Barrogil Limited GLASGOW


Barrogil Limited is a private limited company located at 177 Bothwell Street, Glasgow G2 7ER. Its net worth is estimated to be roughly 0 pounds, while the fixed assets belonging to the company come to 0 pounds. Incorporated on 1993-08-23, this 30-year-old company is run by 2 directors.
Director Andrew C., appointed on 28 June 2023. Director David Y., appointed on 28 June 2023.
The company is classified as "residential nursing care facilities" (Standard Industrial Classification: 87100).
The latest confirmation statement was filed on 2023-05-04 and the date for the next filing is 2024-05-18. Additionally, the accounts were filed on 31 May 2022 and the next filing is due on 28 May 2024.

Barrogil Limited Address / Contact

Office Address 177 Bothwell Street
Town Glasgow
Post code G2 7ER
Country of origin United Kingdom

Company Information / Profile

Registration Number SC146058
Date of Incorporation Mon, 23rd Aug 1993
Industry Residential nursing care facilities
End of financial Year 28th August
Company age 31 years old
Account next due date Tue, 28th May 2024 (5 days left)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 18th May 2024 (2024-05-18)
Last confirmation statement dated Thu, 4th May 2023

Company staff

Andrew C.

Position: Director

Appointed: 28 June 2023

David Y.

Position: Director

Appointed: 28 June 2023

Indumati L.

Position: Director

Appointed: 23 December 2021

Resigned: 28 June 2023

Shiraz L.

Position: Director

Appointed: 23 December 2021

Resigned: 28 June 2023

Sharifa L.

Position: Director

Appointed: 23 December 2021

Resigned: 28 June 2023

Indumati L.

Position: Secretary

Appointed: 23 December 2021

Resigned: 28 June 2023

Margaret S.

Position: Director

Appointed: 10 November 1993

Resigned: 23 December 2021

Colin S.

Position: Director

Appointed: 10 November 1993

Resigned: 23 December 2021

Colin S.

Position: Secretary

Appointed: 10 November 1993

Resigned: 23 December 2021

T D Young & Co

Position: Corporate Secretary

Appointed: 23 August 1993

Resigned: 10 November 1993

Thomas Y.

Position: Director

Appointed: 23 August 1993

Resigned: 10 November 1993

People with significant control

The list of persons with significant control who own or have control over the company includes 3 names. As we researched, there is Kingdom Finco 1 Ltd from Upminster, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Colin S. This PSC owns 25-50% shares. Moving on, there is Margaret S., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares.

Kingdom Finco 1 Ltd

228 St. Marys Lane, Upminster, RM14 3DH, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered Uk Companies House
Registration number 13784179
Notified on 23 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Colin S.

Notified on 6 April 2016
Ceased on 23 December 2021
Nature of control: right to appoint and remove directors
25-50% shares

Margaret S.

Notified on 6 April 2016
Ceased on 23 December 2021
Nature of control: right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-05-312023-06-28
Balance Sheet
Cash Bank On Hand571 642 
Current Assets974 406 
Debtors398 764 
Net Assets Liabilities3 551 893942 949
Other Debtors7 341 
Property Plant Equipment4 657 5204 448 931
Total Inventories4 000 
Other
Audit Fees Expenses40 0005 200
Other Non-audit Services Fees2 5001 250
Accumulated Amortisation Impairment Intangible Assets115 720 
Accumulated Depreciation Impairment Property Plant Equipment998 236973 039
Additions Other Than Through Business Combinations Property Plant Equipment 65 213
Administration Support Average Number Employees42
Administrative Expenses483 478606 452
Amounts Owed To Related Parties1 469 4913 505 982
Applicable Tax Rate1920
Average Number Employees During Period8371
Corporation Tax Payable39 244 
Cost Sales2 883 7244 019 745
Creditors2 080 0333 505 982
Current Tax For Period39 244 
Deferred Tax Asset Debtors73 560 
Deferred Tax Assets73 560 
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences7 77673 560
Depreciation Expense Property Plant Equipment141 742149 126
Disposals Decrease In Depreciation Impairment Property Plant Equipment -174 323
Disposals Property Plant Equipment -298 999
Dividends Paid -2 478 896
Gross Profit Loss927 848549 964
Increase From Depreciation Charge For Year Property Plant Equipment 149 126
Intangible Assets Gross Cost115 720 
Interest Expense On Financial Liabilities Fair Value Through Profit Or Loss37 629 
Interest Payable Similar Charges Finance Costs37 629 
Net Current Assets Liabilities-1 105 627-3 505 982
Number Shares Issued Fully Paid100100
Other Creditors208 194 
Other Payables Accrued Expenses235 173 
Par Value Share 1
Pension Costs Defined Contribution Plan31 56036 988
Prepayments23 247 
Production Average Number Employees7969
Profit Loss359 721-130 048
Profit Loss On Ordinary Activities Before Tax406 741-56 488
Property Plant Equipment Gross Cost5 655 7565 421 970
Raw Materials Consumables4 000 
Social Security Costs126 080173 480
Staff Costs Employee Benefits Expense2 056 6212 343 563
Taxation Social Security Payable26 715 
Tax Decrease From Tax Losses For Which No Deferred Tax Asset Was Recognised 11 524
Tax Decrease Increase From Effect Revenue Exempt From Taxation-1 813 
Tax Expense Credit Applicable Tax Rate77 281-11 524
Tax Increase Decrease Arising From Group Relief Tax Reconciliation-30 629 
Tax Increase Decrease From Effect Different Tax Rates On Some Earnings1 865 
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss20 377 
Tax Increase Decrease From Other Tax Effects Tax Reconciliation-20 06173 560
Tax Tax Credit On Profit Or Loss On Ordinary Activities47 02073 560
Total Operating Lease Payments 13 416
Trade Creditors Trade Payables96 560 
Trade Debtors Trade Receivables294 616 
Turnover Revenue3 811 5724 569 709
Unpaid Contributions To Pension Schemes4 656 
Wages Salaries1 898 9812 133 095

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Wednesday 28th June 2023
filed on: 28th, March 2024
Free Download (26 pages)

Company search