The Shandwick Supply Company Limited EVANTON


Founded in 1994, The Shandwick Supply Company, classified under reg no. SC153702 is an active company. Currently registered at Unit 12b IV16 9XJ, Evanton the company has been in the business for thirty years. Its financial year was closed on 30th June and its latest financial statement was filed on 2022-06-30.

At the moment there are 2 directors in the the company, namely Gordon L. and David M.. In addition one secretary - Christina M. - is with the firm. As of 6 May 2024, our data shows no information about any ex officers on these positions.

The Shandwick Supply Company Limited Address / Contact

Office Address Unit 12b
Office Address2 Evanton Industrial Estate
Town Evanton
Post code IV16 9XJ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC153702
Date of Incorporation Wed, 19th Oct 1994
Industry Manufacture of other machine tools
End of financial Year 30th June
Company age 30 years old
Account next due date Sun, 31st Mar 2024 (36 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 2nd Nov 2024 (2024-11-02)
Last confirmation statement dated Thu, 19th Oct 2023

Company staff

Gordon L.

Position: Director

Appointed: 08 June 1995

Christina M.

Position: Secretary

Appointed: 19 October 1994

David M.

Position: Director

Appointed: 19 October 1994

Stephen M.

Position: Nominee Director

Appointed: 19 October 1994

Resigned: 19 October 1994

People with significant control

The list of PSCs who own or have control over the company includes 3 names. As we discovered, there is David M. This PSC and has 25-50% shares. The second entity in the PSC register is Christina M. This PSC owns 25-50% shares. The third one is Gordon L., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares.

David M.

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

Christina M.

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

Gordon L.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth255 454255 063223 208231 956      
Balance Sheet
Cash Bank On Hand     134 80028175 995137 108156 599
Current Assets209 758203 913156 205180 808216 942267 204359 137363 315347 993368 765
Debtors17 34729 2017 338  101 269111 016127 133107 784110 519
Net Assets Liabilities   231 956253 422347 397484 965499 503499 956504 850
Property Plant Equipment     653 235482 941486 566467 996458 247
Total Inventories     31 13431 92960 187103 101101 647
Cash Bank In Hand137 760107 546117 623       
Net Assets Liabilities Including Pension Asset Liability255 454255 063223 208231 956      
Stocks Inventory54 65167 16631 244       
Tangible Fixed Assets420 389636 210653 887       
Reserves/Capital
Called Up Share Capital21 06621 06621 066       
Profit Loss Account Reserve-47 350-47 741-79 596       
Shareholder Funds255 454255 063223 208231 956      
Other
Accumulated Depreciation Impairment Property Plant Equipment     428 688422 154447 081429 008444 962
Average Number Employees During Period     1616141512
Creditors   373 494391 122563 239108 891113 892108 934144 411
Disposals Decrease In Depreciation Impairment Property Plant Equipment      38 119 37 043 
Disposals Property Plant Equipment      202 628 44 500 
Fixed Assets420 389636 210653 887616 362593 488653 236482 941486 566467 996458 247
Increase From Depreciation Charge For Year Property Plant Equipment      31 58524 92718 97015 954
Net Current Assets Liabilities-121 973-142 945-211 557-192 686174 180-296 035258 370249 423239 059224 354
Property Plant Equipment Gross Cost     1 081 923905 095933 647897 004903 209
Total Additions Including From Business Combinations Property Plant Equipment      25 80028 5527 8576 205
Total Assets Less Current Liabilities298 416493 265442 330423 676419 308357 201741 311735 989707 056682 601
Creditors Due After One Year42 962238 202219 122191 720      
Creditors Due Within One Year331 731346 858367 762373 494      
Number Shares Allotted 21 066        
Other Aggregate Reserves9 8059 8059 805       
Par Value Share 1        
Revaluation Reserve271 933271 933271 933       
Share Capital Allotted Called Up Paid21 06621 066        
Tangible Fixed Assets Additions 283 40168 877       
Tangible Fixed Assets Cost Or Valuation645 836899 976968 853       
Tangible Fixed Assets Depreciation225 447263 766314 966       
Tangible Fixed Assets Depreciation Charged In Period 45 63551 200       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 7 316        
Tangible Fixed Assets Disposals 29 261        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Amended total exemption full accounts data made up to 2020-06-30
filed on: 14th, September 2021
Free Download (9 pages)

Company search

Advertisements