T J W Stobbs Limited PERTH


Founded in 1986, T J W Stobbs, classified under reg no. SC098694 is an active company. Currently registered at Outfield PH14 9RA, Perth the company has been in the business for thirty eight years. Its financial year was closed on March 30 and its latest financial statement was filed on 31st March 2022.

There is a single director in the firm at the moment - Timothy S., appointed on 11 August 1989. In addition, a secretary was appointed - Suzanne S., appointed on 31 July 1996. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

T J W Stobbs Limited Address / Contact

Office Address Outfield
Office Address2 Abernyte
Town Perth
Post code PH14 9RA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC098694
Date of Incorporation Tue, 29th Apr 1986
Industry Other letting and operating of own or leased real estate
End of financial Year 30th March
Company age 38 years old
Account next due date Sat, 30th Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 30th Aug 2024 (2024-08-30)
Last confirmation statement dated Wed, 16th Aug 2023

Company staff

Suzanne S.

Position: Secretary

Appointed: 31 July 1996

Timothy S.

Position: Director

Appointed: 11 August 1989

Timothy S.

Position: Secretary

Appointed: 31 July 1996

Resigned: 31 July 1996

Robert R.

Position: Director

Appointed: 19 July 1994

Resigned: 31 July 1996

Robert R.

Position: Secretary

Appointed: 10 August 1992

Resigned: 31 July 1996

Murray Donald Llp

Position: Corporate Secretary

Appointed: 11 August 1989

Resigned: 10 August 1992

Michael S.

Position: Director

Appointed: 11 August 1989

Resigned: 27 June 1993

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As we found, there is Suzanne S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Timothy S. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Suzanne S.

Notified on 16 August 2016
Nature of control: 25-50% voting rights
25-50% shares

Timothy S.

Notified on 16 August 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth497 826542 850    
Balance Sheet
Cash Bank In Hand108 942109 315    
Current Assets299 137299 099133 019137 865137 701129 693
Debtors136 870145 34742 40278 51482 56599 575
Cash Bank On Hand  90 61759 35155 13630 118
Net Assets Liabilities  385 031389 799386 070365 333
Other Debtors  3 23767 88072 98880 997
Property Plant Equipment  437 013418 109398 308381 453
Stocks Inventory53 32544 437    
Tangible Fixed Assets740 731694 444    
Reserves/Capital
Called Up Share Capital44 14544 145    
Profit Loss Account Reserve447 431492 455    
Shareholder Funds497 826542 850    
Other
Creditors Due After One Year296 890269 600    
Creditors Due Within One Year217 581151 547    
Deferred Tax Liability37 57435 729    
Fixed Assets750 734700 627446 241449 424436 685412 786
Intangible Fixed Assets Aggregate Amortisation Impairment 16 000    
Intangible Fixed Assets Cost Or Valuation 16 000    
Investments Fixed Assets10 0036 1839 22831 31538 37731 333
Net Assets Liability Excluding Pension Asset Liability497 826542 850    
Net Current Assets Liabilities81 556147 552-51 849547-2 949-8 857
Number Shares Allotted 44 145    
Accrued Liabilities Deferred Income  5 3403 0274 1102 225
Accumulated Depreciation Impairment Property Plant Equipment  228 638248 008236 870253 725
Additions Other Than Through Business Combinations Property Plant Equipment   466  
Average Number Employees During Period  3222
Bank Borrowings Overdrafts   50 00040 49330 986
Corporation Tax Payable  10 0775 8526 407607
Corporation Tax Recoverable  578578578578
Creditors  184 86850 00040 49330 986
Current Tax For Period  10 0485 8526 407607
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences  -4 668811-2 999437
Increase Decrease In Current Tax From Adjustment For Prior Periods    983-1 011
Increase From Depreciation Charge For Year Property Plant Equipment   19 37018 06116 855
Other Creditors  158 380113 532113 532113 532
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    29 199 
Other Disposals Property Plant Equipment    30 939 
Other Investments Other Than Loans  9 22831 31538 37731 333
Other Taxation Social Security Payable  7 29012 1254 8029 889
Property Plant Equipment Gross Cost  665 651666 117635 178 
Provisions For Liabilities Balance Sheet Subtotal  9 36110 1727 1737 610
Tax Tax Credit On Profit Or Loss On Ordinary Activities  5 3806 6634 39133
Total Assets Less Current Liabilities832 290848 179394 392399 971433 736403 929
Total Current Tax Expense Credit   5 8527 390-404
Trade Creditors Trade Payables  3 7812 7822 2922 790
Trade Debtors Trade Receivables  38 58710 0568 99918 000
Other Loans After Five Years By Instalments78 09259 815    
Par Value Share 1    
Share Capital Allotted Called Up Paid44 14544 145    
Share Premium Account6 2506 250    
Tangible Fixed Assets Additions 52 520    
Tangible Fixed Assets Cost Or Valuation1 148 9921 072 381    
Tangible Fixed Assets Depreciation408 261377 937    
Tangible Fixed Assets Depreciation Charged In Period 75 079    
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 105 403    
Tangible Fixed Assets Disposals 129 131    

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 31st March 2023
filed on: 21st, December 2023
Free Download (13 pages)

Company search

Advertisements