Roylance Stability Storage Limited GLASGOW


Founded in 2017, Roylance Stability Storage, classified under reg no. SC557657 is an active company. Currently registered at Third Floor, Centenary House G2 6HG, Glasgow the company has been in the business for seven years. Its financial year was closed on Monday 30th December and its latest financial statement was filed on 2021/12/31.

The firm has 3 directors, namely Amit B., Robin G. and Benedict R.. Of them, Benedict R. has been with the company the longest, being appointed on 15 February 2017 and Amit B. and Robin G. have been with the company for the least time - from 13 September 2021. As of 6 May 2024, there were 2 ex directors - Marieanne M., Toby R. and others listed below. There were no ex secretaries.

Roylance Stability Storage Limited Address / Contact

Office Address Third Floor, Centenary House
Office Address2 69 Wellington Street
Town Glasgow
Post code G2 6HG
Country of origin United Kingdom

Company Information / Profile

Registration Number SC557657
Date of Incorporation Wed, 15th Feb 2017
Industry Other manufacturing n.e.c.
End of financial Year 30th December
Company age 7 years old
Account next due date Sat, 30th Dec 2023 (128 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 28th Feb 2024 (2024-02-28)
Last confirmation statement dated Tue, 14th Feb 2023

Company staff

Amit B.

Position: Director

Appointed: 13 September 2021

Robin G.

Position: Director

Appointed: 13 September 2021

Benedict R.

Position: Director

Appointed: 15 February 2017

Gabriel Directors Ltd

Position: Corporate Director

Appointed: 20 February 2018

Resigned: 13 September 2021

Marieanne M.

Position: Director

Appointed: 15 February 2017

Resigned: 13 September 2021

Toby R.

Position: Director

Appointed: 15 February 2017

Resigned: 13 September 2021

People with significant control

The register of persons with significant control who own or have control over the company includes 3 names. As BizStats researched, there is Infinity Biologix Llc from Piscataway, United States. The abovementioned PSC is classified as "an us llc", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Benedict R. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Mobius Technology Ventures Limited, who also fulfils the Companies House criteria to be listed as a PSC. This PSC has a legal form of "a corporate", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Infinity Biologix Llc

145 Bevier Road, Piscataway, New Jersey, PO Box 08854-8009, United States

Legal authority State Of Delaware Us
Legal form Us Llc
Country registered United States
Place registered Delaware 19801
Registration number 202426361
Notified on 6 January 2022
Ceased on 20 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Benedict R.

Notified on 15 February 2017
Ceased on 13 September 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights

Mobius Technology Ventures Limited

Biocity Pennyfoot Street, Nottingham, NG1 1GF, United Kingdom

Legal authority England
Legal form Corporate
Country registered England
Place registered Companies House
Registration number 06829408
Notified on 15 February 2017
Ceased on 15 June 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-312018-10-312019-10-312020-10-312021-12-31
Balance Sheet
Cash Bank On Hand199 16429 35948 68383 681411 699
Current Assets228 69792 94998 875158 678921 328
Debtors29 53363 59050 19274 997509 629
Net Assets Liabilities39 649-60 789-204 939-363 108615 402
Other Debtors20 02218 11014 10613 21871 703
Property Plant Equipment55 487142 988110 388129 196520 287
Other
Amount Specific Advance Or Credit Directors2002 0684 904  
Amount Specific Advance Or Credit Made In Period Directors200    
Amount Specific Advance Or Credit Repaid In Period Directors 2002 836  
Accumulated Depreciation Impairment Property Plant Equipment5 04454 647109 357189 503344 047
Average Number Employees During Period24559
Bank Borrowings143 078114 96785 916105 629 
Bank Borrowings Overdrafts114 65086 96757 91677 629 
Creditors114 65086 96757 91677 629720 458
Future Minimum Lease Payments Under Non-cancellable Operating Leases  67 85898 23587 528
Increase From Depreciation Charge For Year Property Plant Equipment5 04449 60354 71080 146154 544
Net Current Assets Liabilities98 812-116 810-257 411-414 675200 870
Other Creditors16 8196 4879 358170 372582 064
Other Taxation Social Security Payable5172 5803 0593 93570 873
Property Plant Equipment Gross Cost60 531197 635219 745318 699864 334
Total Additions Including From Business Combinations Property Plant Equipment60 531137 10422 11098 954545 635
Total Assets Less Current Liabilities154 29926 178-147 023-285 479721 907
Trade Creditors Trade Payables84 121172 692315 869528 97567 521
Trade Debtors Trade Receivables9 51145 48036 08661 779407 100
Capital Commitments    126 300
Fixed Assets   129 196521 037
Investments Fixed Assets    750
Investments In Group Undertakings    750
Nominal Value Shares Issued Specific Share Issue    0
Number Shares Issued Fully Paid    3 103
Par Value Share    0
Provisions For Liabilities Balance Sheet Subtotal    106 505

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates 2024/02/14
filed on: 14th, February 2024
Free Download (3 pages)

Company search