James Brodie Memorials Limited SHOTTS


Founded in 1999, James Brodie Memorials, classified under reg no. SC196808 is an active company. Currently registered at 9 West Main Street ML7 5QD, Shotts the company has been in the business for 25 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

At the moment there are 2 directors in the the company, namely Wilma B. and James B.. In addition one secretary - Wilma B. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Fiona K. who worked with the the company until 24 May 2004.

James Brodie Memorials Limited Address / Contact

Office Address 9 West Main Street
Office Address2 Harthill
Town Shotts
Post code ML7 5QD
Country of origin United Kingdom

Company Information / Profile

Registration Number SC196808
Date of Incorporation Wed, 2nd Jun 1999
Industry Other retail sale in non-specialised stores
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 16th Jun 2024 (2024-06-16)
Last confirmation statement dated Fri, 2nd Jun 2023

Company staff

Wilma B.

Position: Secretary

Appointed: 24 May 2004

Wilma B.

Position: Director

Appointed: 24 May 2004

James B.

Position: Director

Appointed: 02 June 1999

Alison B.

Position: Director

Appointed: 12 June 2000

Resigned: 24 May 2004

Fiona K.

Position: Secretary

Appointed: 02 June 1999

Resigned: 24 May 2004

Fiona K.

Position: Director

Appointed: 02 June 1999

Resigned: 24 May 2004

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As we identified, there is James B. This PSC and has 50,01-75% shares. Another one in the persons with significant control register is Wilma B. This PSC owns 25-50% shares.

James B.

Notified on 24 May 2017
Nature of control: 50,01-75% shares

Wilma B.

Notified on 24 May 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand58 72030 98025 27882 27298 989135 396
Current Assets86 78561 28764 663117 738171 738196 292
Debtors7 2788 28116 24312 33825 67615 958
Net Assets Liabilities29 87114 77119 87916 07913 52030 178
Other Debtors1 4431 125  9 7632 595
Property Plant Equipment41 66734 52880 52593 492100 807110 725
Total Inventories20 78722 02623 14223 12847 07344 938
Other
Accumulated Depreciation Impairment Property Plant Equipment42 37349 51244 12770 31883 02166 051
Additions Other Than Through Business Combinations Property Plant Equipment  53 802 34 41855 051
Amounts Owed To Group Undertakings Participating Interests61 03869 134  205 832241 761
Average Number Employees During Period   222
Balances Amounts Owed To Related Parties 69 134106 178   
Corporation Tax Payable3 998   8 2857 068
Creditors90 91475 003110 435177 674239 127255 801
Depreciation Rate Used For Property Plant Equipment 1515 1515
Disposals Decrease In Depreciation Impairment Property Plant Equipment  11 494 9 24640 420
Disposals Property Plant Equipment  13 190 14 40062 103
Finance Lease Payments Owing Minimum Gross-1 321     
Future Minimum Lease Payments Under Non-cancellable Operating Leases  12 9607 230  
Increase From Depreciation Charge For Year Property Plant Equipment 7 1396 109 21 94923 450
Net Current Assets Liabilities-4 129-13 716-45 772-59 936-67 389-59 509
Other Creditors5 2331 324  23 6966 972
Property Plant Equipment Gross Cost 84 040124 652163 810183 828176 776
Taxation Including Deferred Taxation Balance Sheet Subtotal7 6676 04114 87417 47719 89821 038
Total Assets Less Current Liabilities37 53820 81234 75333 55633 41851 216
Trade Creditors Trade Payables20 6454 545  1 314 
Trade Debtors Trade Receivables5 8357 156  15 91313 363

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 2023-03-31
filed on: 19th, December 2023
Free Download (9 pages)

Company search

Advertisements