Tas Building Supplies Limited DUMFRIES


Tas Building Supplies started in year 2008 as Private Limited Company with registration number SC336876. The Tas Building Supplies company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Dumfries at 123 Irish Street. Postal code: DG1 2PE.

The company has 2 directors, namely Jenna A., Oliver A.. Of them, Oliver A. has been with the company the longest, being appointed on 30 October 2019 and Jenna A. has been with the company for the least time - from 3 March 2020. Currenlty, the company lists one former director, whose name is Paul A. and who left the the company on 31 March 2023. In addition, there is one former secretary - Susan A. who worked with the the company until 31 March 2023.

This company operates within the DG7 1LA postal code. The company is dealing with transport and has been registered as such. Its registration number is OM2002035 . It is located at T A S Building Supplies Ltd, Station Yard Industrial Estate, Castle Douglas with a total of 2 cars.

Tas Building Supplies Limited Address / Contact

Office Address 123 Irish Street
Town Dumfries
Post code DG1 2PE
Country of origin United Kingdom

Company Information / Profile

Registration Number SC336876
Date of Incorporation Tue, 29th Jan 2008
Industry Non-specialised wholesale trade
End of financial Year 31st March
Company age 16 years old
Account next due date Tue, 31st Dec 2024 (245 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 12th Feb 2024 (2024-02-12)
Last confirmation statement dated Sun, 29th Jan 2023

Company staff

Jenna A.

Position: Director

Appointed: 03 March 2020

Oliver A.

Position: Director

Appointed: 30 October 2019

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 29 January 2008

Resigned: 29 January 2008

York Place Company Secretaries Limited

Position: Corporate Secretary

Appointed: 29 January 2008

Resigned: 29 January 2008

Susan A.

Position: Secretary

Appointed: 29 January 2008

Resigned: 31 March 2023

Paul A.

Position: Director

Appointed: 29 January 2008

Resigned: 31 March 2023

People with significant control

The list of PSCs who own or have control over the company is made up of 3 names. As we identified, there is Jenna A. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Oliver A. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Paul A., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Jenna A.

Notified on 1 October 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Oliver A.

Notified on 1 October 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Paul A.

Notified on 30 June 2016
Ceased on 1 October 2020
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 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth96 859131 597       
Balance Sheet
Cash Bank On Hand  158 723359 876196 635213 604457 059366 603460 532
Current Assets887 719878 273877 3881 114 994845 147758 1821 221 0521 232 5041 234 994
Debtors351 583325 484376 928353 866296 512323 578527 993613 901506 462
Net Assets Liabilities  158 854155 221206 174263 055394 754592 556732 165
Other Debtors      123 929136 88751 000
Property Plant Equipment  67 83265 28577 46864 851251 927439 083607 739
Total Inventories  341 737401 252352 000221 000236 000252 000268 000
Cash Bank In Hand126 636150 745       
Net Assets Liabilities Including Pension Asset Liability96 859131 597       
Stocks Inventory409 500402 044       
Tangible Fixed Assets69 09754 367       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve96 759131 497       
Shareholder Funds96 859131 597       
Other
Accumulated Depreciation Impairment Property Plant Equipment  43 01558 69075 80693 640106 380135 861153 773
Average Number Employees During Period  14151616162021
Bank Borrowings Overdrafts      291 731236 585189 170
Corporation Tax Payable  10 6947 22514 09525 56853 08856 24543 678
Creditors  762 2621 008 001698 020550 4211 070 3201 053 3861 081 245
Depreciation Rate Used For Property Plant Equipment   101010101010
Disposals Decrease In Depreciation Impairment Property Plant Equipment    13 565   22 045
Disposals Property Plant Equipment    24 795   27 635
Fixed Assets69 09754 36767 83265 28577 46864 851251 927439 083607 739
Increase Decrease Due To Transfers Between Classes Property Plant Equipment      -18 909  
Increase From Depreciation Charge For Year Property Plant Equipment   15 67518 82817 83412 74029 48139 957
Net Current Assets Liabilities48 88187 233115 126106 993147 127207 761150 732179 118153 749
Other Creditors  238 785477 363155 38446 2041 2478 6768 676
Other Taxation Social Security Payable  30 55533 73820 33435 07732 33620 5386 674
Par Value Share 1 111111
Property Plant Equipment Gross Cost  110 847135 828153 274158 491358 307574 941761 509
Provisions For Liabilities Balance Sheet Subtotal  12 63410 88111 3068 3107 9059 01521 370
Total Additions Including From Business Combinations Property Plant Equipment     5 218218 725216 634214 203
Total Assets Less Current Liabilities117 978141 600182 958172 278224 595272 612402 659618 201761 488
Trade Creditors Trade Payables  482 228489 675508 207443 572691 918731 342833 047
Trade Debtors Trade Receivables  376 928353 866296 512323 578404 064477 014455 462
Creditors Due After One Year14 7721 697       
Creditors Due Within One Year838 838791 040       
Number Shares Allotted 100       
Provisions For Liabilities Charges6 3478 306       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 4 014       
Tangible Fixed Assets Cost Or Valuation98 77298 254       
Tangible Fixed Assets Depreciation29 67543 887       
Tangible Fixed Assets Depreciation Charged In Period 15 346       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 1 134       
Tangible Fixed Assets Disposals 4 532       

Transport Operator Data

T A S Building Supplies Ltd
Address Station Yard Industrial Estate , Oakwell Road
City Castle Douglas
Post code DG7 1LA
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates Monday 29th January 2024
filed on: 29th, January 2024
Free Download (3 pages)

Company search

Advertisements