Shrews Limited PEEBLESSHIRE


Shrews started in year 1996 as Private Limited Company with registration number SC167630. The Shrews company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Peeblesshire at 24 Lyne Park. Postal code: EH46 7HP. Since Mon, 15th Dec 1997 Shrews Limited is no longer carrying the name Mbm (152).

At present there are 2 directors in the the firm, namely James C. and Michael B.. In addition one secretary - Jean M. - is with the company. As of 7 May 2024, there was 1 ex director - William S.. There were no ex secretaries.

Shrews Limited Address / Contact

Office Address 24 Lyne Park
Office Address2 West Linton
Town Peeblesshire
Post code EH46 7HP
Country of origin United Kingdom

Company Information / Profile

Registration Number SC167630
Date of Incorporation Mon, 12th Aug 1996
Industry Management consultancy activities other than financial management
End of financial Year 28th February
Company age 28 years old
Account next due date Sat, 30th Nov 2024 (207 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Sun, 25th Aug 2024 (2024-08-25)
Last confirmation statement dated Fri, 11th Aug 2023

Company staff

James C.

Position: Director

Appointed: 24 August 1998

Jean M.

Position: Secretary

Appointed: 25 June 1997

Michael B.

Position: Director

Appointed: 02 October 1996

William S.

Position: Director

Appointed: 02 December 1998

Resigned: 29 September 2000

Mbm Secretarial Services Limited

Position: Corporate Secretary

Appointed: 12 August 1996

Resigned: 01 December 1997

Mbm Board Nominees Limited

Position: Corporate Director

Appointed: 12 August 1996

Resigned: 02 October 1996

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As BizStats researched, there is Michael B. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Michael B.

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

Company previous names

Mbm (152) December 15, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-02-282012-02-282013-02-282014-02-282015-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth-98 483-125 021-144 910-141 268-148 138-153 414       
Balance Sheet
Cash Bank On Hand     3401 0631 3906579891 2501 297357
Current Assets11 7436 3782 9311 8162 0153 3592 6782 8781 8002 1072 3431 386491
Debtors2 1082 8721 5911 6191 6363 0191 6151 4881 1431 1181 09389134
Net Assets Liabilities     -153 414-157 856-163 255-171 661-176 080-181 305-178 140-183 397
Other Debtors     1 1121 6151 4881 1431 1181 09389134
Property Plant Equipment     3692811932406291 0594932
Cash Bank In Hand9 6353 5061 340197379340       
Net Assets Liabilities Including Pension Asset Liability-98 483-125 021-144 910-141 268-148 138-153 414       
Tangible Fixed Assets168112393487569369       
Intangible Fixed Assets    14 23514 235       
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve-98 583-125 121-145 010-141 368-148 238-153 514       
Shareholder Funds-98 483-125 021-144 910-141 268-148 138-153 414       
Other
Version Production Software         2 0202 021  
Accrued Liabilities          336  
Accumulated Depreciation Impairment Property Plant Equipment     7 5617 6497 7378 0078 2418 8079 3739 864
Additions Other Than Through Business Combinations Property Plant Equipment        317623996  
Average Number Employees During Period       111111
Creditors     171 377175 050180 561187 936193 051198 942194 254198 125
Fixed Assets12 16814 34714 62814 72214 80414 60414 51614 42814 47514 86415 29414 72814 237
Increase From Depreciation Charge For Year Property Plant Equipment      8888270234566566491
Intangible Assets     14 23514 23514 23514 23514 23514 23514 23514 235
Intangible Assets Gross Cost     14 23514 23514 23514 23514 23514 23514 23514 235
Loans From Directors     159 473162 952168 271175 465180 580186 135191 308195 179
Net Current Assets Liabilities-110 651-139 368-159 538-155 990-162 942-168 018-172 372-177 683-186 136-190 944-196 599-192 868-197 634
Nominal Value Allotted Share Capital     100100100100100100100100
Number Shares Allotted     100100100100100100100100
Par Value Share     11111111
Property Plant Equipment Gross Cost     7 9307 9307 9308 2478 8709 8669 8669 866
Trade Creditors Trade Payables     11 90412 09812 29012 47112 47112 4712 9462 946
Trade Debtors Trade Receivables     1 907       
Creditors Due Within One Year Total Current Liabilities122 394145 746           
Tangible Fixed Assets Cost Or Valuation6 7536 7537 2037 5537 9307 930       
Tangible Fixed Assets Depreciation6 5856 6416 8107 0667 3617 561       
Tangible Fixed Assets Depreciation Charge For Period 56           
Total Assets Less Current Liabilities-98 483-125 021-144 910-141 268-148 138        
Total Investments Fixed Assets12 00014 235           
Creditors Due Within One Year 145 746162 469157 806164 957171 377       
Intangible Fixed Assets Cost Or Valuation    14 23514 235       
Investments Fixed Assets 14 23514 23514 23514 235        
Tangible Fixed Assets Additions  450350377        
Tangible Fixed Assets Depreciation Charged In Period  169256295200       
Share Capital Allotted Called Up Paid    100100       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Tue, 28th Feb 2023
filed on: 16th, August 2023
Free Download (7 pages)

Company search

Advertisements