Hickory (scotland) Limited MUSSELBURGH


Founded in 2012, Hickory (scotland), classified under reg no. SC430051 is an active company. Currently registered at Stuart House Eskmills Park EH21 7PQ, Musselburgh the company has been in the business for twelve years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Wed, 14th Oct 2020 Hickory (scotland) Limited is no longer carrying the name Gh Event Catering.

At present there are 3 directors in the the firm, namely Libby H., Brian G. and Susan I.. In addition one secretary - Ivan B. - is with the company. As of 15 May 2024, there were 4 ex directors - Lynn B., Stephanie S. and others listed below. There were no ex secretaries.

Hickory (scotland) Limited Address / Contact

Office Address Stuart House Eskmills Park
Office Address2 Station Road
Town Musselburgh
Post code EH21 7PQ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC430051
Date of Incorporation Thu, 9th Aug 2012
Industry Event catering activities
End of financial Year 31st December
Company age 12 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 23rd Aug 2024 (2024-08-23)
Last confirmation statement dated Wed, 9th Aug 2023

Company staff

Libby H.

Position: Director

Appointed: 01 March 2021

Ivan B.

Position: Secretary

Appointed: 01 September 2016

Brian G.

Position: Director

Appointed: 09 August 2012

Susan I.

Position: Director

Appointed: 09 August 2012

Lynn B.

Position: Director

Appointed: 06 April 2016

Resigned: 20 February 2018

Stephanie S.

Position: Director

Appointed: 06 April 2016

Resigned: 13 December 2023

Alexandria C.

Position: Director

Appointed: 01 March 2013

Resigned: 29 December 2014

Alexander W.

Position: Director

Appointed: 09 August 2012

Resigned: 22 April 2013

People with significant control

The register of persons with significant control who own or have control over the company is made up of 3 names. As we found, there is Susan I. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the PSC register is Brian G. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Stephanie S., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Susan I.

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

Brian G.

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

Stephanie S.

Notified on 1 May 2021
Ceased on 13 December 2023
Nature of control: significiant influence or control

Company previous names

Gh Event Catering October 14, 2020
Eskmills Outside Catering May 7, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312021-12-312022-12-31
Net Worth-52 800105 570  
Balance Sheet
Cash Bank On Hand  -2 21367 784
Current Assets210 138384 436934 0481 636 475
Debtors164 004337 800711 7111 016 245
Net Assets Liabilities  261 683465 648
Other Debtors  427 537560 196
Property Plant Equipment  287 096814 052
Total Inventories  224 550552 446
Cash Bank In Hand8 6531 750  
Net Assets Liabilities Including Pension Asset Liability-52 800105 570  
Stocks Inventory37 48144 886  
Tangible Fixed Assets58 99476 372  
Reserves/Capital
Called Up Share Capital3103  
Profit Loss Account Reserve-60 300-35 930  
Shareholder Funds-52 800105 570  
Other
Accrued Liabilities  71 779132 756
Accumulated Amortisation Impairment Intangible Assets  7 14213 213
Accumulated Depreciation Impairment Property Plant Equipment  215 030484 992
Additions Other Than Through Business Combinations Intangible Assets   70 619
Additions Other Than Through Business Combinations Property Plant Equipment   833 655
Amounts Owed By Related Parties   94 432
Average Number Employees During Period  88102
Bank Borrowings  235 730713 405
Bank Overdrafts  54 17923 644
Creditors  444 3141 074 532
Finance Lease Liabilities Present Value Total  1 65456 321
Finished Goods Goods For Resale  24 550152 446
Fixed Assets58 99476 372327 570919 074
Increase From Amortisation Charge For Year Intangible Assets   6 071
Increase From Depreciation Charge For Year Property Plant Equipment   269 962
Intangible Assets  40 474105 022
Intangible Assets Gross Cost  47 616118 235
Net Current Assets Liabilities-64 00352 664378 427621 106
Other Creditors  11 527121 092
Other Remaining Borrowings  208 584304 806
Prepayments  264 175331 629
Property Plant Equipment Gross Cost  465 3891 299 044
Taxation Social Security Payable  122 032152 380
Total Assets Less Current Liabilities-5 009129 036705 9971 540 180
Total Borrowings  444 3141 074 532
Trade Creditors Trade Payables  294 450560 015
Trade Debtors Trade Receivables  19 99929 988
Work In Progress  200 000400 000
Director Remuneration  110 667107 079
Consideration For Shares Issued 133 900  
Creditors Due After One Year47 79123 466  
Creditors Due Within One Year274 141331 772  
Nominal Value Shares Issued 100  
Number Shares Allotted3103  
Number Shares Issued 100  
Par Value Share 1  
Share Premium Account7 497141 397  
Value Shares Allotted3103  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Director's appointment terminated on Wed, 13th Dec 2023
filed on: 5th, February 2024
Free Download (1 page)

Company search

Advertisements