St Michael's Services Limited DUMFRIES


Founded in 2001, St Michael's Services, classified under reg no. SC221622 is an active company. Currently registered at St Michael's Service Station DG1 2QD, Dumfries the company has been in the business for 23 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

At the moment there are 2 directors in the the firm, namely James W. and Bethan W.. In addition one secretary - James W. - is with the company. As of 17 May 2024, our data shows no information about any ex officers on these positions.

St Michael's Services Limited Address / Contact

Office Address St Michael's Service Station
Office Address2 9 St Michael Street
Town Dumfries
Post code DG1 2QD
Country of origin United Kingdom

Company Information / Profile

Registration Number SC221622
Date of Incorporation Thu, 26th Jul 2001
Industry Retail sale of automotive fuel in specialised stores
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (138 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 28th Jul 2024 (2024-07-28)
Last confirmation statement dated Fri, 14th Jul 2023

Company staff

James W.

Position: Secretary

Appointed: 26 July 2001

James W.

Position: Director

Appointed: 26 July 2001

Bethan W.

Position: Director

Appointed: 26 July 2001

York Place Company Secretaries Limited

Position: Corporate Secretary

Appointed: 26 July 2001

Resigned: 26 July 2001

York Place Company Nominees Limited

Position: Corporate Director

Appointed: 26 July 2001

Resigned: 26 July 2001

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As BizStats identified, there is Bethan W. This PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is James W. This PSC has significiant influence or control over the company, owns 50,01-75% shares and has 50,01-75% voting rights.

Bethan W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

James W.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 562 8561 196 820
Current Assets2 145 8111 894 460
Debtors213 860263 169
Net Assets Liabilities2 649 9763 247 526
Other Debtors2 20050 618
Property Plant Equipment1 388 0812 250 421
Total Inventories369 095434 471
Other
Description Principal Activities 47 300
Accrued Liabilities Deferred Income35 660152 611
Accumulated Amortisation Impairment Intangible Assets350 525355 025
Accumulated Depreciation Impairment Property Plant Equipment947 265808 360
Average Number Employees During Period3739
Creditors818 852749 980
Depreciation Rate Used For Property Plant Equipment 25
Disposals Decrease In Depreciation Impairment Property Plant Equipment 218 943
Disposals Property Plant Equipment 213 028
Fixed Assets1 396 7062 254 546
Increase From Amortisation Charge For Year Intangible Assets 4 500
Increase From Depreciation Charge For Year Property Plant Equipment 80 038
Intangible Assets8 6254 125
Intangible Assets Gross Cost359 150359 150
Net Current Assets Liabilities1 326 9591 144 480
Net Deferred Tax Liability Asset73 689151 500
Other Creditors24 17134 509
Prepayments Accrued Income82 01791 094
Property Plant Equipment Gross Cost2 335 3463 058 781
Provisions For Liabilities Balance Sheet Subtotal73 689151 500
Taxation Social Security Payable222 947114 211
Total Additions Including From Business Combinations Property Plant Equipment 936 463
Total Assets Less Current Liabilities2 723 6653 399 026
Trade Creditors Trade Payables536 074448 649
Trade Debtors Trade Receivables129 643121 457
Useful Life Property Plant Equipment Years 50

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 19th, December 2023
Free Download (11 pages)

Company search