Storie (argyll) Limited AYR


Storie (argyll) started in year 1968 as Private Limited Company with registration number SC046009. The Storie (argyll) company has been functioning successfully for fifty six years now and its status is liquidation. The firm's office is based in Ayr at Ellersley House. Postal code: KA7 2AY.

This company operates within the PA23 7LN postal code. The company is dealing with transport and has been registered as such. Its registration number is OM0003271 . It is located at Kilbride, 51 Kilbride Road, Argyll with a total of 7 carsand 2 trailers. It has two locations in the UK.

Storie (argyll) Limited Address / Contact

Office Address Ellersley House
Office Address2 30 Miller Road
Town Ayr
Post code KA7 2AY
Country of origin United Kingdom

Company Information / Profile

Registration Number SC046009
Date of Incorporation Mon, 7th Oct 1968
Industry Construction of other civil engineering projects n.e.c.
Industry Sewerage
End of financial Year 31st March
Company age 56 years old
Account next due date Wed, 31st Mar 2021 (1114 days after)
Account last made up date Sun, 31st Mar 2019
Next confirmation statement due date Wed, 7th Oct 2020 (2020-10-07)
Last confirmation statement dated Mon, 26th Aug 2019

Company staff

Kathleen B.

Position: Secretary

Appointed: 21 June 2015

Garry W.

Position: Director

Appointed: 05 July 2010

Irene S.

Position: Secretary

Resigned: 30 August 1996

Freddie K.

Position: Director

Appointed: 11 August 2003

Resigned: 17 September 2008

Anthony D.

Position: Director

Appointed: 01 April 2003

Resigned: 14 August 2009

Richard A.

Position: Director

Appointed: 24 January 2002

Resigned: 07 June 2002

John M.

Position: Director

Appointed: 24 January 2002

Resigned: 02 December 2011

Ian M.

Position: Director

Appointed: 23 January 2002

Resigned: 21 June 2015

Anne M.

Position: Director

Appointed: 23 January 2002

Resigned: 26 April 2012

Anne M.

Position: Secretary

Appointed: 23 January 2002

Resigned: 01 September 2012

Cameron M.

Position: Director

Appointed: 30 August 1996

Resigned: 16 January 2002

Messrs S.

Position: Secretary

Appointed: 30 August 1996

Resigned: 23 January 2002

Irene S.

Position: Director

Appointed: 11 November 1988

Resigned: 01 March 1995

Thomas S.

Position: Director

Appointed: 11 November 1988

Resigned: 23 January 2002

People with significant control

Garry W.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-03-31
Balance Sheet
Cash Bank On Hand8 159142 16016 485315
Current Assets300 020430 914348 013378 068
Debtors75 245165 444195 647210 543
Net Assets Liabilities64 11284 061-174 786-115 923
Other Debtors32 04067 655111 757 
Property Plant Equipment569 573572 593293 008273 232
Total Inventories216 616123 310135 881167 210
Other
Accumulated Depreciation Impairment Property Plant Equipment186 906203 193194 134213 910
Additions Other Than Through Business Combinations Property Plant Equipment  77 381 
Bank Borrowings Overdrafts12 80212 375 96 428
Corporation Tax Payable55 36131 15116 12122 893
Corporation Tax Recoverable  16 00822 780
Creditors197 891199 59156 86943 718
Increase From Depreciation Charge For Year Property Plant Equipment 43 20450 08119 776
Net Current Assets Liabilities-307 570-288 941-410 925-345 437
Number Shares Issued Fully Paid 7 0007 000 
Other Creditors29 76131 44656 86943 718
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  59 140 
Other Disposals Property Plant Equipment  366 025 
Other Taxation Social Security Payable9 84615 63167 06142 592
Par Value Share 11 
Property Plant Equipment Gross Cost756 479775 786487 142 
Total Assets Less Current Liabilities262 003283 652-117 917-72 205
Trade Creditors Trade Payables245 235486 071569 033480 190
Trade Debtors Trade Receivables43 20556 53367 88256 221
Accrued Liabilities132 55136 112  
Amounts Owed By Directors 41 256  
Bank Borrowings191 555179 034  
Bank Overdrafts21 043   
Disposals Decrease In Depreciation Impairment Property Plant Equipment 26 917  
Disposals Property Plant Equipment 30 000  
Dividends Paid 31 256  
Finance Lease Liabilities Present Value Total18 93132 932  
Profit Loss 51 205  
Total Additions Including From Business Combinations Property Plant Equipment 49 307  
Total Borrowings275 374255 977  
Value-added Tax Payable57 35363 058  

Transport Operator Data

Kilbride
Address 51 Kilbride Road , Dunoon
City Argyll
Post code PA23 7LN
Vehicles 2
Highland Avenue
Address Sandbank Business Park , Sandbank
City Dunoon
Post code PA23 8PB
Vehicles 5
Trailers 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 28th, June 2019
Free Download (9 pages)

Company search