St Kilda (holdings) Limited GLASGOW


St Kilda (holdings) started in year 1999 as Private Limited Company with registration number SC199153. The St Kilda (holdings) company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Glasgow at 45 Grovepark Street. Postal code: G20 7NZ. Since 1999-12-21 St Kilda (holdings) Limited is no longer carrying the name Quillco 74.

At the moment there are 3 directors in the the company, namely Nichola M., Alastair D. and Richard C.. In addition one secretary - Janet C. - is with the firm. As of 19 April 2024, there was 1 ex director - Robert C.. There were no ex secretaries.

St Kilda (holdings) Limited Address / Contact

Office Address 45 Grovepark Street
Town Glasgow
Post code G20 7NZ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC199153
Date of Incorporation Mon, 23rd Aug 1999
Industry Manufacture of other men's outerwear
Industry Other manufacturing n.e.c.
End of financial Year 31st July
Company age 25 years old
Account next due date Tue, 30th Apr 2024 (11 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 9th Nov 2024 (2024-11-09)
Last confirmation statement dated Thu, 26th Oct 2023

Company staff

Nichola M.

Position: Director

Appointed: 12 September 2016

Alastair D.

Position: Director

Appointed: 02 November 2015

Richard C.

Position: Director

Appointed: 06 April 2013

Janet C.

Position: Secretary

Appointed: 14 December 1999

Robert C.

Position: Director

Appointed: 14 December 1999

Resigned: 23 September 2022

Quill Serve Limited

Position: Corporate Nominee Secretary

Appointed: 23 August 1999

Resigned: 15 December 1999

Quill Form Limited

Position: Corporate Nominee Director

Appointed: 23 August 1999

Resigned: 15 December 1999

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As BizStats established, there is Richard C. The abovementioned PSC and has 25-50% shares. Another one in the PSC register is Janet C. This PSC owns 50,01-75% shares.

Richard C.

Notified on 17 February 2018
Nature of control: 25-50% shares

Janet C.

Notified on 6 April 2016
Ceased on 1 December 2019
Nature of control: 50,01-75% shares

Company previous names

Quillco 74 December 21, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-07-312012-07-312013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth100100100100100304 827      
Balance Sheet
Cash Bank On Hand     1743428 55519 641160 052325 299358 227
Current Assets    100628 302711 263676 602788 603778 094964 271895 606
Debtors     192 673293 762229 864269 495152 685195 288132 631
Net Assets Liabilities     304 827387 058481 095600 714670 657746 794865 205
Property Plant Equipment     180 692179 758181 111149 031188 235224 288584 222
Total Inventories     435 455417 159438 183499 467465 357443 684404 748
Cash Bank In Hand100100100100100174      
Net Assets Liabilities Including Pension Asset Liability100100100100100304 827      
Stocks Inventory     435 455      
Tangible Fixed Assets     180 692      
Reserves/Capital
Called Up Share Capital    10050 000      
Profit Loss Account Reserve     54 827      
Shareholder Funds100100100100100304 827      
Other
Accumulated Depreciation Impairment Property Plant Equipment     51 102108 491166 328213 494259 060331 559359 703
Average Number Employees During Period     48484950544849
Creditors     326 703345 456243 822228 718128 313257 326320 878
Disposals Decrease In Depreciation Impairment Property Plant Equipment         14 950 32 276
Disposals Property Plant Equipment         14 950 39 989
Fixed Assets     180 692179 758181 111149 031188 235224 288584 222
Increase From Depreciation Charge For Year Property Plant Equipment      57 38957 83747 16660 51672 49960 420
Net Current Assets Liabilities    100301 599365 807432 780559 885649 781706 945574 728
Property Plant Equipment Gross Cost     231 794288 249347 439362 525447 295555 847943 925
Provisions For Liabilities Balance Sheet Subtotal     34 40531 49431 97226 06633 67442 66234 639
Total Additions Including From Business Combinations Property Plant Equipment      56 45559 19015 08699 720108 552428 067
Total Assets Less Current Liabilities    100482 291545 565613 891708 916838 016931 2331 158 950
Creditors Due After One Year     143 059      
Creditors Due Within One Year     326 703      
Number Shares Allotted 10010010010050 000      
Par Value Share 11111      
Provisions For Liabilities Charges     34 405      
Secured Debts     59 870      
Share Capital Allotted Called Up Paid10010010010010050 000      
Share Premium Account     200 000      
Tangible Fixed Assets Additions     231 794      
Tangible Fixed Assets Cost Or Valuation     231 794      
Tangible Fixed Assets Depreciation     51 102      
Tangible Fixed Assets Depreciation Charged In Period     51 102      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption small company accounts data made up to 2016-07-31
filed on: 28th, April 2017
Free Download (4 pages)

Company search

Advertisements