Site Sealants Ltd. AIRTH


Founded in 2005, Site Sealants, classified under reg no. SC285967 is an active company. Currently registered at Units 1 & 2 FK2 8BF, Airth the company has been in the business for nineteen years. Its financial year was closed on 31st July and its latest financial statement was filed on Sunday 31st July 2022.

Currently there are 3 directors in the the company, namely Laura D., Jason M. and Dennis A.. In addition one secretary - Leon A. - is with the firm. Currently there is one former director listed by the company - Marcus K., who left the company on 26 August 2005. In addition, the company lists several former secretaries whose names might be found in the list below.

Site Sealants Ltd. Address / Contact

Office Address Units 1 & 2
Office Address2 Old Mill Industrial Estate
Town Airth
Post code FK2 8BF
Country of origin United Kingdom

Company Information / Profile

Registration Number SC285967
Date of Incorporation Thu, 9th Jun 2005
Industry Other construction installation
End of financial Year 31st July
Company age 19 years old
Account next due date Tue, 30th Apr 2024 (2 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 23rd Jun 2024 (2024-06-23)
Last confirmation statement dated Fri, 9th Jun 2023

Company staff

Laura D.

Position: Director

Appointed: 01 June 2022

Leon A.

Position: Secretary

Appointed: 15 December 2021

Jason M.

Position: Director

Appointed: 01 August 2011

Dennis A.

Position: Director

Appointed: 09 June 2005

Alan A.

Position: Secretary

Appointed: 01 October 2005

Resigned: 15 December 2021

Marcus K.

Position: Director

Appointed: 09 June 2005

Resigned: 26 August 2005

Marcus K.

Position: Secretary

Appointed: 09 June 2005

Resigned: 26 August 2005

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As we identified, there is Adrian A. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Adrian A.

Notified on 9 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

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 Hand399 788254 703329 031670 3181 212 6061 404 358
Current Assets1 811 8681 509 8431 704 1171 578 1252 477 7622 615 232
Debtors1 332 6171 175 1401 327 886865 3571 240 1561 185 874
Net Assets Liabilities1 235 2211 196 5511 359 5941 430 3662 190 9842 519 985
Other Debtors 33 08048 83049 72943 78096 590
Property Plant Equipment981 844902 095873 691939 4391 318 5401 443 841
Total Inventories79 46380 00047 20042 45025 00025 000
Other
Accumulated Depreciation Impairment Property Plant Equipment320 644335 048439 551517 874505 643603 528
Average Number Employees During Period  44414648
Bank Borrowings Overdrafts417 841392 388365 478337 212580 819465 415
Corporation Tax Payable80 10728 12949 34840 491162 53959 844
Creditors587 630526 859516 768518 890703 840542 624
Dividends Paid On Shares 66 25066 250   
Fixed Assets1 048 094968 345939 941939 439  
Increase From Depreciation Charge For Year Property Plant Equipment 85 595104 503109 105111 593166 181
Intangible Assets66 25066 25066 250   
Intangible Assets Gross Cost66 25066 25066 250   
Net Current Assets Liabilities819 028787 838964 3001 046 1901 645 4591 694 444
Other Creditors169 789134 471151 290181 678123 02177 209
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 71 191 30 782123 82468 296
Other Disposals Intangible Assets   66 250  
Other Disposals Property Plant Equipment 87 440 35 602171 01493 273
Other Taxation Social Security Payable115 4621 72788 437116 3082 13562 207
Property Plant Equipment Gross Cost1 302 4881 237 1431 313 2421 457 3131 824 1832 047 369
Provisions For Liabilities Balance Sheet Subtotal44 27132 77327 87936 37369 17575 676
Total Additions Including From Business Combinations Property Plant Equipment 22 09576 099179 673537 884316 459
Total Assets Less Current Liabilities1 867 1221 756 1831 904 2411 985 6292 963 9993 138 285
Trade Creditors Trade Payables580 205470 846395 224257 187533 021623 093
Trade Debtors Trade Receivables1 278 2371 142 0601 279 056815 6281 196 3761 089 284

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 27th, April 2023
Free Download (12 pages)

Company search

Advertisements