Sk Chase Limited EDINBURGH


Sk Chase started in year 2003 as Private Limited Company with registration number SC253912. The Sk Chase company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Edinburgh at 31 Palmerston Place. Postal code: EH12 5AP. Since Friday 7th November 2003 Sk Chase Limited is no longer carrying the name Luxlow.

The company has 2 directors, namely Helen T., Stephanie W.. Of them, Helen T., Stephanie W. have been with the company the longest, being appointed on 7 August 2003. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Linda B. who worked with the the company until 4 March 2013.

Sk Chase Limited Address / Contact

Office Address 31 Palmerston Place
Town Edinburgh
Post code EH12 5AP
Country of origin United Kingdom

Company Information / Profile

Registration Number SC253912
Date of Incorporation Thu, 7th Aug 2003
Industry Information technology consultancy activities
Industry Other business support service activities not elsewhere classified
End of financial Year 31st October
Company age 21 years old
Account next due date Wed, 31st Jul 2024 (93 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 17th Aug 2024 (2024-08-17)
Last confirmation statement dated Thu, 3rd Aug 2023

Company staff

Helen T.

Position: Director

Appointed: 07 August 2003

Stephanie W.

Position: Director

Appointed: 07 August 2003

Linda L.

Position: Director

Appointed: 01 August 2013

Resigned: 31 July 2017

Benjamin W.

Position: Director

Appointed: 01 August 2013

Resigned: 31 October 2013

Brian J.

Position: Director

Appointed: 01 December 2006

Resigned: 31 December 2008

Linda B.

Position: Secretary

Appointed: 07 August 2003

Resigned: 04 March 2013

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As BizStats found, there is Stephanie W. The abovementioned PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Helen T. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Stephanie W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Helen T.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Company previous names

Luxlow November 7, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-10-312012-10-312013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth121 799270 780337 516498 566518 638790 449      
Balance Sheet
Cash Bank In Hand466 866704 859788 458797 6681 016 3311 270 685      
Cash Bank On Hand     1 270 6851 327 2071 099 494742 518614 3741 034 955564 724
Current Assets542 703793 540927 7371 158 4881 171 4531 510 0841 567 6891 321 012944 541828 1201 295 793690 022
Debtors75 83788 681139 279360 820155 122239 399240 482221 518202 023213 746260 838121 167
Other Debtors     67 00567 00567 00555 72159 06961 65074 557
Property Plant Equipment     154 198128 242116 504169 318202 124207 640127 659
Tangible Fixed Assets96 427131 344124 411136 497150 409154 198      
Total Inventories           4 131
Net Assets Liabilities Including Pension Asset Liability121 799270 780          
Reserves/Capital
Called Up Share Capital222222      
Profit Loss Account Reserve121 797270 778337 514498 564518 636790 447      
Shareholder Funds121 799270 780337 516498 566518 638790 449      
Other
Amount Specific Advance Or Credit Directors    8 33013 20031845 60046 80043 04048 24057 890
Amount Specific Advance Or Credit Made In Period Directors     14 00021 0007 0003 000 7 00012 000
Amount Specific Advance Or Credit Repaid In Period Directors     80013 2003181 8003 7601 8002 350
Accumulated Depreciation Impairment Property Plant Equipment     287 972318 386355 416412 624481 014552 188654 908
Amounts Owed By Joint Ventures       19 998    
Average Number Employees During Period      151212111214
Bank Borrowings Overdrafts     54 51495 5571 5454 54587 833169 54396 062
Creditors     873 833836 198637 302606 173532 0021 123 458585 219
Creditors Due Within One Year494 789654 104714 632796 419803 224873 833      
Debtors Due After One Year   -200 000-47 005-67 005      
Increase From Depreciation Charge For Year Property Plant Equipment      30 41437 03057 20868 39071 174102 720
Net Current Assets Liabilities47 914139 436213 105362 069368 229636 251731 491683 710338 368296 118173 177104 803
Number Shares Allotted  187187187187      
Other Creditors     20 97318 2198 4086 8979 4796 6069 500
Other Taxation Social Security Payable     151 21089 84537 16010 2867 97228 93432 551
Par Value Share  0000      
Property Plant Equipment Gross Cost     442 170446 628471 920581 942683 138759 828782 567
Share Capital Allotted Called Up Paid 11111      
Tangible Fixed Assets Additions 61 09454 70037 49041 02735 868      
Tangible Fixed Assets Cost Or Valuation263 716324 810327 785365 275406 302442 170      
Tangible Fixed Assets Depreciation167 289193 466203 374228 778255 893287 972      
Tangible Fixed Assets Depreciation Charged In Period 26 17714 78825 40427 11532 079      
Total Additions Including From Business Combinations Property Plant Equipment      4 45825 292110 022101 19676 69022 739
Total Assets Less Current Liabilities144 341270 780337 516498 566518 638790 449859 733800 214507 686498 242380 817232 462
Trade Creditors Trade Payables     647 136632 577590 189584 445426 718917 533447 106
Trade Debtors Trade Receivables     116 946118 70576 38779 29787 672132 18346 610
Advances Credits Directors  14 02511 9978 33013 200      
Advances Credits Made In Period Directors  20 000         
Advances Credits Repaid In Period Directors  5 9752 0283 667       
Creditors Due After One Year22 542           
Fixed Assets96 427131 344          

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 10th, July 2023
Free Download (8 pages)

Company search

Advertisements