Spotmix (scotland) Limited GLASGOW


Spotmix (scotland) Limited is a private limited company situated at 99 Carstairs Street, Glasgow G40 4JD. Its net worth is valued to be 1 pound, while the fixed assets the company owns amount to 0 pounds. Incorporated on 2008-01-31, this 16-year-old company is run by 1 director and 1 secretary.
Director John S., appointed on 17 May 2019.
As far as secretaries are concerned, we can mention: Laurie C., appointed on 22 March 2023.
The company is categorised as "other business support service activities not elsewhere classified" (SIC: 82990).
The latest confirmation statement was filed on 2023-01-31 and the date for the following filing is 2024-02-14. Likewise, the annual accounts were filed on 30 June 2022 and the next filing is due on 31 March 2024.

Spotmix (scotland) Limited Address / Contact

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

Company Information / Profile

Registration Number SC337035
Date of Incorporation Thu, 31st Jan 2008
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 16 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 Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Laurie C.

Position: Secretary

Appointed: 22 March 2023

John S.

Position: Director

Appointed: 17 May 2019

Laurie C.

Position: Director

Appointed: 16 May 2019

Resigned: 17 May 2019

John S.

Position: Director

Appointed: 20 June 2016

Resigned: 16 May 2019

Craig D.

Position: Director

Appointed: 01 May 2016

Resigned: 20 June 2016

Gordon T.

Position: Director

Appointed: 25 July 2015

Resigned: 01 May 2016

Laurie C.

Position: Director

Appointed: 23 July 2015

Resigned: 30 December 2015

Gordon T.

Position: Director

Appointed: 01 October 2014

Resigned: 24 July 2015

Laurie C.

Position: Director

Appointed: 01 September 2014

Resigned: 01 October 2014

Gordon T.

Position: Director

Appointed: 01 January 2014

Resigned: 01 September 2014

Morag H.

Position: Secretary

Appointed: 31 January 2008

Resigned: 26 June 2013

Laurie C.

Position: Director

Appointed: 31 January 2008

Resigned: 01 January 2014

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As we established, there is Anglo Scottish Concrete Holdings Limited from Paisley, Scotland. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Anglo Scottish Concrete Holdings Limited

Abercorn House 79 Renfrew Road, Paisley, Renfrewshire, 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
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-01-312012-01-312013-01-312013-12-312014-12-312015-12-312016-12-312017-12-312019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth11158 773118 56197 475       
Balance Sheet
Cash Bank In Hand  1 205105       
Cash Bank On Hand     105305 49042 39215  1
Current Assets  1270 183339 470321 588529 557546 470546 065571 086654 991583 091368 051
Debtors   270 183339 265321 483529 527540 980483 673561 071644 991573 091358 050
Net Assets Liabilities     97 475277 102397 187397 690418 272287 012298 65582 465
Net Assets Liabilities Including Pension Asset Liability11  118 56197 475       
Property Plant Equipment     53 81055 59453 385378 114493 423438 522382 811162 095
Tangible Fixed Assets    56 66953 810       
Total Inventories        20 00010 00010 00010 00010 000
Reserves/Capital
Called Up Share Capital  1111       
Profit Loss Account Reserve   58 772118 56097 474       
Shareholder Funds11158 773118 56197 475       
Other
Accrued Liabilities     25 86815 88239 24413 07519 16637 2257 30014 000
Accumulated Depreciation Impairment Property Plant Equipment     4 8047 5079 71630 50670 877126 400182 111237 823
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss            -12 621
Amounts Owed By Group Undertakings     140 270359 284411 802332 801461 807478 343469 648294 243
Amounts Owed To Group Undertakings            11 815
Average Number Employees During Period      88881010 
Bank Borrowings Overdrafts     39 36946 721  50 00065 465109 87610 000
Corporation Tax Payable      26 944      
Corporation Tax Recoverable          123 28725 23217 918
Creditors     277 206306 993202 098203 750452 715273 980162 45980 740
Creditors Due Within One Year   211 410277 578277 206       
Disposals Decrease In Depreciation Impairment Property Plant Equipment        1 459667   
Disposals Property Plant Equipment        1 460130 035   
Finance Lease Liabilities Present Value Total        203 750402 715233 980132 45960 740
Increase From Depreciation Charge For Year Property Plant Equipment      2 7032 20922 24941 03855 52355 71155 712
Merchandise        20 00010 00010 00010 00010 000
Net Current Assets Liabilities  158 77361 89244 382222 564344 372226 209386 580223 240166 74176 927
Number Shares Allotted 1 111       
Par Value Share 1 111       
Prepayments     35 16418 1995 3911 83825 41514 3335 70011 772
Property Plant Equipment Gross Cost     58 61463 10163 101408 620564 300564 922564 922399 918
Provisions     7171 0565702 8839 016100 77088 43875 817
Provisions For Liabilities Balance Sheet Subtotal     7171 0565702 8839 016100 77088 43875 817
Provisions For Liabilities Charges     717       
Share Capital Allotted Called Up Paid111111       
Tangible Fixed Assets Additions    58 614        
Tangible Fixed Assets Cost Or Valuation    58 614        
Tangible Fixed Assets Depreciation    1 9454 804       
Tangible Fixed Assets Depreciation Charged In Period    1 9452 859       
Total Additions Including From Business Combinations Property Plant Equipment      4 487 346 979285 715622  
Total Assets Less Current Liabilities  158 773118 56198 192278 158397 757604 323880 003661 762549 552239 022
Trade Creditors Trade Payables     175 021185 047143 437214 830106 354186 365157 466108 565
Trade Debtors Trade Receivables     126 899151 177123 787149 03454 90229 02858 58134 117
Recoverable Value-added Tax         18 947   
Called Up Share Capital Not Paid Not Expressed As Current Asset11           

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 30th, June 2023
Free Download (13 pages)

Company search

Advertisements