Sutherland Arms Garage Ltd. BRORA


Founded in 2005, Sutherland Arms Garage, classified under reg no. SC293470 is an active company. Currently registered at Victoria Road KW9 6QN, Brora the company has been in the business for twenty years. Its financial year was closed on Sun, 30th Nov and its latest financial statement was filed on November 30, 2022.

At present there are 2 directors in the the company, namely Grant M. and Catriona M.. In addition one secretary - Catriona M. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Hazel S. who worked with the the company until 23 July 2024.

Sutherland Arms Garage Ltd. Address / Contact

Office Address Victoria Road
Town Brora
Post code KW9 6QN
Country of origin United Kingdom

Company Information / Profile

Registration Number SC293470
Date of Incorporation Mon, 21st Nov 2005
Industry Maintenance and repair of motor vehicles
End of financial Year 30th November
Company age 20 years old
Account next due date Sat, 31st Aug 2024 (168 days after)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Tue, 5th Dec 2023 (2023-12-05)
Last confirmation statement dated Mon, 21st Nov 2022

Company staff

Grant M.

Position: Director

Appointed: 31 July 2024

Catriona M.

Position: Secretary

Appointed: 23 July 2024

Catriona M.

Position: Director

Appointed: 13 October 2021

Alison S.

Position: Director

Appointed: 13 October 2021

Resigned: 23 July 2024

Hazel S.

Position: Director

Appointed: 21 November 2005

Resigned: 23 July 2024

Tom S.

Position: Director

Appointed: 21 November 2005

Resigned: 23 July 2024

Hazel S.

Position: Secretary

Appointed: 21 November 2005

Resigned: 23 July 2024

People with significant control

The list of PSCs who own or control the company includes 4 names. As BizStats identified, there is Grant M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Catriona M. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Hazel S., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Grant M.

Notified on 31 July 2024
Nature of control: 25-50% voting rights
25-50% shares

Catriona M.

Notified on 14 March 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Hazel S.

Notified on 21 November 2016
Ceased on 23 July 2024
Nature of control: 25-50% voting rights
25-50% shares

Thomas S.

Notified on 21 November 2016
Ceased on 14 March 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-302023-11-30
Net Worth121 487104 540        
Balance Sheet
Cash Bank On Hand  21 23464 18157 28961 627113 829141 117100 323173 387
Current Assets172 911182 880144 676161 450209 933197 627224 766293 647261 258267 947
Debtors88 83577 54868 74461 42274 15777 84556 54587 91769 69148 775
Net Assets Liabilities  92 78689 999123 503134 109146 654179 424155 619158 483
Other Debtors  33 77925 88433 65137 63432 514   
Property Plant Equipment  292 275313 641328 556315 022328 215337 630324 213312 141
Total Inventories  52 47334 77677 37756 26553 12963 18889 94645 785
Cash Bank In Hand67 28578 300        
Intangible Fixed Assets31 5316 307        
Net Assets Liabilities Including Pension Asset Liability121 487104 540        
Stocks Inventory16 79127 032        
Tangible Fixed Assets270 401273 554        
Reserves/Capital
Called Up Share Capital22        
Profit Loss Account Reserve91 48574 538        
Shareholder Funds121 487104 540        
Other
Accumulated Amortisation Impairment Intangible Assets  252 263       
Accumulated Depreciation Impairment Property Plant Equipment  126 769144 889166 034186 473212 517240 403266 783291 605
Average Number Employees During Period   16253031323338
Creditors  334 348368 949394 195358 625382 315424 547403 657396 326
Disposals Decrease In Amortisation Impairment Intangible Assets   252 263      
Disposals Intangible Assets   252 263      
Fixed Assets301 932279 861292 275313 641      
Increase From Depreciation Charge For Year Property Plant Equipment   18 12021 14520 43926 04427 88626 38024 822
Intangible Assets Gross Cost  252 263       
Net Current Assets Liabilities-1 59921 104-189 672-207 499-184 262-160 998-157 549-130 900-142 399-128 379
Other Creditors  221 732216 431237 32127 54563 666   
Other Taxation Social Security Payable  18 56121 73732 5275 0914 676   
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  2 2251 0711 1101 8901 2631 4251 298 
Property Plant Equipment Gross Cost  419 044458 530494 590501 495540 732578 033590 996603 746
Provisions For Liabilities Balance Sheet Subtotal  9 81716 14320 79119 91524 01227 30626 19525 279
Total Additions Including From Business Combinations Property Plant Equipment   39 48636 0606 90539 23737 30112 96312 750
Total Assets Less Current Liabilities300 333300 965102 603106 142144 294154 024170 666206 730181 814183 762
Trade Creditors Trade Payables  94 055130 781124 347121 77490 323   
Trade Debtors Trade Receivables  34 96535 53840 50640 21124 031   
Accrued Liabilities     10 57056 320   
Corporation Tax Payable     5 6811 629   
Creditors Due After One Year170 434186 608        
Creditors Due Within One Year174 510161 776        
Intangible Fixed Assets Aggregate Amortisation Impairment220 732245 956        
Intangible Fixed Assets Amortisation Charged In Period 25 224        
Intangible Fixed Assets Cost Or Valuation252 263252 263        
Number Shares Allotted 2        
Other Aggregate Reserves30 00030 000        
Par Value Share 1        
Provisions For Liabilities Charges8 4129 817        
Share Capital Allotted Called Up Paid22        
Tangible Fixed Assets Additions 16 948        
Tangible Fixed Assets Cost Or Valuation371 027384 466        
Tangible Fixed Assets Depreciation100 626110 912        
Tangible Fixed Assets Depreciation Charged In Period 13 237        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 2 951        
Tangible Fixed Assets Disposals 3 509        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Secretary appointment termination on July 23, 2024
filed on: 8th, August 2024
Free Download (1 page)

Company search

Advertisements