Peter Tait Hygiene Supplies Limited KELSO


Founded in 2014, Peter Tait Hygiene Supplies, classified under reg no. SC482770 is an active company. Currently registered at 54 Springwood Rise TD5 8BE, Kelso the company has been in the business for ten years. Its financial year was closed on 31st July and its latest financial statement was filed on July 31, 2022. Since November 23, 2022 Peter Tait Hygiene Supplies Limited is no longer carrying the name M Johnston (plastering).

There is a single director in the company at the moment - Michael J., appointed on 23 July 2014. In addition, a secretary was appointed - Michael J., appointed on 23 July 2014. As of 28 April 2024, our data shows no information about any ex officers on these positions.

Peter Tait Hygiene Supplies Limited Address / Contact

Office Address 54 Springwood Rise
Town Kelso
Post code TD5 8BE
Country of origin United Kingdom

Company Information / Profile

Registration Number SC482770
Date of Incorporation Wed, 23rd Jul 2014
Industry Wholesale of china and glassware and cleaning materials
End of financial Year 31st July
Company age 10 years old
Account next due date Tue, 30th Apr 2024 (2 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 6th Aug 2024 (2024-08-06)
Last confirmation statement dated Sun, 23rd Jul 2023

Company staff

Michael J.

Position: Secretary

Appointed: 23 July 2014

Michael J.

Position: Director

Appointed: 23 July 2014

People with significant control

The register of PSCs that own or control the company includes 1 name. As we discovered, there is Michael J. The abovementioned PSC and has 75,01-100% shares.

Michael J.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

M Johnston (plastering) November 23, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-222015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth -710-8 380       
Balance Sheet
Cash Bank In Hand 20 37121 135       
Current Assets 33 32034 46930 23034 99437 65922 12244 20820 60567 254
Debtors 9 94913 334       
Intangible Fixed Assets 5 500        
Net Assets Liabilities  -4 38017 14025 48131 77218 74023 5453 051 
Net Assets Liabilities Including Pension Asset Liability -710-8 380       
Stocks Inventory 3 000        
Tangible Fixed Assets11 64412 01519 318       
Reserves/Capital
Called Up Share Capital 1010       
Profit Loss Account Reserve -720-8 390       
Shareholder Funds -710-8 380       
Other
Amount Specific Advance Or Credit Directors 28 59539 5965 57732 350    
Amount Specific Advance Or Credit Made In Period Directors  22 65148 41541 06439 10346 388   
Amount Specific Advance Or Credit Repaid In Period Directors  33 65214 39635 49041 45044 038   
Average Number Employees During Period   1111111
Creditors  6 8833 9349839 3756 2893 18231 159154 746
Creditors Due After One Year 2 4776 883       
Creditors Due Within One Year 46 56851 284       
Fixed Assets 17 51519 31814 99911 46421 98216 68215 07513 60596 146
Intangible Fixed Assets Additions 11 000        
Intangible Fixed Assets Aggregate Amortisation Impairment 5 50011 000       
Intangible Fixed Assets Amortisation Charged In Period 5 5005 500       
Intangible Fixed Assets Cost Or Valuation 11 000        
Net Current Assets Liabilities -13 248-16 8156 07515 00019 1658 34711 652-10 554-87 492
Number Shares Allotted 1010       
Par Value Share 11       
Provisions For Liabilities Charges 2 5004 000       
Share Capital Allotted Called Up Paid 1010       
Tangible Fixed Assets Additions 4 83818 418       
Tangible Fixed Assets Cost Or Valuation11 64415 05724 442       
Tangible Fixed Assets Depreciation 3 0425 124       
Tangible Fixed Assets Depreciation Charged In Period 3 1614 766       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 1192 684       
Tangible Fixed Assets Disposals 1 4259 033       
Total Assets Less Current Liabilities 4 2672 50321 07426 46441 14725 02926 7273 0518 654
Advances Credits Directors 28 59539 596       
Advances Credits Made In Period Directors 42 591        
Advances Credits Repaid In Period Directors 71 186        

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Confirmation statement with updates July 23, 2023
filed on: 24th, July 2023
Free Download (4 pages)

Company search

Advertisements