King Edward Tyre Services Limited BANFF


Founded in 2012, King Edward Tyre Services, classified under reg no. SC425068 is an active company. Currently registered at The Garage AB45 3NJ, Banff the company has been in the business for 12 years. Its financial year was closed on Friday 31st May and its latest financial statement was filed on 31st May 2022.

The firm has one director. Colin H., appointed on 28 May 2012. There are currently no secretaries appointed. As of 20 April 2024, our data shows no information about any ex officers on these positions.

King Edward Tyre Services Limited Address / Contact

Office Address The Garage
Office Address2 King Edward
Town Banff
Post code AB45 3NJ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC425068
Date of Incorporation Mon, 28th May 2012
Industry Sale of used cars and light motor vehicles
Industry Retail trade of motor vehicle parts and accessories
End of financial Year 31st May
Company age 12 years old
Account next due date Thu, 29th Feb 2024 (51 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 11th Jun 2024 (2024-06-11)
Last confirmation statement dated Sun, 28th May 2023

Company staff

Colin H.

Position: Director

Appointed: 28 May 2012

Stewart & Watson

Position: Corporate Secretary

Appointed: 28 May 2012

Resigned: 28 May 2023

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As BizStats identified, there is Colin H. This PSC and has 75,01-100% shares.

Colin H.

Notified on 1 June 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Current Assets76 33759 20057 18248 35841 65083 43693 67284 462
Net Assets Liabilities-15 344-25 676-37 446-54 022-47 600-45 816-53 981-55 595
Cash Bank On Hand 2 52552552510 09322 14111 5358 268
Debtors 38 67538 65724 11017 15740 29561 13741 747
Other Debtors 6119 3269 0487 3547 3545212 889
Property Plant Equipment 85 94086 01785 46181 48896 90889 919 
Total Inventories 18 00018 00023 72314 40021 00021 00034 447
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal-1 865-3 555      
Average Number Employees During Period12112222
Creditors148 160148 160148 160148 160148 160188 160181 493172 880
Fixed Assets89 63594 54093 61992 06187 088101 50893 51989 010
Net Current Assets Liabilities45 04627 94417 0972 07713 47240 83633 99328 275
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal4142      
Total Assets Less Current Liabilities134 681122 484110 71494 138100 560142 344127 512117 285
Amount Specific Advance Or Credit Directors2 500494 380     
Amount Specific Advance Or Credit Made In Period Directors 1 9102 748     
Amount Specific Advance Or Credit Repaid In Period Directors-2844 3617 177     
Accumulated Amortisation Impairment Intangible Assets 1 4002 4003 4004 4005 4006 4007 400
Accumulated Depreciation Impairment Property Plant Equipment 36 37543 21150 91357 81664 09374 4845 487
Bank Borrowings Overdrafts 4 8072 8612 945    
Increase From Amortisation Charge For Year Intangible Assets  1 0001 0001 0001 0001 0001 000
Increase From Depreciation Charge For Year Property Plant Equipment  6 8367 7036 9036 27710 3919 220
Intangible Assets 8 6007 6006 6005 6004 6003 6002 600
Intangible Assets Gross Cost 10 00010 00010 00010 00010 00010 000 
Other Creditors 148 160148 160148 160148 160188 160181 49324 090
Other Taxation Social Security Payable 4 7113 4274 0286 2866 2783 7361 620
Property Plant Equipment Gross Cost 122 315129 229136 374139 304161 001164 40360 901
Total Additions Including From Business Combinations Property Plant Equipment  6 9137 1452 93021 6973 4025 711
Trade Creditors Trade Payables 18 18326 41729 83414 16720 03434 77030 477
Trade Debtors Trade Receivables 38 06429 33115 0629 80332 94160 61638 858

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
28th May 2023 - the day secretary's appointment was terminated
filed on: 5th, June 2023
Free Download (1 page)

Company search