A R W Barrie Limited LOANHEAD


Founded in 2014, A R W Barrie, classified under reg no. SC483457 is an active company. Currently registered at Speedy Freight Edinburgh Room 202, Eh20 Business Centre EH20 9LZ, Loanhead the company has been in the business for ten years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on 31st August 2022.

The firm has 2 directors, namely Steven G., James M.. Of them, Steven G., James M. have been with the company the longest, being appointed on 31 August 2023. As of 21 May 2024, there was 1 ex director - Andrew B.. There were no ex secretaries.

A R W Barrie Limited Address / Contact

Office Address Speedy Freight Edinburgh Room 202, Eh20 Business Centre
Office Address2 Dryden Road, Bilston Glen Industrial Est
Town Loanhead
Post code EH20 9LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC483457
Date of Incorporation Fri, 1st Aug 2014
Industry Freight transport by road
End of financial Year 31st August
Company age 10 years old
Account next due date Fri, 31st May 2024 (10 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 1st Aug 2024 (2024-08-01)
Last confirmation statement dated Tue, 18th Jul 2023

Company staff

Steven G.

Position: Director

Appointed: 31 August 2023

James M.

Position: Director

Appointed: 31 August 2023

Andrew B.

Position: Director

Appointed: 01 August 2014

Resigned: 31 August 2023

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As we found, there is Macgordon Ltd from Kelso, Scotland. The abovementioned PSC is categorised as "a private limited company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Andrew B. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Macgordon Ltd

Legal authority Companies Act 2006
Legal form Private Limited Company Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc776998
Notified on 31 August 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Andrew B.

Notified on 6 April 2016
Ceased on 31 August 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth2 65910 305      
Balance Sheet
Cash Bank On Hand 9 41925 47322 96580 72199 999168 08760 882
Current Assets18 46320 44251 82968 449128 757221 845364 128218 624
Net Assets Liabilities 10 30545 77026 69963 300156 481286 8152 955
Property Plant Equipment 65723 50514 64132 78288 43482 315 
Total Inventories 11 02326 35642 31943 97265 29548 24250 428
Debtors   3 1654 06456 551147 799107 314
Other Debtors   1 3654 06456 551138 85095 435
Cash Bank In Hand7 9969 419      
Intangible Fixed Assets30 27434 706      
Net Assets Liabilities Including Pension Asset Liability2 65910 305      
Stocks Inventory10 46711 023      
Tangible Fixed Assets 657      
Reserves/Capital
Called Up Share Capital11      
Profit Loss Account Reserve2 65810 304      
Shareholder Funds2 65910 305      
Other
Accumulated Amortisation Impairment Intangible Assets 18 13735 842101 098126 158148 218163 141 
Accumulated Depreciation Impairment Property Plant Equipment 1525 88820 95525 44265 720104 422113 058
Bank Borrowings Overdrafts  26 6093 76311 2283 930 45 577
Creditors 45 50017 1054 56516 50058 38524 173255 715
Increase From Amortisation Charge For Year Intangible Assets  17 705 25 06022 06014 923 
Increase From Depreciation Charge For Year Property Plant Equipment  5 736 18 02043 72438 70222 732
Intangible Assets 34 70658 44462 04336 98314 923  
Intangible Assets Gross Cost 52 84294 286163 141163 141163 141163 141 
Net Current Assets Liabilities-27 61520 442-19 074-45 42010 035111 509228 673-37 091
Number Shares Issued Fully Paid  1     
Other Creditors 42 40417 10547 44241 9372 6713 885134 464
Other Taxation Social Security Payable 3 09625 82638 44447 68060 86396 27143 577
Par Value Share111     
Property Plant Equipment Gross Cost 80929 39335 59658 224154 154186 737163 104
Total Additions Including From Business Combinations Property Plant Equipment  28 584 39 513102 13332 583 
Total Assets Less Current Liabilities48 73755 80562 87531 26479 800214 866310 98812 955
Trade Creditors Trade Payables  5 18017 9506 2131 8321 0877 924
Average Number Employees During Period   7791113
Disposals Decrease In Depreciation Impairment Property Plant Equipment    13 5333 446 14 096
Disposals Property Plant Equipment    16 8856 203 23 632
Finance Lease Liabilities Present Value Total   4 56516 50058 38524 17324 173
Fixed Assets30 27435 363 76 68469 765103 35782 31550 046
Provisions For Liabilities Balance Sheet Subtotal       10 000
Trade Debtors Trade Receivables   1 800  8 94911 879
Increase Decrease In Property Plant Equipment    37 59595 985  
Creditors Due After One Year46 07845 500      
Creditors Due Within One Year46 078       
Intangible Fixed Assets Additions37 84215 000      
Intangible Fixed Assets Aggregate Amortisation Impairment7 56818 136      
Intangible Fixed Assets Amortisation Charged In Period7 56810 568      
Intangible Fixed Assets Cost Or Valuation37 84252 842      
Number Shares Allotted11      
Share Capital Allotted Called Up Paid11      
Tangible Fixed Assets Additions2 700809      
Tangible Fixed Assets Cost Or Valuation 809      
Tangible Fixed Assets Depreciation 152      
Tangible Fixed Assets Depreciation Charged In Period718152      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals718       
Tangible Fixed Assets Disposals2 700       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st August 2023
filed on: 1st, February 2024
Free Download (9 pages)

Company search