Sos Drains Limited DUMFRIES


Sos Drains started in year 2008 as Private Limited Company with registration number SC339576. The Sos Drains company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Dumfries at 2 Tigermoth Road Heathhall Industrial Estate. Postal code: DG1 3PH.

Currently there are 2 directors in the the firm, namely Alan E. and Samuel J.. In addition one secretary - Geoff R. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Andrew K. who worked with the the firm until 24 January 2022.

Sos Drains Limited Address / Contact

Office Address 2 Tigermoth Road Heathhall Industrial Estate
Office Address2 Heathhall
Town Dumfries
Post code DG1 3PH
Country of origin United Kingdom

Company Information / Profile

Registration Number SC339576
Date of Incorporation Thu, 13th Mar 2008
Industry Sewerage
End of financial Year 31st December
Company age 16 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, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Alan E.

Position: Director

Appointed: 11 November 2022

Samuel J.

Position: Director

Appointed: 11 November 2022

Geoff R.

Position: Secretary

Appointed: 11 November 2022

Hah Maintenance Limited

Position: Corporate Director

Appointed: 24 January 2022

Resigned: 11 November 2022

Lorraine P.

Position: Director

Appointed: 24 January 2022

Resigned: 11 November 2022

Lee K.

Position: Director

Appointed: 12 April 2017

Resigned: 19 April 2021

Benjamin K.

Position: Director

Appointed: 12 April 2017

Resigned: 24 January 2022

Beverley K.

Position: Director

Appointed: 13 March 2008

Resigned: 24 January 2022

Andrew K.

Position: Director

Appointed: 13 March 2008

Resigned: 24 January 2022

Andrew K.

Position: Secretary

Appointed: 13 March 2008

Resigned: 24 January 2022

People with significant control

The list of persons with significant control that own or have control over the company consists of 5 names. As BizStats found, there is Alan E. The abovementioned PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is J. W. Johnston Limited that put Bathgate, United Kingdom as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Hah Maintenance Limited, who also meets the Companies House requirements to be categorised as a PSC. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Alan E.

Notified on 2 February 2024
Nature of control: significiant influence or control

J. W. Johnston Limited

Standhill Whitburn Road, Bathgate, West Lothian, EH48 3HR, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Scotland
Place registered Scottish Register Of Companies
Registration number Sc540426
Notified on 11 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Hah Maintenance Limited

29 Croft Place, Livingston, EH54 6RJ, Scotland

Legal authority Companies Acts
Legal form Limited Company
Country registered Scotland
Place registered Scotland
Registration number Sc452689
Notified on 24 January 2022
Ceased on 11 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Andrew K.

Notified on 6 April 2016
Ceased on 20 January 2022
Nature of control: significiant influence or control

Beverley K.

Notified on 6 April 2016
Ceased on 20 January 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-04-302012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Net Worth46 92354 08777 725104 920155 069191 369285 437     
Balance Sheet
Current Assets83 77185 124144 568175 921234 290240 159280 753209 998237 099181 001221 943177 118
Net Assets Liabilities      265 142277 886326 508351 786375 456139 885
Cash Bank In Hand49 78767 039113 974153 084176 993192 554      
Debtors33 98418 08530 59422 83757 29747 605      
Intangible Fixed Assets150 000150 000150 000150 000150 000150 000      
Net Assets Liabilities Including Pension Asset Liability46 92354 08777 725104 920155 069191 369285 437     
Tangible Fixed Assets103 186102 23387 31177 97294 012111 594      
Reserves/Capital
Called Up Share Capital100100100100100100      
Profit Loss Account Reserve46 82353 98777 625104 820154 969191 269      
Shareholder Funds46 92354 08777 725104 920155 069191 369285 437     
Other
Average Number Employees During Period        7897
Creditors      88 63671 68948 22146 36559 373151 488
Fixed Assets253 186252 233237 311227 972244 012261 594256 025263 651261 705241 225212 886208 456
Net Current Assets Liabilities-180 85116 91445 08777 152111 057117 176215 011138 310188 878134 636162 57025 630
Provisions For Liabilities Balance Sheet Subtotal          26 198843
Total Assets Less Current Liabilities72 335269 147282 398305 124355 069374 369471 036401 961450 583375 861375 456234 086
Creditors Due After One Year Total Noncurrent Liabilities25 41215 060          
Creditors Due Within One Year Total Current Liabilities264 622268 210          
Intangible Fixed Assets Cost Or Valuation150 000150 000150 000150 000150 000150 000      
Tangible Fixed Assets Additions 30 97515 7009 61940 89552 210      
Tangible Fixed Assets Cost Or Valuation125 603143 412140 577150 196188 218224 013      
Tangible Fixed Assets Depreciation22 41741 17953 26672 22494 206112 419      
Tangible Fixed Assets Depreciation Charge For Period 24 535          
Tangible Fixed Assets Depreciation Disposals -5 773          
Tangible Fixed Assets Disposals -13 16618 535 2 87316 415      
Creditors Due After One Year 215 060204 673200 204200 000183 000183 000     
Creditors Due Within One Year 68 21099 48198 769123 233127 38465 742     
Number Shares Allotted  100100100100      
Par Value Share  1111      
Accruals Deferred Income     4 4012 599     
Provisions For Liabilities Charges  204 673200 204        
Share Capital Allotted Called Up Paid 100100100100100      
Tangible Fixed Assets Depreciation Charged In Period  21 83318 95823 50727 904      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  9 746 1 5259 691      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Other Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 18th, October 2023
Free Download

Company search