Scotpanel Display Ltd. GLASGOW


Scotpanel Display started in year 1996 as Private Limited Company with registration number SC163876. The Scotpanel Display company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Glasgow at 227 West George Street. Postal code: G2 2ND. Since Thu, 8th Apr 1999 Scotpanel Display Ltd. is no longer carrying the name Conference Scotland.

The firm has 2 directors, namely Christopher H., Edward H.. Of them, Edward H. has been with the company the longest, being appointed on 24 May 1999 and Christopher H. has been with the company for the least time - from 1 March 2015. At present 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.

Scotpanel Display Ltd. Address / Contact

Office Address 227 West George Street
Town Glasgow
Post code G2 2ND
Country of origin United Kingdom

Company Information / Profile

Registration Number SC163876
Date of Incorporation Tue, 5th Mar 1996
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 28 years old
Account next due date Tue, 31st Dec 2024 (245 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 17th Mar 2024 (2024-03-17)
Last confirmation statement dated Fri, 3rd Mar 2023

Company staff

Christopher H.

Position: Director

Appointed: 01 March 2015

Edward H.

Position: Director

Appointed: 24 May 1999

Christopher H.

Position: Secretary

Appointed: 24 May 1999

Resigned: 01 March 2015

Valerie M.

Position: Secretary

Appointed: 29 August 1997

Resigned: 24 May 1999

Valerie M.

Position: Director

Appointed: 29 August 1997

Resigned: 24 May 1999

Ainsley B.

Position: Director

Appointed: 05 March 1996

Resigned: 29 August 1997

Corrie M.

Position: Director

Appointed: 05 March 1996

Resigned: 24 May 1999

Paul G.

Position: Director

Appointed: 05 March 1996

Resigned: 29 August 1997

Carol G.

Position: Director

Appointed: 05 March 1996

Resigned: 29 August 1997

Ainsley B.

Position: Secretary

Appointed: 05 March 1996

Resigned: 29 August 1997

People with significant control

The register of PSCs that own or control the company includes 2 names. As BizStats researched, there is Edward H. The abovementioned PSC and has 75,01-100% shares. Another one in the PSC register is Christopher H. This PSC owns 25-50% shares.

Edward H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Christopher H.

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

Company previous names

Conference Scotland April 8, 1999
Graduate Exhibitions September 12, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth129 881289 637      
Balance Sheet
Cash Bank On Hand 39 26796 76286 790104 067138 353193 906213 121
Current Assets220 14380 510359 454112 563120 387   
Debtors97 28341 24325 19225 77316 32012 7289 25229 729
Net Assets Liabilities 289 637323 859 337 799345 926377 775458 126
Other Debtors  2 3533 3523 5382 9947 4555 524
Property Plant Equipment 66 47162 035291 946290 160274 299262 114295 129
Total Inventories 250 000237 500     
Cash Bank In Hand72 86039 267      
Stocks Inventory50 000       
Tangible Fixed Assets66 471316 471      
Reserves/Capital
Called Up Share Capital44      
Profit Loss Account Reserve129 877289 633      
Shareholder Funds129 881289 637      
Other
Accumulated Depreciation Impairment Property Plant Equipment  4 43637 04653 01568 87681 06194 232
Average Number Employees During Period   55534
Bank Borrowings Overdrafts     50 00032 73522 046
Corporation Tax Payable   5 0625 8185 91012 20513 434
Creditors 51 04791 38063 03972 74850 00032 73522 046
Depreciation Rate Used For Property Plant Equipment     2544
Increase From Depreciation Charge For Year Property Plant Equipment  4 436 15 96915 86112 18513 171
Net Current Assets Liabilities63 41029 463268 07449 52447 639   
Nominal Value Allotted Share Capital    4444
Number Shares Issued Fully Paid     444
Other Creditors 56 2976 25053 05061 08120 95927 02332 081
Other Disposals Property Plant Equipment    6 070   
Other Taxation Payable    5 8492 5854 7801 627
Other Taxation Social Security Payable 7 61212 8074 9275 849   
Par Value Share 1   111
Property Plant Equipment Gross Cost 66 471 328 992343 175343 175343 175389 361
Total Additions Including From Business Combinations Property Plant Equipment    20 253  46 186
Total Assets Less Current Liabilities129 881345 934330 109341 470337 799   
Trade Creditors Trade Payables      113 
Trade Debtors Trade Receivables 41 24322 83922 42112 7829 7341 79724 205
Useful Life Property Plant Equipment Years     505050
Creditors Due After One Year 56 297      
Creditors Due Within One Year156 73351 047      
Number Shares Allotted 4      
Share Capital Allotted Called Up Paid44      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 13th, July 2023
Free Download (8 pages)

Company search

Advertisements