Sb Draughtproofing Limited EDINBURGH


Sb Draughtproofing started in year 2003 as Private Limited Company with registration number SC247156. The Sb Draughtproofing company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Edinburgh at C/o Haines Watt, 'q' Court. Postal code: EH4 5BP.

There is a single director in the firm at the moment - David B., appointed on 29 March 2006. In addition, a secretary was appointed - David B., appointed on 29 October 2010. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Jeanette T. who worked with the the firm until 29 October 2010.

Sb Draughtproofing Limited Address / Contact

Office Address C/o Haines Watt, 'q' Court
Office Address2 3 Quality Street
Town Edinburgh
Post code EH4 5BP
Country of origin United Kingdom

Company Information / Profile

Registration Number SC247156
Date of Incorporation Wed, 2nd Apr 2003
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st March
Company age 21 years old
Account next due date Tue, 31st Dec 2024 (228 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 16th Apr 2024 (2024-04-16)
Last confirmation statement dated Sun, 2nd Apr 2023

Company staff

David B.

Position: Secretary

Appointed: 29 October 2010

David B.

Position: Director

Appointed: 29 March 2006

Christopher B.

Position: Director

Appointed: 03 April 2008

Resigned: 29 May 2020

Jeanette T.

Position: Secretary

Appointed: 02 April 2003

Resigned: 29 October 2010

Stanley B.

Position: Director

Appointed: 02 April 2003

Resigned: 29 March 2006

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As we discovered, there is David B. This PSC and has 25-50% shares. The second entity in the PSC register is Christopher B. This PSC owns 25-50% shares.

David B.

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

Christopher B.

Notified on 6 April 2016
Ceased on 29 May 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth14 47828 85643 78365 896100 851       
Balance Sheet
Cash Bank In Hand138 194148 632165 773185 998216 715       
Cash Bank On Hand    216 715101 460135 867200 141218 278230 942263 158306 293
Current Assets189 962162 189167 323191 508229 115135 013173 400233 234252 421267 446300 976355 461
Debtors51 41813 2071 2005 16012 40033 55337 53333 09334 14336 50437 81849 168
Net Assets Liabilities Including Pension Asset Liability14 47828 85643 78365 896100 851       
Other Debtors     32 45332 95327 59332 94334 14335 91838 468
Property Plant Equipment    14119765  
Stocks Inventory350350350350        
Tangible Fixed Assets3442591951714       
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve14 37828 75643 68365 796100 751       
Shareholder Funds14 47828 85643 78365 896100 851       
Other
Accumulated Depreciation Impairment Property Plant Equipment    223226228230231232  
Average Number Employees During Period     2222111
Creditors    128 2788 55410 88715 3088 50317 53811 58414 511
Creditors Due Within One Year175 759133 545123 700125 603128 278       
Increase From Depreciation Charge For Year Property Plant Equipment     32211  
Net Current Assets Liabilities14 20328 64443 62365 905100 837126 459162 513217 926243 918249 908289 392340 950
Number Shares Allotted 100 100100       
Other Creditors    119 5452 1482 0642 1362 2262 1132 1302 240
Other Taxation Social Security Payable    8 7336 4068 45712 9986 09714 3029 26212 067
Par Value Share 1 11       
Property Plant Equipment Gross Cost    237237237237237237  
Provisions For Liabilities Charges69473526        
Tangible Fixed Assets Cost Or Valuation4 281 4 281237        
Tangible Fixed Assets Depreciation3 9374 0224 086220223       
Tangible Fixed Assets Depreciation Charged In Period 85 43       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   3 870        
Tangible Fixed Assets Disposals   4 044        
Total Assets Less Current Liabilities14 54728 90343 81865 922100 851126 470162 522217 933243 924249 913289 392340 950
Trade Creditors Trade Payables      3661741801 123192204
Trade Debtors Trade Receivables    12 4001 1004 5805 5001 2002 3611 90010 700
Value Shares Allotted100100100100100       
Disposals Decrease In Depreciation Impairment Property Plant Equipment          232 
Disposals Property Plant Equipment          237 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Change of registered address from C/O Haines Watt, 'Q' Court 3 Quality Street Edinburgh EH4 5BP on 11th December 2023 to C/O Begbies Traynor 1 Lochrin Square 92-98 Fountainbridge Edinburgh EH3 9QA
filed on: 11th, December 2023
Free Download (2 pages)

Company search

Advertisements