Taaks Of Scotland Limited GLASGOW


Taaks Of Scotland started in year 2009 as Private Limited Company with registration number SC370059. The Taaks Of Scotland company has been functioning successfully for fifteen years now and its status is active - proposal to strike off. The firm's office is based in Glasgow at Suite 2.4 , 135 Buchanan Street. Postal code: G1 2JA. Since Friday 13th November 2015 Taaks Of Scotland Limited is no longer carrying the name Gurveer Singh.

Taaks Of Scotland Limited Address / Contact

Office Address Suite 2.4 , 135 Buchanan Street
Town Glasgow
Post code G1 2JA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC370059
Date of Incorporation Fri, 11th Dec 2009
Industry Retail sale of clothing in specialised stores
End of financial Year 31st July
Company age 15 years old
Account next due date Fri, 31st Dec 2021 (852 days after)
Account last made up date Tue, 31st Dec 2019
Next confirmation statement due date Sat, 4th Dec 2021 (2021-12-04)
Last confirmation statement dated Fri, 20th Nov 2020

Company staff

Gurmale S.

Position: Director

Appointed: 11 December 2009

Vikki S.

Position: Director

Appointed: 11 December 2009

Resigned: 11 December 2009

People with significant control

The list of PSCs that own or control the company consists of 2 names. As BizStats discovered, there is Stveara K. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Gurmale S. This PSC owns 25-50% shares and has 25-50% voting rights.

Stveara K.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Gurmale S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Gurveer Singh November 13, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-31
Balance Sheet
Cash Bank On Hand6 43431 85155 066
Current Assets253 972378 097339 764
Debtors81 858174 780118 976
Net Assets Liabilities116 525-12 396-151 287
Property Plant Equipment76 67662 68643 354
Total Inventories165 680171 466165 722
Other
Amount Specific Advance Or Credit Directors19 81377 085 
Amount Specific Advance Or Credit Made In Period Directors19 81377 085 
Amount Specific Advance Or Credit Repaid In Period Directors22 22519 81377 085
Accrued Liabilities24 333136 301160 593
Accumulated Amortisation Impairment Intangible Assets 1 3543 854
Accumulated Depreciation Impairment Property Plant Equipment12 00112 80214 206
Amounts Owed By Directors19 81377 085 
Average Number Employees During Period182642
Balances Amounts Owed By Related Parties 77 085 
Bank Borrowings Overdrafts 7 1439 887
Corporation Tax Payable10 118  
Corporation Tax Recoverable 10 11810 118
Creditors210 04345 75935 687
Deferred Tax Asset Debtors 5 90036 023
Disposals Decrease In Depreciation Impairment Property Plant Equipment 17 6578 471
Disposals Property Plant Equipment 65 84918 967
Finance Lease Liabilities Present Value Total 3 4971 166
Fixed Assets76 67686 33264 500
Future Minimum Lease Payments Under Non-cancellable Operating Leases163 000348 516345 100
Increase From Amortisation Charge For Year Intangible Assets 1 3542 500
Increase From Depreciation Charge For Year Property Plant Equipment 18 4589 875
Intangible Assets 23 64621 146
Intangible Assets Gross Cost 25 000 
Net Current Assets Liabilities43 929-52 969-180 100
Other Taxation Social Security Payable3 8516 5961 235
Prepayments50 37758 51747 773
Property Plant Equipment Gross Cost88 67775 48857 560
Provisions For Liabilities Balance Sheet Subtotal4 080  
Total Additions Including From Business Combinations Intangible Assets 25 000 
Total Additions Including From Business Combinations Property Plant Equipment 52 6601 039
Total Assets Less Current Liabilities120 60533 363-115 600
Trade Creditors Trade Payables157 227253 925268 606
Trade Debtors Trade Receivables11 66823 16025 062
Value-added Tax Payable14 51424 76917 922
Amounts Owed To Directors  59 289
Balances Amounts Owed To Related Parties  59 289

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
First Gazette notice for compulsory strike-off
filed on: 8th, February 2022
Free Download (1 page)

Company search

Advertisements