Kusbia Limited EDINBURGH


Kusbia started in year 2004 as Private Limited Company with registration number SC277249. The Kusbia company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Edinburgh at 2 Duddingston Crescent. Postal code: EH15 3AS.

The company has one director. Rajinder S., appointed on 9 December 2004. There are currently no secretaries appointed. Currently there is one former director listed by the company - Frank M., who left the company on 30 April 2008. In addition, the company lists several former secretaries whose names might be found in the list below.

Kusbia Limited Address / Contact

Office Address 2 Duddingston Crescent
Town Edinburgh
Post code EH15 3AS
Country of origin United Kingdom

Company Information / Profile

Registration Number SC277249
Date of Incorporation Thu, 9th Dec 2004
Industry Activities of head offices
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 4th Mar 2024 (2024-03-04)
Last confirmation statement dated Sun, 19th Feb 2023

Company staff

1924 Nominees Ltd

Position: Corporate Secretary

Appointed: 28 July 2008

Rajinder S.

Position: Director

Appointed: 09 December 2004

Frank M.

Position: Secretary

Appointed: 31 January 2005

Resigned: 28 July 2008

Frank M.

Position: Director

Appointed: 13 January 2005

Resigned: 30 April 2008

Douglas B.

Position: Secretary

Appointed: 09 December 2004

Resigned: 31 January 2005

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As BizStats identified, there is Bechan S. This PSC and has 25-50% shares. The second entity in the persons with significant control register is Rajinder S. This PSC owns 50,01-75% shares.

Bechan S.

Notified on 6 April 2016
Nature of control: 25-50% shares

Rajinder S.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth661 307262 20749 63214 871       
Balance Sheet
Cash Bank On Hand   13 3637 54658 1669 92041 56643 79641 56650 687
Current Assets523 075176 85652 99523 51622 85458 166     
Debtors374 40435 43261310 15315 308      
Net Assets Liabilities   14 8717 9649 745-11 5065 445-6 33229 51617 030
Other Debtors    7 513      
Property Plant Equipment    2 0164 6724 8513 8583 070100 09789 204
Cash Bank In Hand148 671141 42452 38213 363       
Reserves/Capital
Called Up Share Capital214 125100100100       
Profit Loss Account Reserve298 807262 10749 53214 771       
Shareholder Funds661 307262 20749 63214 871       
Other
Accumulated Depreciation Impairment Property Plant Equipment    5691 7863 0354 0284 81619 21631 804
Additions Other Than Through Business Combinations Property Plant Equipment     3 8731 428  111 4271 695
Amounts Owed To Group Undertakings Participating Interests    -7 79543 56622 36718 66810 48785 61582 570
Average Number Employees During Period      33455
Bank Borrowings        27 00024 86521 590
Corporation Tax Payable    10 8775 59715 6215 621  
Creditors   8 64516 50353 09326 27739 97926 19887 282101 271
Increase From Depreciation Charge For Year Property Plant Equipment    5691 2171 24999378814 40012 588
Net Current Assets Liabilities261 307-137 79349 63214 8716 3515 073-16 3561 58717 598-45 716-50 584
Other Creditors    1 2481 4841 4887 9787 9441 97018 359
Other Taxation Social Security Payable    4 7802 4462 4217 7122 146-303342
Property Plant Equipment Gross Cost    2 5856 4587 8867 8867 886119 313121 008
Total Assets Less Current Liabilities661 307262 20749 63214 8718 367  5 44520 66854 38138 620
Amount Specific Advance Or Credit Directors    7 795      
Amount Specific Advance Or Credit Made In Period Directors    97 375      
Amount Specific Advance Or Credit Repaid In Period Directors    89 580      
Capital Redemption Reserve71 375          
Creditors Due Within One Year261 768314 6493 3638 645       
Investments Fixed Assets400 000400 000         
Number Shares Allotted 100100100       
Par Value Share 111       
Provisions For Liabilities Balance Sheet Subtotal    403      
Share Capital Allotted Called Up Paid214 125100100100       
Share Premium Account77 000          
Total Additions Including From Business Combinations Property Plant Equipment    2 585      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Insolvency Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 29th, September 2023
Free Download (4 pages)

Company search

Advertisements