Scaramanga Trading Ltd CUPAR


Founded in 2010, Scaramanga Trading, classified under reg no. SC378504 is an active company. Currently registered at Units 1-3 Block 2 KY15 4RD, Cupar the company has been in the business for fourteen years. Its financial year was closed on September 30 and its latest financial statement was filed on 2022/09/30.

The firm has 2 directors, namely Carl M., Emma M.. Of them, Carl M., Emma M. have been with the company the longest, being appointed on 13 May 2010. As of 1 June 2024, our data shows no information about any ex officers on these positions.

Scaramanga Trading Ltd Address / Contact

Office Address Units 1-3 Block 2
Office Address2 Prestonhall Industrial Estate
Town Cupar
Post code KY15 4RD
Country of origin United Kingdom

Company Information / Profile

Registration Number SC378504
Date of Incorporation Thu, 13th May 2010
Industry Retail sale via mail order houses or via Internet
End of financial Year 30th September
Company age 14 years old
Account next due date Sun, 30th Jun 2024 (29 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 27th May 2024 (2024-05-27)
Last confirmation statement dated Sat, 13th May 2023

Company staff

Carl M.

Position: Director

Appointed: 13 May 2010

Emma M.

Position: Director

Appointed: 13 May 2010

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As we discovered, there is Carl M. The abovementioned PSC has significiant influence or control over this company, has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the PSC register is Emma M. This PSC owns 25-50% shares and has 25-50% voting rights.

Carl M.

Notified on 1 June 2016
Nature of control: 50,01-75% shares
significiant influence or control
50,01-75% voting rights
right to appoint and remove directors

Emma M.

Notified on 1 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth419 325402 136411 887    
Balance Sheet
Cash Bank On Hand   84 194104 271187 69382 462
Current Assets351 239302 079351 816298 392367 964446 667251 709
Debtors68 51031 78630 63350 223123 861122 27319 648
Net Assets Liabilities   293 047286 731276 258207 273
Other Debtors     121 34517 850
Property Plant Equipment   1 7591 7302 5282 173
Total Inventories   163 975139 832136 701149 599
Cash Bank In Hand139 066108 318185 293    
Intangible Fixed Assets165 000137 500110 000    
Net Assets Liabilities Including Pension Asset Liability419 325402 136411 887    
Stocks Inventory143 663161 975135 890    
Tangible Fixed Assets8 80913 4334 369    
Reserves/Capital
Called Up Share Capital100100100    
Profit Loss Account Reserve419 225402 036411 787    
Shareholder Funds419 325402 136411 887    
Other
Accumulated Amortisation Impairment Intangible Assets    275 000275 000275 000
Accumulated Depreciation Impairment Property Plant Equipment   29 66530 24531 34132 450
Average Number Employees During Period   99811
Bank Borrowings Overdrafts     5 8335 000
Corporation Tax Payable     5 205 
Creditors   34 27082 635128 24428 161
Depreciation Rate Used For Property Plant Equipment    505050
Fixed Assets173 809150 933114 36929 2591 7302 5282 173
Future Minimum Lease Payments Under Non-cancellable Operating Leases   40 83323 3335 8335 833
Increase From Depreciation Charge For Year Property Plant Equipment    5801 0961 109
Intangible Assets   27 500   
Intangible Assets Gross Cost    275 000275 000275 000
Net Current Assets Liabilities246 829253 548298 082264 122285 329318 423223 548
Other Creditors     21 6226 372
Other Taxation Social Security Payable     3 4237 344
Par Value Share 11 111
Property Plant Equipment Gross Cost   31 42531 97533 86934 623
Provisions For Liabilities Balance Sheet Subtotal   334328526413
Total Additions Including From Business Combinations Property Plant Equipment     1 894754
Total Assets Less Current Liabilities420 638404 481412 451293 381287 059320 951225 721
Trade Creditors Trade Payables     92 1619 445
Trade Debtors Trade Receivables     9281 798
Advances Credits Directors   752 05812 8313 970
Advances Credits Made In Period Directors   6002 85611 115 
Advances Credits Repaid In Period Directors   559873342 
Company Contributions To Money Purchase Plans Directors   24 27013 28829 34236 266
Director Remuneration   10 8009 59011 40012 000
Director Remuneration Benefits Excluding Payments To Third Parties   35 07022 87840 74248 266
Number Directors Accruing Benefits Under Money Purchase Scheme   2222
Creditors Due Within One Year104 41048 53153 734    
Intangible Fixed Assets Aggregate Amortisation Impairment110 000137 500165 000    
Intangible Fixed Assets Amortisation Charged In Period 27 50027 500    
Intangible Fixed Assets Cost Or Valuation275 000275 000275 000    
Number Shares Allotted 100100    
Provisions For Liabilities Charges1 3132 345564    
Share Capital Allotted Called Up Paid100100100    
Tangible Fixed Assets Additions 16 281402    
Tangible Fixed Assets Cost Or Valuation18 31829 60730 009    
Tangible Fixed Assets Depreciation9 50916 17425 640    
Tangible Fixed Assets Depreciation Charged In Period 10 4249 466    
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 3 759     
Tangible Fixed Assets Disposals 4 992     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 13th, July 2023
Free Download (15 pages)

Company search

Advertisements