Shopfronts Scotland Limited GLASGOW


Founded in 2016, Shopfronts Scotland, classified under reg no. SC540504 is an active company. Currently registered at 2nd Floor, G2 4BG, Glasgow the company has been in the business for 8 years. Its financial year was closed on 31st July and its latest financial statement was filed on Sunday 31st July 2022.

Currently there are 2 directors in the the company, namely Alexander H. and Stephen M.. In addition one secretary - Karen H. - is with the firm. As of 25 April 2024, there was 1 ex director - Gillian M.. There were no ex secretaries.

Shopfronts Scotland Limited Address / Contact

Office Address 2nd Floor,
Office Address2 22-24 Blythswood Square
Town Glasgow
Post code G2 4BG
Country of origin United Kingdom

Company Information / Profile

Registration Number SC540504
Date of Incorporation Mon, 18th Jul 2016
Industry Aluminium production
End of financial Year 31st July
Company age 8 years old
Account next due date Tue, 30th Apr 2024 (5 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 4th Feb 2024 (2024-02-04)
Last confirmation statement dated Sat, 21st Jan 2023

Company staff

Karen H.

Position: Secretary

Appointed: 11 April 2022

Alexander H.

Position: Director

Appointed: 10 October 2018

Stephen M.

Position: Director

Appointed: 18 July 2016

Gillian M.

Position: Director

Appointed: 19 December 2016

Resigned: 10 October 2018

People with significant control

The list of persons with significant control who own or have control over the company consists of 4 names. As we established, there is Alexander H. The abovementioned PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Stephen M. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights. Moving on, there is Stephen M., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Alexander H.

Notified on 1 December 2020
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Stephen M.

Notified on 1 December 2020
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Stephen M.

Notified on 18 July 2016
Ceased on 1 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Stephen M.

Notified on 18 July 2016
Ceased on 18 July 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Balance Sheet
Cash Bank On Hand14 27420 22626 41171 15115 0626 715
Current Assets33 28674 188132 419215 929190 708176 056
Debtors19 01253 962106 008144 778161 778158 020
Net Assets Liabilities 35 29273 28573 85573 99985 932
Other Debtors 1 0001 0001 0001 0003 000
Property Plant Equipment8 96215 06224 07415 14638 01729 637
Total Inventories    13 86811 321
Other
Accumulated Depreciation Impairment Property Plant Equipment2 9878 00716 03324 96124 96134 841
Additions Other Than Through Business Combinations Property Plant Equipment    22 871 
Average Number Employees During Period13591212
Bank Borrowings   50 00050 000 
Creditors25 00153 95816 57899 41852 67329 200
Finance Lease Liabilities Present Value Total10 46612 0286 9216 9212 673 
Increase From Depreciation Charge For Year Property Plant Equipment2 9875 0208 0268 927 9 880
Net Current Assets Liabilities8 28520 23065 789116 51188 65585 495
Other Creditors5008004 3564 0906 3906 495
Property Plant Equipment Gross Cost11 94923 06940 10740 10762 97864 478
Taxation Social Security Payable  25 62360 67860 159 
Total Assets Less Current Liabilities17 24735 29289 863131 657126 672115 132
Trade Creditors Trade Payables4 46528 33929 72927 72935 50446 744
Trade Debtors Trade Receivables19 01252 962105 008143 778160 778155 020
Increase Decrease In Property Plant Equipment 4 950    
Other Taxation Social Security Payable9 57012 791  60 15926 522
Total Additions Including From Business Combinations Property Plant Equipment11 94911 12017 038  1 500
Bank Borrowings Overdrafts    50 00029 200

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Confirmation statement with no updates Thursday 4th January 2024
filed on: 26th, January 2024
Free Download (3 pages)

Company search