Photoflash Travel Ltd. CARLUKE


Photoflash Travel started in year 2010 as Private Limited Company with registration number SC386666. The Photoflash Travel company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in Carluke at 16 - 18 James Street. Postal code: ML8 4DE.

The company has one director. Kenneth P., appointed on 7 October 2010. There are currently no secretaries appointed. As of 14 May 2024, there was 1 ex director - James P.. There were no ex secretaries.

This company operates within the ML8 4DE postal code. The company is dealing with transport and has been registered as such. Its registration number is PM1100341 . It is located at 16, James Street, Carluke with a total of 20 cars.

Photoflash Travel Ltd. Address / Contact

Office Address 16 - 18 James Street
Town Carluke
Post code ML8 4DE
Country of origin United Kingdom

Company Information / Profile

Registration Number SC386666
Date of Incorporation Thu, 7th Oct 2010
Industry Other reservation service activities n.e.c.
End of financial Year 31st March
Company age 14 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 21st Oct 2024 (2024-10-21)
Last confirmation statement dated Sat, 7th Oct 2023

Company staff

Kenneth P.

Position: Director

Appointed: 07 October 2010

James P.

Position: Director

Appointed: 07 October 2010

Resigned: 03 September 2017

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As we found, there is Kenneth P. The abovementioned PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is James P. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Kenneth P.

Notified on 6 June 2016
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

James P.

Notified on 6 June 2016
Ceased on 3 September 2017
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth2-48-105125 889213 779       
Balance Sheet
Cash Bank In Hand21116175411 02899 506       
Cash Bank On Hand    99 50635 317394343 163146 60558 934221 694
Current Assets  75465 476167 51771 37147 10656 58151 117202 163159 676370 986
Debtors   40 64855 71123 75434 76745 34736 65446 05891 242139 792
Intangible Fixed Assets   160 000120 000       
Net Assets Liabilities    213 779141 78290 31691 359103 485100 898150 206389 015
Net Assets Liabilities Including Pension Asset Liability  -105125 889213 779       
Property Plant Equipment    300 770272 191311 036312 389257 848305 807343 637549 174
Stocks Inventory   13 80012 300       
Tangible Fixed Assets   204 282300 770       
Total Inventories    12 30012 30012 30010 80011 3009 5009 5009 500
Other Debtors         12 7716 976-6 924
Reserves/Capital
Called Up Share Capital22222       
Profit Loss Account Reserve -50-107125 887213 777       
Shareholder Funds2-48-105125 889213 779       
Other
Accrued Liabilities    5 9205 7553 12012 53914 29618 9739 0203 798
Accumulated Amortisation Impairment Intangible Assets    80 000120 000160 000200 000200 000200 000200 000 
Accumulated Depreciation Impairment Property Plant Equipment    154 861240 688341 192397 877480 368550 631588 190683 542
Average Number Employees During Period     84576246313232
Bank Borrowings Overdrafts      7 3114 284    
Bank Overdrafts      7 3114 284    
Corporation Tax Payable    1 1795 202  10 1111 853 14 627
Creditors    232 317157 690186 894132 34070 261193 439127 325284 875
Creditors Due After One Year   216 811338 317       
Creditors Due Within One Year20920985987 05836 191       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     985 43 666 25 42872 94585 016
Disposals Property Plant Equipment     2 25245 00064 150 36 500106 950105 784
Finance Lease Liabilities Present Value Total    232 317157 690186 894132 34070 26193 43935 658218 208
Fixed Assets   364 282420 770352 191351 036312 389257 848305 807343 637549 174
Increase Decrease In Property Plant Equipment       67 970 90 000 225 465
Increase From Amortisation Charge For Year Intangible Assets     40 00040 00040 000    
Increase From Depreciation Charge For Year Property Plant Equipment     86 812100 504100 35182 49195 691110 504180 368
Intangible Assets    120 00080 00040 000     
Intangible Assets Gross Cost    200 000200 000200 000200 000200 000200 000200 000 
Intangible Fixed Assets Additions   200 000        
Intangible Fixed Assets Aggregate Amortisation Impairment   40 00080 000       
Intangible Fixed Assets Amortisation Charged In Period   40 00040 000       
Intangible Fixed Assets Cost Or Valuation   200 000        
Merchandise    12 30012 30012 30010 80011 3009 5009 5009 500
Net Current Assets Liabilities2-48-105-21 58225 326-52 719-73 826-88 690-84 10246 633-8 003229 059
Number Shares Allotted 2222       
Number Shares Issued Fully Paid       22222
Other Taxation Social Security Payable    4 90215 5334 3358 26412 1684 7085 3418 644
Par Value Share 1111  11111
Property Plant Equipment Gross Cost    455 631512 879652 228710 266738 216856 438931 8271 232 716
Recoverable Value-added Tax    30 7996 0306 4715 9457 57710 55258 59664 992
Share Capital Allotted Called Up Paid22222       
Tangible Fixed Assets Additions   287 335226 904       
Tangible Fixed Assets Cost Or Valuation   269 869455 631       
Tangible Fixed Assets Depreciation   65 587154 861       
Tangible Fixed Assets Depreciation Charged In Period   65 58798 061       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals    8 787       
Tangible Fixed Assets Disposals   17 46641 142       
Total Additions Including From Business Combinations Property Plant Equipment     59 500184 349122 18827 950154 722182 339406 673
Total Assets Less Current Liabilities2-48-105342 700446 096299 472277 210223 699173 746352 440335 634778 233
Total Borrowings      282 177228 280152 823   
Trade Creditors Trade Payables    23 71521 73817 83525 87314 53114 20080 30158 254
Trade Debtors Trade Receivables    24 91217 72428 29639 40229 07722 73525 67081 724
Other Remaining Borrowings         100 00091 66766 667
Provisions For Liabilities Balance Sheet Subtotal         58 10358 103104 343

Transport Operator Data

16
Address James Street
City Carluke
Post code ML8 4DE
Vehicles 20

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 6th, December 2023
Free Download (10 pages)

Company search

Advertisements