Jamek (scotland) Ltd WEST LOTHIAN, LIVINGSTON


Jamek (scotland) Ltd is a private limited company located at Glen Drummond Limited, Argyll House, Quarrywood Court, West Lothian, Livingston EH54 6AX. Its total net worth is valued to be 0 pounds, while the fixed assets that belong to the company total up to 0 pounds. Incorporated on 2018-07-04, this 5-year-old company is run by 2 directors.
Director Michelle M., appointed on 01 September 2018. Director Alexander M., appointed on 04 July 2018.
The company is officially categorised as "manufacture of kitchen furniture" (SIC code: 31020).
The latest confirmation statement was sent on 2023-07-03 and the due date for the following filing is 2024-07-17. Additionally, the statutory accounts were filed on 31 December 2021 and the next filing is due on 31 December 2023.

Jamek (scotland) Ltd Address / Contact

Office Address Glen Drummond Limited
Office Address2 Argyll House, Quarrywood Court
Town West Lothian, Livingston
Post code EH54 6AX
Country of origin United Kingdom

Company Information / Profile

Registration Number SC601680
Date of Incorporation Wed, 4th Jul 2018
Industry Manufacture of kitchen furniture
End of financial Year 31st December
Company age 6 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 17th Jul 2024 (2024-07-17)
Last confirmation statement dated Mon, 3rd Jul 2023

Company staff

Michelle M.

Position: Director

Appointed: 01 September 2018

Alexander M.

Position: Director

Appointed: 04 July 2018

Jordan M.

Position: Director

Appointed: 01 July 2021

Resigned: 14 March 2023

Jordan M.

Position: Director

Appointed: 04 July 2018

Resigned: 01 September 2018

People with significant control

The list of PSCs that own or control the company is made up of 3 names. As we researched, there is Alexander M. This PSC and has 25-50% shares. Another one in the persons with significant control register is Michelle M. This PSC owns 25-50% shares. Then there is Jordan M., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares.

Alexander M.

Notified on 4 July 2018
Nature of control: 25-50% shares

Michelle M.

Notified on 1 July 2019
Nature of control: 25-50% shares

Jordan M.

Notified on 4 July 2018
Ceased on 1 July 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand31 57481 09714 045
Current Assets106 117188 18075 802
Debtors3 25415 2044 848
Net Assets Liabilities-43 268-30 419-129 213
Other Debtors3 25411 3894 848
Property Plant Equipment85 68866 85445 741
Total Inventories71 28991 87956 909
Other
Accrued Liabilities1 282664462
Accumulated Amortisation Impairment Intangible Assets3 2906 5809 870
Accumulated Depreciation Impairment Property Plant Equipment24 72842 42554 536
Additions Other Than Through Business Combinations Intangible Assets16 450  
Additions Other Than Through Business Combinations Property Plant Equipment110 41611 860 
Average Number Employees During Period795
Bank Borrowings 44 48334 836
Creditors17 28057 98544 560
Disposals Decrease In Depreciation Impairment Property Plant Equipment -2 600-2 250
Disposals Property Plant Equipment -12 999-9 000
Finance Lease Liabilities Present Value Total3 77813 5029 724
Fixed Assets98 84876 72452 321
Increase From Amortisation Charge For Year Intangible Assets3 2903 2903 290
Increase From Depreciation Charge For Year Property Plant Equipment24 72820 29514 361
Intangible Assets13 1609 8706 580
Intangible Assets Gross Cost16 45016 45016 450
Net Current Assets Liabilities-112 609-56 058-136 974
Number Shares Issued Fully Paid100100100
Other Creditors161 039156 039147 242
Other Inventories11 69413 8007 170
Par Value Share111
Property Plant Equipment Gross Cost110 416109 277100 277
Provisions For Liabilities Balance Sheet Subtotal12 227-6 900 
Taxation Social Security Payable16 59511 22018 819
Total Assets Less Current Liabilities-13 76120 666-84 653
Total Borrowings17 28057 98544 560
Trade Creditors Trade Payables36 03267 02032 828
Trade Debtors Trade Receivables 3 815 
Work In Progress59 59578 07949 739

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Address change date: Thu, 2nd Nov 2023. New Address: C/O Thomson Cooper 3 Castle Court Carnegie Campus Dunfermline KY11 8PB. Previous address: Glen Drummond Limited Argyll House, Quarrywood Court West Lothian, Livingston EH54 6AX Scotland
filed on: 2nd, November 2023
Free Download (2 pages)

Company search