Polly Rose Limited PAISLEY


Founded in 2016, Polly Rose, classified under reg no. SC541627 is an active company. Currently registered at 7b Rowan Street PA2 6RG, Paisley the company has been in the business for eight years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on 31st August 2023.

The firm has 2 directors, namely Susanne K., Nicola K.. Of them, Susanne K., Nicola K. have been with the company the longest, being appointed on 1 August 2016. As of 29 March 2024, our data shows no information about any ex officers on these positions.

Polly Rose Limited Address / Contact

Office Address 7b Rowan Street
Town Paisley
Post code PA2 6RG
Country of origin United Kingdom

Company Information / Profile

Registration Number SC541627
Date of Incorporation Mon, 1st Aug 2016
Industry Retail sale of clothing in specialised stores
End of financial Year 31st August
Company age 8 years old
Account next due date Sat, 31st May 2025 (428 days left)
Account last made up date Thu, 31st Aug 2023
Next confirmation statement due date Tue, 13th Aug 2024 (2024-08-13)
Last confirmation statement dated Sun, 30th Jul 2023

Company staff

Susanne K.

Position: Director

Appointed: 01 August 2016

Nicola K.

Position: Director

Appointed: 01 August 2016

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As BizStats found, there is Susanne K. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Nicola K. This PSC owns 25-50% shares and has 25-50% voting rights.

Susanne K.

Notified on 1 August 2016
Nature of control: 25-50% voting rights
25-50% shares

Nicola K.

Notified on 1 August 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand1661231 646131138786 970
Current Assets10 42621 85515 81425 92325 86423 04828 391
Debtors6 5167 7465002 2632 3534 3283 229
Net Assets Liabilities-19 448-19 633-37 886-55 374-30 200-22 105-13 260
Other Debtors7653 1535002 2632 3534 3283 229
Property Plant Equipment2 7991 9191 3095 38713 804  
Total Inventories3 74413 98613 66823 52923 37318 64218 192
Other
Accumulated Depreciation Impairment Property Plant Equipment7821 6622 2721 5603 2215 5168 536
Additional Provisions Increase From New Provisions Recognised400      
Additions Other Than Through Business Combinations Property Plant Equipment3 581      
Average Number Employees During Period2222223
Bank Borrowings Overdrafts1 3641 037 9 68724 10923 86720 614
Creditors32 27343 4078 75027 04434 29131 32525 884
Deferred Tax Liabilities400      
Depreciation Rate Used For Property Plant Equipment50      
Future Minimum Lease Payments Under Non-cancellable Operating Leases13 8884 3408 00052 00040 000  
Increase From Depreciation Charge For Year Property Plant Equipment7828806109031 661 3 020
Net Current Assets Liabilities-21 847-21 552-30 445-33 717-9 713-2 2892 507
Net Deferred Tax Liability Asset400      
Number Shares Issued Fully Paid100      
Number Shares Issued Related To Conversion Debt To Equity100      
Other Creditors26 82637 1858 75017 35710 18219 68217 689
Par Value Share1      
Property Plant Equipment Gross Cost3 5813 5813 5816 94717 02517 02517 525
Provisions400      
Taxation Including Deferred Taxation Balance Sheet Subtotal400      
Total Assets Less Current Liabilities-19 048-19 633-29 136-28 3304 0919 22011 496
Trade Creditors Trade Payables4 0835 1854 94013 3871812 406 
Trade Debtors Trade Receivables5 7514 593     
Other Taxation Social Security Payable  4 7948 8935 453 4 931
Provisions For Liabilities Balance Sheet Subtotal400      
Total Additions Including From Business Combinations Property Plant Equipment   5 51410 078 500
Disposals Decrease In Depreciation Impairment Property Plant Equipment   1 615   
Disposals Property Plant Equipment   2 148   

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
On 15th February 2024 director's details were changed
filed on: 15th, February 2024
Free Download (2 pages)

Company search