Otterburn Enterprises Limited GLASGOW


Founded in 2013, Otterburn Enterprises, classified under reg no. SC464462 is an active company. Currently registered at C/o Johnston Carmichael First Floor G2 2ND, Glasgow the company has been in the business for eleven years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on 31st July 2022.

The firm has 2 directors, namely Shaun M., Stephen M.. Of them, Stephen M. has been with the company the longest, being appointed on 25 November 2013 and Shaun M. has been with the company for the least time - from 7 August 2014. As of 21 May 2024, our data shows no information about any ex officers on these positions.

Otterburn Enterprises Limited Address / Contact

Office Address C/o Johnston Carmichael First Floor
Office Address2 227 West George Street
Town Glasgow
Post code G2 2ND
Country of origin United Kingdom

Company Information / Profile

Registration Number SC464462
Date of Incorporation Mon, 25th Nov 2013
Industry Other business support service activities not elsewhere classified
End of financial Year 31st July
Company age 11 years old
Account next due date Tue, 30th Apr 2024 (21 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

Shaun M.

Position: Director

Appointed: 07 August 2014

Stephen M.

Position: Director

Appointed: 25 November 2013

People with significant control

The register of PSCs that own or have control over the company is made up of 4 names. As we researched, there is Shaun M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Stephen M. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Stephen M., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares.

Shaun M.

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

Stephen M.

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

Stephen M.

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

Shaun M.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth20 08817 94330 915       
Balance Sheet
Cash Bank On Hand  3 8263 5431 8964 6321 85913 86815 829875
Current Assets30 00014 1159 6859 5287 5979 7573 896   
Debtors 2 4152 4152 4142 275     
Net Assets Liabilities  30 915-2 451-11 819-21 044-35 054-27 513-22 383-42 241
Property Plant Equipment  141 125133 915142 752134 579135 006129 579125 210121 478
Total Inventories  3 4443 5713 4265 1252 0371 9605 4599 286
Cash Bank In Hand30 00011 8703 826       
Intangible Fixed Assets 22 19319 727       
Stocks Inventory 2 2453 444       
Tangible Fixed Assets 137 524141 125       
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve20 08620 35630 913       
Shareholder Funds20 08817 94330 915       
Other
Accrued Liabilities Deferred Income     1 8604 140   
Accumulated Amortisation Impairment Intangible Assets  4 9327 3989 86412 33014 79617 26219 72822 194
Accumulated Depreciation Impairment Property Plant Equipment  15 47322 68330 88739 06046 27453 89560 79967 008
Additions Other Than Through Business Combinations Property Plant Equipment      7 641   
Average Number Employees During Period     22333
Bank Borrowings Overdrafts  74 52768 49463 54959 33454 82556 47641 87233 658
Corporation Tax Payable  4 274       
Corporation Tax Recoverable  2 4152 4142 275     
Creditors  65 09512 99013 309166 237172 368118 043159 915158 450
Depreciation Rate Used For Property Plant Equipment       252525
Dividends Paid On Shares    14 79512 329    
Fixed Assets 159 717160 852151 176157 547146 908144 869   
Increase From Amortisation Charge For Year Intangible Assets   2 4662 4662 4662 4662 4662 4662 466
Increase From Depreciation Charge For Year Property Plant Equipment   7 2108 2048 1737 2147 6216 9046 209
Intangible Assets  19 72717 26114 79512 3299 8637 3974 9312 465
Intangible Assets Gross Cost  24 65924 65924 65924 65924 65924 65924 65924 659
Net Current Assets Liabilities20 088-58 611-55 410-3 462-5 712-1 715-7 555   
Nominal Value Allotted Share Capital      2222
Number Shares Issued Fully Paid    2  222
Other Creditors  51 52681 671100 105106 903117 543118 043118 043124 792
Other Remaining Borrowings     106 903117 543   
Other Taxation Payable      2601 9582 2765 975
Other Taxation Social Security Payable   2 1952 3212 350260   
Par Value Share111 1  111
Property Plant Equipment Gross Cost  156 598156 598173 639173 639181 280183 474186 009188 486
Total Additions Including From Business Combinations Property Plant Equipment    17 041  2 1942 5352 477
Total Assets Less Current Liabilities20 08898 691105 442147 714151 835145 193137 314   
Useful Life Intangible Assets Years       101010
Useful Life Property Plant Equipment Years       505050
Creditors Due After One Year 80 74874 527       
Creditors Due Within One Year9 81475 14165 095       
Intangible Fixed Assets Additions 24 659        
Intangible Fixed Assets Aggregate Amortisation Impairment 2 4664 932       
Intangible Fixed Assets Amortisation Charged In Period 2 4662 466       
Intangible Fixed Assets Cost Or Valuation 24 65924 659       
Number Shares Allotted10022       
Share Capital Allotted Called Up Paid10022       
Tangible Fixed Assets Additions 144 23512 363       
Tangible Fixed Assets Cost Or Valuation 144 235156 598       
Tangible Fixed Assets Depreciation 6 71115 473       
Tangible Fixed Assets Depreciation Charged In Period 6 7118 762       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates 1st November 2023
filed on: 9th, November 2023
Free Download (4 pages)

Company search

Advertisements