Garage Interior Design Limited EDINBURGH


Garage Interior Design started in year 2010 as Private Limited Company with registration number SC383936. The Garage Interior Design company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Edinburgh at 25 Belgrave Crescent. Postal code: EH4 3AL.

The company has 2 directors, namely Derek R., William S.. Of them, William S. has been with the company the longest, being appointed on 19 August 2010 and Derek R. has been with the company for the least time - from 4 April 2013. As of 14 July 2025, there was 1 ex director - Derek R.. There were no ex secretaries.

Garage Interior Design Limited Address / Contact

Office Address 25 Belgrave Crescent
Town Edinburgh
Post code EH4 3AL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC383936
Date of Incorporation Thu, 19th Aug 2010
Industry Other retail sale in non-specialised stores
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (287 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 24th Aug 2024 (2024-08-24)
Last confirmation statement dated Thu, 10th Aug 2023

Company staff

Derek R.

Position: Director

Appointed: 04 April 2013

William S.

Position: Director

Appointed: 19 August 2010

Derek R.

Position: Director

Appointed: 19 August 2010

Resigned: 21 January 2013

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As BizStats discovered, there is Derek R. The abovementioned PSC has significiant influence or control over this company, has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is William S. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Derek R.

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

William S.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-302014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth  -4 289-4 953-4 9532 102        
Balance Sheet
Current Assets23 35227 49816 85821 74821 74825 01836 86734 28628 9979 60943 99539 82121 82216 612
Net Assets Liabilities     -4 9721 471-7 578 -53 269-45 642-70 107-85 161-112 039
Cash Bank In Hand 7 594            
Debtors8 8555 4072 361           
Net Assets Liabilities Including Pension Asset Liability-18 318-15 302-4 289-4 953-4 9532 102        
Stocks Inventory14 49714 49714 497           
Tangible Fixed Assets2 2541 6901 126           
Reserves/Capital
Called Up Share Capital100100100           
Profit Loss Account Reserve-18 418-15 402-4 389           
Shareholder Funds  -4 289-4 953-4 9532 102        
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal     7751 550775      
Creditors     20 71833 84641 86449 67862 87830 00024 18520 91817 752
Net Current Assets Liabilities-20 572-16 992-5 415-4 765-4 7652 8773 021-7 578-20 681-53 269-15 642-45 922-64 243-94 287
Total Assets Less Current Liabilities  -3 689-4 203-4 2032 8773 021-7 578-20 681-53 269-15 642-45 922-64 243-94 287
Average Number Employees During Period        222 22
Accruals Deferred Income  600750750775        
Capital Employed-18 318-15 302-4 289           
Creditors Due Within One Year43 92444 49022 27326 51326 51322 141        
Fixed Assets  1 126562562         
Par Value Share 11           
Share Capital Allotted Called Up Paid100100100           
Tangible Fixed Assets Cost Or Valuation2 8182 8182 818           
Tangible Fixed Assets Depreciation5641 1281 692           
Tangible Fixed Assets Depreciation Charged In Period 564564           

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on December 31, 2023
filed on: 24th, September 2024
Free Download (5 pages)

Company search

Advertisements