Allarburn Farm Dairy Limited ELGIN


Allarburn Farm Dairy started in year 1995 as Private Limited Company with registration number SC159754. The Allarburn Farm Dairy company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Elgin at Allarburn Farm Shop. Postal code: IV30 6XQ. Since 1995-11-02 Allarburn Farm Dairy Limited is no longer carrying the name Megajet.

At the moment there are 2 directors in the the company, namely Hilary A. and Andrew A.. In addition one secretary - Brian C. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the IV30 6XQ postal code. The company is dealing with transport and has been registered as such. Its registration number is OM0034686 . It is located at Springfield Industrial Estate, Edgar Road, Elgin with a total of 2 cars.

Allarburn Farm Dairy Limited Address / Contact

Office Address Allarburn Farm Shop
Office Address2 Edgar Road
Town Elgin
Post code IV30 6XQ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC159754
Date of Incorporation Mon, 14th Aug 1995
Industry Other retail sale of food in specialised stores
Industry Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores
End of financial Year 31st October
Company age 29 years old
Account next due date Wed, 31st Jul 2024 (63 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 24th Aug 2024 (2024-08-24)
Last confirmation statement dated Thu, 10th Aug 2023

Company staff

Brian C.

Position: Secretary

Appointed: 05 June 2015

Hilary A.

Position: Director

Appointed: 23 October 1995

Andrew A.

Position: Director

Appointed: 23 October 1995

Duncan S.

Position: Secretary

Appointed: 04 January 2002

Resigned: 05 June 2015

Hilary A.

Position: Secretary

Appointed: 11 October 1996

Resigned: 04 January 2002

Charles S.

Position: Secretary

Appointed: 20 November 1995

Resigned: 11 October 1996

Charles S.

Position: Director

Appointed: 20 November 1995

Resigned: 11 October 1996

John A.

Position: Director

Appointed: 23 October 1995

Resigned: 23 November 2017

Margaret A.

Position: Director

Appointed: 23 October 1995

Resigned: 23 November 2017

Alistair C.

Position: Nominee Director

Appointed: 14 August 1995

Resigned: 23 October 1995

David G.

Position: Nominee Director

Appointed: 14 August 1995

Resigned: 23 October 1995

Brodies Ws

Position: Corporate Nominee Secretary

Appointed: 14 August 1995

Resigned: 20 November 1995

People with significant control

The list of persons with significant control who own or have control over the company consists of 3 names. As BizStats identified, there is Allarburn Group Limited from Elgin, Scotland. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Hilary A. This PSC has significiant influence or control over the company, owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is John A., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Allarburn Group Limited

Allarburn Farm Shop Edgar Road, Elgin, Morayshire, IV30 6XQ, Scotland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Uk Company Register
Registration number Sc576640
Notified on 23 November 2017
Nature of control: 75,01-100% shares

Hilary A.

Notified on 6 April 2016
Ceased on 23 November 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
significiant influence or control

John A.

Notified on 6 April 2016
Ceased on 23 November 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Megajet November 2, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-10-312012-10-312013-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth1 322 6881 411 3341 451 630      
Balance Sheet
Cash Bank On Hand   787 907466 792676 718848 8841 142 1331 320 292
Current Assets1 051 3191 101 165788 4711 141 873897 6941 106 4871 244 8871 413 9271 597 073
Debtors835 226430 374553 513182 895262 812254 348237 590104 858122 875
Net Assets Liabilities   2 009 353954 7271 129 8301 311 3611 427 2141 575 950
Property Plant Equipment   1 104 053274 225263 936286 580238 357211 836
Total Inventories   171 071168 090175 421158 413166 936153 906
Cash Bank In Hand127 343576 04189 958      
Intangible Fixed Assets2 0001 000       
Net Assets Liabilities Including Pension Asset Liability1 322 6881 411 3341 451 630      
Stocks Inventory88 75094 750145 000      
Tangible Fixed Assets440 248430 4411 116 232      
Reserves/Capital
Called Up Share Capital72 55072 55072 550      
Profit Loss Account Reserve1 250 1381 338 7841 379 080      
Shareholder Funds1 322 6881 411 3341 451 630      
Other
Accumulated Depreciation Impairment Property Plant Equipment   707 541572 089593 737620 893628 417648 284
Average Number Employees During Period   323434272119
Balances Amounts Owed By Related Parties   86 7975 51917 249131 862  
Balances Amounts Owed To Related Parties    132 047136 757131 86217 429 
Creditors   202 300185 936210 101181 156181 307194 348
Disposals Decrease In Depreciation Impairment Property Plant Equipment    177 32514 7436 14224 3285 271
Disposals Property Plant Equipment    983 43417 7508 00054 7856 654
Fixed Assets442 248431 4411 116 2321 104 053274 225263 936286 580238 357211 836
Increase From Depreciation Charge For Year Property Plant Equipment    41 87336 39133 29831 85225 138
Net Current Assets Liabilities885 898983 724380 297939 573711 758896 3861 063 7311 232 6201 402 725
Property Plant Equipment Gross Cost   1 811 594846 314857 673907 473866 774860 120
Provisions For Liabilities Balance Sheet Subtotal   34 27331 25630 49238 95043 76338 611
Total Additions Including From Business Combinations Property Plant Equipment    18 15429 10957 80014 086 
Total Assets Less Current Liabilities1 328 1461 415 1651 496 5292 043 626985 9831 160 3221 350 3111 470 9771 614 561
Amount Specific Advance Or Credit Directors    19 600    
Amount Specific Advance Or Credit Made In Period Directors    19 600    
Amount Specific Advance Or Credit Repaid In Period Directors     19 600   
Creditors Due Within One Year165 421117 441408 174      
Intangible Fixed Assets Aggregate Amortisation Impairment2 0003 0003 000      
Intangible Fixed Assets Amortisation Charged In Period 1 0001 000      
Intangible Fixed Assets Cost Or Valuation4 0003 0003 000      
Provisions For Liabilities Charges5 4583 83144 899      
Tangible Fixed Assets Additions 18 286721 582      
Tangible Fixed Assets Cost Or Valuation951 875959 9741 678 556      
Tangible Fixed Assets Depreciation511 627529 533562 324      
Tangible Fixed Assets Depreciation Charged In Period 24 45932 791      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 6 553       
Tangible Fixed Assets Disposals 10 1873 000      

Transport Operator Data

Springfield Industrial Estate
Address Edgar Road
City Elgin
Post code IV30 6XQ
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2017-10-31
filed on: 30th, July 2018
Free Download (13 pages)

Company search

Advertisements