Myles Bros Limited WEST LOTHIAN


Myles Bros started in year 2001 as Private Limited Company with registration number SC225454. The Myles Bros company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in West Lothian at Unit 1 Greendykes Industrial Est. Postal code: EH52 6PG.

The firm has one director. James M., appointed on 19 November 2001. There are currently no secretaries appointed. Currenlty, the firm lists one former director, whose name is Peter M. and who left the the firm on 24 February 2019. In addition, there is one former secretary - Peter M. who worked with the the firm until 24 February 2019.

Myles Bros Limited Address / Contact

Office Address Unit 1 Greendykes Industrial Est
Office Address2 Broxburn
Town West Lothian
Post code EH52 6PG
Country of origin United Kingdom

Company Information / Profile

Registration Number SC225454
Date of Incorporation Mon, 19th Nov 2001
Industry Wholesale of hardware, plumbing and heating equipment and supplies
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 1st Dec 2023 (2023-12-01)
Last confirmation statement dated Thu, 17th Nov 2022

Company staff

James M.

Position: Director

Appointed: 19 November 2001

Peter M.

Position: Secretary

Appointed: 19 November 2001

Resigned: 24 February 2019

Peter M.

Position: Director

Appointed: 19 November 2001

Resigned: 24 February 2019

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As BizStats researched, there is James M. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Peter M. This PSC owns 25-50% shares.

James M.

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

Peter M.

Notified on 6 April 2016
Ceased on 24 February 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth202 724214 571250 319221 127219 950       
Balance Sheet
Cash Bank In Hand2 0841 46533 88617 1439 240       
Cash Bank On Hand    9 24042 01819 17521 32219 64592 28973 86642 503
Current Assets494 415442 503410 289368 611410 438399 508361 304335 258328 707388 885449 698433 983
Debtors273 128226 041198 987185 301207 819163 950158 436141 388146 007138 786153 767168 070
Net Assets Liabilities    219 950212 605185 373178 397172 030214 346227 832245 265
Net Assets Liabilities Including Pension Asset Liability202 724214 571250 319221 127219 950       
Other Debtors    1 9261 7701 9241 21772366313 01121 060
Property Plant Equipment    26 11129 81222 46216 64712 53610 18553 67856 661
Stocks Inventory219 203214 997177 416166 167193 379       
Tangible Fixed Assets27 61926 26722 90717 42626 111       
Total Inventories    193 379193 540183 693172 548163 055157 810222 065223 410
Reserves/Capital
Called Up Share Capital10 00010 00010 00010 00010 000       
Profit Loss Account Reserve192 724204 571240 319211 127209 950       
Shareholder Funds202 724214 571250 319221 127219 950       
Other
Accumulated Depreciation Impairment Property Plant Equipment    32 21417 37324 72329 19533 30636 46846 26721 607
Average Number Employees During Period     8797556
Creditors    212 17610 856194 768170 345167 38344 10464 04142 697
Creditors Due Within One Year316 604249 972179 240162 294212 176       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     24 608 990   38 726
Disposals Property Plant Equipment     32 312 1 343   45 842
Finance Lease Liabilities Present Value Total     10 85610 856   29 87418 530
Increase Decrease In Property Plant Equipment     21 172    52 269 
Increase From Depreciation Charge For Year Property Plant Equipment     9 7677 3505 4624 1113 1629 79914 066
Net Current Assets Liabilities177 811192 531231 049206 317198 262198 615166 536164 913161 324249 681247 906242 693
Number Shares Allotted 10 00010 00010 00010 000       
Other Creditors    21 50519 43621 32230 99638 78533 64228 67046 184
Other Taxation Social Security Payable    38 37848 69443 42239 78250 81743 93428 78730 617
Par Value Share 1111       
Property Plant Equipment Gross Cost    58 32547 18547 18545 84245 84246 65399 94578 268
Provisions For Liabilities Balance Sheet Subtotal    4 4234 9663 6253 1631 8301 4169 71111 392
Provisions For Liabilities Charges2 7064 2273 6372 6164 423       
Secured Debts109 58172 020          
Share Capital Allotted Called Up Paid10 00010 00010 00010 00010 000       
Tangible Fixed Assets Additions 18 3793 232 21 527       
Tangible Fixed Assets Cost Or Valuation64 26153 26456 49656 49658 325       
Tangible Fixed Assets Depreciation36 64226 99733 58939 07032 214       
Tangible Fixed Assets Depreciation Charged In Period 5 4976 5925 4818 412       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 15 142  15 268       
Tangible Fixed Assets Disposals 29 376  19 698       
Total Additions Including From Business Combinations Property Plant Equipment     21 172   81153 29224 165
Total Assets Less Current Liabilities205 430218 798253 956223 743224 373228 427188 998181 560173 860259 866301 584299 354
Trade Creditors Trade Payables    152 293120 355119 16899 56793 94355 732123 30392 766
Trade Debtors Trade Receivables    205 893162 180156 512140 171145 284138 123140 756147 010
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment     5 278      
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss         -4148 2951 681
Advances Credits Directors5 94311 94331         
Advances Credits Made In Period Directors5 9566 000          
Bank Borrowings Overdrafts         44 10434 16724 167
Provisions       3 1631 8301 4169 71111 392

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 28th, September 2023
Free Download (10 pages)

Company search

Advertisements