A F Scott And Company (hoteliers) Limited BLAIRGOWRIE


Founded in 1977, A F Scott And Company (hoteliers), classified under reg no. SC062684 is an active company. Currently registered at 46 Wellmeadow PH10 6NH, Blairgowrie the company has been in the business for fourty seven years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on April 30, 2022.

The company has 8 directors, namely Duncan R., Clare S. and Ashley S. and others. Of them, Arnold S. has been with the company the longest, being appointed on 30 June 1989 and Duncan R. and Clare S. and Ashley S. have been with the company for the least time - from 1 February 2013. Currenlty, the company lists one former director, whose name is Diana S. and who left the the company on 11 June 2023. In addition, there is one former secretary - Alexander P. who worked with the the company until 8 April 1992.

A F Scott And Company (hoteliers) Limited Address / Contact

Office Address 46 Wellmeadow
Town Blairgowrie
Post code PH10 6NH
Country of origin United Kingdom

Company Information / Profile

Registration Number SC062684
Date of Incorporation Mon, 11th Jul 1977
Industry Hotels and similar accommodation
End of financial Year 30th April
Company age 47 years old
Account next due date Wed, 31st Jan 2024 (91 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 28th Jun 2024 (2024-06-28)
Last confirmation statement dated Wed, 14th Jun 2023

Company staff

Duncan R.

Position: Director

Appointed: 01 February 2013

Clare S.

Position: Director

Appointed: 01 February 2013

Ashley S.

Position: Director

Appointed: 01 February 2013

Murray S.

Position: Director

Appointed: 18 November 1999

Ewan S.

Position: Director

Appointed: 18 November 1999

Craig S.

Position: Director

Appointed: 18 November 1999

Kirsten R.

Position: Director

Appointed: 18 November 1999

Arnold S.

Position: Director

Appointed: 30 June 1989

Diana S.

Position: Director

Resigned: 11 June 2023

Brechin Tindal Oatts

Position: Corporate Secretary

Appointed: 28 April 2006

Resigned: 27 January 2009

Ledingham Chalmers Llp

Position: Corporate Secretary

Appointed: 27 September 2000

Resigned: 28 April 2006

A & R Robertson & Black Ws

Position: Corporate Secretary

Appointed: 08 April 1992

Resigned: 27 September 2000

Alexander P.

Position: Secretary

Appointed: 30 June 1989

Resigned: 08 April 1992

People with significant control

The register of PSCs that own or have control over the company is made up of 3 names. As BizStats established, there is Ewan S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Murray S. This PSC owns 25-50% shares. Moving on, there is Kirsten R., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares.

Ewan S.

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

Murray S.

Notified on 6 April 2016
Nature of control: 25-50% shares

Kirsten R.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Balance Sheet
Cash Bank On Hand42 600353 230365 650256 586201 713591 177
Current Assets883 121508 818847 009451 739507 162934 136
Debtors765 854106 725391 849136 096182 095214 379
Net Assets Liabilities5 381 1385 315 9335 385 4345 263 8375 149 4365 336 010
Property Plant Equipment3 132 0893 035 2982 917 7022 846 0522 708 7862 477 800
Total Inventories74 66748 86389 51059 057123 354128 580
Other
Audit Fees Expenses   8 8977 909 
Director Remuneration140 450138 506140 669153 84339 121139 450
Number Directors Accruing Benefits Under Money Purchase Scheme444444
Accrued Liabilities134 193258 741393 592181 95865 151108 502
Accumulated Depreciation Impairment Property Plant Equipment348 798466 113667 745773 8581 006 1921 250 209
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss -18 280 -29 473-23 09112 203
Administrative Expenses920 3781 073 7821 295 129975 493585 544954 980
Amounts Owed By Other Related Parties Other Than Directors665 9202 250    
Average Number Employees During Period506264635163
Bank Borrowings Overdrafts321 480     
Bank Overdrafts321 480     
Cash Cash Equivalents Cash Flow Value-278 880353 230365 650256 586201 713 
Comprehensive Income Expense67 628-65 205-234 750-121 597-114 401 
Corporation Tax Payable-26 692    19 234
Cost Sales950 3391 047 1041 209 8601 128 328635 6591 687 412
Creditors504 104371 564262 522198 542180 237105 644
Current Tax For Period10 347    19 234
Depreciation Amortisation Expense203 363202 550201 631217 324232 334244 016
Depreciation Expense Property Plant Equipment39 98533 84637 136161 02765 99777 617
Disposals Decrease In Depreciation Impairment Property Plant Equipment 85 235 111 212  
Disposals Property Plant Equipment 94 102 111 212  
Finance Lease Liabilities Present Value Total504 104371 564262 522198 54284 19574 707
Fixed Assets6 431 1126 334 3216 018 7255 787 6975 650 4315 419 445
Further Item Loans Advances Granted To Related Parties Classified As Financing Activities Component Corresponding Total-345 146-18    
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables72 23131 029432 972-362 72028 682108 933
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables-623 637659 129-256 060226 689-45 999-32 284
Gain Loss On Disposal Assets Income Statement Subtotal 4 66495 066145 022  
Gain Loss On Disposals Property Plant Equipment 4 66495 066145 022  
Gross Profit Loss734 817742 842727 250635 815332 8251 151 093
Income Taxes Paid Refund Classified As Operating Activities 26 692-29 06429 100  
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation-289 964632 11012 420-109 064-54 873389 464
Increase Decrease In Stocks Inventories Finished Goods Work In Progress64 215-25 80440 647-30 45364 2975 226
Increase From Depreciation Charge For Year Property Plant Equipment 202 550 217 325232 334244 017
Interest Expense On Loan Capital21 10218 696    
Interest Paid Classified As Operating Activities-21 102-18 696  -119-1 423
Interest Payable Similar Charges Finance Costs21 10218 69618 21812 0827 1129 239
Investment Property3 299 0233 299 0233 101 0232 941 6452 941 6452 941 645
Investment Property Fair Value Model3 299 023 3 101 0232 941 6452 941 645 
Loans From Directors6648    
Merchandise74 66748 86389 51059 057123 354128 580
Net Cash Flows From Used In Financing Activities-299 610123 850163 642112 508-26 96884 081
Net Cash Flows From Used In Investing Activities228 424101 095-42 267-37 83095 06859 906
Net Cash Flows From Used In Operating Activities361 150-857 055-133 79534 386-13 227-533 451
Net Cash Generated From Operations340 048-849 059-181 07751 404-17 856-542 690
Net Current Assets Liabilities88 690-30 544-70 724-54 746-73 277281 893
Number Shares Issued Fully Paid 214 000 214 000214 000214 000
Operating Profit Loss72 210-64 789-61 753-18 128-132 864227 251
Other Cash Payments For Operating Activities-21 102-18 696    
Other Deferred Tax Expense Credit-26 867-18 280-11 984-29 473-23 09212 204
Other Operating Income Format1257 771266 151519 83130 121119 85531 138
Other Taxation Social Security Payable48 45958 40654 52740 04839253 444
Par Value Share 1 111
Payments Finance Lease Liabilities Classified As Financing Activities644 756-123 832-163 642-112 508-42 963-74 706
Pension Other Post-employment Benefit Costs Other Pension Costs3 9332 6745 92510 4405 18410 118
Prepayments Accrued Income24 90644 621176 16757 14641 08824 635
Proceeds From Sales Property Plant Equipment -13 531    
Profit Loss67 628-65 205-67 987-701-114 401186 574
Profit Loss On Ordinary Activities Before Tax51 108-83 485-79 971-30 210-137 493218 012
Property Plant Equipment Gross Cost3 480 8873 501 4113 585 4473 619 9103 714 9783 728 009
Provisions634 560616 280300 045270 572247 481259 684
Provisions For Liabilities Balance Sheet Subtotal634 560616 280300 045270 572247 481259 684
Purchase Property Plant Equipment-228 424-114 626-84 036-145 675-95 068-59 906
Social Security Costs41 01045 27952 51553 61525 14751 843
Staff Costs Employee Benefits Expense737 623771 876860 792833 985599 890864 697
Tax Tax Credit On Profit Or Loss On Ordinary Activities-16 520-18 280-11 984-29 509-23 09231 438
Total Additions Including From Business Combinations Property Plant Equipment 114 626 145 67595 06813 031
Total Assets Less Current Liabilities6 519 8026 303 7775 948 0015 732 9515 577 1545 701 338
Trade Creditors Trade Payables169 90166 435237 640103 959309 311295 252
Trade Debtors Trade Receivables75 02859 854186 61878 950141 007189 744
Turnover Revenue1 685 1561 789 9461 937 1101 764 143968 4842 838 505
Wages Salaries692 680723 923802 352769 930569 559802 736
Amounts Owed To Directors   4813 728 
Amounts Owed To Other Related Parties Other Than Directors   127 869107 662 
Capital Commitments     63 764
Corporation Tax Recoverable  29 064   
Disposals Investment Property Fair Value Model   159 378  
Distribution Costs  13 70513 353  
Further Item Cash Flow From Used In Financing Activities Component Net Cash Flows From Used In Financing Activities    -56 2509 375
Further Item Gain Loss In Other Comprehensive Income Before Tax Component Total Other Comprehensive Income Before Tax  -166 763-120 896  
Government Grants Payable    56 25046 875
Income From Related Parties   632  
Increase Decrease In Current Tax From Adjustment For Prior Periods   -36  
Interest Expense    1191 423
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts  18 21812 0826 9937 816
Loans Owed By Related Parties  32 94623 32232 13833 878
Loans Owed To Related Parties  -163 741-151 191-122 525-131 435
Other Comprehensive Income Expense Net Tax  -166 763-120 896  
Proceeds From Loans Advances To Other Related Parties Classified As Financing Activities    -13 681 
Proceeds From Sales Investment Properties  -126 303-183 505  
Total Operating Lease Payments    -284 972 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to April 30, 2023
filed on: 31st, January 2024
Free Download (24 pages)

Company search

Advertisements