Stewart Timber (2012) Ltd GLASGOW


Founded in 2013, Stewart Timber (2012), classified under reg no. SC442314 is an active company. Currently registered at 5b Mid Road G67 2TT, Glasgow the company has been in the business for 11 years. Its financial year was closed on Wed, 28th Feb and its latest financial statement was filed on 2023-02-28.

There is a single director in the company at the moment - Kenneth M., appointed on 8 February 2013. In addition, a secretary was appointed - Kenneth M., appointed on 8 February 2013. As of 29 April 2024, there was 1 ex director - Iain S.. There were no ex secretaries.

This company operates within the G67 2TU postal code. The company is dealing with transport and has been registered as such. Its registration number is OM1119863 . It is located at 1 Belstane Road, Blairlinn Ind Est, Glasgow with a total of 2 cars.

Stewart Timber (2012) Ltd Address / Contact

Office Address 5b Mid Road
Office Address2 Cumbernauld
Town Glasgow
Post code G67 2TT
Country of origin United Kingdom

Company Information / Profile

Registration Number SC442314
Date of Incorporation Fri, 8th Feb 2013
Industry Wholesale of wood, construction materials and sanitary equipment
End of financial Year 28th February
Company age 11 years old
Account next due date Sat, 30th Nov 2024 (215 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Sat, 9th Dec 2023 (2023-12-09)
Last confirmation statement dated Fri, 25th Nov 2022

Company staff

Kenneth M.

Position: Secretary

Appointed: 08 February 2013

Kenneth M.

Position: Director

Appointed: 08 February 2013

Iain S.

Position: Director

Appointed: 08 February 2013

Resigned: 08 December 2023

People with significant control

The register of PSCs that own or control the company includes 1 name. As we identified, there is Stewart Timber Holdings Ltd from Glasgow, Scotland. The abovementioned PSC is categorised as "a limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Stewart Timber Holdings Ltd

1 Belstane Road, Cumbernauld, Glasgow, G67 2AZ, Scotland

Legal authority Limited Liability
Legal form Limited Company
Country registered Scotland
Place registered Scotland
Registration number Sc517786
Notified on 6 April 2016
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-02-282015-02-282016-02-282017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth16 91965 984140 294       
Balance Sheet
Cash Bank In Hand61 688130 534242 184       
Cash Bank On Hand  242 184145 82674 988122 30288 018380 888452 413354 025
Current Assets285 384377 002484 442385 511373 175467 512464 831908 0531 008 135857 070
Debtors78 18465 24084 39390 50181 893110 402116 232207 22889 675127 828
Intangible Fixed Assets 5 6006 608       
Net Assets Liabilities  140 294184 233222 489356 729402 326796 9071 119 5941 115 573
Net Assets Liabilities Including Pension Asset Liability16 91965 984140 294       
Other Debtors  2 0175 2816 51025 74432 19616 96010 71646 439
Property Plant Equipment  55 111302 768385 701448 073450 648521 002586 207688 679
Stocks Inventory145 512181 228157 865       
Tangible Fixed Assets52 71152 20855 111       
Total Inventories  157 865149 184216 294234 808260 581319 937466 047375 217
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve16 81965 884140 194       
Shareholder Funds16 91965 984140 294       
Other
Accruals Deferred Income 1 6001 200       
Accrued Liabilities  9 41311 5383 8284 5696 08215 40074 23777 101
Accrued Liabilities Not Expressed Within Creditors Subtotal  1 200800400     
Accumulated Amortisation Impairment Intangible Assets  3 4025 4047 4069 40812 95015 89018 83021 770
Accumulated Depreciation Impairment Property Plant Equipment  55 83097 686147 341193 099226 103249 035349 105416 071
Additional Provisions Increase From New Provisions Recognised   22 7932 548 11 59013 36713 70712 895
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss     -1 820    
Amounts Owed By Group Undertakings     6551 7589 6485 2277 145
Average Number Employees During Period   19202022242020
Corporation Tax Payable  21 255  33 09023 51081 66665 90838 994
Creditors  6 265280 989274 338286 941262 293217 49272 20154 150
Creditors Due After One Year8 1222 8206 265       
Creditors Due Within One Year313 054364 406398 402       
Disposals Decrease In Depreciation Impairment Property Plant Equipment   9 7504 1545 13820 12560 63513 23023 480
Disposals Property Plant Equipment   20 1809 49511 74446 00088 70014 70232 208
Dividends Paid    1 65013 800   122 899
Finance Lease Liabilities Present Value Total  6 26585 52491 041115 81290 66634 80218 05018 050
Finance Lease Payments Owing Minimum Gross    134 389184 232104 25941 41220 64620 646
Fixed Assets52 71157 80861 719307 374388 305448 675462 408529 822592 087691 619
Future Finance Charges On Finance Leases    4 2587 3176 8666 6102 5962 596
Future Minimum Lease Payments Under Non-cancellable Operating Leases     2 0643 9594 9499905 830
Increase Decrease In Property Plant Equipment   125 87746 00057 52040 45151 060124 249 
Increase From Amortisation Charge For Year Intangible Assets   2 0022 0022 0023 5422 9402 9402 940
Increase From Depreciation Charge For Year Property Plant Equipment   51 60653 80950 89653 12983 567113 30090 446
Intangible Assets  6 6084 6062 60460211 7608 8205 8802 940
Intangible Assets Gross Cost  10 01010 01010 01010 01024 71024 71024 710 
Intangible Fixed Assets Additions 7 0003 010       
Intangible Fixed Assets Aggregate Amortisation Impairment 1 4003 402       
Intangible Fixed Assets Amortisation Charged In Period 1 4002 002       
Intangible Fixed Assets Cost Or Valuation 7 00010 010       
Net Current Assets Liabilities-27 67012 59686 040181 441134 263218 516237 322533 055661 893553 184
Number Shares Allotted 1 0001 000       
Number Shares Issued Fully Paid   1 0001 0001 0001 0001 0001 0001 000
Other Taxation Social Security Payable  4 5655 363 5 7566 9419 20311 2278 972
Par Value Share 000000000
Prepayments  15 635    5 78813 21011 051
Profit Loss   43 93939 906148 040   118 878
Property Plant Equipment Gross Cost  110 941400 454533 042641 172676 751770 037935 3121 104 750
Provisions   22 79325 34123 52135 11148 47862 18575 080
Provisions For Liabilities Balance Sheet Subtotal   22 79325 34123 52135 11148 47862 18575 080
Recoverable Value-added Tax    11 454 7 00415 821 2 160
Secured Debts12 9957 90710 848       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions 18 41828 864       
Tangible Fixed Assets Cost Or Valuation68 87386 132110 941       
Tangible Fixed Assets Depreciation16 16233 92455 830       
Tangible Fixed Assets Depreciation Charged In Period 18 05223 680       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 2901 774       
Tangible Fixed Assets Disposals 1 1594 055       
Total Additions Including From Business Combinations Property Plant Equipment   309 693142 083119 87481 579181 986179 977136 150
Total Assets Less Current Liabilities25 04170 404147 759488 815522 568667 191699 7301 062 8771 253 9801 244 803
Total Borrowings  10 848313 172314 800341 822312 695266 59790 251 
Trade Creditors Trade Payables  130 168153 756194 621142 739136 004219 623168 659160 769
Trade Debtors Trade Receivables  66 74185 22063 92984 00375 274159 01160 52261 033
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment   2 344      
Other Creditors      4 570 704 
Total Additions Including From Business Combinations Intangible Assets      14 700   
Total Increase Decrease From Revaluations Property Plant Equipment         65 496

Transport Operator Data

1 Belstane Road
Address Blairlinn Ind Est , Cumbernauld
City Glasgow
Post code G67 2TU
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Confirmation statement with no updates 2023-02-28
filed on: 8th, December 2023
Free Download (3 pages)

Company search

Advertisements