Slora Limited COWDENBEATH


Slora started in year 2004 as Private Limited Company with registration number SC268101. The Slora company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Cowdenbeath at 127 High Street. Postal code: KY4 9QE. Since 23rd August 2023 Slora Limited is no longer carrying the name Slorach.

At the moment there are 2 directors in the the firm, namely Gary R. and Linda F.. In addition one secretary - Gary R. - is with the company. As of 27 April 2024, there was 1 ex director - June M.. There were no ex secretaries.

Slora Limited Address / Contact

Office Address 127 High Street
Town Cowdenbeath
Post code KY4 9QE
Country of origin United Kingdom

Company Information / Profile

Registration Number SC268101
Date of Incorporation Wed, 19th May 2004
Industry Public houses and bars
End of financial Year 30th April
Company age 20 years old
Account next due date Wed, 31st Jan 2024 (87 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 2nd Jun 2024 (2024-06-02)
Last confirmation statement dated Fri, 19th May 2023

Company staff

Gary R.

Position: Director

Appointed: 19 May 2004

Gary R.

Position: Secretary

Appointed: 19 May 2004

Linda F.

Position: Director

Appointed: 19 May 2004

June M.

Position: Director

Appointed: 19 May 2004

Resigned: 06 May 2020

People with significant control

The list of persons with significant control who own or control the company consists of 3 names. As BizStats established, there is Linda F. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Gary R. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is June M., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Linda F.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Gary R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

June M.

Notified on 6 April 2016
Ceased on 5 May 2020
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Slorach August 23, 2023
Slorash July 2, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth70 71627 892       
Balance Sheet
Cash Bank On Hand 128 557107 442105 85798 56529 00333 199152 589164 401
Current Assets441 072366 724331 612332 984322 859251 239257 286184 603197 711
Debtors93 42321 1896 4605 6926 4939 41615 1569 9817 490
Net Assets Liabilities 27 89296 265 174 622201 191181 01493 328175 233
Other Debtors 15 0002483753925 08014 3219 1467 490
Property Plant Equipment 11 8658 8996 67417 19079 57895 06087 57398 203
Total Inventories 16 97817 71021 43517 80112 8208 93122 033 
Cash Bank In Hand130 039128 557       
Stocks Inventory17 61016 978       
Tangible Fixed Assets63 59461 603       
Reserves/Capital
Called Up Share Capital33       
Profit Loss Account Reserve70 71327 889       
Shareholder Funds70 71627 892       
Other
Accumulated Amortisation Impairment Intangible Assets 300 000300 000300 000300 000300 000300 000300 000 
Accumulated Depreciation Impairment Property Plant Equipment 119 985122 951125 176130 907140 736161 895179 779200 483
Additions Other Than Through Business Combinations Property Plant Equipment     72 21736 64110 39731 334
Average Number Employees During Period    1414111112
Bank Borrowings Overdrafts      41 29431 56721 594
Corporation Tax Payable 33 99833 69326 75922 1767 242 32 16224 812
Corporation Tax Recoverable      835835 
Creditors 408 384303 046254 182224 227179 71041 29431 56721 594
Current Asset Investments200 000200 000200 000200 000200 000200 000200 000  
Fixed Assets 70 66567 69965 47475 990138 378153 860146 373157 003
Increase From Depreciation Charge For Year Property Plant Equipment  2 9662 2255 7319 82921 15917 88420 704
Intangible Assets Gross Cost 300 000300 000300 000300 000300 000300 000300 000 
Investment Property 58 80058 80058 80058 80058 80058 80058 80058 800
Investment Property Fair Value Model   58 80058 80058 80058 80058 800 
Net Current Assets Liabilities8 507-32 59828 56678 80298 63271 52979 354-8 11252 048
Nominal Value Allotted Share Capital      33 
Number Shares Issued Fully Paid  33  33 
Other Creditors 339 019212 899187 051148 957170 653157 85097 46254 987
Other Investments Other Than Loans   200 000200 000200 000200 000  
Other Taxation Social Security Payable 17 68117 97315 78918 8651 3467416 73316 599
Par Value Share 111     
Property Plant Equipment Gross Cost 131 850131 850131 850148 097220 314256 955267 352298 686
Provisions For Liabilities Balance Sheet Subtotal 1 113   8 71610 90613 36612 224
Total Additions Including From Business Combinations Property Plant Equipment    16 247    
Total Assets Less Current Liabilities72 10129 00596 265144 276174 622209 907233 214138 261209 051
Trade Creditors Trade Payables 17 68638 48124 58334 22946911 30236 63139 292
Trade Debtors Trade Receivables 6 1896 2125 3176 1014 336   
Creditors Due Within One Year432 565399 322       
Intangible Fixed Assets Aggregate Amortisation Impairment300 000300 000       
Intangible Fixed Assets Cost Or Valuation300 000300 000       
Number Shares Allotted 3       
Provisions For Liabilities Charges1 3851 113       
Share Capital Allotted Called Up Paid33       
Tangible Fixed Assets Additions 1 964       
Tangible Fixed Assets Cost Or Valuation179 624181 588       
Tangible Fixed Assets Depreciation116 030119 985       
Tangible Fixed Assets Depreciation Charged In Period 3 955       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 30th April 2023
filed on: 30th, January 2024
Free Download (11 pages)

Company search

Advertisements