Verstand Properties Ltd GLASGOW


Founded in 2014, Verstand Properties, classified under reg no. SC471966 is an active company. Currently registered at Courtesy Of Johnston Carmichael 227 West George Street G2 2ND, Glasgow the company has been in the business for 10 years. Its financial year was closed on 30th June and its latest financial statement was filed on June 30, 2022.

The company has 2 directors, namely Colin W., Kerr W.. Of them, Colin W., Kerr W. have been with the company the longest, being appointed on 10 March 2014. As of 29 March 2024, our data shows no information about any ex officers on these positions.

Verstand Properties Ltd Address / Contact

Office Address Courtesy Of Johnston Carmichael 227 West George Street
Office Address2 Glasgow
Town Glasgow
Post code G2 2ND
Country of origin United Kingdom

Company Information / Profile

Registration Number SC471966
Date of Incorporation Mon, 10th Mar 2014
Industry Other letting and operating of own or leased real estate
End of financial Year 30th June
Company age 10 years old
Account next due date Sun, 31st Mar 2024 (2 days left)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 5th Apr 2024 (2024-04-05)
Last confirmation statement dated Wed, 22nd Mar 2023

Company staff

Colin W.

Position: Director

Appointed: 10 March 2014

Kerr W.

Position: Director

Appointed: 10 March 2014

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As BizStats researched, there is Intelligent Management Europe Ltd from Edinburgh. This PSC is categorised as "a private limited company" and has 25-50% shares. This PSC and has 25-50% shares. The second entity in the persons with significant control register is Strategic Management Europe Ltd that put Edinburgh as the address. This PSC has a legal form of "a private limited company", owns 25-50% shares. This PSC owns 25-50% shares.

Intelligent Management Europe Ltd

Summit House 4-5 Mitchell Street, Edinburgh, EH6 7BD

Legal authority Scottish Law
Legal form Private Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc423137
Notified on 6 April 2016
Nature of control: 25-50% shares

Strategic Management Europe Ltd

Summit House 4-5 Mitchell Street, Edinburgh

Legal authority Scottish Law
Legal form Private Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc423136
Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Net Worth652 399651 043      
Balance Sheet
Cash Bank On Hand 156 685123 31416 34138 93920 91157 633129 066
Current Assets47 564228 286166 34757 67162 132175 840  
Debtors41 80071 60143 03341 33023 193154 929185 972194 407
Net Assets Liabilities 543 461589 857594 133650 506926 972948 5701 305 086
Other Debtors 10023 13119 83122 34730 92923 57232 407
Property Plant Equipment 4 21852 28071 28388 02669 29737 16837 862
Cash Bank In Hand5 764156 685      
Tangible Fixed Assets791 110795 328      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve34 18632 830      
Shareholder Funds652 399651 043      
Other
Accrued Liabilities Deferred Income 119 01483 3002 1843 8903 257  
Accumulated Amortisation Impairment Intangible Assets  18 94034 44049 94065 44080 94096 440
Accumulated Depreciation Impairment Property Plant Equipment 22214 85537 10563 04596 149128 278148 386
Average Number Employees During Period    2222
Bank Borrowings Overdrafts 68 107956 3811 314 9151 227 0241 254 1091 356 2001 863 785
Corporation Tax Payable  2 3683 35719 61038 90144 34658 674
Creditors 164 464293 681387 408401 5781 578 2311 678 7042 200 143
Deferred Income 119 01483 30092 64576 008147 391  
Dividends Paid On Shares    105 060   
Fixed Assets 795 3282 028 7382 631 6092 632 8522 849 968  
Increase From Amortisation Charge For Year Intangible Assets  18 94015 50015 50015 50015 50015 500
Increase From Depreciation Charge For Year Property Plant Equipment  14 63322 25025 94133 10432 12920 108
Intangible Assets  136 060120 560105 06089 56074 06058 560
Intangible Assets Gross Cost  155 000155 000155 000155 000155 000155 000
Investment Property 791 1101 840 3982 439 7662 439 7662 691 1112 691 1113 549 883
Investment Property Fair Value Model    2 691 111   
Net Current Assets Liabilities-41 76663 822-127 334-329 737-339 446-231 920  
Nominal Value Allotted Share Capital 100100  100100100
Number Shares Issued Fully Paid  100100100 100100
Other Creditors 140 000249 187286 249309 090324 122322 504336 358
Other Provisions Balance Sheet Subtotal     112 845136 573132 837
Other Taxation Payable     31 93919 71835 258
Other Taxation Social Security Payable 15 8621442 0617 58831 939  
Par Value Share 1111 11
Property Plant Equipment Gross Cost 4 44067 135108 388151 071165 446165 446186 248
Provisions     112 845136 573132 837
Provisions For Liabilities Balance Sheet Subtotal 107 582105 979106 575106 786112 845  
Total Additions Including From Business Combinations Property Plant Equipment  62 69541 25342 68314 375 20 802
Total Assets Less Current Liabilities749 344859 1501 901 4042 301 8722 293 4062 618 048  
Trade Creditors Trade Payables  117 79124 10315 79115 31711 89830 034
Trade Debtors Trade Receivables 71 50119 90221 499846124 000162 400162 000
Useful Life Intangible Assets Years      1010
Useful Life Property Plant Equipment Years      55
Creditors Due After One Year96 945208 107      
Creditors Due Within One Year89 330164 464      
Net Assets Liability Excluding Pension Asset Liability652 399651 043      
Number Shares Allotted 100      
Revaluation Reserve618 113618 113      
Share Capital Allotted Called Up Paid100100      
Tangible Fixed Assets Additions 23 580      
Tangible Fixed Assets Cost Or Valuation791 110795 550      
Tangible Fixed Assets Depreciation 222      
Tangible Fixed Assets Depreciation Charged In Period 222      
Tangible Fixed Assets Disposals 19 140      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Confirmation statement with no updates March 22, 2023
filed on: 11th, April 2023
Free Download (3 pages)

Company search

Advertisements