Stoats Porridge Bars Limited EDINBURGH


Stoats Porridge Bars started in year 2005 as Private Limited Company with registration number SC284033. The Stoats Porridge Bars company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Edinburgh at 36 Dryden Road. Postal code: EH20 9LZ.

At the moment there are 3 directors in the the company, namely Olivia S., Robert A. and Anthony S.. In addition one secretary - Philip S. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Marilyn S. who worked with the the company until 31 March 2008.

Stoats Porridge Bars Limited Address / Contact

Office Address 36 Dryden Road
Town Edinburgh
Post code EH20 9LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC284033
Date of Incorporation Fri, 29th Apr 2005
Industry Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes
End of financial Year 30th April
Company age 19 years old
Account next due date Wed, 31st Jan 2024 (79 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 13th May 2024 (2024-05-13)
Last confirmation statement dated Sat, 29th Apr 2023

Company staff

Olivia S.

Position: Director

Appointed: 01 May 2016

Robert A.

Position: Director

Appointed: 01 October 2011

Philip S.

Position: Secretary

Appointed: 01 April 2008

Anthony S.

Position: Director

Appointed: 29 April 2005

Hugh R.

Position: Director

Appointed: 04 February 2016

Resigned: 31 May 2017

John C.

Position: Director

Appointed: 04 February 2016

Resigned: 31 May 2017

Marilyn S.

Position: Secretary

Appointed: 29 April 2005

Resigned: 31 March 2008

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As we established, there is Anthony S. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Anthony S.

Notified on 6 April 2016
Nature of 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 2015-04-302016-04-302017-04-302018-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth21 21191 863      
Balance Sheet
Cash Bank On Hand  80 564184 56948 620114 45652 094106 786
Current Assets429 760551 066854 0651 027 924    
Debtors282 182366 169572 154580 059782 102763 838905 913894 547
Net Assets Liabilities  168 965199 370331 671541 369402 244578 602
Other Debtors  85 48454 827273 45473 862104 118113 657
Property Plant Equipment  28 3921 775 1201 904 0941 974 1482 347 0342 188 753
Total Inventories  201 347263 296434 164418 192580 550702 354
Cash Bank In Hand38 59159 758      
Stocks Inventory108 987125 139      
Tangible Fixed Assets13 9009 559      
Reserves/Capital
Called Up Share Capital11      
Profit Loss Account Reserve21 21091 862      
Shareholder Funds21 21191 863      
Other
Accumulated Depreciation Impairment Property Plant Equipment  152 416187 363406 145387 361529 697685 828
Average Number Employees During Period    41304548
Bank Borrowings Overdrafts   850 000759 942773 2171 132 9871 110 421
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment     1 240 8791 214 2461 191 614
Corporation Tax Payable  30 040 4 94229 236  
Corporation Tax Recoverable   27 906   35 086
Creditors  596 4101 297 4581 354 4111 307 8681 924 1721 724 939
Disposals Decrease In Depreciation Impairment Property Plant Equipment     -43 407-1 547-7 080
Disposals Property Plant Equipment     -43 407-4 420-7 080
Finance Lease Liabilities Present Value Total     296 907258 105110 020
Further Item Increase Decrease In P P E Component Total Change In P P E       68 362
Future Minimum Lease Payments Under Non-cancellable Operating Leases    16 197   
Increase From Depreciation Charge For Year Property Plant Equipment   58 947 88 750143 883163 211
Net Current Assets Liabilities111 244183 356257 655-269 534    
Nominal Value Allotted Share Capital    1111
Number Shares Issued Fully Paid   10 000 10 00010 00010 000
Other Creditors  114 902418 893594 469237 744533 080504 498
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   24 000    
Other Disposals Property Plant Equipment   24 256    
Other Provisions Balance Sheet Subtotal    75 59399 894145 264194 098
Other Taxation Payable    37 98813 58725 50439 645
Other Taxation Social Security Payable  4 87516 009    
Par Value Share   0 000
Property Plant Equipment Gross Cost  180 8081 962 4832 310 2392 361 5092 876 7312 874 581
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment     -64 127  
Taxation Including Deferred Taxation Balance Sheet Subtotal  2 18037 323    
Total Additions Including From Business Combinations Property Plant Equipment   1 805 931 26 315519 6424 930
Total Assets Less Current Liabilities125 144192 915286 0471 505 586    
Total Increase Decrease From Revaluations Property Plant Equipment     68 362 -68 362
Trade Creditors Trade Payables  466 579236 238411 133340 362536 795593 556
Trade Debtors Trade Receivables  486 670497 326508 648689 975801 795745 804
Useful Life Property Plant Equipment Years     344
Creditors Due After One Year102 714100 418      
Creditors Due Within One Year318 516367 710      
Provisions For Liabilities Charges1 219634      
Share Capital Allotted Called Up Paid11      

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 2023-04-30
filed on: 12th, December 2023
Free Download (9 pages)

Company search

Advertisements