Sm Electrical Supplies (edinburgh) Limited KINGS HAUGH


Founded in 1980, Sm Electrical Supplies (edinburgh), classified under reg no. SC072899 is an active company. Currently registered at Unit 1 Block 7 EH16 5UY, Kings Haugh the company has been in the business for 44 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 2012-04-02 Sm Electrical Supplies (edinburgh) Limited is no longer carrying the name Operon.

The company has one director. Steven M., appointed on 5 April 2012. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Sm Electrical Supplies (edinburgh) Limited Address / Contact

Office Address Unit 1 Block 7
Office Address2 Peffermill Industrial Estate
Town Kings Haugh
Post code EH16 5UY
Country of origin United Kingdom

Company Information / Profile

Registration Number SC072899
Date of Incorporation Mon, 20th Oct 1980
Industry Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
End of financial Year 31st December
Company age 44 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 29th Mar 2024 (2024-03-29)
Last confirmation statement dated Wed, 15th Mar 2023

Company staff

Steven M.

Position: Director

Appointed: 05 April 2012

Stuart L.

Position: Director

Appointed: 29 August 2008

Resigned: 30 September 2010

Colin G.

Position: Director

Appointed: 29 August 2008

Resigned: 26 June 2023

David T.

Position: Director

Appointed: 29 August 2008

Resigned: 26 March 2015

Colin G.

Position: Secretary

Appointed: 25 March 1998

Resigned: 26 June 2023

Jennifer D.

Position: Secretary

Appointed: 21 October 1994

Resigned: 25 March 1998

Balfour + Manson

Position: Corporate Secretary

Appointed: 09 February 1993

Resigned: 21 October 1994

Douglas F.

Position: Director

Appointed: 13 February 1989

Resigned: 29 August 2008

Barbara F.

Position: Director

Appointed: 13 February 1989

Resigned: 09 February 1993

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As BizStats established, there is Sm Electrical Supplies Ltd from Kirkcaldy, Scotland. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is David T. This PSC owns 25-50% shares and has 25-50% voting rights.

Sm Electrical Supplies Ltd

161-167 Rosslyn Street, Kirkcaldy, Fife, KY1 3HT, Scotland

Legal authority Companies Act 1985
Legal form Private Limited Company
Country registered Scotland
Place registered United Kingdom
Registration number Sc200347
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

David T.

Notified on 6 April 2016
Ceased on 18 January 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Operon April 2, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand33 50212 17217 78415 21621 81614 682
Current Assets361 871273 030279 368325 227305 027284 664
Debtors205 291174 552168 184200 639227 546216 252
Net Assets Liabilities5 845-70 432-95 173-38 110-67 657-54 542
Other Debtors 69 11767 47796 202128 227159 047
Property Plant Equipment6 9543 8564 0523 0815 3753 855
Total Inventories123 07886 30693 400109 37255 665 
Other
Accrued Liabilities Deferred Income5 9203 8934 3609 1914 8556 405
Accumulated Depreciation Impairment Property Plant Equipment78 19719 27021 07422 04522 47623 996
Additions Other Than Through Business Combinations Property Plant Equipment 2 0932 000 2 725 
Average Number Employees During Period 77634
Corporation Tax Payable17 8351 13 242 4 314
Corporation Tax Recoverable    7 8017 801
Creditors361 589346 138374 661365 833378 059342 328
Future Minimum Lease Payments Under Non-cancellable Operating Leases 88 49262 59236 69210 79215 108
Increase From Depreciation Charge For Year Property Plant Equipment 2 0121 8049714311 520
Net Current Assets Liabilities282-73 108-95 293-40 606-73 032-57 664
Other Creditors245 038266 255303 551257 625314 278299 653
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 60 939    
Other Disposals Property Plant Equipment 64 118    
Other Taxation Social Security Payable10 60214 2363 2694 8252 125857
Prepayments Accrued Income  9 4546 1456 8286 958
Property Plant Equipment Gross Cost85 15123 12625 12625 12627 851 
Provisions For Liabilities Balance Sheet Subtotal1 3911 1803 932585 733
Taxation Including Deferred Taxation Balance Sheet Subtotal 1 1803 932585 733
Total Assets Less Current Liabilities7 236-69 252-91 241-37 525-67 657-53 809
Trade Creditors Trade Payables82 19461 75363 48180 95056 80131 099
Trade Debtors Trade Receivables145 678105 435100 70798 29284 69042 446

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 29th, September 2023
Free Download (13 pages)

Company search

Advertisements