Stewart Gilmour & Co. Limited AYR


Stewart Gilmour & Co. Limited is a private limited company situated at 24 Beresford Terrace, Ayr KA7 2EG. Its net worth is estimated to be around 0 pounds, and the fixed assets belonging to the company come to 0 pounds. Incorporated on 2018-06-18, this 5-year-old company is run by 5 directors and 1 secretary.
Director Peter A., appointed on 20 December 2023. Director Claud G., appointed on 31 May 2019. Director Wilma M., appointed on 31 May 2019.
Switching the focus to secretaries, we can name: Kenneth L., appointed on 31 May 2019.
The company is classified as "accounting and auditing activities" (SIC code: 69201). According to Companies House database there was a change of name on 2018-10-30 and their previous name was Stewart Gilmour & Co. Accountants Limited.
The latest confirmation statement was filed on 2023-05-31 and the date for the subsequent filing is 2024-06-14. Likewise, the accounts were filed on 31 May 2022 and the next filing is due on 29 February 2024.

Stewart Gilmour & Co. Limited Address / Contact

Office Address 24 Beresford Terrace
Town Ayr
Post code KA7 2EG
Country of origin United Kingdom

Company Information / Profile

Registration Number SC600202
Date of Incorporation Mon, 18th Jun 2018
Industry Accounting and auditing activities
End of financial Year 31st May
Company age 6 years old
Account next due date Thu, 29th Feb 2024 (55 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Peter A.

Position: Director

Appointed: 20 December 2023

Kenneth L.

Position: Secretary

Appointed: 31 May 2019

Claud G.

Position: Director

Appointed: 31 May 2019

Wilma M.

Position: Director

Appointed: 31 May 2019

Kenneth L.

Position: Director

Appointed: 18 June 2018

Sheila T.

Position: Director

Appointed: 18 June 2018

Peter A.

Position: Director

Appointed: 24 March 2022

Resigned: 02 March 2023

Alexander W.

Position: Director

Appointed: 24 March 2022

Resigned: 02 March 2023

People with significant control

The list of persons with significant control who own or control the company consists of 4 names. As we discovered, there is Xeinadin Group Limited from London, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 25-50% shares. This PSC has 75,01-100% voting rights and has 25-50% shares. The second one in the PSC register is Xeinadin Uk Professional Services Limited that entered London, England as the address. This PSC has a legal form of "a limited company", owns 50,01-75% shares. This PSC owns 50,01-75% shares. Moving on, there is Kenneth L., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Xeinadin Group Limited

8th Floor Becket House 36 Old Jewry, London, EC2R 8DD, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Registrar Of Companies
Registration number 11354408
Notified on 20 May 2022
Nature of control: 75,01-100% voting rights
right to appoint and remove directors
25-50% shares

Xeinadin Uk Professional Services Limited

8th Floor Becket House, 36 Old Jewry, London, EC2R 8DD, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 11358213
Notified on 1 June 2021
Nature of control: 50,01-75% shares

Kenneth L.

Notified on 18 June 2018
Ceased on 1 June 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Sheila T.

Notified on 18 June 2018
Ceased on 1 June 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Stewart Gilmour & . Accountants October 30, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-05-312020-05-31
Balance Sheet
Cash Bank On Hand2008 619
Current Assets200823 569
Debtors 203 299
Net Assets Liabilities200107 851
Total Inventories 1 200
Other
Director Remuneration 140 060
Total Assets Less Current Liabilities200178 318
Accrued Liabilities Deferred Income 16 909
Accumulated Amortisation Impairment Intangible Assets 1
Accumulated Depreciation Impairment Property Plant Equipment 29 583
Administrative Expenses 478 891
Average Number Employees During Period417
Comprehensive Income Expense 166 319
Corporation Tax Payable 38 314
Creditors 65 357
Current Tax For Period 38 314
Deferred Tax Liabilities 5 110
Depreciation Expense Property Plant Equipment 10 778
Dividends Paid 58 877
Dividends Paid On Shares Interim 58 877
Finance Lease Liabilities Present Value Total Lessor 65 357
Fixed Assets 111 999
Increase Decrease In Property Plant Equipment 141 582
Increase From Amortisation Charge For Year Intangible Assets 1
Increase From Depreciation Charge For Year Property Plant Equipment 29 583
Intangible Assets Gross Cost 1
Issue Equity Instruments200209
Net Current Assets Liabilities20066 319
Nominal Value Shares Issued Specific Share Issue 1
Number Shares Issued Fully Paid 209
Number Shares Issued Specific Share Issue 209
Operating Profit Loss 209 729
Other Deferred Tax Expense Credit 5 110
Other Interest Receivable Similar Income Finance Income 14
Par Value Share 1
Pension Other Post-employment Benefit Costs Other Pension Costs 2 835
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 23 557
Profit Loss 166 319
Profit Loss On Ordinary Activities Before Tax 209 743
Property Plant Equipment Gross Cost 141 582
Property Plant Equipment Including Right-of-use Assets 111 999
Provisions 5 110
Provisions For Liabilities Balance Sheet Subtotal 5 110
Social Security Costs 23 723
Staff Costs Employee Benefits Expense 346 191
Taxation Social Security Payable 47 310
Tax Expense Credit Applicable Tax Rate -19
Tax Tax Credit On Profit Or Loss On Ordinary Activities 43 424
Total Additions Including From Business Combinations Intangible Assets 1
Total Current Tax Expense Credit 43 424
Trade Creditors Trade Payables 7 958
Trade Debtors Trade Receivables 203 299
Turnover Revenue 688 620

Company filings

Filing category
Accounts Capital Change of name Confirmation statement Incorporation Officers Other Persons with significant control Resolution
Audit exemption statement of guarantee by parent company for period ending 31/05/23
filed on: 1st, March 2024
Free Download (3 pages)

Company search

Advertisements