Luss Village Shop Ltd BEARSDEN


Founded in 2013, Luss Village Shop, classified under reg no. SC457281 is an active company. Currently registered at Hillfoot Autos G61 3DY, Bearsden the company has been in the business for eleven years. Its financial year was closed on 31st August and its latest financial statement was filed on August 31, 2022.

The company has 3 directors, namely Ian G., Fiona P. and William P.. Of them, Ian G., Fiona P., William P. have been with the company the longest, being appointed on 21 August 2013. As of 1 May 2024, our data shows no information about any ex officers on these positions.

Luss Village Shop Ltd Address / Contact

Office Address Hillfoot Autos
Office Address2 145 Milngavie Road
Town Bearsden
Post code G61 3DY
Country of origin United Kingdom

Company Information / Profile

Registration Number SC457281
Date of Incorporation Wed, 21st Aug 2013
Industry Other retail sale in non-specialised stores
End of financial Year 31st August
Company age 11 years old
Account next due date Fri, 31st May 2024 (30 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 4th Sep 2024 (2024-09-04)
Last confirmation statement dated Mon, 21st Aug 2023

Company staff

Ian G.

Position: Director

Appointed: 21 August 2013

Fiona P.

Position: Director

Appointed: 21 August 2013

William P.

Position: Director

Appointed: 21 August 2013

People with significant control

The list of PSCs that own or have control over the company is made up of 4 names. As BizStats researched, there is Ian G. The abovementioned PSC has significiant influence or control over this company,. Another entity in the PSC register is William P. This PSC owns 25-50% shares. The third one is Fiona P., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares.

Ian G.

Notified on 6 April 2016
Nature of control: significiant influence or control

William P.

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

Fiona P.

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

Linsey P.

Notified on 31 August 2016
Ceased on 31 October 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand161 150171 857186 657185 402132 833253 467277 665297 966
Current Assets222 202236 263256 876257 731191 394318 739357 011379 255
Debtors5771421 0891 2376 0484642 0315 152
Net Assets Liabilities112 422124 722132 309130 38732 375143 286154 394333 801
Other Debtors    4 858 4803 930
Property Plant Equipment408 968396 924388 608384 888535 042519 096500 853482 291
Total Inventories60 47564 26469 13071 09252 51364 80877 31576 137
Other
Accumulated Depreciation Impairment Property Plant Equipment32 35244 39657 37361 70180 11898 519118 014136 576
Additions Other Than Through Business Combinations Property Plant Equipment   608168 5712 455  
Average Number Employees During Period1213121110111515
Bank Borrowings    199 341132 961124 553116 256
Bank Overdrafts     8 2568 2568 256
Corporation Tax Payable29 75532 95430 90630 904 15 05738 75553 241
Creditors513 174502 891511 748511 512486 497535 369556 478392 520
Increase From Depreciation Charge For Year Property Plant Equipment 12 044 4 32818 41718 401 18 562
Net Current Assets Liabilities-290 972-266 628-254 872-253 781-295 103-216 630-199 467-13 265
Other Creditors415 064416 892415 279415 214447 218443 718416 001234 014
Other Taxation Social Security Payable22 73323 10824 11626 8363 25317 50435 94742 780
Property Plant Equipment Gross Cost441 320441 320445 981446 589615 160617 615618 867618 867
Provisions For Liabilities Balance Sheet Subtotal5 5745 5741 4277208 22326 21922 43918 969
Total Assets Less Current Liabilities117 996130 296133 736131 107239 939302 466301 386469 026
Trade Creditors Trade Payables45 62229 93741 44738 55836 02650 83457 51954 229
Trade Debtors Trade Receivables5771421 0891 2371 1904641 5511 222

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
New registered office address Broomfield Luss Alexandria G83 8PA. Change occurred on December 20, 2023. Company's previous address: Hillfoot Autos 145 Milngavie Road Bearsden East Dunbartonshire G61 3DY.
filed on: 20th, December 2023
Free Download (1 page)

Company search

Advertisements