Spotmix (dundee) Ltd GLASGOW


Spotmix (dundee) Ltd is a private limited company that can be found at 99 Carstairs Street, Glasgow G40 4JD. Its total net worth is valued to be 21003 pounds, and the fixed assets the company owns total up to 2294 pounds. Incorporated on 2007-01-12, this 17-year-old company is run by 1 director and 1 secretary.
Director John D., appointed on 01 August 2023.
As far as secretaries are concerned, we can name: Laurie C., appointed on 22 March 2023.
The company is officially categorised as "other construction installation" (Standard Industrial Classification code: 43290).
The last confirmation statement was sent on 2023-01-12 and the date for the following filing is 2024-01-26. Furthermore, the annual accounts were filed on 30 June 2022 and the next filing should be sent on 31 March 2024.

Spotmix (dundee) Ltd Address / Contact

Office Address 99 Carstairs Street
Town Glasgow
Post code G40 4JD
Country of origin United Kingdom

Company Information / Profile

Registration Number SC314575
Date of Incorporation Fri, 12th Jan 2007
Industry Other construction installation
End of financial Year 30th June
Company age 17 years old
Account next due date Sun, 31st Mar 2024 (37 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 26th Jan 2024 (2024-01-26)
Last confirmation statement dated Thu, 12th Jan 2023

Company staff

John D.

Position: Director

Appointed: 01 August 2023

Laurie C.

Position: Secretary

Appointed: 22 March 2023

Laurie C.

Position: Director

Appointed: 12 January 2007

Resigned: 01 January 2018

Morag H.

Position: Secretary

Appointed: 12 January 2007

Resigned: 26 June 2013

Shaun M.

Position: Director

Appointed: 12 January 2007

Resigned: 01 August 2023

People with significant control

The register of PSCs that own or control the company includes 2 names. As BizStats established, there is Laurie C. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the PSC register is Anglo Scottish Concrete Holdings Limited that put Paisley, Scotland 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.

Laurie C.

Notified on 17 February 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Anglo Scottish Concrete Holdings Limited

Abercorn House Renfrew Road, Paisley, PA3 4DA, Scotland

Legal authority Scottish Law
Legal form Private Limited Company
Country registered Scotland
Place registered Scotland
Registration number Sc292394
Notified on 6 April 2016
Ceased on 17 February 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth21 00323 36920 59219 399       
Balance Sheet
Cash Bank In Hand2 291604951 283       
Cash Bank On Hand   1 2838 207-25 79995 48396 268  
Current Assets42 35534 91451 85734 59748 85745 45653 450150 333164 480103 16637 227
Debtors40 06434 85442 51124 67422 90015 7089 15116 35029 71264 66627 027
Net Assets Liabilities      4 98110 49926 14630 627-104 221
Net Assets Liabilities Including Pension Asset Liability21 00323 36920 59219 399       
Other Debtors     1 3688962 0475 057  
Stocks Inventory  8 8518 640       
Tangible Fixed Assets2 2941 236177        
Total Inventories   8 64017 75029 75038 50038 50038 50038 50010 200
Reserves/Capital
Called Up Share Capital100100100100       
Profit Loss Account Reserve20 90323 26920 49219 299       
Shareholder Funds21 00323 36920 59219 399       
Other
Accrued Liabilities     60  18 28018 9801 500
Accumulated Depreciation Impairment Property Plant Equipment   7 3447 3447 3447 3447 3447 344  
Amounts Owed By Group Undertakings   8 4467 862   10 715  
Amounts Owed To Group Undertakings     7 29122 44728 850   
Average Number Employees During Period    222222 
Bank Borrowings Overdrafts     3 145 50 00010 00010 00010 000
Corporation Tax Payable    3 632   10 767  
Corporation Tax Recoverable         25 13511 435
Creditors   15 19821 55033 32648 46965 00040 00030 00020 000
Creditors Due Within One Year22 97512 11031 40715 198       
Merchandise   8 64017 75029 75038 50038 50038 50038 50010 200
Net Current Assets Liabilities19 38022 80420 45019 39927 30712 1304 98175 49966 14660 627-84 221
Number Shares Allotted 100100100       
Other Creditors        22 5009 0009 000
Other Taxation Social Security Payable     7 526     
Par Value Share 111       
Prepayments   15 67610 2186 8042 0232 3012 357  
Property Plant Equipment Gross Cost   7 3447 3447 3447 3447 3447 344  
Provisions For Liabilities Charges67167135        
Recoverable Value-added Tax         760 
Share Capital Allotted Called Up Paid100100100100       
Tangible Fixed Assets Cost Or Valuation7 3447 3447 344        
Tangible Fixed Assets Depreciation5 0506 1087 1677 344       
Tangible Fixed Assets Depreciation Charged In Period 1 0581 059177       
Total Assets Less Current Liabilities21 67424 04020 62719 39927 30712 1304 98175 49966 14660 627-84 221
Trade Creditors Trade Payables   11 52813 85012 85920 23319 66622 8534 55965 000
Trade Debtors Trade Receivables   5524 8207 5366 23212 00211 583  
Disposals Decrease In Depreciation Impairment Property Plant Equipment         7 344 
Disposals Property Plant Equipment         7 344 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 29th, March 2024
Free Download (12 pages)

Company search

Advertisements