Scottish Everlastings Limited KIRKCALDY


Founded in 1994, Scottish Everlastings, classified under reg no. SC154830 is an active company. Currently registered at Selbrae House Muirhead KY1 3PS, Kirkcaldy the company has been in the business for thirty years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 28th February 1995 Scottish Everlastings Limited is no longer carrying the name Aderkit.

The firm has 2 directors, namely Catherine A., Donald C.. Of them, Donald C. has been with the company the longest, being appointed on 1 January 2001 and Catherine A. has been with the company for the least time - from 15 February 2021. At the moment 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.

Scottish Everlastings Limited Address / Contact

Office Address Selbrae House Muirhead
Office Address2 Midfield Rd Mitchelston Ind Est
Town Kirkcaldy
Post code KY1 3PS
Country of origin United Kingdom

Company Information / Profile

Registration Number SC154830
Date of Incorporation Fri, 9th Dec 1994
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 4th Jan 2024 (2024-01-04)
Last confirmation statement dated Wed, 21st Dec 2022

Company staff

Catherine A.

Position: Director

Appointed: 15 February 2021

Donald C.

Position: Director

Appointed: 01 January 2001

Margaret C.

Position: Secretary

Appointed: 21 December 1999

Resigned: 25 July 2013

Messrs R.

Position: Secretary

Appointed: 26 November 1997

Resigned: 15 January 2000

Ian C.

Position: Director

Appointed: 06 February 1995

Resigned: 21 October 1997

Margaret C.

Position: Director

Appointed: 10 January 1995

Resigned: 25 July 2013

Queensferry Registrations Limited

Position: Corporate Nominee Director

Appointed: 09 December 1994

Resigned: 10 January 1995

Queensferry Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 09 December 1994

Resigned: 26 November 1997

Queensferry Formations Limited

Position: Corporate Nominee Director

Appointed: 09 December 1994

Resigned: 10 January 1995

People with significant control

The register of persons with significant control who own or have control over the company includes 3 names. As BizStats established, there is Everlastings Holdings Limited from Kirkcaldy, Scotland. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Donald C. This PSC has significiant influence or control over the company,. The third one is Xyz Selshl Limited, who also meets the Companies House requirements to be categorised as a PSC. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Everlastings Holdings Limited

Selbrae House Muirhead, Mitchelston Industrial Estate, Kirkcaldy, KY1 3PS, Scotland

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc717205
Notified on 20 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Donald C.

Notified on 1 May 2016
Nature of control: significiant influence or control

Xyz Selshl Limited

Selbrae House Muirhead, Mitchelston Industrial Estate, Kirkcaldy, KY1 3PS, Scotland

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc717151
Notified on 16 December 2021
Ceased on 20 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Aderkit February 28, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand186 61528 860107 73198 615108 180
Current Assets1 076 1961 167 1592 112 642  
Debtors677 537665 4091 057 6781 244 7401 204 007
Net Assets Liabilities  1 418 5292 169 1702 793 188
Other Debtors202 274228 556662 594641 978176 843
Property Plant Equipment4 1647 3566 4881 4453 214
Total Inventories212 044472 890947 2331 948 3922 212 611
Other
Accumulated Depreciation Impairment Property Plant Equipment39 32941 53446 51845 54325 124
Amounts Owed By Related Parties150 00026 572   
Amounts Owed To Group Undertakings  275 000  
Amounts Owed To Group Undertakings Participating Interests  275 00077 785210 199
Average Number Employees During Period 11182422
Bank Borrowings Overdrafts 699 104 50777 032
Corporation Tax Payable23 22510 63280 857162 94688 793
Creditors125 897155 587701 2351 124 656735 458
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -6 664-22 008
Disposals Property Plant Equipment   -6 896-22 008
Fixed Assets4 7987 9907 122  
Future Minimum Lease Payments Under Non-cancellable Operating Leases  136 000102 85046 750
Increase From Depreciation Charge For Year Property Plant Equipment 2 2054 9845 6891 589
Investments Fixed Assets634634634634634
Investments In Group Undertakings Participating Interests 634634  
Investments In Subsidiaries  634634634
Net Assets Liabilities Subsidiaries 306 812   
Net Current Assets Liabilities950 2991 011 5721 411 407  
Nominal Value Allotted Share Capital  64 82564 82564 825
Number Shares Issued Fully Paid   64 82564 825
Other Creditors24 65432 19682 624296 99982 440
Other Taxation Payable  51 430215 817142 646
Other Taxation Social Security Payable40 80826 39351 430  
Par Value Share   11
Percentage Class Share Held In Subsidiary 100100100100
Profit Loss Subsidiaries 362 701337 994  
Property Plant Equipment Gross Cost43 49448 89053 00646 98828 338
Total Additions Including From Business Combinations Property Plant Equipment 5 3964 1168783 358
Total Assets Less Current Liabilities955 0971 019 5621 418 529  
Trade Creditors Trade Payables37 21085 667211 324266 602134 348
Trade Debtors Trade Receivables325 263410 281395 084602 7621 027 164
Useful Life Property Plant Equipment Years   44

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 27th, June 2023
Free Download (10 pages)

Company search

Advertisements