K Construction (scotland) Limited EDINBURGH


Founded in 2005, K Construction (scotland), classified under reg no. SC288209 is an active company. Currently registered at 50a Sighthill Crescent EH11 4QD, Edinburgh the company has been in the business for nineteen years. Its financial year was closed on 31st July and its latest financial statement was filed on Sunday 31st July 2022.

Currently there are 2 directors in the the company, namely Richard K. and Nicholas K.. In addition one secretary - Richard K. - is with the firm. As of 6 May 2024, our data shows no information about any ex officers on these positions.

K Construction (scotland) Limited Address / Contact

Office Address 50a Sighthill Crescent
Town Edinburgh
Post code EH11 4QD
Country of origin United Kingdom

Company Information / Profile

Registration Number SC288209
Date of Incorporation Fri, 29th Jul 2005
Industry Other building completion and finishing
End of financial Year 31st July
Company age 19 years old
Account next due date Tue, 30th Apr 2024 (6 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 12th Aug 2024 (2024-08-12)
Last confirmation statement dated Sat, 29th Jul 2023

Company staff

Richard K.

Position: Secretary

Appointed: 29 July 2005

Richard K.

Position: Director

Appointed: 29 July 2005

Nicholas K.

Position: Director

Appointed: 29 July 2005

People with significant control

The register of PSCs who own or control the company consists of 2 names. As we established, there is Nicholas K. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the PSC register is Richard K. This PSC owns 25-50% shares and has 25-50% voting rights.

Nicholas K.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Richard K.

Notified 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 2013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth 124 073107 60315 388       
Balance Sheet
Cash Bank On Hand   7 9582 72114 0645 074166 6012 1426167 796
Current Assets140 964424 786490 214274 858316 256376 887411 647564 10436 80236 87141 708
Debtors85 943329 783343 021261 900308 535361 323405 073397 50318 17436 25533 912
Net Assets Liabilities   15 388-219 486-249 761-247 090-210 104   
Other Debtors   7556 7345 73625 77719 03534 66033 91233 912
Property Plant Equipment   63 02162 53733 19413 0271   
Total Inventories   5 0005 0001 5001 500    
Cash Bank In Hand8 00015 00397 1937 958       
Net Assets Liabilities Including Pension Asset Liability54 924124 073107 60315 388       
Stocks Inventory47 02180 00050 0005 000       
Tangible Fixed Assets103 852115 209117 26463 021       
Reserves/Capital
Called Up Share Capital2222       
Profit Loss Account Reserve54 922124 071107 60115 386       
Shareholder Funds 124 073107 60315 388       
Other
Accrued Liabilities Deferred Income     6 2521 614111 5602 100
Accumulated Depreciation Impairment Property Plant Equipment   132 104170 195199 538157 398139 736   
Amounts Owed By Group Undertakings     329 188369 137378 468 2 343 
Amounts Owed To Group Undertakings          12 296
Average Number Employees During Period    15542222
Bank Borrowings Overdrafts   87 50068 54562 295     
Corporation Tax Payable   37 99919 188   7 4117 411 
Creditors   110 24430 33316 3448 544774 20972 42173 81479 286
Finance Lease Liabilities Present Value Total   22 74430 33316 3448 544    
Increase From Depreciation Charge For Year Property Plant Equipment    38 09129 34317 0427 0631  
Net Current Assets Liabilities-30 92453 104148 22771 977-239 183-260 411-249 098-210 105-35 619-36 943-37 578
Other Creditors   18 63030 3066 11372 58765 37264 84264 84364 842
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      59 18224 725139 737  
Other Disposals Property Plant Equipment      62 30730 688139 737  
Other Remaining Borrowings     412 831562 750711 587   
Other Taxation Social Security Payable   29 39934 50521 1162 617-3 653-16 486  
Profit Loss    -234 874-30 2752 672    
Property Plant Equipment Gross Cost   195 125232 732232 732170 425139 737   
Provisions For Liabilities Balance Sheet Subtotal   9 36612 5076 2002 475    
Total Assets Less Current Liabilities72 928168 313265 491134 998-176 646-227 217-236 071-210 104-35 621  
Trade Creditors Trade Payables   36 23766 75786 98516 516902169 48
Trade Debtors Trade Receivables   38 27831 38226 39910 159    
Accrued Liabilities   3 870 6 252     
Additional Provisions Increase From New Provisions Recognised    3 141-6 307     
Amounts Owed By Associates   222 450270 419329 188     
Bank Borrowings   87 50068 54562 295     
Creditors Due After One Year 26 014136 764110 244       
Creditors Due Within One Year171 888371 682341 987202 881       
Deferred Tax Liabilities   9 36612 507-6 307     
Merchandise   5 0005 0001 500     
Number Shares Allotted 222       
Number Shares Issued Fully Paid    22     
Par Value Share 11111     
Prepayments   417       
Provisions   9 36612 5076 200     
Provisions For Liabilities Charges18 00418 22621 1249 366       
Share Capital Allotted Called Up Paid2222       
Tangible Fixed Assets Additions 61 24360 09214 121       
Tangible Fixed Assets Cost Or Valuation174 748235 991262 334195 125       
Tangible Fixed Assets Depreciation70 896120 782145 070132 104       
Tangible Fixed Assets Depreciation Charged In Period 49 88649 93748 210       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  25 64961 176       
Tangible Fixed Assets Disposals  33 74981 330       
Total Additions Including From Business Combinations Property Plant Equipment    37 607      
Capital Employed54 924124 073         
Debtors Due After One Year 210 541         

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
On Monday 23rd January 2023 director's details were changed
filed on: 22nd, January 2024
Free Download (2 pages)

Company search

Advertisements