You are here: bizstats.co.uk > a-z index > U list > UR list

Ur7 Ltd LINLITHGOW


Ur7 started in year 2013 as Private Limited Company with registration number SC457256. The Ur7 company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Linlithgow at 276b Hight Street. Postal code: EH49 7ER.

The firm has one director. Rabie E., appointed on 23 March 2020. There are currently no secretaries appointed. As of 24 April 2024, there was 1 ex director - Mohammad R.. There were no ex secretaries.

Ur7 Ltd Address / Contact

Office Address 276b Hight Street
Town Linlithgow
Post code EH49 7ER
Country of origin United Kingdom

Company Information / Profile

Registration Number SC457256
Date of Incorporation Wed, 21st Aug 2013
Industry Retail sale of computers, peripheral units and software in specialised stores
End of financial Year 31st July
Company age 11 years old
Account next due date Tue, 30th Apr 2024 (6 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 6th Apr 2024 (2024-04-06)
Last confirmation statement dated Thu, 23rd Mar 2023

Company staff

Rabie E.

Position: Director

Appointed: 23 March 2020

Mohammad R.

Position: Director

Appointed: 21 August 2013

Resigned: 23 March 2020

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As BizStats discovered, there is Rabie E. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Mohammad R. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Rabie E.

Notified on 23 March 2020
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mohammad R.

Notified on 21 August 2016
Ceased on 23 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-07-312022-07-31
Balance Sheet
Cash Bank On Hand  907106863536   
Current Assets1 9021 9022 1811 4273 1581 7033 32829 37044 047
Debtors    949    
Net Assets Liabilities  5638601 7542 5462 7223 5734 554
Property Plant Equipment  1 0291 0291 0291 029   
Total Inventories  1 2741 3211 3461 167   
Cash Bank In Hand7021 421907      
Net Assets Liabilities Including Pension Asset Liability465465563      
Stocks Inventory1 2001 2001 274      
Tangible Fixed Assets1 0291 0291 029      
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve3651 957463      
Other
Amounts Owed By Group Undertakings Participating Interests    949    
Corporation Tax Payable  474398210186   
Creditors  1 4493981 2351861 6343 04115 618
Net Current Assets Liabilities6346347321 0291 9231 5171 69326 32928 429
Other Creditors  9751 1981 025    
Property Plant Equipment Gross Cost  1 0291 0291 0291 029   
Total Assets Less Current Liabilities1 6633 2551 7612 0582 9522 5462 72353 57352 569
Average Number Employees During Period     2233
Fixed Assets     1 0291 02927 24424 140
Capital Employed4652 057563      
Creditors Due After One Year1 1981 1981 198      
Creditors Due Within One Year1 2682 9701 449      
Par Value Share111      
Share Capital Allotted Called Up Paid100100100      
Tangible Fixed Assets Additions1 029        
Tangible Fixed Assets Cost Or Valuation1 0291 0291 029      
Value Shares Allotted Increase Decrease During Period100100       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on 2022/07/31
filed on: 25th, July 2023
Free Download (3 pages)

Company search

Advertisements