Sab Dinsmore (motherwell) Limited SOUTH LANARKSHIRE


Sab Dinsmore (motherwell) started in year 2002 as Private Limited Company with registration number SC231431. The Sab Dinsmore (motherwell) company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in South Lanarkshire at 29 Brandon Street. Postal code: ML3 6DA. Since 2002/08/05 Sab Dinsmore (motherwell) Limited is no longer carrying the name Stallasset.

The firm has one director. Gordon S., appointed on 1 August 2002. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Sab Dinsmore (motherwell) Limited Address / Contact

Office Address 29 Brandon Street
Office Address2 Hamilton
Town South Lanarkshire
Post code ML3 6DA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC231431
Date of Incorporation Mon, 13th May 2002
Industry Retail sale by opticians
End of financial Year 31st July
Company age 22 years old
Account next due date Tue, 30th Apr 2024 (6 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 27th May 2024 (2024-05-27)
Last confirmation statement dated Sat, 13th May 2023

Company staff

Gordon S.

Position: Director

Appointed: 01 August 2002

Samuel D.

Position: Secretary

Appointed: 06 March 2009

Resigned: 14 December 2010

Elaine W.

Position: Director

Appointed: 17 November 2003

Resigned: 19 February 2008

Samuel D.

Position: Director

Appointed: 30 July 2002

Resigned: 06 March 2009

Elaine W.

Position: Secretary

Appointed: 30 July 2002

Resigned: 06 March 2009

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As BizStats researched, there is Gordon S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Sandra S. This PSC owns 25-50% shares and has 25-50% voting rights.

Gordon S.

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

Sandra S.

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

Company previous names

Stallasset August 5, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand 1735 1461 1839 61533 3544 1435 045
Current Assets57 32153 23354 85761 69040 65081 84452 52158 798
Debtors34 83730 89225 91930 8395 93622 04023 58129 353
Net Assets Liabilities    65 77078 86460 41745 599
Other Debtors11 7792 7463 8402 9903 4772 9333 4534 270
Property Plant Equipment116 444110 315104 18798 05891 92985 80079 67173 542
Total Inventories22 48422 16823 79229 66825 09926 45024 79724 400
Other
Amount Specific Advance Or Credit Directors8 400       
Amount Specific Advance Or Credit Made In Period Directors8 400       
Amount Specific Advance Or Credit Repaid In Period Directors 8 400      
Accumulated Depreciation Impairment Property Plant Equipment32 12138 25044 37850 50756 63662 76568 89475 023
Average Number Employees During Period67776555
Bank Borrowings    50 00048 33238 32428 323
Bank Borrowings Overdrafts15 06718 36715 65320 74050 00038 33328 32418 323
Bank Overdrafts15 06718 36715 65320 740  1 80121 044
Creditors48 59057 33853 93255 91566 80938 33328 32418 323
Increase From Depreciation Charge For Year Property Plant Equipment 6 1296 1286 1296 1296 1296 1296 129
Net Current Assets Liabilities8 731-4 1059255 775-26 15931 3979 070-9 620
Other Creditors3 8792 9513 9333 5772 5323 6803 69012 891
Other Taxation Social Security Payable18 45618 14717 04716 03611 44818 57210 66113 520
Property Plant Equipment Gross Cost148 565148 565148 565148 565148 565148 565148 565 
Total Assets Less Current Liabilities125 175106 210105 112103 83365 770117 19788 74163 922
Total Borrowings   20 74050 00048 33240 12549 367
Trade Creditors Trade Payables11 18817 87317 29915 5622 82918 19617 29910 963
Trade Debtors Trade Receivables23 05828 14622 07927 8492 45919 10720 12825 083

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/07/31
filed on: 14th, February 2023
Free Download (10 pages)

Company search

Advertisements