Scobie And Junor (holdings) Limited GLASGOW


Scobie And Junor (holdings) started in year 1970 as Private Limited Company with registration number SC047779. The Scobie And Junor (holdings) company has been functioning successfully for fifty four years now and its status is active. The firm's office is based in Glasgow at 1 George Square. Postal code: G2 1AL.

The company has 2 directors, namely Gordon W., Andrew W.. Of them, Gordon W., Andrew W. have been with the company the longest, being appointed on 1 December 2002. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Gabriel S. who worked with the the company until 28 January 2000.

Scobie And Junor (holdings) Limited Address / Contact

Office Address 1 George Square
Town Glasgow
Post code G2 1AL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC047779
Date of Incorporation Mon, 27th Jul 1970
Industry Activities of head offices
End of financial Year 30th June
Company age 54 years old
Account next due date Sun, 31st Mar 2024 (27 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 10th Aug 2024 (2024-08-10)
Last confirmation statement dated Thu, 27th Jul 2023

Company staff

Dentons Secretaries Limited

Position: Corporate Secretary

Appointed: 27 October 2017

Gordon W.

Position: Director

Appointed: 01 December 2002

Andrew W.

Position: Director

Appointed: 01 December 2002

William W.

Position: Director

Resigned: 11 August 2017

Maclay Murray & Spens Llp

Position: Corporate Nominee Secretary

Appointed: 31 July 2006

Resigned: 27 October 2017

Maclay Murray & Spens Llp

Position: Corporate Nominee Secretary

Appointed: 30 March 2004

Resigned: 31 July 2006

Wjm Secretaries Limited

Position: Corporate Secretary

Appointed: 28 January 2000

Resigned: 30 March 2004

Christine W.

Position: Director

Appointed: 23 June 1993

Resigned: 01 December 2002

Iain B.

Position: Director

Appointed: 26 July 1990

Resigned: 23 June 1993

John M.

Position: Director

Appointed: 26 July 1990

Resigned: 28 February 1991

Gabriel S.

Position: Secretary

Appointed: 26 July 1990

Resigned: 28 January 2000

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As BizStats established, there is Christine W. This PSC has 25-50% voting rights and has 25-50% shares.

Christine W.

Notified on 12 June 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand1 046 573724 848191 945444 968
Current Assets3 228 1562 444 5471 612 9421 505 062
Debtors2 181 5831 719 6991 420 9971 060 094
Net Assets Liabilities-61 2641 090 8461 634 8772 532 698
Property Plant Equipment113 092101 78391 60582 445
Other
Accrued Liabilities Deferred Income  6 515711 305
Accumulated Amortisation Impairment Intangible Assets  -1 206 091 
Accumulated Depreciation Impairment Property Plant Equipment376 873388 182398 3603 437 946
Additions Other Than Through Business Combinations Property Plant Equipment   83 958
Administrative Expenses  5 342 3147 173 554
Bank Borrowings  185 131168 553
Bank Borrowings Overdrafts  341 94816 579
Bank Overdrafts  325 369 
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment  118 54347 621
Cash Cash Equivalents 724 848-298 850157 600
Cash Cash Equivalents Cash Flow Value  191 945444 968
Comprehensive Income Expense-599 7841 387 308857 6291 133 019
Corporation Tax Payable  343 481109 207
Cost Sales  27 040 77829 301 571
Creditors95 30416 27620 46272 694
Current Tax For Period  122 512197 520
Deferred Tax Asset Debtors640 661287 34252 750 
Deferred Tax Expense Credit From Unrecognised Tax Loss Or Credit   -6 450
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period  -26320 214
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences   -15 209
Distribution Costs  3 238 9852 651 392
Dividends Paid Classified As Financing Activities  -313 598-235 198
Dividends Paid To Owners Parent Classified As Financing Activities  -313 598-235 198
Dividends Received Classified As Investing Activities  -192 000-228 000
Double Taxation Relief  21 963 
Finance Lease Liabilities Present Value Total  145 140114 062
Finance Lease Payments Owing Minimum Gross  156 382121 073
Finished Goods Goods For Resale  4 196 4594 285 689
Fixed Assets274 884263 575253 397244 237
Further Item Deferred Expense Credit Component Total Deferred Tax Expense   20 214
Further Item Tax Increase Decrease Component Adjusting Items  -27 572-37 000
Gain Loss On Remeasurement Defined Benefit Plans Before Tax In Other Comprehensive Income  1 270 0001 229 000
Income Taxes Paid Refund Classified As Operating Activities  94 922-159 268
Income Tax Expense Credit On Components Other Comprehensive Income  234 592344 250
Increase Decrease In Current Tax From Adjustment For Prior Periods   -301 059
Increase From Depreciation Charge For Year Property Plant Equipment 11 30910 178157 751
Intangible Assets Gross Cost  -1 206 091 
Interest Expense On Liabilities Defined Benefit Plan  29 0005 000
Interest Income On Bank Deposits  9 4748 904
Interest Paid Classified As Operating Activities  -191 724-233 039
Interest Payable Similar Charges Finance Costs  29 0005 000
Interest Received Classified As Investing Activities  -9 474-8 904
Investments Fixed Assets161 792161 792161 792161 792
Investments In Subsidiaries  161 792161 792
Net Cash Generated From Operations  420 779-251 317
Net Finance Income Costs  201 474236 904
Other Comprehensive Income Expense Before Tax  1 035 408884 750
Other Creditors  2 9553 465
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   59 700
Other Disposals Property Plant Equipment   59 700
Other Interest Receivable Similar Income Finance Income  9 4748 904
Pension Other Post-employment Benefit Costs Other Pension Costs  19 97622 705
Prepayments Accrued Income  123 554124 113
Profit Loss1 122 542-175 512622 814248 269
Property Plant Equipment Gross Cost489 965489 9653 621 1333 705 091
Retirement Benefit Obligations Surplus3 469 0001 601 000211 000-1 166 000
Staff Costs Employee Benefits Expense  806 264772 936
Taxation Including Deferred Taxation Balance Sheet Subtotal  30 003309 907
Tax Decrease Increase From Effect Revenue Exempt From Taxation  2 038 
Tax Increase Decrease From Effect Capital Allowances Depreciation  30 48013 659
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss  1 791906
Tax Increase Decrease From Other Short-term Timing Differences   4 131
Tax Tax Credit On Profit Or Loss On Ordinary Activities  122 51218 407
Total Borrowings  341 94816 579
Total Current Tax Expense Credit  122 512-103 539
Total Deferred Tax Expense Credit   5 005
Trade Creditors Trade Payables  5 258 6554 369 510
Trade Debtors Trade Receivables  5 729 9695 875 447
Wages Salaries  691 516659 747
Accrued Liabilities12 7554 2576 515 
Amounts Owed By Group Undertakings972 0001 324 188825 000 
Average Number Employees During Period140141  
Dividends Paid235 198235 198313 598 
Net Current Assets Liabilities3 132 8522 428 2711 592 480 
Number Shares Issued Fully Paid 560 000560 000 
Other Taxation Social Security Payable  1 
Total Assets Less Current Liabilities3 407 7362 691 8461 845 877 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to June 30, 2022
filed on: 26th, May 2023
Free Download (38 pages)

Company search

Advertisements