Farquhar & Son Limited EDINBURGH


Founded in 1943, Farquhar & Son, classified under reg no. SC022380 is an active company. Currently registered at 12 South Charlotte Street EH2 4AX, Edinburgh the company has been in the business for eighty one years. Its financial year was closed on April 30 and its latest financial statement was filed on 30th April 2022.

The firm has one director. Robert D., appointed on 14 January 2021. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Farquhar & Son Limited Address / Contact

Office Address 12 South Charlotte Street
Town Edinburgh
Post code EH2 4AX
Country of origin United Kingdom

Company Information / Profile

Registration Number SC022380
Date of Incorporation Thu, 15th Apr 1943
Industry Printing n.e.c.
End of financial Year 30th April
Company age 81 years old
Account next due date Wed, 31st Jan 2024 (90 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 23rd Jan 2024 (2024-01-23)
Last confirmation statement dated Mon, 9th Jan 2023

Company staff

Robert D.

Position: Director

Appointed: 14 January 2021

Alan M.

Position: Director

Resigned: 27 October 2017

Agnes M.

Position: Secretary

Resigned: 18 October 1990

Elliot G.

Position: Director

Appointed: 14 January 2021

Resigned: 10 November 2021

Paul H.

Position: Director

Appointed: 27 October 2017

Resigned: 14 January 2021

Lorraine M.

Position: Secretary

Appointed: 27 June 2007

Resigned: 27 October 2017

Michael C.

Position: Director

Appointed: 26 July 2005

Resigned: 09 March 2015

Alistair M.

Position: Director

Appointed: 30 July 1998

Resigned: 24 July 2020

Agnes M.

Position: Secretary

Appointed: 10 February 1995

Resigned: 27 June 2007

Ian M.

Position: Secretary

Appointed: 18 October 1990

Resigned: 10 February 1995

Lorraine M.

Position: Director

Appointed: 12 May 1990

Resigned: 27 October 2017

Ian M.

Position: Director

Appointed: 26 October 1989

Resigned: 12 May 1990

Agnes M.

Position: Director

Appointed: 26 October 1989

Resigned: 28 September 2007

People with significant control

The list of PSCs who own or control the company is made up of 4 names. As we found, there is Robert D. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Paul H. This PSC has significiant influence or control over the company,. Moving on, there is Nicola H., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares.

Robert D.

Notified on 14 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Paul H.

Notified on 27 October 2017
Ceased on 14 January 2021
Nature of control: significiant influence or control

Nicola H.

Notified on 3 March 2020
Ceased on 14 January 2021
Nature of control: 25-50% shares

Alan M.

Notified on 5 September 2016
Ceased on 27 October 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-04-302022-04-30
Balance Sheet
Cash Bank On Hand4 5055622 91218 9279 95421 78414 351
Current Assets  117 711180 01240 134157 128295 972
Debtors85 22097 05770 428154 12230 180135 344281 621
Net Assets Liabilities    133 90689 995112 111
Other Debtors625 7 38281 777   
Property Plant Equipment262 448240 009207 151235 249120 134  
Total Inventories27 90124 37124 3716 963   
Other
Accrued Liabilities Deferred Income4 1283 869     
Accumulated Depreciation Impairment Property Plant Equipment986 2471 008 6861 007 8091 025 1501 029 218  
Amounts Owed By Related Parties  5 2325 232 122 140263 849
Amounts Owed To Group Undertakings  145 030223 8367 931  
Average Number Employees During Period    3  
Bank Borrowings Overdrafts9 8595 278   49 167118 978
Creditors34 67923 280192 296244 61026 36249 167118 978
Finance Lease Liabilities Present Value Total24 82018 002     
Increase From Depreciation Charge For Year Property Plant Equipment 22 439 17 341 8 154 
Net Current Assets Liabilities  -74 585-64 59813 772139 162231 089
Other Creditors 15 0008 7935 04212 64610 45614 646
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     1 037 372 
Other Disposals Property Plant Equipment     1 149 352 
Other Taxation Social Security Payable10 09514 4987 0796 2465 4253 76611 079
Prepayments Accrued Income11 61014 167     
Property Plant Equipment Gross Cost1 248 695 1 214 9601 260 3991 149 352  
Total Additions Including From Business Combinations Property Plant Equipment   45 439   
Total Assets Less Current Liabilities  132 566170 651133 906139 162 
Trade Creditors Trade Payables62 17662 11131 3949 4863602 9119 803
Trade Debtors Trade Receivables72 98582 89057 81467 11330 18013 20417 772

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 30th April 2022
filed on: 16th, February 2023
Free Download (7 pages)

Company search