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

J. S. Geddes Design Partnership Limited KILMARNOCK


J. S. Geddes Design Partnership started in year 2000 as Private Limited Company with registration number SC208901. The J. S. Geddes Design Partnership company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Kilmarnock at 10-12 West Netherton Street. Postal code: KA1 4BU.

At the moment there are 5 directors in the the firm, namely Rebecca G., Joanna G. and Michael O. and others. In addition one secretary - Mary G. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

J. S. Geddes Design Partnership Limited Address / Contact

Office Address 10-12 West Netherton Street
Town Kilmarnock
Post code KA1 4BU
Country of origin United Kingdom

Company Information / Profile

Registration Number SC208901
Date of Incorporation Fri, 7th Jul 2000
Industry Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (144 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 21st Jul 2024 (2024-07-21)
Last confirmation statement dated Fri, 7th Jul 2023

Company staff

Rebecca G.

Position: Director

Appointed: 28 February 2020

Joanna G.

Position: Director

Appointed: 28 February 2020

Michael O.

Position: Director

Appointed: 28 February 2020

Mary G.

Position: Secretary

Appointed: 31 March 2009

Mary G.

Position: Director

Appointed: 07 July 2000

James G.

Position: Director

Appointed: 07 July 2000

Michelle C.

Position: Secretary

Appointed: 09 November 2007

Resigned: 31 March 2009

Paul O.

Position: Director

Appointed: 20 July 2006

Resigned: 31 March 2009

Charles S.

Position: Director

Appointed: 20 July 2006

Resigned: 31 March 2009

Alexander P.

Position: Director

Appointed: 20 July 2006

Resigned: 31 March 2009

Gerald W.

Position: Director

Appointed: 20 July 2006

Resigned: 31 March 2009

Mary G.

Position: Secretary

Appointed: 07 July 2000

Resigned: 09 November 2007

People with significant control

The register of PSCs who own or have control over the company is made up of 3 names. As BizStats established, there is Kitchens By J. S. Geddes Limited from Kilmarnock, United Kingdom. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Mary G. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is James G., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Kitchens By J. S. Geddes Limited

Legal authority Scottish Law
Legal form Private Limited Company
Country registered Scotland
Place registered Scotland
Registration number Sc357039
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Mary G.

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

James G.

Notified on 6 April 2016
Ceased on 6 April 2016
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 2018-12-312019-12-31
Balance Sheet
Cash Bank On Hand1 259 6501 500 492
Current Assets2 023 1682 548 388
Debtors516 217620 152
Net Assets Liabilities1 345 4361 642 626
Property Plant Equipment58 45883 454
Total Inventories247 301427 744
Other
Accrued Liabilities22 55443 574
Accumulated Depreciation Impairment Property Plant Equipment22 24948 766
Amounts Owed By Group Undertakings206 988350 009
Amounts Owed To Group Undertakings2 0002 000
Average Number Employees During Period1818
Corporation Tax Payable27 12780 955
Creditors41 25668 765
Disposals Property Plant Equipment 2
Finance Lease Liabilities Present Value Total41 25668 765
Finished Goods65 00065 000
Increase From Depreciation Charge For Year Property Plant Equipment 26 517
Merchandise39 84039 840
Net Current Assets Liabilities1 337 9191 641 854
Other Taxation Social Security Payable19 39018 140
Prepayments12 60812 698
Property Plant Equipment Gross Cost80 707132 220
Provisions9 68513 917
Provisions For Liabilities Balance Sheet Subtotal9 68513 917
Total Additions Including From Business Combinations Property Plant Equipment 51 515
Total Assets Less Current Liabilities1 396 3771 725 308
Trade Creditors Trade Payables50 31055 433
Trade Debtors Trade Receivables296 621257 445
Work In Progress142 461322 904

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 31st December 2022
filed on: 20th, June 2023
Free Download (12 pages)

Company search

Advertisements