Stewarts Produce Limited PERTH


Founded in 2015, Stewarts Produce, classified under reg no. SC509801 is an active company. Currently registered at Tofthill PH2 7LS, Perth the company has been in the business for nine years. Its financial year was closed on May 31 and its latest financial statement was filed on 31st May 2022. Since 21st August 2015 Stewarts Produce Limited is no longer carrying the name MM&S (5882).

The firm has 4 directors, namely Sheena S., William S. and Douglas B. and others. Of them, William S., Douglas B., Liam S. have been with the company the longest, being appointed on 12 August 2015 and Sheena S. has been with the company for the least time - from 6 April 2016. As of 28 March 2024, there were 2 ex directors - James S., Christine T. and others listed below. There were no ex secretaries.

Stewarts Produce Limited Address / Contact

Office Address Tofthill
Office Address2 Glencarse
Town Perth
Post code PH2 7LS
Country of origin United Kingdom

Company Information / Profile

Registration Number SC509801
Date of Incorporation Wed, 1st Jul 2015
Industry Activities of agricultural holding companies
End of financial Year 31st May
Company age 9 years old
Account next due date Thu, 29th Feb 2024 (28 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Sheena S.

Position: Director

Appointed: 06 April 2016

William S.

Position: Director

Appointed: 12 August 2015

Douglas B.

Position: Director

Appointed: 12 August 2015

Liam S.

Position: Director

Appointed: 12 August 2015

James S.

Position: Director

Appointed: 12 August 2015

Resigned: 26 February 2019

Christine T.

Position: Director

Appointed: 01 July 2015

Resigned: 04 August 2015

Vindex Limited

Position: Corporate Director

Appointed: 01 July 2015

Resigned: 12 August 2015

Vindex Services Limited

Position: Corporate Director

Appointed: 01 July 2015

Resigned: 12 August 2015

Maclay Murray & Spens Llp

Position: Corporate Secretary

Appointed: 01 July 2015

Resigned: 12 August 2015

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As we discovered, there is William S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

William S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

MM&S (5882) August 21, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-05-312023-05-31
Balance Sheet
Cash Bank On Hand31 00831 121
Current Assets5 134 7014 144 853
Debtors5 103 6934 113 732
Net Assets Liabilities5 913 2335 593 456
Other
Accrued Liabilities Deferred Income543 283600 939
Accumulated Amortisation Impairment Intangible Assets-1 241 286 
Accumulated Depreciation Impairment Property Plant Equipment8 261 4908 400 370
Additions Other Than Through Business Combinations Property Plant Equipment 441 614
Administrative Expenses790 036997 813
Average Number Employees During Period404427
Bank Borrowings9 050 3638 380 292
Bank Borrowings Overdrafts1 917 3632 820 096
Bank Overdrafts1 230 7482 159 275
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment691 751518 814
Cash Cash Equivalents-1 188 198-2 123 042
Corporation Tax Recoverable43 704 
Cost Sales19 991 47122 936 027
Creditors8 363 7487 719 471
Deferred Income283 945238 098
Deferred Tax Asset Debtors109 387175 426
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period-122 97783 306
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences23 65643 172
Distribution Costs6 485 2927 285 883
Dividends Paid Classified As Financing Activities-88 000-85 000
Equity Securities Held100100
Finance Lease Liabilities Present Value Total1 004 705833 187
Finance Lease Payments Owing Minimum Gross382 363444 405
Finished Goods Goods For Resale227 032164 322
Further Item Deferred Expense Credit Component Total Deferred Tax Expense-122 97783 306
Further Item Tax Increase Decrease Component Adjusting Items-5 168-5 997
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss2 514-7 058
Increase Decrease In Current Tax From Adjustment For Prior Periods-39 450 
Increase From Depreciation Charge For Year Property Plant Equipment 629 036
Intangible Assets -7 960 481
Intangible Assets Gross Cost-1 241 286 
Interest Expense On Debt Securities In Issue Other Similar Loans1 5848 047
Interest Paid Classified As Operating Activities-323 801-418 908
Interest Payable Similar Charges Finance Costs323 801418 908
Interest Received Classified As Investing Activities-58-9 744
Investments9 828 8959 828 895
Investments Fixed Assets9 828 8959 828 895
Investments In Subsidiaries9 828 8959 828 895
Net Current Assets Liabilities4 448 0863 484 032
Net Finance Income Costs589 744
Other Creditors113 235153 331
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 490 156
Other Disposals Property Plant Equipment 510 266
Other Interest Receivable Similar Income Finance Income589 744
Pension Other Post-employment Benefit Costs Other Pension Costs90 646110 382
Prepayments Accrued Income556 733601 821
Profit Loss-152 099-234 777
Profit Loss On Ordinary Activities Before Tax479 3431 101 002
Property Plant Equipment Gross Cost11 365 46311 296 811
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit-55 587-58 000
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss1 3532 311
Tax Tax Credit On Profit Or Loss On Ordinary Activities-138 771126 478
Total Assets Less Current Liabilities14 276 98113 312 927
Total Borrowings1 917 3632 820 096
Total Deferred Tax Expense Credit-99 321126 478
Trade Creditors Trade Payables1 605 8201 677 649
Trade Debtors Trade Receivables1 831 1722 294 493

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 31st May 2023
filed on: 19th, February 2024
Free Download (40 pages)

Company search

Advertisements