Nancysmillie Ltd


Founded in 2002, Nancysmillie, classified under reg no. SC233242 is an active company. Currently registered at 53 Cresswell Street G12 8AE, the company has been in the business for twenty two years. Its financial year was closed on 31st July and its latest financial statement was filed on Sunday 31st July 2022.

Currently there are 2 directors in the the company, namely Nancy S. and William A.. In addition one secretary - Nancy S. - is with the firm. As of 29 March 2024, our data shows no information about any ex officers on these positions.

Nancysmillie Ltd Address / Contact

Office Address 53 Cresswell Street
Office Address2 Glasgow
Town
Post code G12 8AE
Country of origin United Kingdom

Company Information / Profile

Registration Number SC233242
Date of Incorporation Tue, 25th Jun 2002
Industry Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
End of financial Year 31st July
Company age 22 years old
Account next due date Tue, 30th Apr 2024 (32 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 7th Apr 2024 (2024-04-07)
Last confirmation statement dated Fri, 24th Mar 2023

Company staff

Nancy S.

Position: Director

Appointed: 01 August 2002

Nancy S.

Position: Secretary

Appointed: 01 August 2002

William A.

Position: Director

Appointed: 01 August 2002

@ukplc Client Secretary Ltd

Position: Corporate Nominee Director

Appointed: 25 June 2002

Resigned: 01 August 2002

@ukplc Client Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 25 June 2002

Resigned: 01 August 2002

@ukplc Client Director Ltd

Position: Corporate Nominee Director

Appointed: 25 June 2002

Resigned: 01 August 2002

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As we identified, there is Nancy S. This PSC and has 50,01-75% shares. Another entity in the PSC register is William A. This PSC owns 25-50% shares.

Nancy S.

Notified on 24 November 2020
Nature of control: 50,01-75% shares

William A.

Notified on 10 November 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand380 549517 228585 393644 185662 668716 186791 791905 601
Current Assets515 519639 248708 062752 876766 626810 832884 6881 009 541
Debtors7 0098 5553 1803 69714 14612 63911 74712 940
Other Debtors 8 4333 1803 69714 14612 63911 74712 940
Property Plant Equipment5 24710 8709 6067 2336 9088 6546 169 
Total Inventories127 961113 465119 489104 99489 81282 00781 15091 000
Other
Accumulated Amortisation Impairment Intangible Assets140 000150 000160 000170 000180 000190 000200 000 
Accumulated Depreciation Impairment Property Plant Equipment35 61037 25839 81731 99134 82637 84534 6813 034
Average Number Employees During Period16161313141199
Creditors82 078108 69095 45590 54761 39671 01585 644111 079
Disposals Decrease In Depreciation Impairment Property Plant Equipment   10 097  5 879 
Disposals Property Plant Equipment   10 199  5 958 
Fixed Assets65 24760 87049 60637 23326 90818 6546 1695 642
Increase From Amortisation Charge For Year Intangible Assets 10 00010 00010 00010 00010 00010 000 
Increase From Depreciation Charge For Year Property Plant Equipment 1 6482 5592 2712 8353 0192 715492
Intangible Assets60 00050 00040 00030 00020 00010 000  
Intangible Assets Gross Cost200 000200 000200 000200 000200 000200 000200 000 
Net Current Assets Liabilities433 441530 558612 607662 329705 230739 817799 044898 462
Other Creditors11 17931 99122 73635 87614 16815 53827 93537 476
Other Taxation Social Security Payable38 65566 37858 41849 47534 46944 24638 04550 045
Property Plant Equipment Gross Cost40 85748 12849 42339 22441 73446 49940 8504 919
Total Additions Including From Business Combinations Property Plant Equipment 7 2711 295 2 5104 7653091 600
Total Assets Less Current Liabilities498 688591 428662 213699 562732 138758 471805 213904 104
Trade Creditors Trade Payables32 24410 32114 3015 19612 75911 23119 66423 558
Trade Debtors Trade Receivables7 009122      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 25th, April 2023
Free Download (8 pages)

Company search

Advertisements