Verimac (no 25) Limited PERTH


Founded in 1985, Verimac (no 25), classified under reg no. SC092024 is an active company. Currently registered at 4 Albert Place PH2 8JE, Perth the company has been in the business for 39 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2023/03/31.

Currently there are 4 directors in the the firm, namely Jillian W., Elaine B. and Jennifer B. and others. In addition one secretary - Jennifer B. - is with the company. As of 6 May 2024, there was 1 ex secretary - Messrs J & F Anderson Ws. There were no ex directors.

Verimac (no 25) Limited Address / Contact

Office Address 4 Albert Place
Town Perth
Post code PH2 8JE
Country of origin United Kingdom

Company Information / Profile

Registration Number SC092024
Date of Incorporation Wed, 6th Mar 1985
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 39 years old
Account next due date Tue, 31st Dec 2024 (239 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 22nd Dec 2023 (2023-12-22)
Last confirmation statement dated Thu, 8th Dec 2022

Company staff

Jillian W.

Position: Director

Appointed: 26 April 2022

Elaine B.

Position: Director

Appointed: 28 December 2018

Jennifer B.

Position: Secretary

Appointed: 11 April 2006

Jennifer B.

Position: Director

Appointed: 31 December 1988

Brian B.

Position: Director

Appointed: 31 December 1988

Anderson Strathern Ws

Position: Corporate Secretary

Appointed: 01 September 1992

Resigned: 11 April 2006

Messrs J & F Anderson Ws

Position: Secretary

Appointed: 31 December 1988

Resigned: 01 September 1992

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As BizStats researched, there is Jennifer B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Brian B. This PSC owns 25-50% shares and has 25-50% voting rights.

Jennifer B.

Notified on 6 April 2016
Ceased on 14 November 2023
Nature of control: 25-50% voting rights
25-50% shares

Brian B.

Notified on 8 December 2016
Ceased on 14 November 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 838 5601 901 897        
Balance Sheet
Cash Bank On Hand 45 93532 667 13 73561 51491 17449 7108 160150 498
Current Assets200 452571 983415 191490 010281 088267 028329 732370 537160 811304 628
Debtors 7 16724 456141 266105 944102 44699 334102 643101 144102 623
Net Assets Liabilities 1 789 3101 840 7011 869 7601 869 8922 039 7662 143 3352 173 7912 626 1042 763 460
Other Debtors  24 456141 266105 944102 44699 33499 31097 81199 290
Property Plant Equipment 2 7622 0721 5541 1668746551 177111 09583 321
Total Inventories 518 881358 068348 744161 409103 068139 224218 18451 507 
Cash Bank In Hand34 38445 935        
Stocks Inventory166 068518 881        
Tangible Fixed Assets1 787 9821 787 062        
Reserves/Capital
Called Up Share Capital33        
Profit Loss Account Reserve734 443797 780        
Shareholder Funds1 838 5601 901 897        
Other
Accumulated Depreciation Impairment Property Plant Equipment 34 70935 39935 91736 30536 59736 81637 20837 70365 477
Average Number Employees During Period     33334
Bank Borrowings Overdrafts  133 093174 59149 39942 31821 97645 04535 0001 068 967
Corporation Tax Payable 26 14020 64015 66532 31535 87031 94319 8539 39338 829
Creditors 170 000133 093174 59149 39942 31821 97645 04535 0001 068 967
Fixed Assets1 799 9821 799 0621 798 3721 797 8541 968 1661 967 8741 967 6551 968 1772 668 0953 727 833
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model        390 122 
Increase From Depreciation Charge For Year Property Plant Equipment  69051838829221939249527 774
Investment Property 1 784 3001 784 3001 784 3001 955 0001 955 0001 955 0001 955 0002 545 0003 632 512
Investment Property Fair Value Model    1 955 0001 955 0001 955 0001 955 0002 545 0003 632 512
Investments Fixed Assets12 00012 00012 00012 00012 00012 00012 00012 00012 00012 000
Net Current Assets Liabilities107 033272 835284 388348 085810163 895247 341300 344107 807220 259
Other Creditors  40 17233 52279 67418 4124 338460102105
Other Investments Other Than Loans     12 00012 00012 00012 00012 000
Other Taxation Social Security Payable  5 09951311 9526 2034 0062 71411 56614 031
Property Plant Equipment Gross Cost 37 47137 47137 47137 47137 47137 47138 385148 798 
Provisions For Liabilities Balance Sheet Subtotal 112 583108 966101 58849 68549 68549 68549 685114 799115 665
Taxation Including Deferred Taxation Balance Sheet Subtotal 112 583108 966       
Total Additions Including From Business Combinations Property Plant Equipment       914110 413 
Total Assets Less Current Liabilities1 907 0152 071 8972 082 7602 145 9391 968 9762 131 7692 214 9962 268 5212 775 9033 948 092
Trade Creditors Trade Payables 200 58419 89227 14933 33724 64824 10423 65521 94221 404
Trade Debtors Trade Receivables       3 3333 3333 333
Creditors Due After One Year68 455170 000        
Creditors Due Within One Year93 419299 148        
Number Shares Allotted 3        
Par Value Share 1        
Revaluation Reserve1 104 1141 104 114        
Share Capital Allotted Called Up Paid33        
Tangible Fixed Assets Cost Or Valuation 1 821 771        
Tangible Fixed Assets Depreciation33 78934 709        
Tangible Fixed Assets Depreciation Charged In Period 920        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 1st, September 2023
Free Download (13 pages)

Company search

Advertisements