Total Refreshment Solutions Limited PENICUIK


Total Refreshment Solutions started in year 1997 as Private Limited Company with registration number SC179175. The Total Refreshment Solutions company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Penicuik at 98/7 Eastfield Drive. Postal code: EH26 8HJ. Since Wednesday 8th December 2010 Total Refreshment Solutions Limited is no longer carrying the name Alba Maintenance.

There is a single director in the company at the moment - Benjamin M., appointed on 28 August 1998. In addition, a secretary was appointed - Benjamin M., appointed on 5 January 2004. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Jacqueline C. who worked with the the company until 27 August 2004.

This company operates within the EH26 8HJ postal code. The company is dealing with transport and has been registered as such. Its registration number is OM1017458 . It is located at St. Ronan's Works, Miller Street, Innerleithen with a total of 2 cars.

Total Refreshment Solutions Limited Address / Contact

Office Address 98/7 Eastfield Drive
Office Address2 Eastfield Industrial Estate
Town Penicuik
Post code EH26 8HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC179175
Date of Incorporation Mon, 29th Sep 1997
Industry Wholesale of fruit and vegetable juices, mineral water and soft drinks
Industry Wholesale of coffee, tea, cocoa and spices
End of financial Year 31st December
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (123 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 27th Sep 2024 (2024-09-27)
Last confirmation statement dated Wed, 13th Sep 2023

Company staff

Benjamin M.

Position: Secretary

Appointed: 05 January 2004

Benjamin M.

Position: Director

Appointed: 28 August 1998

David M.

Position: Director

Appointed: 01 December 2002

Resigned: 01 May 2007

Alexander C.

Position: Director

Appointed: 01 January 2002

Resigned: 31 March 2017

Ronald S.

Position: Director

Appointed: 01 June 1999

Resigned: 29 April 2002

George M.

Position: Director

Appointed: 01 February 1998

Resigned: 18 January 2007

Robert L.

Position: Director

Appointed: 29 September 1997

Resigned: 23 January 1998

John C.

Position: Director

Appointed: 29 September 1997

Resigned: 27 August 2004

Jacqueline C.

Position: Secretary

Appointed: 29 September 1997

Resigned: 27 August 2004

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we discovered, there is Benjamin M. The abovementioned PSC and has 75,01-100% shares.

Benjamin M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Alba Maintenance December 8, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-09-302013-09-302018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-749 842-718 764     
Balance Sheet
Cash Bank On Hand  5 5929412 6689 9176 158
Current Assets137 331132 063207 363198 033216 628257 088274 070
Debtors109 838102 172103 51182 32598 045125 712142 453
Net Assets Liabilities  -662 066-665 100-705 269-695 135-657 560
Other Debtors  9 1597 25511 21734 55119 342
Property Plant Equipment  117 968138 931158 256127 096177 105
Total Inventories  98 260114 767115 915121 459 
Cash Bank In Hand3 7367 446     
Intangible Fixed Assets60 00052 500     
Stocks Inventory23 75722 445     
Tangible Fixed Assets125 068130 737     
Reserves/Capital
Called Up Share Capital100100     
Profit Loss Account Reserve-749 942-718 864     
Shareholder Funds-749 842-718 764     
Other
Accumulated Amortisation Impairment Intangible Assets  61 87569 37575 00075 000 
Accumulated Depreciation Impairment Property Plant Equipment  302 638333 980305 242275 475314 469
Additions Other Than Through Business Combinations Property Plant Equipment   60 50054 60027 217106 478
Amortisation Rate Used For Intangible Assets   101010 
Average Number Employees During Period  99877
Balances Amounts Owed To Related Parties  12 25126 961   
Bank Borrowings Overdrafts   3 92411 51810 07124 829
Creditors  307 847333 689179 282227 588857 198
Depreciation Rate Used For Property Plant Equipment   202020 
Disposals Decrease In Depreciation Impairment Property Plant Equipment   8 19564 01365 227 
Disposals Property Plant Equipment   8 19564 01388 144 
Finance Lease Liabilities Present Value Total     3 75738 526
Finance Lease Payments Owing Minimum Gross  11 84224 93746 03113 334 
Fixed Assets185 068183 237131 093144 556158 256  
Further Item Creditors Component Total Creditors     813 566793 843
Future Minimum Lease Payments Under Non-cancellable Operating Leases  42 95625 1817 40679 21159 408
Increase From Amortisation Charge For Year Intangible Assets   7 5005 625  
Increase From Depreciation Charge For Year Property Plant Equipment   39 53735 27535 46051 009
Intangible Assets  13 1255 625   
Intangible Assets Gross Cost   75 00075 00075 000 
Loans From Directors  692 675657 550   
Net Current Assets Liabilities-97 916-63 293-100 484-135 65637 34629 50022 533
Other Creditors  11 842241 70063 29288 79983 889
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      12 015
Other Disposals Property Plant Equipment      17 475
Other Remaining Borrowings  204 710233 213   
Other Taxation Social Security Payable  10 33820 14426 49757 49971 104
Prepayments Accrued Income     2 7845 870
Property Plant Equipment Gross Cost  420 606472 911463 498402 571491 574
Total Assets Less Current Liabilities87 152119 94430 6098 900195 602156 596199 638
Trade Creditors Trade Payables  80 95767 92177 97571 21951 215
Trade Debtors Trade Receivables  94 35275 07086 82891 161117 241
Creditors Due After One Year836 994838 708     
Creditors Due Within One Year235 247195 356     
Intangible Fixed Assets Aggregate Amortisation Impairment15 00022 500     
Intangible Fixed Assets Amortisation Charged In Period 7 500     
Intangible Fixed Assets Cost Or Valuation75 00075 000     
Net Assets Liability Excluding Pension Asset Liability-749 842-718 764     
Number Shares Allotted 100     
Par Value Share 1     
Share Capital Allotted Called Up Paid100100     
Tangible Fixed Assets Additions 43 841     
Tangible Fixed Assets Cost Or Valuation371 847415 688     
Tangible Fixed Assets Depreciation246 779284 951     
Tangible Fixed Assets Depreciation Charged In Period 38 172     

Transport Operator Data

St. Ronan's Works
Address Miller Street
City Innerleithen
Post code EH44 6QS
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 20th, December 2023
Free Download (10 pages)

Company search

Advertisements