Land & Marine Trimmers Ltd EDINBURGH


Founded in 2007, Land & Marine Trimmers, classified under reg no. SC333817 is an active company. Currently registered at 1 Exchange Crescent EH3 8AN, Edinburgh the company has been in the business for 17 years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on 2022/10/31.

The firm has 2 directors, namely Gareth W., David J.. Of them, David J. has been with the company the longest, being appointed on 12 November 2007 and Gareth W. has been with the company for the least time - from 26 November 2012. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Sharon K. who worked with the the firm until 13 November 2011.

Land & Marine Trimmers Ltd Address / Contact

Office Address 1 Exchange Crescent
Office Address2 Conference Square
Town Edinburgh
Post code EH3 8AN
Country of origin United Kingdom

Company Information / Profile

Registration Number SC333817
Date of Incorporation Mon, 12th Nov 2007
Industry Other business support service activities not elsewhere classified
End of financial Year 31st October
Company age 17 years old
Account next due date Wed, 31st Jul 2024 (94 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 21st Nov 2023 (2023-11-21)
Last confirmation statement dated Mon, 7th Nov 2022

Company staff

Gareth W.

Position: Director

Appointed: 26 November 2012

David J.

Position: Director

Appointed: 12 November 2007

Alexander K.

Position: Director

Appointed: 01 November 2011

Resigned: 04 May 2012

Codir Limited

Position: Corporate Director

Appointed: 12 November 2007

Resigned: 12 November 2007

Cosec Limited

Position: Corporate Director

Appointed: 12 November 2007

Resigned: 12 November 2007

Sharon K.

Position: Secretary

Appointed: 12 November 2007

Resigned: 13 November 2011

Sharon K.

Position: Director

Appointed: 12 November 2007

Resigned: 13 November 2011

Cosec Limited

Position: Corporate Secretary

Appointed: 12 November 2007

Resigned: 12 November 2007

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As we found, there is Wilbar Components Limited from Cannock, England. This PSC is classified as "an uk limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is David J. This PSC owns 25-50% shares and has 25-50% voting rights.

Wilbar Components Limited

Martindale Hawks Green, Hawkes Green, Cannock, Staffordshire, WS11 7XN, England

Legal authority Uk Company Law
Legal form Uk Limited Company
Country registered England And Wales
Place registered Uk Register
Registration number 01578127
Notified on 12 November 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David J.

Notified on 12 November 2016
Ceased on 11 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Balance Sheet
Cash Bank On Hand16 40217 32913 95924 10728 28733 75951 24240 16929 585
Current Assets81 63180 25586 72196 229111 426110 895133 521145 920106 293
Debtors56 82953 72662 76260 12265 63952 13657 27983 75154 708
Net Assets Liabilities16 83831 59842 71355 40668 45470 28782 84299 625102 271
Property Plant Equipment12 7308 4986 9195 5354 4284 03521 60116 36232 628
Total Inventories8 4009 20010 00012 00017 50025 00025 00022 00022 000
Other
Accrued Liabilities Deferred Income4 0004 4094 6346 2535 3516 45110 4458 6123 237
Accumulated Depreciation Impairment Property Plant Equipment8 0367 1468 87510 25911 36612 37419 30724 54635 249
Amounts Owed To Directors3 8233 8231 823      
Amounts Owed To Group Undertakings36 04911 5556 3971 667685486   
Average Number Employees During Period566677555
Corporation Tax Payable4 8624 5273 0283 3323 421518 4 947 
Creditors75 02355 54049 61245 30646 55943 87714 74010 0855 431
Disposals Decrease In Depreciation Impairment Property Plant Equipment 3 016       
Disposals Property Plant Equipment 5 122       
Increase From Depreciation Charge For Year Property Plant Equipment 2 1261 7291 3841 1071 0086 9335 23910 703
Merchandise8 4009 20010 00012 00017 50025 00025 00022 00022 000
Net Current Assets Liabilities6 60824 71537 10950 92364 86767 01880 08596 45781 273
Number Shares Issued Fully Paid 33333333
Other Creditors 1016050206    
Other Taxation Social Security Payable1 5101 4411 7331 0731 7062 5011 7561 9411 119
Par Value Share 33333333
Prepayments Accrued Income3 6003 6201 8432 1231 8252 8182 9954 4313 959
Property Plant Equipment Gross Cost20 76615 64415 79415 79415 79416 40940 90840 90867 877
Provisions For Liabilities Balance Sheet Subtotal2 5001 6151 3151 0528417664 1043 1096 199
Total Additions Including From Business Combinations Property Plant Equipment  150  61524 499 26 969
Total Assets Less Current Liabilities19 33833 21344 02856 45869 29571 053101 686112 819113 901
Trade Creditors Trade Payables19 97121 61826 01325 64027 39527 86427 28220 22012 066
Trade Debtors Trade Receivables53 22950 10660 91957 99963 81449 31851 47855 81033 540
Value-added Tax Payable4 8088 0665 9247 2917 7955 8169 1638 9443 809
Amounts Owed By Group Undertakings      2 42923 51014 739
Corporation Tax Recoverable      377 2 470
Finance Lease Liabilities Present Value Total      14 74010 0855 431
Increase Decrease In Property Plant Equipment      24 499  
Unpaid Contributions To Pension Schemes    206241135144134

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/10/31
filed on: 14th, March 2023
Free Download (10 pages)

Company search

Advertisements