Custom Wraps Scotland Limited HAMILTON


Founded in 2016, Custom Wraps Scotland, classified under reg no. SC550621 is an active company. Currently registered at 5 Keswick Drive ML3 7HN, Hamilton the company has been in the business for 8 years. Its financial year was closed on November 30 and its latest financial statement was filed on 2022/11/30. Since 2017/06/08 Custom Wraps Scotland Limited is no longer carrying the name Old Skool Wraps.

The firm has one director. Teresa R., appointed on 1 December 2019. There are currently no secretaries appointed. As of 29 April 2024, there were 3 ex directors - Barry R., George A. and others listed below. There were no ex secretaries.

Custom Wraps Scotland Limited Address / Contact

Office Address 5 Keswick Drive
Town Hamilton
Post code ML3 7HN
Country of origin United Kingdom

Company Information / Profile

Registration Number SC550621
Date of Incorporation Fri, 18th Nov 2016
Industry Other building completion and finishing
End of financial Year 30th November
Company age 8 years old
Account next due date Sat, 31st Aug 2024 (124 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sat, 3rd Aug 2024 (2024-08-03)
Last confirmation statement dated Thu, 20th Jul 2023

Company staff

Teresa R.

Position: Director

Appointed: 01 December 2019

Barry R.

Position: Director

Appointed: 01 August 2017

Resigned: 01 December 2019

George A.

Position: Director

Appointed: 18 November 2016

Resigned: 01 August 2017

Barry R.

Position: Director

Appointed: 18 November 2016

Resigned: 05 April 2017

People with significant control

The list of PSCs that own or have control over the company consists of 3 names. As BizStats established, there is Teresa R. This PSC and has 75,01-100% shares. Another entity in the PSC register is Barry R. This PSC owns 75,01-100% shares. The third one is George A., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Teresa R.

Notified on 1 November 2019
Nature of control: 75,01-100% shares

Barry R.

Notified on 1 August 2017
Ceased on 1 November 2019
Nature of control: 75,01-100% shares

George A.

Notified on 18 November 2016
Ceased on 1 August 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Old Skool Wraps June 8, 2017
Tools R Us (scotland) April 7, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand20109258   
Current Assets1 78136813 02223 49211 47612 411
Debtors  12 347   
Other Debtors  12 347   
Property Plant Equipment 12 68810 677   
Total Inventories 259417   
Net Assets Liabilities2220119273368699
Other
Accumulated Depreciation Impairment Property Plant Equipment 7 43011 331   
Average Number Employees During Period 11211
Creditors18 67613 03622 93522 66712 21013 776
Increase From Depreciation Charge For Year Property Plant Equipment  3 901   
Net Current Assets Liabilities16 89512 6689 91323 49211 4761 365
Other Creditors 11 77320 066   
Other Taxation Social Security Payable 8403 212   
Property Plant Equipment Gross Cost 20 11822 008   
Total Additions Including From Business Combinations Property Plant Equipment  1 890   
Total Assets Less Current Liabilities22207648 7885 2383 114
Trade Creditors Trade Payables 423302   
Accrued Liabilities Not Expressed Within Creditors Subtotal  6458 0004 8702 415
Fixed Assets16 91712 68810 6777 9635 9724 479
Number Shares Allotted20     
Par Value Share1     

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Change of registered address from 5 Keswick Drive Hamilton ML3 7HN Scotland on 2023/12/02 to 10 James Hamilton Drive Bellshill ML4 1AZ
filed on: 2nd, December 2023
Free Download (1 page)

Company search