Spence & Grant Limited MORAYSHIRE


Founded in 1983, Spence & Grant, classified under reg no. SC083508 is an active company. Currently registered at New Elgin Road IV30 6BA, Morayshire the company has been in the business for 41 years. Its financial year was closed on 31st August and its latest financial statement was filed on 2022-08-31.

The company has 2 directors, namely Steven M., Shona M.. Of them, Shona M. has been with the company the longest, being appointed on 18 October 2002 and Steven M. has been with the company for the least time - from 30 October 2014. 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.

Spence & Grant Limited Address / Contact

Office Address New Elgin Road
Office Address2 Elgin
Town Morayshire
Post code IV30 6BA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC083508
Date of Incorporation Tue, 14th Jun 1983
Industry Joinery installation
End of financial Year 31st August
Company age 41 years old
Account next due date Fri, 31st May 2024 (34 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 18th Apr 2024 (2024-04-18)
Last confirmation statement dated Tue, 4th Apr 2023

Company staff

Steven M.

Position: Director

Appointed: 30 October 2014

Shona M.

Position: Director

Appointed: 18 October 2002

Lesley C.

Position: Director

Appointed: 30 October 2014

Resigned: 12 December 2019

Lesley C.

Position: Secretary

Appointed: 30 October 2014

Resigned: 12 December 2019

Shona M.

Position: Secretary

Appointed: 12 September 2002

Resigned: 29 September 2014

Graeme M.

Position: Director

Appointed: 31 October 1999

Resigned: 01 May 2015

Edward G.

Position: Secretary

Appointed: 01 February 1991

Resigned: 12 September 2002

Rosemary S.

Position: Director

Appointed: 24 May 1990

Resigned: 18 October 2002

Moira G.

Position: Director

Appointed: 24 May 1990

Resigned: 18 October 2002

Ian S.

Position: Director

Appointed: 31 August 1988

Resigned: 18 October 2002

Edward G.

Position: Director

Appointed: 31 August 1988

Resigned: 18 October 2002

Allan Black & Mccaskie

Position: Corporate Secretary

Appointed: 31 August 1988

Resigned: 01 February 1991

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As BizStats found, there is Steven M. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the persons with significant control register is Shona M. This PSC owns 25-50% shares and has 25-50% voting rights.

Steven M.

Notified on 8 November 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Shona M.

Notified on 8 November 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand228 279286 544319 080270 735360 083
Current Assets456 772417 476402 052  
Debtors201 48192 27140 55479 65552 495
Net Assets Liabilities496 683396 961406 513393 148406 785
Other Debtors16 95434 8414 2883 92613 762
Property Plant Equipment113 36282 21764 12872 40199 015
Total Inventories27 01238 66142 41840 60921 838
Other
Accumulated Depreciation Impairment Property Plant Equipment391 778327 212347 894358 415379 799
Average Number Employees During Period1611877
Bank Borrowings Overdrafts 50 000   
Corporation Tax Recoverable6262626346
Creditors64 72350 00059 66770 252126 646
Depreciation Rate Used For Property Plant Equipment   2525
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -12 643 
Disposals Property Plant Equipment   -19 800 
Increase From Depreciation Charge For Year Property Plant Equipment 23 53120 68223 16421 384
Net Current Assets Liabilities392 049364 744342 385  
Nominal Value Allotted Share Capital  5 0005 0005 000
Number Shares Issued Fully Paid   5 0005 000
Other Creditors8 05216 1727 0497 7146 651
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 88 097   
Other Disposals Property Plant Equipment 95 711   
Other Taxation Payable  5 20421 72425 593
Other Taxation Social Security Payable9 0896 1085 204  
Par Value Share   11
Property Plant Equipment Gross Cost505 140409 429412 022430 816478 814
Taxation Including Deferred Taxation Balance Sheet Subtotal8 728    
Total Additions Including From Business Combinations Property Plant Equipment  2 59338 59447 998
Total Assets Less Current Liabilities505 411446 961406 513  
Trade Creditors Trade Payables47 58230 45247 41440 81494 402
Trade Debtors Trade Receivables184 46557 36836 20475 66638 687
Useful Life Property Plant Equipment Years   2020

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-08-31
filed on: 17th, November 2023
Free Download (8 pages)

Company search

Advertisements