May 2023

Company staff

Michael S.

Position: Director

Appointed: 18 May 2007

Michael S.

Position: Secretary

Appointed: 18 May 2007

Atif B.

Position: Director

Appointed: 18 May 2007

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As BizStats researched, there is Atif B. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is Michael S. This PSC owns 25-50% shares.

Atif B.

Notified on 18 May 2017
Nature of control: 25-50% shares

Michael S.

Notified on 18 May 2017
Nature of control: 25-50% shares

Company previous names

Smile Dental July 10, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth-16 316-25 990       
Balance Sheet
Cash Bank On Hand 488       
Current Assets 488480      
Debtors  480480480480480480480
Net Assets Liabilities -25 990-27 926-29 062-28 434-24 944-19 857-12 677-5 353
Other Debtors  480480480480480480480
Property Plant Equipment 481 493470 369459 245448 121436 997425 873414 749403 625
Cash Bank In Hand 488       
Net Assets Liabilities Including Pension Asset Liability-16 316-25 990       
Tangible Fixed Assets492 617481 493       
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve-16 318-25 992       
Shareholder Funds-16 316-25 990       
Other
Version Production Software     2 020 2 022 
Accrued Liabilities 3 4402 9403 6904 2156 1807 1457 1457 645
Accumulated Depreciation Impairment Property Plant Equipment 74 71285 83696 960108 084119 208130 332141 456152 580
Bank Borrowings 442 407424 499405 982386 546364 474351 498324 896292 730
Bank Borrowings Overdrafts 16 95618 07718 95420 31722 38225 28026 57825 462
Creditors 65 56474 27682 80590 48997 94794 712103 010116 728
Increase From Depreciation Charge For Year Property Plant Equipment  11 12411 12411 12411 12411 12411 12411 124
Loans From Directors 5 1415 1415 1415 1415 1415 1415 1415 141
Net Current Assets Liabilities-49 411-65 076-73 796-82 325-90 009-97 467-94 232-102 530-116 248
Nominal Value Allotted Share Capital 22222222
Number Shares Allotted 22222222
Other Creditors 39 66745 94750 50655 32055 71848 21855 66365 670
Par Value Share 11111111
Property Plant Equipment Gross Cost 556 205556 205556 205556 205556 205556 205556 205556 205
Taxation Social Security Payable 3602 1714 5145 4968 5268 9288 48312 810
Total Assets Less Current Liabilities443 206416 417396 573376 920358 112339 530331 641312 219287 377
Creditors Due After One Year459 522442 407       
Creditors Due Within One Year49 41165 564       
Fixed Assets492 617481 493       
Share Capital Allotted Called Up Paid22       
Tangible Fixed Assets Cost Or Valuation556 205556 205       
Tangible Fixed Assets Depreciation63 58874 712       
Tangible Fixed Assets Depreciation Charged In Period 11 124       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/05/31
filed on: 28th, February 2023
Free Download (7 pages)

Company search

Advertisements