Wyvis Roofing Inverness Ltd INVERNESS


Wyvis Roofing Inverness started in year 2012 as Private Limited Company with registration number SC423538. The Wyvis Roofing Inverness company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Inverness at Unit 13a. Postal code: IV2 7XB.

At the moment there are 3 directors in the the company, namely Jillian S., William S. and Ian S.. In addition one secretary - Jillian S. - is with the firm. As of 26 April 2024, there was 1 ex secretary - Diane S.. There were no ex directors.

Wyvis Roofing Inverness Ltd Address / Contact

Office Address Unit 13a
Office Address2 Dalcross Industrial Estate
Town Inverness
Post code IV2 7XB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC423538
Date of Incorporation Tue, 8th May 2012
Industry Roofing activities
End of financial Year 31st May
Company age 12 years old
Account next due date Thu, 29th Feb 2024 (57 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 22nd May 2024 (2024-05-22)
Last confirmation statement dated Mon, 8th May 2023

Company staff

Jillian S.

Position: Director

Appointed: 17 February 2017

Jillian S.

Position: Secretary

Appointed: 15 May 2012

William S.

Position: Director

Appointed: 15 May 2012

Ian S.

Position: Director

Appointed: 08 May 2012

Diane S.

Position: Secretary

Appointed: 08 May 2012

Resigned: 15 May 2012

People with significant control

The register of persons with significant control who own or control the company is made up of 3 names. As BizStats identified, there is William S. The abovementioned PSC and has 50,01-75% shares. The second one in the PSC register is Eriff Nominees Ltd that put Edinburgh, Scotland as the official address. This PSC has a legal form of "a limited company", owns 25-50% shares. This PSC owns 25-50% shares. Moving on, there is William S., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 50,01-75% shares.

William S.

Notified on 3 June 2016
Nature of control: 50,01-75% shares

Eriff Nominees Ltd

13a Alva Street, Edinburgh, EH2 4PH, Scotland

Legal authority Companies Act
Legal form Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc182593
Notified on 3 June 2016
Ceased on 29 May 2020
Nature of control: 25-50% shares

William S.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand174 749194 967291 660432 573623 990628 172
Current Assets825 740878 857619 8811 041 1201 183 5121 337 900
Debtors599 278626 734223 042523 943410 254411 487
Net Assets Liabilities522 617570 449468 915603 121718 436938 098
Other Debtors108 715171 825152 813141 807121 39672 854
Property Plant Equipment250 491239 839249 300315 850354 143387 438
Total Inventories51 71357 156105 17984 604149 268 
Other
Accrued Liabilities   44 516200 357 
Accumulated Depreciation Impairment Property Plant Equipment176 271218 338232 636248 415252 171299 776
Additions Other Than Through Business Combinations Property Plant Equipment 67 84663 985136 700134 094136 537
Average Number Employees During Period332932323228
Bank Borrowings11 941     
Bank Borrowings Overdrafts    29 65720 597
Creditors54 48448 280109 421121 13781 01774 505
Depreciation Expense Property Plant Equipment   69 08380 460 
Disposals Decrease In Depreciation Impairment Property Plant Equipment -25 307-39 934-53 304-76 704 
Disposals Property Plant Equipment -36 431-40 226-54 371-92 045 
Finance Lease Liabilities Present Value Total42 54348 28059 42181 13751 360 
Fixed Assets250 492239 840249 301315 851354 144387 439
Increase From Depreciation Charge For Year Property Plant Equipment 67 37454 23269 08380 46079 293
Intangible Assets111111
Intangible Assets Gross Cost11111 
Net Current Assets Liabilities368 178418 725374 780467 493511 214720 295
Other Creditors87 585100 66967 70430 19727 12753 908
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     31 688
Other Disposals Property Plant Equipment     55 637
Other Inventories51 71357 156105 17984 604149 268 
Other Remaining Borrowings  50 00040 00029 657 
Other Taxation Social Security Payable    123 270140 884
Prepayments6426 406 9 0979 472 
Prepayments Accrued Income    9 47214 490
Property Plant Equipment Gross Cost426 762458 177481 936564 265606 314687 214
Provisions For Liabilities Balance Sheet Subtotal41 56939 83645 74559 08665 90595 131
Taxation Social Security Payable39 27593 36977 77543 627123 270 
Total Assets Less Current Liabilities618 670658 565624 081783 344865 3581 107 734
Total Borrowings54 48448 280109 421121 13781 017 
Trade Creditors Trade Payables289 263237 47464 360399 472270 731297 863
Trade Debtors Trade Receivables489 921448 50370 229373 039279 386324 143

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates 2023-05-08
filed on: 18th, May 2023
Free Download (3 pages)

Company search

Advertisements