You are here: bizstats.co.uk > a-z index > S list > SF list

Sfm Scotland Limited GLASGOW


Sfm Scotland started in year 2014 as Private Limited Company with registration number SC489399. The Sfm Scotland company has been functioning successfully for ten years now and its status is active. The firm's office is based in Glasgow at 29 Lonmay Place. Postal code: G33 4ER.

The company has 3 directors, namely Brian M., John M. and David M.. Of them, David M. has been with the company the longest, being appointed on 1 August 2020 and Brian M. and John M. have been with the company for the least time - from 15 September 2020. As of 29 April 2024, there were 2 ex directors - Brian M., John M. and others listed below. There were no ex secretaries.

Sfm Scotland Limited Address / Contact

Office Address 29 Lonmay Place
Office Address2 Panorama Business Village
Town Glasgow
Post code G33 4ER
Country of origin United Kingdom

Company Information / Profile

Registration Number SC489399
Date of Incorporation Tue, 21st Oct 2014
Industry Combined facilities support activities
End of financial Year 31st May
Company age 10 years old
Account next due date Thu, 29th Feb 2024 (60 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 26th Oct 2024 (2024-10-26)
Last confirmation statement dated Thu, 12th Oct 2023

Company staff

Brian M.

Position: Director

Appointed: 15 September 2020

John M.

Position: Director

Appointed: 15 September 2020

David M.

Position: Director

Appointed: 01 August 2020

Brian M.

Position: Director

Appointed: 21 October 2014

Resigned: 01 August 2020

John M.

Position: Director

Appointed: 21 October 2014

Resigned: 01 August 2020

People with significant control

The list of persons with significant control that own or control the company is made up of 3 names. As BizStats established, there is Sbs (Scotland) Limited from Glasgow, Scotland. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is John M. This PSC and has 25-50% voting rights. The third one is Brian M., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC and has 25-50% voting rights.

Sbs (Scotland) Limited

29 Lonmay Place, Glasgow, G33 4ER, Scotland

Legal authority Scots Law
Legal form Private Company Limited By Shares
Country registered Scotland
Place registered Register Of Companies
Registration number Sc645383
Notified on 13 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

John M.

Notified on 12 April 2019
Ceased on 13 December 2019
Nature of control: 25-50% voting rights

Brian M.

Notified on 13 April 2019
Ceased on 13 December 2019
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth100100       
Balance Sheet
Cash Bank On Hand  105 59652 98596 583208 142141 516429 013320 949
Current Assets  135 967178 511176 951220 685730 2291 251 648716 624
Debtors  30 371125 52680 36812 543396 134514 08254 678
Net Assets Liabilities     109 926168 718370 177292 378
Other Debtors       22657
Total Inventories      192 579308 553340 997
Property Plant Equipment      1 900182 627 
Net Assets Liabilities Including Pension Asset Liability100100       
Reserves/Capital
Shareholder Funds100100       
Other
Accrued Liabilities  28 2506 319  120 411131 75479 355
Accumulated Depreciation Impairment Property Plant Equipment      63323 0427 445
Amounts Owed By Group Undertakings   54 36655 040    
Amounts Owed To Group Undertakings  33 994  96 968230 945328 621108 189
Average Number Employees During Period      101814
Bank Borrowings Overdrafts      10 00010 00010 000
Called Up Share Capital Not Paid  100100100100100100100
Corporation Tax Payable  9 24717 44710 45812 54713 6268 556 
Creditors  98 48866 65520 513110 75940 000167 211129 980
Disposals Decrease In Depreciation Impairment Property Plant Equipment        625
Disposals Property Plant Equipment        2 500
Finance Lease Liabilities Present Value Total       134 47929 197
Increase From Depreciation Charge For Year Property Plant Equipment      63322 40938 787
Net Current Assets Liabilities  37 479111 856156 438109 926207 135389 271283 618
Other Taxation Social Security Payable      8 74517 3209 564
Prepayments Accrued Income  221361579121 14443 74436 820
Property Plant Equipment Gross Cost      2 533205 669207 405
Provisions      31734 510 
Provisions For Liabilities Balance Sheet Subtotal      31734 510 
Recoverable Value-added Tax    1 246  45 04410 567
Total Additions Including From Business Combinations Property Plant Equipment      2 533203 1361 526
Total Assets Less Current Liabilities  37 479111 856156 438109 926209 035571 898422 358
Trade Creditors Trade Payables  22 23338 22110 055836130 302336 929196 701
Trade Debtors Trade Receivables  30 24971 04723 36711 652374 890424 9687 134
Work In Progress      192 579308 553340 997
Called Up Share Capital Not Paid Not Expressed As Current Asset100100       
Number Shares Allotted100100       
Par Value Share11       
Share Capital Allotted Called Up Paid100100       

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to May 31, 2023
filed on: 23rd, February 2024
Free Download (13 pages)

Company search

Advertisements