Sunnyside Nursery (kilwinning) Limited AYRSHIRE


Founded in 2003, Sunnyside Nursery (kilwinning), classified under reg no. SC259936 is an active company. Currently registered at Sunnyside Nursery KA13 7JL, Ayrshire the company has been in the business for twenty one years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

The company has 2 directors, namely Jacqueline D., Terrence M.. Of them, Terrence M. has been with the company the longest, being appointed on 3 June 2019 and Jacqueline D. has been with the company for the least time - from 13 January 2020. Currenlty, the company lists one former director, whose name is David M. and who left the the company on 5 February 2020. In addition, there is one former secretary - Elaine M. who worked with the the company until 1 June 2019.

Sunnyside Nursery (kilwinning) Limited Address / Contact

Office Address Sunnyside Nursery
Office Address2 Kilwinning
Town Ayrshire
Post code KA13 7JL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC259936
Date of Incorporation Thu, 27th Nov 2003
Industry Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 23rd Nov 2023 (2023-11-23)
Last confirmation statement dated Wed, 9th Nov 2022

Company staff

Jacqueline D.

Position: Director

Appointed: 13 January 2020

Terrence M.

Position: Director

Appointed: 03 June 2019

Elaine M.

Position: Secretary

Appointed: 27 November 2003

Resigned: 01 June 2019

David M.

Position: Director

Appointed: 27 November 2003

Resigned: 05 February 2020

People with significant control

The list of persons with significant control who own or control the company is made up of 3 names. As BizStats found, there is Jacqueline D. This PSC and has 25-50% shares. The second one in the PSC register is Terrence M. This PSC owns 25-50% shares. Moving on, there is David M., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 50,01-75% shares.

Jacqueline D.

Notified on 30 May 2022
Nature of control: 25-50% shares

Terrence M.

Notified on 3 June 2019
Nature of control: 25-50% shares

David M.

Notified on 6 April 2016
Ceased on 3 June 2019
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth 231 642231 382     
Balance Sheet
Current Assets73 429103 11096 72071 09075 616200 103129 64294 269
Net Assets Liabilities183 186250 648231 382207 82657 91156 55144 82718 877
Cash Bank On Hand10 85438 707      
Debtors9101 085      
Property Plant Equipment156 898152 198      
Total Inventories61 66563 278      
Net Assets Liabilities Including Pension Asset Liability 231 642231 382     
Tangible Fixed Assets 152 198150 498     
Reserves/Capital
Called Up Share Capital 22     
Profit Loss Account Reserve 231 640231 380     
Shareholder Funds 231 642231 382     
Other
Average Number Employees During Period    6665
Creditors2 0004 62015 83610 66236 705181 61871 51081 848
Fixed Assets 152 198150 498147 39819 00038 06652 77942 957
Net Current Assets Liabilities28 28879 44480 88460 42838 91118 48558 13212 421
Total Assets Less Current Liabilities185 186231 642231 382207 82657 91156 551110 91155 378
Accumulated Depreciation Impairment Property Plant Equipment79 87884 578      
Finance Lease Liabilities Present Value Total2 000       
Increase From Depreciation Charge For Year Property Plant Equipment 4 700      
Other Creditors30 4034 620      
Other Taxation Social Security Payable14 738       
Property Plant Equipment Gross Cost236 776       
Trade Debtors Trade Receivables9101 085      
Creditors Due Within One Year 23 66615 836     

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 22nd, December 2022
Free Download (5 pages)

Company search

Advertisements