Ivanhoe Superstore Limited GLASGOW


Ivanhoe Superstore started in year 2009 as Private Limited Company with registration number SC358639. The Ivanhoe Superstore company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Glasgow at 54 Cowgate. Postal code: G66 1HN.

The company has 2 directors, namely Manjinder K., Inderjit K.. Of them, Inderjit K. has been with the company the longest, being appointed on 6 February 2013 and Manjinder K. has been with the company for the least time - from 19 July 2017. As of 30 April 2024, there was 1 ex director - Manjinder K.. There were no ex secretaries.

Ivanhoe Superstore Limited Address / Contact

Office Address 54 Cowgate
Office Address2 Kirkintilloch
Town Glasgow
Post code G66 1HN
Country of origin United Kingdom

Company Information / Profile

Registration Number SC358639
Date of Incorporation Fri, 24th Apr 2009
Industry
End of financial Year 30th April
Company age 15 years old
Account next due date Wed, 31st Jan 2024 (90 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 8th May 2024 (2024-05-08)
Last confirmation statement dated Mon, 24th Apr 2023

Company staff

Manjinder K.

Position: Director

Appointed: 19 July 2017

Inderjit K.

Position: Director

Appointed: 06 February 2013

Carrick Kerr & Co Management Services Limited

Position: Corporate Secretary

Appointed: 24 April 2009

Manjinder K.

Position: Director

Appointed: 24 April 2009

Resigned: 01 April 2014

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As we researched, there is Manjinder K. This PSC and has 25-50% shares. The second one in the PSC register is Inderjit K. This PSC owns 25-50% shares.

Manjinder K.

Notified on 6 April 2016
Nature of control: 25-50% shares

Inderjit K.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth33 50737 66542 41254 932       
Balance Sheet
Cash Bank On Hand   9 03325 250    29 25831 900
Current Assets92 219110 611100 78971 38382 47891 803130 755164 981119 647211 80487 000
Net Assets Liabilities   54 93255 58448 549118 823166 849153 862254 518356 555
Property Plant Equipment   248 101231 699    232 011246 076
Total Inventories   62 35057 228    48 25055 100
Cash Bank In Hand29 08922 56114 329        
Debtors3 0103 51012 260        
Intangible Fixed Assets36 00032 00028 000        
Net Assets Liabilities Including Pension Asset Liability33 50737 66542 41254 932       
Stocks Inventory60 12084 54074 200        
Tangible Fixed Assets78 376235 394226 274        
Reserves/Capital
Called Up Share Capital222        
Profit Loss Account Reserve33 50537 66342 410        
Shareholder Funds33 50737 66542 41254 932       
Other
Accumulated Amortisation Impairment Intangible Assets   16 00020 000     40 000
Accumulated Depreciation Impairment Property Plant Equipment   76 06593 600    174 048199 966
Administrative Expenses         224 073253 303
Amortisation Expense Intangible Assets         4 000 
Amortisation Rate Used For Intangible Assets          10
Average Number Employees During Period      1414101315
Bank Borrowings Overdrafts         9 9509 950
Comprehensive Income Expense         160 656162 037
Corporation Tax Payable         27 22234 683
Creditors   237 092255 251257 815228 657204 404112 590138 643123 313
Depreciation Expense Property Plant Equipment         24 14525 918
Depreciation Rate Used For Property Plant Equipment          25
Dividends Paid         60 00060 000
Fixed Assets114 376267 394254 274272 101251 699232 409216 725206 272196 805232 011410 372
Gross Profit Loss         412 624452 066
Income Expense Recognised Directly In Equity         -60 000-60 000
Increase From Amortisation Charge For Year Intangible Assets    4 000      
Increase From Depreciation Charge For Year Property Plant Equipment    17 535     25 918
Intangible Assets   24 00020 000      
Intangible Assets Gross Cost   40 00040 000    40 00040 000
Interest Payable Similar Charges Finance Costs         6762 100
Investments         134 296164 296
Investments Fixed Assets         134 296164 296
Loans To Group Undertakings Participating Interests         134 296164 296
Net Current Assets Liabilities-80 869-155 753-151 113-165 709172 773166 01297 90239 4237 05773 161-36 313
Operating Profit Loss         188 551198 763
Other Creditors         7 5499 692
Other Interest Receivable Similar Income Finance Income         384
Other Taxation Social Security Payable         9 84618 678
Profit Loss         160 656162 037
Profit Loss On Ordinary Activities Before Tax         187 878196 747
Property Plant Equipment Gross Cost   324 166325 299    406 059446 042
Tax Tax Credit On Profit Or Loss On Ordinary Activities         27 22234 710
Total Additions Including From Business Combinations Property Plant Equipment    1 133     39 983
Total Assets Less Current Liabilities33 507111 641103 161106 39278 92666 397118 823166 849203 862305 172374 059
Trade Creditors Trade Payables         84 07650 310
Advances Credits Directors        3261 1503 293
Advances Credits Made In Period Directors         59 176 
Advances Credits Repaid In Period Directors         60 000 
Creditors Due After One Year 73 97660 74951 460       
Creditors Due Within One Year173 088266 364251 902237 092       
Intangible Fixed Assets Aggregate Amortisation Impairment4 0008 00012 000        
Intangible Fixed Assets Amortisation Charged In Period 4 0004 000        
Intangible Fixed Assets Cost Or Valuation40 00040 00040 000        
Tangible Fixed Assets Additions 170 5816 545        
Tangible Fixed Assets Cost Or Valuation105 238275 819282 364        
Tangible Fixed Assets Depreciation26 86240 42556 090        
Tangible Fixed Assets Depreciation Charged In Period 13 56315 665        

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers
Previous accounting period shortened from 2023-04-30 to 2023-04-29
filed on: 29th, January 2024
Free Download (1 page)

Company search

Advertisements