Stallan Brand Architecture + Design Limited GLASGOW


Founded in 2012, Stallan Brand Architecture + Design, classified under reg no. SC420044 is an active company. Currently registered at Caledonia House G41 1HJ, Glasgow the company has been in the business for twelve years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2023/03/31.

The firm has 2 directors, namely Alistair B., Paul S.. Of them, Alistair B., Paul S. have been with the company the longest, being appointed on 21 March 2012. As of 29 April 2024, our data shows no information about any ex officers on these positions.

Stallan Brand Architecture + Design Limited Address / Contact

Office Address Caledonia House
Office Address2 89 Seaward Street
Town Glasgow
Post code G41 1HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC420044
Date of Incorporation Wed, 21st Mar 2012
Industry Architectural activities
End of financial Year 31st March
Company age 12 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 4th Apr 2024 (2024-04-04)
Last confirmation statement dated Tue, 21st Mar 2023

Company staff

Alistair B.

Position: Director

Appointed: 21 March 2012

Paul S.

Position: Director

Appointed: 21 March 2012

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As we identified, there is Alistair B. The abovementioned PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Paul S. This PSC has significiant influence or control over the company, owns 50,01-75% shares and has 50,01-75% voting rights.

Alistair B.

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

Paul S.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth21 630107 456141 500       
Balance Sheet
Cash Bank In Hand8 50327 03050 086       
Cash Bank On Hand  50 08654 967566 384688 7591 088 5761 200 1511 871 955945 151
Current Assets97 626160 866257 184435 3591 025 1051 473 1242 010 0581 837 8842 814 2122 259 365
Debtors80 123116 836207 098380 392458 721784 365921 482637 733942 2571 314 214
Net Assets Liabilities  141 500274 092579 2421 028 3561 896 6691 931 7452 869 9042 627 893
Net Assets Liabilities Including Pension Asset Liability21 630107 456141 500       
Other Debtors  14 52422 46438 78151 970351 309136 278184 885527 521
Property Plant Equipment  47 11042 70043 79142 89560 62457 93040 83634 562
Stocks Inventory9 00017 000        
Tangible Fixed Assets20 25828 94347 110       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve21 530107 356141 400       
Shareholder Funds21 630107 456141 500       
Other
Amount Specific Advance Or Credit Directors 16452282004018149 08044 20433 035
Amount Specific Advance Or Credit Made In Period Directors  147142 64332625 000  
Amount Specific Advance Or Credit Repaid In Period Directors  112222 603547250 9334 87611 169
Accumulated Depreciation Impairment Property Plant Equipment  50 89765 58088 47582 98298 329129 307152 880182 138
Amounts Recoverable On Contracts  30 00030 00025 00035 00035 00035 00035 000220 000
Average Number Employees During Period  1316232528273334
Creditors  153 372195 427481 334479 513612 40941 667718 249410 918
Creditors Due Within One Year92 20276 564153 372       
Disposals Decrease In Depreciation Impairment Property Plant Equipment   6 37663929 45213 123 3 162 
Disposals Property Plant Equipment   6 5316 20129 45215 227 5 888 
Future Minimum Lease Payments Under Non-cancellable Operating Leases  62 52738 32354 45932 27218 068   
Increase From Depreciation Charge For Year Property Plant Equipment   21 05923 53423 95928 47030 97826 73529 258
Net Current Assets Liabilities5 42484 302103 812239 932543 771993 6111 397 6491 312 4652 095 9631 848 447
Number Shares Allotted 100100       
Other Creditors  44 78831 20079 09729 29930 73171 84322 58846 831
Other Taxation Social Security Payable  68 274150 614389 620417 595532 073375 411613 210353 099
Par Value Share 11       
Property Plant Equipment Gross Cost  98 007108 280132 266125 877158 953187 237193 716216 700
Provisions For Liabilities Balance Sheet Subtotal  9 4228 5408 3208 15011 51911 00728 7918 641
Provisions For Liabilities Charges4 0525 7899 422       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions 23 07341 403       
Tangible Fixed Assets Cost Or Valuation35 08758 16098 007       
Tangible Fixed Assets Depreciation14 82929 21750 897       
Tangible Fixed Assets Depreciation Charged In Period 14 38822 069       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  389       
Tangible Fixed Assets Disposals  1 556       
Total Additions Including From Business Combinations Property Plant Equipment   16 80430 18723 06348 30328 28412 36722 984
Total Assets Less Current Liabilities25 682113 245150 922282 632587 5621 036 5061 908 1881 984 4192 898 6952 636 534
Trade Creditors Trade Payables  40 31013 61312 61732 61949 60569 83282 02310 988
Trade Debtors Trade Receivables  162 574327 928394 940697 395535 173466 455722 372566 693
Advances Credits Directors25216452       
Advances Credits Made In Period Directors3 110501        
Advances Credits Repaid In Period Directors1 044589        
Bank Borrowings Overdrafts       41 667428 
Fixed Assets     42 895510 539671 954802 732788 087
Investments Fixed Assets      449 915614 024761 896753 525
Other Investments Other Than Loans      449 915614 024761 896753 525

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 27th, July 2023
Free Download (10 pages)

Company search

Advertisements