Platinum Scotland Limited GLASGOW


Platinum Scotland started in year 2014 as Private Limited Company with registration number SC481002. The Platinum Scotland company has been functioning successfully for ten years now and its status is active. The firm's office is based in Glasgow at Unit 7 Alleysbank Road. Postal code: G73 1LX. Since December 11, 2019 Platinum Scotland Limited is no longer carrying the name Tay & Tyne.

The company has one director. David M., appointed on 15 September 2017. There are currently no secretaries appointed. As of 15 June 2024, there were 4 ex directors - Steven M., Mark W. and others listed below. There were no ex secretaries.

Platinum Scotland Limited Address / Contact

Office Address Unit 7 Alleysbank Road
Office Address2 Rutherglen
Town Glasgow
Post code G73 1LX
Country of origin United Kingdom

Company Information / Profile

Registration Number SC481002
Date of Incorporation Fri, 27th Jun 2014
Industry Construction of domestic buildings
End of financial Year 31st October
Company age 10 years old
Account next due date Wed, 31st Jul 2024 (46 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 2nd Nov 2024 (2024-11-02)
Last confirmation statement dated Thu, 19th Oct 2023

Company staff

David M.

Position: Director

Appointed: 15 September 2017

Steven M.

Position: Director

Appointed: 05 July 2021

Resigned: 18 July 2023

Mark W.

Position: Director

Appointed: 12 October 2017

Resigned: 18 July 2023

Alison L.

Position: Director

Appointed: 08 November 2016

Resigned: 15 September 2017

Mcintosh A.

Position: Director

Appointed: 27 June 2014

Resigned: 08 November 2016

People with significant control

The register of PSCs who own or control the company includes 5 names. As BizStats found, there is David M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Steven M. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Mark W., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares.

David M.

Notified on 3 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Steven M.

Notified on 5 July 2021
Ceased on 18 July 2023
Nature of control: 25-50% voting rights
25-50% shares

Mark W.

Notified on 12 October 2017
Ceased on 18 July 2023
Nature of control: 25-50% shares

David M.

Notified on 14 August 2018
Ceased on 8 July 2021
Nature of control: 25-50% shares

Alison L.

Notified on 1 December 2016
Ceased on 13 September 2017
Nature of control: significiant influence or control

Company previous names

Tay & Tyne December 11, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth100100      
Balance Sheet
Cash Bank On Hand  45 119103 757202 813522 385712 229504 972
Current Assets  165 748260 334361 605678 472890 433769 036
Debtors  53 60242 25365 17942 281117 204150 788
Net Assets Liabilities   -11 19342 641273 204579 182627 200
Other Debtors  33 11531 95233 46028 91628 042100 680
Property Plant Equipment  1 04789716 35647 817141 580230 984
Total Inventories  67 027114 32493 613113 80661 000113 276
Cash Bank In Hand100       
Net Assets Liabilities Including Pension Asset Liability100100      
Reserves/Capital
Shareholder Funds100100      
Other
Amount Specific Advance Or Credit Directors     67 07269 3323 102
Amount Specific Advance Or Credit Made In Period Directors      276 854578
Amount Specific Advance Or Credit Repaid In Period Directors      140 45073 012
Accumulated Amortisation Impairment Intangible Assets    15 35530 71046 06661 421
Accumulated Depreciation Impairment Property Plant Equipment  5231 2337 53424 10240 685118 664
Average Number Employees During Period  151517172222
Creditors  128 442272 424393 63571 1461 053 0621 028 333
Fixed Assets   89777 77893 8841 172 2911 251 340
Increase From Amortisation Charge For Year Intangible Assets    15 35515 35515 35615 355
Increase From Depreciation Charge For Year Property Plant Equipment   7106 30116 56816 58377 979
Intangible Assets    61 42246 06730 71115 356
Intangible Assets Gross Cost    76 77776 77776 777 
Net Current Assets Liabilities  37 306-12 090-32 030254 467486 853460 784
Other Creditors  15 509120 725187 393247 3911 000 0001 000 000
Other Taxation Social Security Payable  28 61129 09348 043147 562154 94593 924
Property Plant Equipment Gross Cost  1 5702 13023 89071 919182 265349 648
Provisions For Liabilities Balance Sheet Subtotal    3 1074 00126 90056 591
Total Additions Including From Business Combinations Intangible Assets    76 777   
Total Additions Including From Business Combinations Property Plant Equipment   56021 76048 029110 346167 383
Total Assets Less Current Liabilities  38 353-11 19345 748348 3511 659 1441 712 124
Trade Creditors Trade Payables  84 322122 606158 199161 798219 278181 663
Trade Debtors Trade Receivables  20 48710 30131 71913 36519 83050 108
Bank Borrowings Overdrafts     49 21838 33428 333
Finance Lease Liabilities Present Value Total     6 9207 19614 728
Investments Fixed Assets      1 000 0001 005 000
Investments In Group Undertakings      1 000 0001 005 000
Called Up Share Capital Not Paid Not Expressed As Current Asset100100      
Number Shares Allotted100100      
Par Value Share11      
Share Capital Allotted Called Up Paid100100      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Change to a person with significant control July 18, 2023
filed on: 24th, October 2023
Free Download (2 pages)

Company search

Advertisements