Jack Carmichael (flooring) Limited ELGIN


Founded in 1997, Jack Carmichael (flooring), classified under reg no. SC178799 is an active company. Currently registered at 10 Pinefield Parade IV30 6AG, Elgin the company has been in the business for 27 years. Its financial year was closed on September 30 and its latest financial statement was filed on 2022/09/30. Since 1998/06/11 Jack Carmichael (flooring) Limited is no longer carrying the name Messrs Jack Carmichael (flooring).

There is a single director in the firm at the moment - Neil C., appointed on 16 September 1997. In addition, a secretary was appointed - Faye C., appointed on 8 April 2011. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Frances C. who worked with the the firm until 8 April 2011.

Jack Carmichael (flooring) Limited Address / Contact

Office Address 10 Pinefield Parade
Town Elgin
Post code IV30 6AG
Country of origin United Kingdom

Company Information / Profile

Registration Number SC178799
Date of Incorporation Tue, 16th Sep 1997
Industry Other business support service activities not elsewhere classified
End of financial Year 30th September
Company age 27 years old
Account next due date Sun, 30th Jun 2024 (66 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 18th May 2024 (2024-05-18)
Last confirmation statement dated Thu, 4th May 2023

Company staff

Faye C.

Position: Secretary

Appointed: 08 April 2011

Neil C.

Position: Director

Appointed: 16 September 1997

Colin S.

Position: Director

Appointed: 01 July 2007

Resigned: 24 April 2020

Frances C.

Position: Secretary

Appointed: 16 September 1997

Resigned: 08 April 2011

Frances C.

Position: Director

Appointed: 16 September 1997

Resigned: 08 April 2011

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As we researched, there is Carmichael Holdings (Scotland) Ltd from Elgin. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Carmichael Holdings (Scotland) Ltd

10 Pinefield Parade, Elgin, IV30 6AG

Legal authority Scottish Law
Legal form Private Limited Company
Country registered Scotland
Place registered Companies Law
Registration number Sc477897
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Messrs Jack Carmichael (flooring) June 11, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth440 106273 562      
Balance Sheet
Cash Bank On Hand 182 02399 343148 219181 180255 956312 763436 838
Current Assets322 218325 350246 979244 446297 170347 324  
Debtors122 038117 809124 64071 72291 05468 42266 919113 612
Net Assets Liabilities 273 562224 981239 901249 065272 400350 452489 499
Other Debtors 940583346492526482500
Property Plant Equipment 67 88578 41687 20566 26347 64635 22226 154
Total Inventories 25 51822 99624 50524 93622 94627 35325 218
Cash Bank In Hand172 790182 023      
Stocks Inventory27 39025 518      
Tangible Fixed Assets221 71067 885      
Reserves/Capital
Called Up Share Capital7 7007 700      
Profit Loss Account Reserve429 906263 362      
Shareholder Funds440 106273 562      
Other
Accumulated Depreciation Impairment Property Plant Equipment 94 78992 33575 66797 519105 034105 134113 785
Amounts Owed To Group Undertakings 4 8752 1752 1752 1752 175  
Amounts Owed To Other Related Parties Other Than Directors     2 175  
Average Number Employees During Period    151499
Balances Amounts Owed To Related Parties    2 1752 175  
Corporation Tax Payable 31 95017 2128 40931 68126 67432 33334 511
Creditors 113 86596 56081 480107 320117 94188 474108 992
Depreciation Rate Used For Property Plant Equipment      2525
Disposals Decrease In Depreciation Impairment Property Plant Equipment      -12 145-388
Disposals Property Plant Equipment      -13 160-417
Increase From Depreciation Charge For Year Property Plant Equipment  22 48717 66121 85216 60412 2429 039
Net Current Assets Liabilities241 784211 485150 419162 966189 850229 383  
Nominal Value Allotted Share Capital     100100100
Number Shares Issued Fully Paid   100  100100
Other Creditors 8 2889 1916 1501 0253 08713 03117 950
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  24 94134 329 9 089  
Other Disposals Property Plant Equipment  35 79378 730 11 102  
Other Provisions Balance Sheet Subtotal     4 6293 3313 331
Other Taxation Payable     56 66613 10123 285
Other Taxation Social Security Payable 23 94624 30830 47733 51756 666  
Par Value Share 1 1  11
Property Plant Equipment Gross Cost 162 674170 751162 872163 782152 680140 356139 939
Provisions     4 6293 3313 331
Provisions For Liabilities Balance Sheet Subtotal 5 8083 85410 2707 0484 629  
Total Additions Including From Business Combinations Property Plant Equipment  43 87070 851910 833 
Total Assets Less Current Liabilities463 494279 370228 835250 171256 113277 029  
Trade Creditors Trade Payables 44 80643 67434 26938 92229 33930 00933 246
Trade Debtors Trade Receivables 116 869124 05771 37690 56267 89666 437113 112
Useful Life Property Plant Equipment Years      55
Advances Credits Repaid In Period Directors 9 810      
Creditors Due Within One Year80 434113 865      
Number Shares Allotted 100      
Other Reserves2 5002 500      
Provisions For Liabilities Charges23 3885 808      
Share Capital Allotted Called Up Paid100100      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 1st, June 2023
Free Download (8 pages)

Company search