Tolsta Power Ltd STORNWAY


Tolsta Power started in year 2010 as Private Limited Company with registration number SC375431. The Tolsta Power company has been functioning successfully for 14 years now and its status is active. The firm's office is based in Stornway at 26 Lewis Street. Postal code: HS1 2JF.

At present there are 7 directors in the the company, namely Stephanus S., Stuart T. and Graham M. and others. In addition one secretary - Murdo M. - is with the firm. As of 6 May 2024, there were 2 ex directors - Donald M., Murdo M. and others listed below. There were no ex secretaries.

Tolsta Power Ltd Address / Contact

Office Address 26 Lewis Street
Town Stornway
Post code HS1 2JF
Country of origin United Kingdom

Company Information / Profile

Registration Number SC375431
Date of Incorporation Wed, 24th Mar 2010
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 14 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 7th Apr 2024 (2024-04-07)
Last confirmation statement dated Fri, 24th Mar 2023

Company staff

Stephanus S.

Position: Director

Appointed: 18 October 2023

Stuart T.

Position: Director

Appointed: 30 January 2019

Graham M.

Position: Director

Appointed: 30 January 2019

Catriona M.

Position: Director

Appointed: 12 September 2011

John M.

Position: Director

Appointed: 11 July 2011

Murdo M.

Position: Secretary

Appointed: 24 March 2010

Murdo M.

Position: Director

Appointed: 24 March 2010

Murdo M.

Position: Director

Appointed: 24 March 2010

Donald M.

Position: Director

Appointed: 30 January 2019

Resigned: 21 September 2022

Murdo M.

Position: Director

Appointed: 12 September 2011

Resigned: 21 September 2022

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As we identified, there is Tolsta Community Development Limited from North Tolsta, Scotland. This PSC is categorised as "a company limited by guarantee / charity", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Tolsta Community Development Limited

Tigh Ceilidh Airith A'Bhreide, North Tolsta, Isle Of Lewis, HS2 0NE, Scotland

Legal authority Companies Act 2006
Legal form Company Limited By Guarantee / Charity
Country registered Scotland
Place registered Uk Company Register
Registration number Sc289379
Notified on 6 April 2016
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 2012-03-312012-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth22     
Balance Sheet
Cash Bank In Hand16 00549 349     
Current Assets84 418334 532688 483620 036671 179786 1251 021 860
Debtors 19 406136 032146 92430 46586 902281 019
Net Assets Liabilities Including Pension Asset Liability22     
Tangible Fixed Assets 22 678     
Cash Bank On Hand  380 352310 066486 721554 283604 954
Net Assets Liabilities  419 691416 032487 683727 6521 018 047
Other Debtors  117 61195 46420 52685 805140 137
Property Plant Equipment  1 011 300959 617907 933856 249804 565
Reserves/Capital
Called Up Share Capital22     
Shareholder Funds22     
Other
Accruals Deferred Income84 41690 416     
Creditors Due After One Year 114 196     
Creditors Due Within One Year 152 596     
Net Current Assets Liabilities84 418181 936436 184360 108360 051506 782782 034
Number Shares Allotted 2     
Par Value Share 1     
Prepayments Accrued Income Current Asset68 413265 777     
Share Capital Allotted Called Up Paid22     
Tangible Fixed Assets Additions 22 678     
Tangible Fixed Assets Cost Or Valuation 22 678     
Total Assets Less Current Liabilities84 418204 6141 447 4841 319 7251 267 9841 363 0311 586 599
Accrued Liabilities Not Expressed Within Creditors Subtotal  64 60061 20057 80054 40051 000
Accumulated Depreciation Impairment Property Plant Equipment  262 382314 065365 749417 433469 117
Amounts Owed To Group Undertakings  117 928122 639127 189131 583135 827
Bank Borrowings  904 415777 865642 268499 696353 060
Bank Borrowings Overdrafts  777 865642 269499 696353 060256 124
Creditors  895 793764 908626 885484 643391 951
Future Minimum Lease Payments Under Non-cancellable Operating Leases  6 6256 6256 6256 6256 625
Increase From Depreciation Charge For Year Property Plant Equipment   51 68351 68451 68451 684
Other Creditors  20 04520 32463 17422 09030 118
Other Taxation Social Security Payable   8972 9186 0123 116
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  172 099163 046153 993144 940135 887
Property Plant Equipment Gross Cost  1 273 6821 273 6821 273 6821 273 682 
Provisions For Liabilities Balance Sheet Subtotal  67 40077 58595 61696 336125 601
Trade Creditors Trade Payables     3 329 
Trade Debtors Trade Receivables  18 42151 4609 9391 097140 882

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers
On October 18, 2023 new director was appointed.
filed on: 31st, October 2023
Free Download (2 pages)

Company search

Advertisements