Protective Supplies & Services Limited DUNDEE


Founded in 1996, Protective Supplies & Services, classified under reg no. SC164946 is an active company. Currently registered at Stannergate House 41 Dundee Road West DD5 1NB, Dundee the company has been in the business for 28 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 2022/09/30. Since 1996/10/31 Protective Supplies & Services Limited is no longer carrying the name Castlelaw (no. 182).

There is a single director in the firm at the moment - James H., appointed on 1 January 2007. In addition, a secretary was appointed - Karen H., appointed on 1 April 2016. 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 - Isobel H. who worked with the the firm until 15 March 2016.

Protective Supplies & Services Limited Address / Contact

Office Address Stannergate House 41 Dundee Road West
Office Address2 Broughty Ferry
Town Dundee
Post code DD5 1NB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC164946
Date of Incorporation Tue, 16th Apr 1996
Industry Non-specialised wholesale trade
End of financial Year 30th September
Company age 28 years old
Account next due date Sun, 30th Jun 2024 (64 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 9th Apr 2024 (2024-04-09)
Last confirmation statement dated Sun, 26th Mar 2023

Company staff

Karen H.

Position: Secretary

Appointed: 01 April 2016

James H.

Position: Director

Appointed: 01 January 2007

Isobel H.

Position: Secretary

Appointed: 01 June 1999

Resigned: 15 March 2016

Isobel H.

Position: Director

Appointed: 06 February 1998

Resigned: 31 March 2016

James H.

Position: Director

Appointed: 24 October 1996

Resigned: 31 March 2018

Alan V.

Position: Director

Appointed: 24 October 1996

Resigned: 05 February 1998

Thorntons Ws

Position: Corporate Secretary

Appointed: 16 April 1996

Resigned: 01 June 1999

Ivan C.

Position: Nominee Director

Appointed: 16 April 1996

Resigned: 24 October 1996

People with significant control

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

James H.

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

James H.

Notified on 6 April 2016
Ceased on 31 March 2018
Nature of control: 25-50% shares

Company previous names

Castlelaw (no. 182) October 31, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-09-302020-09-302021-09-302022-09-30
Net Worth28 3726 5379 34536 33568 181      
Balance Sheet
Cash Bank On Hand    182 38337 35520 40031 22252 34757 571163 182
Current Assets124 294104 295153 648295 250476 833334 446345 608400 989396 539601 564675 831
Debtors86 26969 007109 416249 118255 165265 741261 649300 152275 695475 626439 516
Net Assets Liabilities    68 18181 08181 30680 636101 786102 505207 246
Other Debtors     18 3921 87525 14022 50029 68460 285
Property Plant Equipment    15 46325 02319 51612 1018 9446 6094 495
Total Inventories    39 28531 35063 55969 61568 49768 36773 133
Cash Bank In Hand10 6301 4434 76189182 383      
Net Assets Liabilities Including Pension Asset Liability28 3726 5379 34536 33568 181      
Stocks Inventory27 39533 84539 47146 04339 285      
Tangible Fixed Assets7 86214 2239 8815 93715 463      
Reserves/Capital
Called Up Share Capital100100100100100      
Profit Loss Account Reserve28 2726 4379 24536 23568 081      
Shareholder Funds28 3726 5379 34536 33568 181      
Other
Total Fixed Assets Additions   83314 792      
Total Fixed Assets Cost Or Valuation  35 35636 18948 210      
Total Fixed Assets Depreciation  25 47530 25232 747      
Total Fixed Assets Depreciation Charge In Period   4 7774 241      
Total Fixed Assets Depreciation Disposals    -1 746      
Total Fixed Assets Disposals    -2 771      
Accumulated Depreciation Impairment Property Plant Equipment    32 74738 85846 05754 63858 19960 53462 648
Additions Other Than Through Business Combinations Property Plant Equipment     15 6711 6921 166404  
Amounts Owed By Group Undertakings Participating Interests          73 809
Amounts Owed To Group Undertakings Participating Interests     81 62242 51312 20535 85329 319 
Amounts Owed To Other Related Parties Other Than Directors         70209
Average Number Employees During Period    4455522
Bank Borrowings Overdrafts     10 9343768 24110 68348 67867 456
Corporation Tax Payable     2 5491 9071 5807 17759224 973
Creditors    419 131276 476281 510269 976215 529240 329287 710
Current Tax For Period    7 0082 5491 9071 5805 59759224 973
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences     1 912396-9-600-444-529
Deferred Tax Liabilities     1 9122 3082 2991 6991 255726
Depreciation Rate Used For Property Plant Equipment     101010101010
Future Minimum Lease Payments Under Non-cancellable Operating Leases    12 11522 49317 20735 50924 29318 37713 261
Increase From Depreciation Charge For Year Property Plant Equipment     6 1117 1998 5813 5612 3352 114
Loan Capital       60 17938 895  
Net Current Assets Liabilities20 510-4 73312 97639 54057 70257 97064 098131 013181 010361 235388 121
Net Deferred Tax Liability Asset     1 9122 3082 3001 6991 255726
Number Shares Issued Fully Paid    100100100100100100100
Other Creditors     21 50015 21038 74731 43931 42624 896
Other Taxation Social Security Payable     1 7623 1993 7062 9513 710166
Par Value Share 1   111111
Property Plant Equipment Gross Cost    48 21063 88165 57366 73967 14367 14367 143
Taxation Including Deferred Taxation Balance Sheet Subtotal     1 9122 3082 2991 6991 255726
Tax Tax Credit On Profit Or Loss On Ordinary Activities    7 0084 4612 3031 5714 99714824 444
Total Assets Less Current Liabilities28 3729 49022 85745 47773 16582 99383 614143 114189 954367 844392 616
Total Borrowings       60 179   
Trade Creditors Trade Payables     158 109218 305205 497127 271126 534170 010
Trade Debtors Trade Receivables     247 349259 774275 012253 195445 942305 422
Unpaid Contributions To Pension Schemes        15570 
Company Contributions To Money Purchase Plans Directors    5 000      
Director Remuneration    10 60011 000     
Director Remuneration Benefits Excluding Payments To Third Parties    15 60011 000     
Creditors Due After One Year Total Noncurrent Liabilities  13 5129 1424 984      
Creditors Due Within One Year Total Current Liabilities  140 672255 710419 131      
Fixed Assets7 86214 2239 8815 93715 463      
Tangible Fixed Assets Additions 12 231 83314 792      
Tangible Fixed Assets Cost Or Valuation22 79235 02335 35636 18948 210      
Tangible Fixed Assets Depreciation14 93020 80025 47530 25232 747      
Tangible Fixed Assets Depreciation Charge For Period   4 7774 241      
Tangible Fixed Assets Depreciation Disposals    -1 746      
Tangible Fixed Assets Disposals    -2 771      
Creditors Due After One Year 2 953         
Creditors Due Within One Year103 784109 028         
Number Shares Allotted 100         
Share Capital Allotted Called Up Paid100100         
Tangible Fixed Assets Depreciation Charged In Period 5 870         

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 30th, June 2023
Free Download (10 pages)

Company search

Advertisements