You are here: bizstats.co.uk > a-z index > K list > KU list

Kupa Steelfixing Ltd. EDINBURGH


Founded in 2008, Kupa Steelfixing, classified under reg no. SC340718 is an active company. Currently registered at 10 Burdiehouse Terrace EH17 8AQ, Edinburgh the company has been in the business for sixteen years. Its financial year was closed on 30th April and its latest financial statement was filed on Saturday 30th April 2022.

There is a single director in the company at the moment - Jahja K., appointed on 3 April 2008. In addition, a secretary was appointed - Fiqirete K., appointed on 3 April 2008. Currenlty, the company lists one former director, whose name is Stephen Mabbott Ltd. and who left the the company on 3 April 2008. In addition, there is one former secretary - Brian Reid Ltd. who worked with the the company until 3 April 2008.

Kupa Steelfixing Ltd. Address / Contact

Office Address 10 Burdiehouse Terrace
Town Edinburgh
Post code EH17 8AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC340718
Date of Incorporation Thu, 3rd Apr 2008
Industry Other specialised construction activities not elsewhere classified
End of financial Year 30th April
Company age 16 years old
Account next due date Wed, 31st Jan 2024 (79 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 18th Oct 2024 (2024-10-18)
Last confirmation statement dated Wed, 4th Oct 2023

Company staff

Fiqirete K.

Position: Secretary

Appointed: 03 April 2008

Jahja K.

Position: Director

Appointed: 03 April 2008

Brian Reid Ltd.

Position: Secretary

Appointed: 03 April 2008

Resigned: 03 April 2008

Stephen Mabbott Ltd.

Position: Director

Appointed: 03 April 2008

Resigned: 03 April 2008

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As BizStats researched, there is Fiqirete K. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Jahja K. This PSC owns 25-50% shares and has 25-50% voting rights.

Fiqirete K.

Notified on 1 May 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Jahja K.

Notified on 1 July 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 2015-04-302016-04-302019-04-302020-04-302021-04-302022-04-30
Net Worth1 308 7172 360 622    
Balance Sheet
Cash Bank On Hand  1 030 4062 268 8673 207 0203 597 368
Current Assets1 524 9502 891 3194 633 9755 263 2586 100 0436 372 720
Debtors 478 8613 603 5692 994 3912 893 0232 775 352
Net Assets Liabilities  4 703 4835 135 7725 904 2206 319 592
Property Plant Equipment  21 55221 30850 49841 114
Cash Bank In Hand1 511 9502 412 458    
Intangible Fixed Assets200 000180 000    
Net Assets Liabilities Including Pension Asset Liability1 308 7172 360 622    
Stocks Inventory13 000     
Tangible Fixed Assets21 46228 333    
Reserves/Capital
Called Up Share Capital100100    
Profit Loss Account Reserve1 308 6172 360 522    
Shareholder Funds1 308 7172 360 622    
Other
Accumulated Amortisation Impairment Intangible Assets  80 000100 000120 000140 000
Accumulated Depreciation Impairment Property Plant Equipment  39 65344 76852 35662 987
Amortisation Rate Used For Intangible Assets   101010
Average Number Employees During Period  2222
Comprehensive Income Expense  229 702788 308  
Creditors  72 044248 794326 321154 242
Depreciation Rate Used For Property Plant Equipment   252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment    4 324 
Disposals Property Plant Equipment    6 148 
Dividends Paid  208 000356 019  
Fixed Assets221 462208 333141 552121 308130 498101 114
Income Expense Recognised Directly In Equity  -208 000-356 019  
Increase From Amortisation Charge For Year Intangible Assets   20 00020 00020 000
Increase From Depreciation Charge For Year Property Plant Equipment   5 11513 41210 631
Intangible Assets  120 000100 00080 00060 000
Intangible Assets Gross Cost   200 000200 000200 000
Net Current Assets Liabilities1 087 2552 152 2894 561 9315 014 4645 773 7226 218 478
Profit Loss  229 702788 308  
Property Plant Equipment Gross Cost  61 20566 076102 854104 101
Total Additions Including From Business Combinations Property Plant Equipment   4 87144 4261 247
Total Assets Less Current Liabilities1 308 7172 360 6224 703 4835 135 7725 904 2206 319 592
Advances Credits Directors  299 561263  
Advances Credits Made In Period Directors  200 257   
Creditors Due Within One Year437 695739 030    
Intangible Fixed Assets Aggregate Amortisation Impairment 20 000    
Intangible Fixed Assets Amortisation Charged In Period 20 000    
Intangible Fixed Assets Cost Or Valuation200 000200 000    
Number Shares Allotted 100    
Par Value Share 1    
Share Capital Allotted Called Up Paid100100    
Tangible Fixed Assets Additions 17 415    
Tangible Fixed Assets Cost Or Valuation43 00252 282    
Tangible Fixed Assets Depreciation21 54023 949    
Tangible Fixed Assets Depreciation Charged In Period 7 971    
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 5 562    
Tangible Fixed Assets Disposals 8 135    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 24th, November 2023
Free Download (8 pages)

Company search