The St Kilda Club Shop Limited EDINBURGH


Founded in 2003, The St Kilda Club Shop, classified under reg no. SC242891 is an active company. Currently registered at C/o Govier EH10 4NE, Edinburgh the company has been in the business for twenty one years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on 2022-09-30. Since 2003-04-03 The St Kilda Club Shop Limited is no longer carrying the name Andstrat (no. 165).

At the moment there are 3 directors in the the company, namely Colin G., Marion P. and Julie H.. In addition one secretary - Pauline S. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

The St Kilda Club Shop Limited Address / Contact

Office Address C/o Govier
Office Address2 7 (1f3) Montpelier Terrace
Town Edinburgh
Post code EH10 4NE
Country of origin United Kingdom

Company Information / Profile

Registration Number SC242891
Date of Incorporation Mon, 27th Jan 2003
Industry Other retail sale not in stores, stalls or markets
End of financial Year 30th September
Company age 21 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 10th Feb 2024 (2024-02-10)
Last confirmation statement dated Fri, 27th Jan 2023

Company staff

Colin G.

Position: Director

Appointed: 30 December 2023

Pauline S.

Position: Secretary

Appointed: 01 January 2023

Marion P.

Position: Director

Appointed: 21 November 2020

Julie H.

Position: Director

Appointed: 23 March 2018

Archibald F.

Position: Director

Appointed: 15 November 2014

Resigned: 06 December 2023

Robert G.

Position: Director

Appointed: 15 November 2014

Resigned: 31 January 2022

Colin M.

Position: Director

Appointed: 31 December 2011

Resigned: 15 November 2014

Donald P.

Position: Director

Appointed: 17 September 2010

Resigned: 23 March 2018

David A.

Position: Secretary

Appointed: 23 December 2008

Resigned: 01 January 2023

Jeffrey S.

Position: Director

Appointed: 01 April 2003

Resigned: 17 September 2010

Colin G.

Position: Secretary

Appointed: 01 April 2003

Resigned: 23 December 2008

Hugh B.

Position: Director

Appointed: 01 April 2003

Resigned: 31 December 2011

George T.

Position: Director

Appointed: 01 April 2003

Resigned: 24 November 2018

John K.

Position: Nominee Director

Appointed: 27 January 2003

Resigned: 01 April 2003

Anderson Strathern Ws

Position: Corporate Nominee Secretary

Appointed: 27 January 2003

Resigned: 01 April 2003

Simon B.

Position: Director

Appointed: 27 January 2003

Resigned: 01 April 2003

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As BizStats researched, there is St Kilda Club from Edinburgh, Scotland. The abovementioned PSC is classified as "a limited company by guarantee" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

St Kilda Club

7 (1f3) Montpelier Terrace, Edinburgh, EH10 4NE, Scotland

Legal authority Companies Act 2006
Legal form Limited Company By Guarantee
Country registered Scotland
Place registered Scottish Register Of Companies
Registration number Sc246110
Notified on 6 April 2016
Nature of control: 75,01-100% shares
right to appoint and remove directors

Company previous names

Andstrat (no. 165) April 3, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth9 25810 812       
Balance Sheet
Cash Bank On Hand 13 21413 79112 48812 5405 34217 11017 79415 665
Current Assets25 66828 72829 92730 84830 16714 12728 35931 54626 915
Debtors  341    13 75111 250
Net Assets Liabilities       9 8629 863
Other Debtors       1 921 
Total Inventories 15 51415 79518 36017 6278 78511 24911 562 
Cash Bank In Hand9 62913 214       
Property Plant Equipment 1 5541 5541 036518    
Stocks Inventory16 03915 514       
Tangible Fixed Assets 1 554       
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve9 25610 810       
Shareholder Funds9 25810 812       
Other
Description Principal Activities        47 990
Accrued Liabilities Deferred Income       20 81317 052
Accumulated Depreciation Impairment Property Plant Equipment 3173178351 0361 5541 5541 5541 554
Corporation Tax Payable     -2 212-2 129  
Creditors 19 47020 66921 5929 1832 05318 49621 68317 052
Net Current Assets Liabilities9 2589 2589 2589 25620 98412 0749 8639 8639 863
Other Creditors 2002103104324 26520 26720 813 
Prepayments Accrued Income       1 92036
Property Plant Equipment Gross Cost 1 8711 8711 8711 5541 5541 5541 5541 554
Total Assets Less Current Liabilities9 25810 81210 81210 29221 50212 074 9 8629 863
Trade Creditors Trade Payables 1 7228080  358870 
Trade Debtors Trade Receivables  341    11 83111 214
Amounts Owed To Group Undertakings 17 54820 37921 2026 000    
Creditors Due Within One Year16 41019 470       
Disposals Decrease In Depreciation Impairment Property Plant Equipment    317    
Disposals Property Plant Equipment    317    
Increase From Depreciation Charge For Year Property Plant Equipment   518518518   
Number Shares Allotted 2       
Other Taxation Social Security Payable    2 751-2 212   
Par Value Share 1       
Share Capital Allotted Called Up Paid22       
Tangible Fixed Assets Additions 1 554       
Tangible Fixed Assets Cost Or Valuation3171 871       
Tangible Fixed Assets Depreciation317        

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 2023-09-30
filed on: 1st, November 2023
Free Download (7 pages)

Company search

Advertisements