Rent Gym Equipment Limited EDINBURGH


Founded in 2016, Rent Gym Equipment, classified under reg no. SC552306 is an active company. Currently registered at 35 Waterfield Road EH10 6TG, Edinburgh the company has been in the business for eight years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

The firm has 3 directors, namely John K., Mark W. and Murray R.. Of them, John K., Mark W., Murray R. have been with the company the longest, being appointed on 16 December 2016. As of 13 May 2024, there was 1 ex director - Adrian B.. There were no ex secretaries.

Rent Gym Equipment Limited Address / Contact

Office Address 35 Waterfield Road
Town Edinburgh
Post code EH10 6TG
Country of origin United Kingdom

Company Information / Profile

Registration Number SC552306
Date of Incorporation Fri, 9th Dec 2016
Industry Renting and leasing of recreational and sports goods
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (140 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 26th Dec 2023 (2023-12-26)
Last confirmation statement dated Mon, 12th Dec 2022

Company staff

John K.

Position: Director

Appointed: 16 December 2016

Mark W.

Position: Director

Appointed: 16 December 2016

Murray R.

Position: Director

Appointed: 16 December 2016

Morton Fraser Directors Limited

Position: Corporate Director

Appointed: 09 December 2016

Resigned: 16 December 2016

Adrian B.

Position: Director

Appointed: 09 December 2016

Resigned: 16 December 2016

People with significant control

The list of PSCs who own or control the company includes 2 names. As we found, there is Murray R. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Morton Fraser Directors Limited that entered Edinburgh, United Kingdom as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Murray R.

Notified on 30 November 2017
Nature of control: 25-50% shares

Morton Fraser Directors Limited

Quartermile Two 2 Lister Square, Edinburgh, EH3 9GL, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 9 December 2016
Ceased on 16 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand  67 842199 852143 31075 312
Current Assets205 440270 686345 356394 275451 726372 240
Debtors  277 514194 423308 416296 928
Net Assets Liabilities12 7823 67812 3621 79618 240105 197
Other Debtors  223 490157 304235 460236 938
Property Plant Equipment  975 038681 973499 187599 208
Other
Accumulated Depreciation Impairment Property Plant Equipment  491 494897 7391 141 0061 110 561
Average Number Employees During Period 12225
Bank Borrowings Overdrafts    127 474174 162
Creditors113 683106 957718 392442 020373 702453 781
Fixed Assets412 442504 343975 038   
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment    -19 992 
Increase From Depreciation Charge For Year Property Plant Equipment   406 245389 704161 331
Net Current Assets Liabilities-285 977-393 708-244 284-224 728-89 070-25 612
Other Creditors  718 392442 020246 228279 619
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    124 673191 776
Other Disposals Property Plant Equipment   31 428133 228201 935
Other Taxation Social Security Payable   38 20237 51972 191
Property Plant Equipment Gross Cost  1 466 5321 579 7121 640 1931 709 769
Provisions For Liabilities Balance Sheet Subtotal  15 06113 42918 17514 618
Total Additions Including From Business Combinations Property Plant Equipment   144 608213 701271 511
Total Assets Less Current Liabilities126 465110 635730 754457 245410 117573 596
Trade Creditors Trade Payables  104 160125 46789 51853 865
Trade Debtors Trade Receivables  54 02437 11972 95659 990
Transfers Into Or Out Property Plant Equipment Increase Decrease In Depreciation Impairment    -21 764 

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Registration of charge SC5523060002, created on 19th January 2024
filed on: 2nd, February 2024
Free Download (27 pages)

Company search

Advertisements