Tennants (elgin) Limited ELGIN


Tennants (elgin) started in year 1998 as Private Limited Company with registration number SC190066. The Tennants (elgin) company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Elgin at Commerce House. Postal code: IV30 1JE.

At the moment there are 2 directors in the the firm, namely Gavin T. and Gavin T.. In addition one secretary - Sandra T. - is with the company. As of 21 May 2024, there were 2 ex directors - Patricia A., Nicola T. and others listed below. There were no ex secretaries.

This company operates within the IV30 5PP postal code. The company is dealing with transport and has been registered as such. Its registration number is OM0038526 . It is located at Brumley Brae, Elgin with a total of 16 carsand 9 trailers. It has three locations in the UK.

Tennants (elgin) Limited Address / Contact

Office Address Commerce House
Office Address2 South Street
Town Elgin
Post code IV30 1JE
Country of origin United Kingdom

Company Information / Profile

Registration Number SC190066
Date of Incorporation Thu, 8th Oct 1998
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 26 years old
Account next due date Tue, 31st Dec 2024 (224 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 19th Jun 2024 (2024-06-19)
Last confirmation statement dated Mon, 5th Jun 2023

Company staff

Gavin T.

Position: Director

Appointed: 08 October 1998

Gavin T.

Position: Director

Appointed: 08 October 1998

Sandra T.

Position: Secretary

Appointed: 08 October 1998

Patricia A.

Position: Director

Appointed: 14 February 2006

Resigned: 28 November 2023

Nicola T.

Position: Director

Appointed: 01 December 2000

Resigned: 16 November 2011

People with significant control

The list of PSCs who own or control the company includes 2 names. As BizStats identified, there is Sandra T. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Gavin T. This PSC owns 25-50% shares and has 25-50% voting rights.

Sandra T.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Gavin T.

Notified on 6 April 2016
Ceased on 25 May 2023
Nature of control: 25-50% voting rights
25-50% shares

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 Worth2 187 8642 161 028       
Balance Sheet
Cash Bank On Hand  729 787366 947623 157739 8541 045 992761 841525 894
Current Assets1 272 8621 166 9531 634 7331 235 4051 380 0911 459 457   
Debtors571 894449 675699 864728 688682 959645 6281 009 014837 286720 652
Net Assets Liabilities  2 521 5242 413 3992 569 6842 696 7823 158 7823 005 2493 126 582
Other Debtors  54 62752 87049 50951 00748 93956 26055 730
Property Plant Equipment  1 828 2891 840 7831 921 4421 928 4802 355 5932 462 9542 873 359
Total Inventories     73 97582 56054 430199 940
Cash Bank In Hand391 704403 614       
Stocks Inventory309 264313 664       
Tangible Fixed Assets2 063 2851 960 751       
Reserves/Capital
Called Up Share Capital100 000100 000       
Profit Loss Account Reserve2 087 8642 061 028       
Shareholder Funds2 187 8642 161 028       
Other
Accumulated Depreciation Impairment Property Plant Equipment  1 592 0331 798 2261 975 2092 154 7442 371 9622 603 3192 823 732
Amounts Owed To Group Undertakings  30 82928 23127 24126 416   
Amounts Owed To Group Undertakings Participating Interests     26 41625 591  
Amounts Owed To Other Related Parties Other Than Directors      25 59124 601 
Average Number Employees During Period    4131343736
Bank Borrowings Overdrafts  102 12685 09166 08748 031345 60588 72447 049
Corporation Tax Payable  64 243 39 74030 858108 596  
Corporation Tax Recoverable   37 89238 322516   
Creditors  794 688515 138655 178142 950446 052235 355393 957
Depreciation Rate Used For Property Plant Equipment      252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment        -45 959
Disposals Property Plant Equipment        -64 674
Finance Lease Liabilities Present Value Total      100 447146 631346 908
Fixed Assets2 063 5351 961 2011 989 8332 025 9852 106 6442 113 682   
Increase From Depreciation Charge For Year Property Plant Equipment   216 043216 938181 110217 218231 357266 372
Investment Property  161 342185 000185 000185 000185 000  
Investment Property Fair Value Model    185 000    
Investments     200200200200
Investments Fixed Assets250450202202202202202202200
Investments In Subsidiaries     222-2
Net Current Assets Liabilities464 744475 609840 045720 267724 913850 171   
Nominal Value Allotted Share Capital     100 000100 000100 000100 000
Number Shares Issued Fully Paid      100 000100 000100 000
Other Creditors  102 101134 31986 98394 919100 44772 036164 461
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   9 85039 9551 576   
Other Disposals Property Plant Equipment   17 00063 6711 702   
Other Investments Other Than Loans     200200200200
Other Provisions Balance Sheet Subtotal     124 121135 400200 735196 945
Other Remaining Investments     200200200200
Other Taxation Payable     63 321218 340118 03842 744
Other Taxation Social Security Payable  73 57387 40479 51863 321   
Par Value Share 1    111
Property Plant Equipment Gross Cost  3 420 3223 639 0093 896 6514 083 2244 727 5555 066 2735 697 091
Provisions For Liabilities Balance Sheet Subtotal  104 127113 443     
Taxation Including Deferred Taxation Balance Sheet Subtotal   113 443108 803124 121   
Total Additions Including From Business Combinations Property Plant Equipment   235 687321 313188 275644 331338 718695 492
Trade Creditors Trade Payables  303 994154 427261 083247 118313 970292 592185 902
Trade Debtors Trade Receivables  645 237637 926595 128594 105960 075781 026664 922
Useful Life Property Plant Equipment Years      505050
Creditors Due After One Year244 412187 039       
Creditors Due Within One Year808 118691 344       
Number Shares Allotted 100 000       
Percentage Subsidiary Held 100       
Provisions For Liabilities Charges96 00388 743       
Share Capital Allotted Called Up Paid100 000100 000       
Tangible Fixed Assets Additions 102 787       
Tangible Fixed Assets Cost Or Valuation3 373 5163 432 177       
Tangible Fixed Assets Depreciation1 310 2311 471 426       
Tangible Fixed Assets Depreciation Charged In Period 192 882       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 31 687       
Tangible Fixed Assets Disposals 44 126       
Total Assets Less Current Liabilities2 528 2792 436 810       

Transport Operator Data

Brumley Brae
City Elgin
Post code IV30 5PP
Vehicles 13
Trailers 5
Wester Marchfield
Address Lhanbryde
City Elgin
Post code IV30 8LL
Vehicles 1
Trailers 2
Avochie Quarry
Address Avochie
City Huntly
Post code AB54 7YY
Vehicles 2
Trailers 2

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st March 2023
filed on: 10th, October 2023
Free Download (11 pages)

Company search

Advertisements