Grampian Kitchens And Bathrooms Limited BANFFSHIRE


Founded in 1995, Grampian Kitchens And Bathrooms, classified under reg no. SC161552 is an active company. Currently registered at 24 Carmelite Street AB45 1AF, Banffshire the company has been in the business for 29 years. Its financial year was closed on 30th July and its latest financial statement was filed on Sunday 31st July 2022. Since Monday 27th November 1995 Grampian Kitchens And Bathrooms Limited is no longer carrying the name Powerforth.

There is a single director in the company at the moment - Aaron L., appointed on 1 August 2014. In addition, a secretary was appointed - Lorna L., appointed on 4 May 2017. As of 29 May 2024, there was 1 ex director - Lorna L.. There were no ex secretaries.

Grampian Kitchens And Bathrooms Limited Address / Contact

Office Address 24 Carmelite Street
Office Address2 Banff
Town Banffshire
Post code AB45 1AF
Country of origin United Kingdom

Company Information / Profile

Registration Number SC161552
Date of Incorporation Tue, 14th Nov 1995
Industry Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
End of financial Year 30th July
Company age 29 years old
Account next due date Tue, 30th Apr 2024 (29 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

Lorna L.

Position: Secretary

Appointed: 04 May 2017

Aaron L.

Position: Director

Appointed: 01 August 2014

Paull & Williamsons Llp

Position: Corporate Secretary

Appointed: 06 April 2009

Resigned: 01 December 2012

Paull & Williamsons

Position: Corporate Secretary

Appointed: 20 November 1995

Resigned: 06 April 2009

Lorna L.

Position: Director

Appointed: 20 November 1995

Resigned: 04 May 2017

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As we researched, there is Aaron L. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Aaron L.

Notified on 6 April 2016
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Powerforth November 27, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth392 829388 546345 786       
Balance Sheet
Cash Bank On Hand   109 40829 65342 5964 31923 15220 0388 559
Current Assets439 334431 819389 212442 718405 213405 099363 195449 704445 980431 964
Debtors345 574291 359283 565312 274263 960229 212261 372405 885404 442400 613
Net Assets Liabilities   355 642340 193350 402340 404354 014363 973362 576
Other Debtors   224 934228 721224 934229 111193 41274 45617 213
Property Plant Equipment   44 20838 82844 82433 45225 12818 87814 187
Total Inventories   21 036111 600133 29116 00020 66721 500 
Cash Bank In Hand34 04548 70246 059       
Stocks Inventory59 71591 75859 588       
Tangible Fixed Assets12 39012 87226 208       
Net Assets Liabilities Including Pension Asset Liability 388 546345 786       
Reserves/Capital
Called Up Share Capital4 9334 9334 933       
Profit Loss Account Reserve387 896383 613340 853       
Shareholder Funds392 829388 546345 786       
Other
Accumulated Depreciation Impairment Property Plant Equipment   102 230107 610102 446108 818117 142123 392128 083
Amounts Owed By Group Undertakings Participating Interests    15 000     
Average Number Employees During Period   7574575
Bank Borrowings Overdrafts       6 94434 25824 237
Creditors   136 689110 005120 64979 71543 05634 25824 237
Disposals Decrease In Depreciation Impairment Property Plant Equipment     7 3004 718   
Disposals Property Plant Equipment     16 2505 000   
Fixed Assets 12 87226 20844 20838 82844 82433 452   
Increase From Depreciation Charge For Year Property Plant Equipment    5 3802 13611 0908 3246 2504 691
Net Current Assets Liabilities380 439375 674324 544306 029295 208284 450283 479351 681361 409354 354
Other Creditors   54 03050 66557 75549 67343 05634 25855 184
Other Taxation Social Security Payable   14 6012 2756 0471 7873 7598 5135 246
Property Plant Equipment Gross Cost    146 438147 270142 270142 270142 270 
Provisions For Liabilities Balance Sheet Subtotal   -5 405-6 157-21 128-23 473-20 261-17 944-18 272
Total Assets Less Current Liabilities392 829388 546350 752350 237334 036329 274316 932376 809380 287368 541
Trade Creditors Trade Payables   68 05857 06556 84728 25536 51320 0938 847
Trade Debtors Trade Receivables   87 34020 2394 27832 261212 473329 986383 400
Creditors Due Within One Year58 89556 14572 358       
Number Shares Allotted 100100       
Par Value Share 11       
Share Capital Allotted Called Up Paid4 933100100       
Tangible Fixed Assets Additions 4 77516 914       
Tangible Fixed Assets Cost Or Valuation99 749104 524121 438       
Tangible Fixed Assets Depreciation87 35991 65295 230       
Tangible Fixed Assets Depreciation Charged In Period 4 2933 578       
Creditors Due After One Year  4 966       
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  7 690       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 27th, April 2023
Free Download (13 pages)

Company search

Advertisements