Stirling Optical (scotland) Ltd. STIRLING


Founded in 2010, Stirling Optical (scotland), classified under reg no. SC377556 is an active company. Currently registered at 78 Port Street FK8 2LP, Stirling the company has been in the business for 14 years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 3 directors in the the company, namely Geraldine M., Anthony B. and Julie C.. In addition one secretary - Anthony B. - is with the firm. As of 1 June 2024, there was 1 ex director - Stephen M.. There were no ex secretaries.

Stirling Optical (scotland) Ltd. Address / Contact

Office Address 78 Port Street
Town Stirling
Post code FK8 2LP
Country of origin United Kingdom

Company Information / Profile

Registration Number SC377556
Date of Incorporation Mon, 26th Apr 2010
Industry Retail sale by opticians
End of financial Year 31st March
Company age 14 years old
Account next due date Sun, 31st Dec 2023 (153 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 23rd Oct 2024 (2024-10-23)
Last confirmation statement dated Mon, 9th Oct 2023

Company staff

Geraldine M.

Position: Director

Appointed: 01 January 2012

Anthony B.

Position: Director

Appointed: 26 April 2010

Anthony B.

Position: Secretary

Appointed: 26 April 2010

Julie C.

Position: Director

Appointed: 26 April 2010

Stephen M.

Position: Director

Appointed: 26 April 2010

Resigned: 26 April 2010

Brian Reid Ltd.

Position: Corporate Secretary

Appointed: 26 April 2010

Resigned: 26 April 2010

People with significant control

The list of PSCs who own or have control over the company consists of 3 names. As we found, there is Anthony B. The abovementioned PSC has significiant influence or control over this company, has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Julie C. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights. Then there is Geraldine M., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares.

Anthony B.

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

Julie C.

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

Geraldine M.

Notified on 1 October 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth6106456 720      
Balance Sheet
Cash Bank On Hand      9 09723 43814 897
Current Assets46 15747 71646 44969 71152 08767 93974 825104 767119 540
Debtors12 59212 160    21 97330 94742 023
Net Assets Liabilities  6 720933246 389160451 665
Other Debtors      2 695  
Property Plant Equipment      71 735107 22793 679
Total Inventories      43 75550 38262 620
Cash Bank In Hand631902       
Intangible Fixed Assets36 00036 000       
Net Assets Liabilities Including Pension Asset Liability6106456 720      
Stocks Inventory32 93434 654       
Tangible Fixed Assets18 32914 291       
Reserves/Capital
Called Up Share Capital33       
Profit Loss Account Reserve607642       
Shareholder Funds6106456 720      
Other
Accumulated Amortisation Impairment Intangible Assets      18 00021 60025 200
Accumulated Depreciation Impairment Property Plant Equipment      97 693124 846153 650
Additions Other Than Through Business Combinations Property Plant Equipment       62 64515 256
Average Number Employees During Period    1212121212
Creditors  56 89397 72785 87381 90131 23371 555107 855
Finance Lease Liabilities Present Value Total      5 90112 4277 510
Fixed Assets54 32950 29145 068150 199129 654100 14889 735121 627104 479
Increase From Amortisation Charge For Year Intangible Assets       3 6003 600
Increase From Depreciation Charge For Year Property Plant Equipment       27 15328 804
Intangible Assets      18 00014 40010 800
Intangible Assets Gross Cost      36 00036 00036 000
Net Current Assets Liabilities-41 163-42 463-8 77826 35031 84912 02543 59233 21211 685
Other Creditors      2 1295 6277 678
Property Plant Equipment Gross Cost      169 428232 073247 329
Provisions For Liabilities Balance Sheet Subtotal       19 00016 774
Taxation Social Security Payable      19 00911 72424 444
Total Assets Less Current Liabilities13 1669 73936 290123 84997 80588 123133 327154 839116 164
Trade Creditors Trade Payables      7 04329 52724 769
Trade Debtors Trade Receivables      19 27830 94742 023
Accrued Liabilities Not Expressed Within Creditors Subtotal  2 0702 1052 7052 8507 417  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 1 6251 6661 6661 9371 937   
Accruals Deferred Income 1 9112 070      
Creditors Due After One Year11 6346 74527 500      
Creditors Due Within One Year87 32090 17956 893      
Intangible Fixed Assets Cost Or Valuation36 00036 000       
Number Shares Allotted 1       
Par Value Share 1       
Provisions For Liabilities Charges922438       
Secured Debts13 89910 475       
Share Capital Allotted Called Up Paid11       
Tangible Fixed Assets Additions 725       
Tangible Fixed Assets Cost Or Valuation24 43825 163       
Tangible Fixed Assets Depreciation6 10910 872       
Tangible Fixed Assets Depreciation Charged In Period 4 763       

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 Friday 31st March 2023
filed on: 18th, December 2023
Free Download (7 pages)

Company search

Advertisements