Estanza Ltd GLASGOW


Estanza started in year 2014 as Private Limited Company with registration number SC472902. The Estanza company has been functioning successfully for ten years now and its status is active. The firm's office is based in Glasgow at 48 West George Street. Postal code: G2 1BP. Since 2021-06-07 Estanza Ltd is no longer carrying the name Liquor Barn (tollcross Road).

The company has one director. Ali J., appointed on 1 March 2021. There are currently no secretaries appointed. As of 6 May 2024, there were 4 ex directors - Kamal M., Manoj M. and others listed below. There were no ex secretaries.

Estanza Ltd Address / Contact

Office Address 48 West George Street
Office Address2 Second Floor
Town Glasgow
Post code G2 1BP
Country of origin United Kingdom

Company Information / Profile

Registration Number SC472902
Date of Incorporation Wed, 19th Mar 2014
Industry Non-specialised wholesale trade
Industry Combined office administrative service activities
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 23rd Apr 2024 (2024-04-23)
Last confirmation statement dated Sun, 9th Apr 2023

Company staff

Ali J.

Position: Director

Appointed: 01 March 2021

Kamal M.

Position: Director

Appointed: 19 March 2014

Resigned: 01 March 2021

Manoj M.

Position: Director

Appointed: 19 March 2014

Resigned: 01 March 2021

Meena M.

Position: Director

Appointed: 19 March 2014

Resigned: 01 March 2021

Nirmal M.

Position: Director

Appointed: 19 March 2014

Resigned: 01 March 2021

People with significant control

The list of PSCs who own or have control over the company consists of 5 names. As BizStats identified, there is Ali J. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Kamal M. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Manoj M., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Ali J.

Notified on 1 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kamal M.

Notified on 6 April 2016
Ceased on 1 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Manoj M.

Notified on 6 April 2016
Ceased on 1 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Meena M.

Notified on 6 April 2016
Ceased on 1 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Nirmal M.

Notified on 6 April 2016
Ceased on 1 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Liquor Barn (tollcross Road) June 7, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-09-302019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 0011 211       
Balance Sheet
Cash Bank On Hand      3 96310 752 
Current Assets54 47285 735105 317106 931105 144134 77488 5022 567 048352 249
Debtors       2 117 190 
Net Assets Liabilities 1 2111 116-464-18 499-26 33616 482398 526416
Other Debtors       2 500 
Property Plant Equipment      60830 386 
Total Inventories      84 539439 106 
Cash Bank In Hand9 98610 378       
Intangible Fixed Assets36 00032 000       
Net Assets Liabilities Including Pension Asset Liability1 0011 211       
Stocks Inventory44 48675 357       
Tangible Fixed Assets5 1784 142       
Reserves/Capital
Called Up Share Capital800800       
Profit Loss Account Reserve201411       
Shareholder Funds1 0011 211       
Other
Accumulated Amortisation Impairment Intangible Assets      28 00035 000 
Accumulated Depreciation Impairment Property Plant Equipment      6 20211 424 
Additions Other Than Through Business Combinations Property Plant Equipment       35 000 
Average Number Employees During Period     4666
Bank Borrowings       50 000 
Creditors 40 00040 00040 00040 00040 00084 6282 183 908322 665
Fixed Assets41 17836 14231 31424 38622 12116 75912 60865 386 
Increase From Amortisation Charge For Year Intangible Assets       7 000 
Increase From Depreciation Charge For Year Property Plant Equipment       5 222 
Intangible Assets      12 00035 000 
Intangible Assets Gross Cost      40 00070 000 
Net Current Assets Liabilities-1775 0699 80215 150-620-3 0953 874383 14029 584
Other Creditors      45 70787 102 
Property Plant Equipment Gross Cost      6 81041 810 
Taxation Social Security Payable      27 557113 588 
Total Additions Including From Business Combinations Intangible Assets       30 000 
Total Assets Less Current Liabilities41 00141 21141 11639 53621 50113 66416 482448 52629 584
Trade Creditors Trade Payables      11 3641 983 218 
Trade Debtors Trade Receivables       2 114 690 
Creditors Due After One Year40 00040 000       
Creditors Due Within One Year54 64980 666       
Intangible Fixed Assets Additions40 000        
Intangible Fixed Assets Aggregate Amortisation Impairment4 0008 000       
Intangible Fixed Assets Amortisation Charged In Period4 0004 000       
Intangible Fixed Assets Cost Or Valuation40 000        
Number Shares Allotted800800       
Par Value Share11       
Share Capital Allotted Called Up Paid800800       
Tangible Fixed Assets Additions6 810        
Tangible Fixed Assets Cost Or Valuation6 810        
Tangible Fixed Assets Depreciation1 6322 668       
Tangible Fixed Assets Depreciation Charged In Period1 6321 036       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 2023-03-31
filed on: 1st, December 2023
Free Download (3 pages)

Company search