George Robertson (shetland) Ltd SHETLAND


Founded in 2006, George Robertson (shetland), classified under reg no. SC305786 is an active company. Currently registered at 3-4 Carlton Place ZE1 0ED, Shetland the company has been in the business for 18 years. Its financial year was closed on 30th June and its latest financial statement was filed on Thursday 30th June 2022.

Currently there are 3 directors in the the company, namely Anna M., Lewis M. and Andrew S.. In addition one secretary - Anna M. - is with the firm. As of 29 April 2024, there were 2 ex directors - Hogg Johnston Directors Ltd., Andrew G. and others listed below. There were no ex secretaries.

George Robertson (shetland) Ltd Address / Contact

Office Address 3-4 Carlton Place
Office Address2 Lerwick
Town Shetland
Post code ZE1 0ED
Country of origin United Kingdom

Company Information / Profile

Registration Number SC305786
Date of Incorporation Mon, 24th Jul 2006
Industry Retail sale of electrical household appliances in specialised stores
End of financial Year 30th June
Company age 18 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 7th Aug 2024 (2024-08-07)
Last confirmation statement dated Mon, 24th Jul 2023

Company staff

Anna M.

Position: Director

Appointed: 24 July 2006

Anna M.

Position: Secretary

Appointed: 24 July 2006

Lewis M.

Position: Director

Appointed: 24 July 2006

Andrew S.

Position: Director

Appointed: 24 July 2006

Hogg Johnston Directors Ltd.

Position: Director

Appointed: 24 July 2006

Resigned: 24 July 2006

Andrew G.

Position: Director

Appointed: 24 July 2006

Resigned: 27 February 2019

Hogg Johnston Secretaries Ltd.

Position: Corporate Secretary

Appointed: 24 July 2006

Resigned: 24 July 2006

People with significant control

The register of persons with significant control who own or have control over the company consists of 3 names. As BizStats researched, there is Anna M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Lewis M. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Andrew S., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Anna M.

Notified on 27 February 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Lewis M.

Notified on 27 February 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Andrew S.

Notified on 27 February 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand55 23953 75276 99192 877257 627257 176398 271260 289
Current Assets570 233606 592411 401506 797569 045548 317847 436662 002
Debtors188 217173 22872 050144 27147 41426 064184 455136 846
Net Assets Liabilities544 550623 912542 875500 510559 376540 522627 857565 515
Other Debtors1 2501 2501 2501 2501 2501 2501 2501 250
Property Plant Equipment658 110696 558694 511698 617699 227702 193695 659744 152
Total Inventories326 777379 612262 360269 649264 004265 077264 710 
Other
Accrued Liabilities Deferred Income10 21511 95710 18312 64823 69822 82816 19225 214
Accumulated Amortisation Impairment Intangible Assets2003604885906727382 0003 600
Accumulated Depreciation Impairment Property Plant Equipment46 94553 68564 41763 38563 68674 36878 154104 319
Additions Other Than Through Business Combinations Property Plant Equipment 55 20012 36023 58628 06814 7428 05374 761
Average Number Employees During Period   2424242628
Bank Borrowings Overdrafts235 939284 875243 113346 800313 928282 401237 623192 611
Corporation Tax Payable33 64121 198 19 26723 44214 13740 979 
Corporation Tax Recoverable  10 013  1 05573113
Creditors237 831290 983246 495347 890331 021296 754253 076245 944
Deferred Income1 8921 5731 3091 0909087584 4473 580
Dividends Paid On Shares  512410328   
Finance Lease Liabilities Present Value Total 4 5352 0732 286   41 337
Fixed Assets682 277720 565718 390722 394755 888764 672771 548825 488
Future Minimum Lease Payments Under Non-cancellable Operating Leases  88 62072 036203 188169 887225 584252 964
Increase From Amortisation Charge For Year Intangible Assets 16012810282662 0001 600
Increase From Depreciation Charge For Year Property Plant Equipment 12 45011 53411 13411 38511 67710 18826 264
Intangible Assets8006405124103282628 0006 400
Intangible Assets Gross Cost1 0001 0001 0001 0001 0001 00010 000 
Investments Fixed Assets23 36723 36723 36754 00856 33362 21767 88974 936
Net Current Assets Liabilities108 663209 36385 250110 087149 36692 916129 1963 723
Number Shares Issued Fully Paid 1212     
Other Creditors63 41443 80035 77750 09049 32695 18495 27694 994
Other Disposals Decrease In Amortisation Impairment Intangible Assets      738 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 5 71080112 16611 0849956 40299
Other Disposals Intangible Assets      1 000 
Other Disposals Property Plant Equipment 10 0123 67620 51227 1571 09410 801103
Other Investments Other Than Loans   54 00856 33362 21767 88974 936
Other Remaining Borrowings    16 18513 59511 0068 416
Other Taxation Social Security Payable44 86867 46454 28064 44479 42424 88754 88563 882
Par Value Share 11     
Prepayments Accrued Income13 78720 77014 23915 19611 73814 47224 85327 327
Property Plant Equipment Gross Cost705 055750 244758 928762 002762 913776 561773 813848 471
Provisions For Liabilities Balance Sheet Subtotal8 55915 03314 27014 72214 85720 31219 81117 752
Total Assets Less Current Liabilities790 940929 928803 640863 122905 254857 588900 744829 211
Trade Creditors Trade Payables191 555212 863185 919205 517148 247252 823286 929333 067
Trade Debtors Trade Receivables173 180151 20846 548127 82534 4269 287157 621108 256

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 21st, March 2023
Free Download (13 pages)

Company search

Advertisements