You are here: bizstats.co.uk > a-z index > S list > S list

S & P Decorators Ltd ABERDEEN


S & P Decorators started in year 2014 as Private Limited Company with registration number SC493492. The S & P Decorators company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Aberdeen at 49 Farburn Place. Postal code: AB21 7GP.

The firm has 2 directors, namely Janie C., Steven M.. Of them, Steven M. has been with the company the longest, being appointed on 16 December 2014 and Janie C. has been with the company for the least time - from 1 January 2022. As of 29 April 2024, our data shows no information about any ex officers on these positions.

S & P Decorators Ltd Address / Contact

Office Address 49 Farburn Place
Office Address2 Dyce
Town Aberdeen
Post code AB21 7GP
Country of origin United Kingdom

Company Information / Profile

Registration Number SC493492
Date of Incorporation Tue, 16th Dec 2014
Industry Painting
End of financial Year 30th November
Company age 10 years old
Account next due date Sat, 31st Aug 2024 (124 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sat, 30th Dec 2023 (2023-12-30)
Last confirmation statement dated Fri, 16th Dec 2022

Company staff

Janie C.

Position: Director

Appointed: 01 January 2022

Steven M.

Position: Director

Appointed: 16 December 2014

People with significant control

The list of persons with significant control that own or control the company is made up of 3 names. As we researched, there is Janie C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Steven M. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Philip B., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Janie C.

Notified on 1 January 2022
Nature of control: 25-50% voting rights
25-50% shares

Steven M.

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

Philip B.

Notified on 6 April 2016
Ceased on 31 December 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth22 48721 430      
Balance Sheet
Cash Bank On Hand 9036 03320 0716 4859 88834 87538 148
Current Assets43 71641 46043 95949 09337 50171 79296 88788 829
Debtors38 64240 55737 92629 02231 01661 90461 71250 681
Net Assets Liabilities 21 43020 5477 6661 5734775 442541
Other Debtors 30 55637 92626 72225 11438 62761 71250 681
Property Plant Equipment 4 2247 1708 8096 60718 74114 05634 453
Total Inventories      300 
Cash Bank In Hand5 074903      
Net Assets Liabilities Including Pension Asset Liability22 48721 430      
Tangible Fixed Assets5 6324 224      
Reserves/Capital
Called Up Share Capital22      
Profit Loss Account Reserve22 48521 428      
Shareholder Funds22 48721 430      
Other
Accumulated Depreciation Impairment Property Plant Equipment 3 2864 3854 6866 8881 2495 9345 928
Additions Other Than Through Business Combinations Property Plant Equipment       40 381
Average Number Employees During Period  464454
Bank Borrowings Overdrafts     7 8026 8135 000
Corporation Tax Payable      49 87949 619
Creditors 6714 1635 3371 09222 77817 49121 925
Increase From Depreciation Charge For Year Property Plant Equipment  2 8053 1782 2022 4894 6855 928
Net Current Assets Liabilities19 79417 87718 9035 868-2 6868 07511 548-5 441
Other Creditors 2 2573 1072 862110 00010 67816 925
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       5 934
Other Disposals Property Plant Equipment       19 990
Other Taxation Social Security Payable 14 60112 25329 05134 38038 31956 374253
Property Plant Equipment Gross Cost 7 51011 55513 49513 49519 99019 99040 381
Provisions For Liabilities Balance Sheet Subtotal  1 3631 6741 2563 5612 6716 546
Total Assets Less Current Liabilities25 42622 10126 07314 6773 92129 01425 60429 012
Trade Creditors Trade Payables 4 4397 2897 0671 56218 90222 46934 840
Amount Specific Advance Or Credit Directors 4069261 4633 6354 4691 659 
Amount Specific Advance Or Credit Made In Period Directors  1 373 5 2822 000190 
Amount Specific Advance Or Credit Repaid In Period Directors  1 8935371841 1663 000 
Creditors Due After One Year2 939671      
Creditors Due Within One Year23 92223 583      
Disposals Decrease In Depreciation Impairment Property Plant Equipment  1 7062 877 8 128  
Disposals Property Plant Equipment  2 9504 560 13 495  
Finance Lease Liabilities Present Value Total 6714 1635 3371 09214 97610 678 
Number Shares Allotted22      
Par Value Share11      
Share Capital Allotted Called Up Paid22      
Tangible Fixed Assets Additions7 510       
Tangible Fixed Assets Cost Or Valuation7 510       
Tangible Fixed Assets Depreciation1 8783 286      
Tangible Fixed Assets Depreciation Charged In Period1 8781 408      
Total Additions Including From Business Combinations Property Plant Equipment  6 9956 500 19 990  
Trade Debtors Trade Receivables 10 001 2 3005 90223 277  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 16th December 2023
filed on: 21st, December 2023
Free Download (3 pages)

Company search