Smith Brothers Builders Limited BEITH


Smith Brothers Builders started in year 1995 as Private Limited Company with registration number SC160353. The Smith Brothers Builders company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Beith at Strandhead. Postal code: KA15 1DT. Since December 27, 1995 Smith Brothers Builders Limited is no longer carrying the name Dalglen (no. 625).

At present there are 2 directors in the the company, namely John S. and Colin S.. In addition one secretary - Colin S. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - James S. who worked with the the company until 9 December 2003.

This company operates within the KA15 1DT postal code. The company is dealing with transport and has been registered as such. Its registration number is OM0034927 . It is located at 13 Boghead, Beith with a total of 4 cars.

Smith Brothers Builders Limited Address / Contact

Office Address Strandhead
Office Address2 12 The Strand
Town Beith
Post code KA15 1DT
Country of origin United Kingdom

Company Information / Profile

Registration Number SC160353
Date of Incorporation Thu, 14th Sep 1995
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 31st March
Company age 29 years old
Account next due date Tue, 31st Dec 2024 (240 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 20th Sep 2024 (2024-09-20)
Last confirmation statement dated Wed, 6th Sep 2023

Company staff

Colin S.

Position: Secretary

Appointed: 09 December 2003

John S.

Position: Director

Appointed: 21 December 1995

Colin S.

Position: Director

Appointed: 21 December 1995

James S.

Position: Secretary

Appointed: 21 December 1995

Resigned: 09 December 2003

James S.

Position: Director

Appointed: 21 December 1995

Resigned: 09 December 2003

Matthew S.

Position: Director

Appointed: 21 December 1995

Resigned: 31 March 2011

Ewan S.

Position: Director

Appointed: 21 December 1995

Resigned: 30 March 2010

Dalglen Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 14 September 1995

Resigned: 21 December 1995

Dalglen Directors Limited

Position: Corporate Nominee Director

Appointed: 14 September 1995

Resigned: 21 December 1995

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As BizStats established, there is John S. The abovementioned PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Colin S. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

John S.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Colin S.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Company previous names

Dalglen (no. 625) December 27, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312014-09-302015-03-312015-09-302016-03-312016-09-302017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth64 754108 29591 43291 43294 91894 92195 53895 53870 883       
Balance Sheet
Cash Bank On Hand       8 732 13 57629724690747465
Current Assets157 099236 604168 680168 680144 905144 904171 813171 813155 328227 492200 927242 311209 337184 903218 001210 585
Debtors114 891167 934130 533130 53378 18978 188135 366135 366125 973194 885180 981207 596174 778150 359167 888185 166
Net Assets Liabilities       70 883 169 760189 782162 134126 14785 092112 969121 058
Other Debtors         10 13716 2857 83010 63910 64611 55812 374
Property Plant Equipment       114 903 211 930278 924247 171210 432186 857197 023224 236
Total Inventories       20 623 29 16819 64934 46934 46934 47050 039 
Cash Bank In Hand1 20340 86821 37421 37414 60314 60320 59220 5928 732       
Net Assets Liabilities Including Pension Asset Liability64 754108 29591 43291 43294 91894 92195 53895 53870 883       
Stocks Inventory41 00527 80216 77316 77352 11352 11315 85515 85520 623       
Tangible Fixed Assets106 90795 52387 33587 33589 04589 045111 226111 226114 903       
Reserves/Capital
Called Up Share Capital62 50062 50062 50062 50062 50062 5001 0001 0001 000       
Profit Loss Account Reserve2 25445 79528 93228 93232 41832 42194 53894 53869 883       
Shareholder Funds64 754108 29591 43291 43294 91894 92195 53895 53870 883       
Other
Secured Debts21 02142 3527 605             
Accrued Liabilities Not Expressed Within Creditors Subtotal       -14 596 -25 534      
Accumulated Depreciation Impairment Property Plant Equipment       171 667 168 110192 653203 406240 145266 195291 986327 440
Additions Other Than Through Business Combinations Property Plant Equipment         44 370 11 473 2 47535 95762 667
Average Number Employees During Period       26 27  26282829
Bank Borrowings Overdrafts         47 98510 45377 51842 64542 5004 78485 575
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment       111 708 111 708      
Corporation Tax Payable         18 9705 98910 6219 48511 43219 0874 338
Cost Inventories Recognised As Expense Net Write Downs Reversals       2 500 2 500      
Creditors       177 898 235 15944 27935 00025 00057 5005 00010 632
Depreciation Expense Property Plant Equipment       19 033 28 169      
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income         71 497      
Increase Decrease From Total Impairment Loss Recognised Or Reversed Property Plant Equipment         -31 726      
Increase From Depreciation Charge For Year Property Plant Equipment         28 16939 33943 22736 73926 05025 79135 454
Net Current Assets Liabilities-42 15352 0744 5974 5976 8956 898-10 186-10 186-37 167-23 063-21 320-32 481-48 677-38 106-69 298-79 230
Number Shares Issued Fully Paid          1 0001 0001 000   
Other Creditors         110 95644 27935 00025 00015 0005 00010 632
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment          14 79632 474    
Other Disposals Property Plant Equipment          14 79632 474    
Other Inventories       2 500 2 500      
Other Taxation Social Security Payable         40 92133 24445 37345 42674 16133 58351 044
Par Value Share  1 1 1 1  11   
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal       9 960 10 138      
Property Plant Equipment Gross Cost       286 570 380 040471 577450 577450 577453 052489 009551 676
Provisions For Liabilities Balance Sheet Subtotal       6 853 19 10723 54317 55610 6086 1599 75613 316
Total Additions Including From Business Combinations Property Plant Equipment          106 333     
Total Assets Less Current Liabilities64 754147 59791 93291 93295 94095 943101 040101 04077 736214 401257 604214 690161 755148 751127 725145 006
Total Increase Decrease From Revaluations Property Plant Equipment         49 100      
Trade Creditors Trade Payables         41 86049 17439 96451 10915 58826 58227 479
Trade Debtors Trade Receivables         184 748164 696199 766164 139139 713156 330172 792
Work In Progress       18 123 26 668      
Amount Specific Advance Or Credit Directors       -39 995 -62 718      
Amount Specific Advance Or Credit Repaid In Period Directors       -28 431 -22 723      
Company Contributions To Money Purchase Plans Directors       3 600 12 200      
Director Remuneration       19 633 23 730      
Number Directors Accruing Benefits Under Money Purchase Scheme       2 2      
Creditors Due After One Year 39 302500500            
Creditors Due Within One Year 184 530164 083164 083138 010138 006181 999181 999192 495       
Number Shares Allotted  62 50062 50062 50062 5001 0001 0001 000       
Share Capital Allotted Called Up Paid 62 50062 500             
Tangible Fixed Assets Cost Or Valuation313 541301 153298 358             
Tangible Fixed Assets Depreciation206 634205 630211 023             
Tangible Fixed Assets Depreciation Charged In Period  6 092             
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  699             
Tangible Fixed Assets Disposals  2 795             
Creditors Due After One Year Total Noncurrent Liabilities039 302              
Creditors Due Within One Year Total Current Liabilities199 252184 530              
Fixed Assets106 90795 523 87 33589 04589 045111 226111 226114 903       
Tangible Fixed Assets Additions 14 428              
Tangible Fixed Assets Depreciation Charge For Period 7 172              
Tangible Fixed Assets Depreciation Increase Decrease From Transfers Between Items -8 176              
Tangible Fixed Assets Increase Decrease From Revaluations -3 640              
Tangible Fixed Assets Increase Decrease From Transfers Between Items -23 176              
Provisions For Liabilities Charges    1 0221 0225 5025 5026 853       
Value Shares Allotted   62 50062 50062 5001 0001 0001 000       

Transport Operator Data

13 Boghead
City Beith
Post code KA15 1DZ
Vehicles 4

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 12th, September 2023
Free Download (11 pages)

Company search

Advertisements