P T S Limited AIRDRIE


P T S started in year 1982 as Private Limited Company with registration number SC079487. The P T S company has been functioning successfully for 42 years now and its status is active. The firm's office is based in Airdrie at 22/23 Airdrie Business Centre. Postal code: ML6 6GX.

The firm has 3 directors, namely Elizabeth L., James L. and Thomas P.. Of them, Thomas P. has been with the company the longest, being appointed on 1 November 1998 and Elizabeth L. and James L. have been with the company for the least time - from 21 April 2020. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Mary P. who worked with the the firm until 31 December 1999.

P T S Limited Address / Contact

Office Address 22/23 Airdrie Business Centre
Office Address2 1 Chapel Lane
Town Airdrie
Post code ML6 6GX
Country of origin United Kingdom

Company Information / Profile

Registration Number SC079487
Date of Incorporation Mon, 12th Jul 1982
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st July
Company age 42 years old
Account next due date Tue, 30th Apr 2024 (47 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 10th Jan 2024 (2024-01-10)
Last confirmation statement dated Tue, 27th Dec 2022

Company staff

Elizabeth L.

Position: Director

Appointed: 21 April 2020

James L.

Position: Director

Appointed: 21 April 2020

Thomas P.

Position: Director

Appointed: 01 November 1998

Mary P.

Position: Secretary

Resigned: 31 December 1999

James P.

Position: Director

Resigned: 21 April 2020

James P.

Position: Secretary

Appointed: 31 December 1999

Resigned: 09 March 2020

Mary P.

Position: Director

Appointed: 31 December 1988

Resigned: 20 June 2002

James P.

Position: Director

Appointed: 31 December 1988

Resigned: 05 December 2012

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As BizStats established, there is Thomas P. The abovementioned PSC and has 25-50% shares. The second one in the PSC register is James P. This PSC owns 25-50% shares.

Thomas P.

Notified on 1 May 2016
Nature of control: 25-50% shares

James P.

Notified on 1 May 2016
Ceased on 21 April 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth701 357861 555812 968674 143       
Balance Sheet
Cash Bank In Hand382 668467 916558 492535 215       
Cash Bank On Hand   532 666436 537276 662470 407324 429319 571301 166253 551
Current Assets842 676916 829870 066615 208488 227421 325547 514477 507441 017384 946337 192
Debtors460 008448 913311 57479 99351 690144 66377 107153 078121 44683 78083 641
Net Assets Liabilities   672 070535 269      
Net Assets Liabilities Including Pension Asset Liability701 357861 555812 968674 143       
Property Plant Equipment   81 66967 05444 39726 9218 8747 6765 4924 332
Tangible Fixed Assets87 57980 03175 38281 669       
Reserves/Capital
Called Up Share Capital100100100100       
Profit Loss Account Reserve701 257861 455812 868674 043       
Shareholder Funds701 357861 555812 968674 143       
Other
Accrued Liabilities   5 0167 1583 2283 5526 0704 7146 6886 811
Accumulated Depreciation Impairment Property Plant Equipment   86 69698 657121 314138 87389 07991 02693 32792 240
Average Number Employees During Period    8666555
Bank Borrowings Overdrafts          513
Corporation Tax Payable   -9 445-475729 186699-699705 454
Creditors   17 63320 01216 18345 87610 59711 64217 32813 603
Creditors Due Within One Year224 912133 549127 26818 109       
Deferred Tax Asset Debtors         5 3144 956
Disposals Decrease In Depreciation Impairment Property Plant Equipment    12 754  58 466  2 511
Disposals Property Plant Equipment    14 234  68 051  2 560
Increase From Depreciation Charge For Year Property Plant Equipment    24 71522 65717 5598 6721 9472 3011 424
Net Current Assets Liabilities617 764783 280742 798597 099468 215405 142501 638466 910429 375367 618323 589
Number Shares Allotted 100100100       
Other Taxation Social Security Payable   13 7968 0724 7926 4253 8282 921-3 642-20 193
Par Value Share 111       
Prepayments   10 1419 82511 59313 2207 8169 80510 8009 425
Property Plant Equipment Gross Cost   168 365165 711165 711165 79497 95398 70298 81996 572
Provisions For Liabilities Balance Sheet Subtotal   4 625       
Provisions For Liabilities Charges3 9861 7565 2124 625       
Recoverable Value-added Tax   2 9374 3673 2273 3331 3042 2952 2163 115
Share Capital Allotted Called Up Paid100100100100       
Tangible Fixed Assets Additions 15 13831 15738 573       
Tangible Fixed Assets Cost Or Valuation161 070160 832163 754168 365       
Tangible Fixed Assets Depreciation73 49180 80188 37286 696       
Tangible Fixed Assets Depreciation Charged In Period 22 28523 83924 578       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 14 97516 26826 254       
Tangible Fixed Assets Disposals 15 37628 23533 962       
Total Additions Including From Business Combinations Property Plant Equipment    11 580 83210749117313
Total Assets Less Current Liabilities705 343863 311818 180678 768535 269449 539528 559475 784437 051373 110327 921
Trade Creditors Trade Payables   8 2665 2578 1566 713 4 7068 4544 198
Trade Debtors Trade Receivables   66 91537 498129 84360 554143 958109 34659 84866 145

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/07/31
filed on: 17th, April 2024
Free Download (7 pages)

Company search