You are here: bizstats.co.uk > a-z index > I list

I.s.m. (dundee) Limited TRANENT


Founded in 1986, I.s.m. (dundee), classified under reg no. SC102381 is an active company. Currently registered at 10 The Green EH34 5HE, Tranent the company has been in the business for thirty eight years. Its financial year was closed on April 30 and its latest financial statement was filed on Sat, 30th Apr 2022. Since Tue, 8th Mar 1994 I.s.m. (dundee) Limited is no longer carrying the name The Pizza Gallery.

At present there are 4 directors in the the firm, namely Susan M., Catherine H. and David M. and others. In addition one secretary - David M. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Susan M. who worked with the the firm until 26 October 2010.

I.s.m. (dundee) Limited Address / Contact

Office Address 10 The Green
Office Address2 Pencaitland
Town Tranent
Post code EH34 5HE
Country of origin United Kingdom

Company Information / Profile

Registration Number SC102381
Date of Incorporation Wed, 17th Dec 1986
Industry Development of building projects
End of financial Year 30th April
Company age 38 years old
Account next due date Wed, 31st Jan 2024 (96 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 22nd Apr 2024 (2024-04-22)
Last confirmation statement dated Sat, 8th Apr 2023

Company staff

Susan M.

Position: Director

Resigned:

David M.

Position: Secretary

Appointed: 26 October 2010

Catherine H.

Position: Director

Appointed: 26 October 2010

David M.

Position: Director

Appointed: 26 October 2010

John M.

Position: Director

Appointed: 31 October 1989

Robert G.

Position: Director

Appointed: 07 November 1991

Resigned: 31 March 1992

Ross D.

Position: Director

Appointed: 01 November 1990

Resigned: 17 September 2007

Susan M.

Position: Secretary

Appointed: 31 October 1989

Resigned: 26 October 2010

Nicholas S.

Position: Director

Appointed: 31 October 1989

Resigned: 22 March 1990

Susan S.

Position: Director

Appointed: 31 October 1989

Resigned: 22 March 1990

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As BizStats established, there is John M. The abovementioned PSC and has 25-50% shares. The second one in the PSC register is Susan M. This PSC owns 25-50% shares.

John M.

Notified on 6 April 2016
Ceased on 26 March 2021
Nature of control: 25-50% shares

Susan M.

Notified on 6 April 2016
Ceased on 7 October 2020
Nature of control: 25-50% shares

Company previous names

The Pizza Gallery March 8, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand33 22941 93428 746132 570100 57127 800
Current Assets1 028 564867 446921 604971 572  
Debtors995 335825 512892 858839 002766 055766 055
Net Assets Liabilities3 261 5113 130 8863 147 6503 217 9543 245 1113 250 520
Other Debtors938 19214 00434 23927 3354 35816 281
Property Plant Equipment72 09965 35251 67846 10440 98836 261
Other
Accumulated Depreciation Impairment Property Plant Equipment19 87926 62640 30045 87450 99055 717
Average Number Employees During Period 44444
Bank Borrowings Overdrafts353 000291 000286 000238 00061 00066 546
Corporation Tax Payable17 37418 52420 90627 38221 246 
Creditors353 000291 000286 000238 00061 000126 270
Depreciation Rate Used For Property Plant Equipment    1515
Fixed Assets2 688 1972 658 8252 623 3412 599 258  
Increase From Depreciation Charge For Year Property Plant Equipment 6 74713 6745 5745 1164 727
Investment Property1 830 0001 830 0001 830 0001 830 0001 885 1801 885 180
Investment Property Fair Value Model1 830 0001 830 0001 830 000   
Investments   723 154682 063666 598
Investments Fixed Assets786 098763 473741 663723 154682 063666 598
Investments In Associates   723 154682 063666 598
Investments In Associates Joint Ventures Participating Interests   723 154682 063 
Investments In Group Undertakings Participating Interests  741 663723 154  
Net Current Assets Liabilities965 435801 035850 152895 480  
Nominal Value Allotted Share Capital   146 091146 091146 091
Number Shares Issued Fully Paid 146 091  146 091146 091
Other Creditors42 68242 26948 22550 72640 92539 751
Other Provisions Balance Sheet Subtotal   38 78449 75348 446
Other Taxation Payable   -2 01625 34517 769
Other Taxation Social Security Payable3 0735 6182 321-2 016  
Par Value Share 1  11
Property Plant Equipment Gross Cost91 97891 97891 97891 97891 97891 978
Provisions For Liabilities Balance Sheet Subtotal39 12137 97439 84338 784  
Taxation Including Deferred Taxation Balance Sheet Subtotal 37 97439 843   
Total Assets Less Current Liabilities3 653 6323 459 8603 473 4933 494 738  
Trade Creditors Trade Payables     2 204
Trade Debtors Trade Receivables32 46228 45335 56442 11026 91927 061
Useful Life Property Plant Equipment Years    2020

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 21st, December 2023
Free Download (9 pages)

Company search