Grange Mains Farm Limited PERTH


Grange Mains Farm started in year 1994 as Private Limited Company with registration number SC155037. The Grange Mains Farm company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Perth at Kincardine House. Postal code: PH2 9LX. Since 1995-07-10 Grange Mains Farm Limited is no longer carrying the name Pacific Shelf 607.

At the moment there are 2 directors in the the company, namely William M. and Kathleen M.. In addition one secretary - Kathleen M. - is with the firm. As of 28 May 2024, our data shows no information about any ex officers on these positions.

Grange Mains Farm Limited Address / Contact

Office Address Kincardine House
Office Address2 Aberargie
Town Perth
Post code PH2 9LX
Country of origin United Kingdom

Company Information / Profile

Registration Number SC155037
Date of Incorporation Tue, 20th Dec 1994
Industry Mixed farming
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 31st Jan 2024 (2024-01-31)
Last confirmation statement dated Tue, 17th Jan 2023

Company staff

William M.

Position: Director

Appointed: 28 February 1995

Kathleen M.

Position: Secretary

Appointed: 28 February 1995

Kathleen M.

Position: Director

Appointed: 28 February 1995

Md Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 20 December 1994

Resigned: 28 February 1995

Md Directors Limited

Position: Corporate Nominee Director

Appointed: 20 December 1994

Resigned: 28 February 1995

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As we discovered, there is Kic (Holdings) Limited from Perthshire, United Kingdom. This PSC is categorised as "a limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is William M. This PSC owns 75,01-100% shares.

Kic (Holdings) Limited

Kincardine House Aberargie, Perthshire, PH2 9LX, United Kingdom

Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered United Kingdom
Registration number Sc198237
Notified on 1 December 2017
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

William M.

Notified on 6 April 2016
Ceased on 1 December 2017
Nature of control: 75,01-100% shares

Company previous names

Pacific Shelf 607 July 10, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-02-282014-02-282016-02-292017-02-282018-02-282019-02-282020-02-282021-02-282022-02-282022-12-31
Net Worth439 261448 791        
Balance Sheet
Cash Bank On Hand  24 28139 91941 14366 77587 48683 53494 618 
Current Assets27 40920 25034 20343 70254 40469 80891 65891 30296 440928 030
Debtors1 9541 5799 9223 78313 2613 0334 1727 7681 822928 030
Net Assets Liabilities    474 070486 310507 263911 098  
Other Debtors  2 7321 6561 9301 6432 4037 7681 822928 030
Property Plant Equipment  452 888456 946441 534440 915438 024346 044345 570 
Cash Bank In Hand25 45518 671        
Net Assets Liabilities Including Pension Asset Liability439 261448 791        
Tangible Fixed Assets452 050452 038        
Reserves/Capital
Called Up Share Capital465 000465 000        
Profit Loss Account Reserve-25 739-16 209        
Shareholder Funds439 261448 791        
Other
Accrued Liabilities Deferred Income   1 8055 1954 6611 9821 9864 245 
Accumulated Depreciation Impairment Property Plant Equipment  1 4641 75620 85321 47224 3634 8195 293 
Average Number Employees During Period     22   
Corporation Tax Payable   3 8463 6543 1285 5863 6061 357 
Creditors  24 50522 97021 86823 93621 9756 2485 602 
Depreciation Expense Property Plant Equipment   29219 097619    
Disposals Investment Property Fair Value Model         480 000
Fixed Assets452 050452 038    438 024826 044825 570 
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment       -111 524  
Increase From Depreciation Charge For Year Property Plant Equipment   29219 0976192 891552474350
Investment Property       480 000480 000 
Investment Property Fair Value Model       480 000480 000 
Net Current Assets Liabilities-12 789-3 2479 69820 73232 53645 87269 68385 05490 838928 030
Nominal Value Allotted Share Capital    465 000465 000465 000465 000465 000465 000
Number Shares Issued Fully Paid    465 000465 000465 000465 000465 000465 000
Other Creditors  15 55215 42413 01913 01913 019   
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment         5 643
Other Disposals Property Plant Equipment         350 863
Par Value Share 1  1 1   
Prepayments Accrued Income   25252525   
Property Plant Equipment Gross Cost  454 352458 702462 387462 387462 387350 863350 863 
Provisions For Liabilities Balance Sheet Subtotal     477444   
Total Additions Including From Business Combinations Property Plant Equipment   4 3503 685     
Total Assets Less Current Liabilities439 261448 791462 586477 678474 070486 787507 707911 098916 408928 030
Trade Creditors Trade Payables  8 5163 700 3 1281 388656  
Trade Debtors Trade Receivables  7 1902 12711 3061 3651 744   
Transfers Into Or Out Property Plant Equipment Increase Decrease In Depreciation Impairment       -20 096  
Transfers To From Property Plant Equipment Fair Value Model       480 000  
Advances Credits Directors      13 0197 031133 
Advances Credits Made In Period Directors       22 772  
Advances Credits Repaid In Period Directors       2 7727 030 
Amount Specific Advance Or Credit Made In Period Directors       50132 
Other Taxation Social Security Payable  4373 846      
Creditors Due Within One Year40 19823 497        
Number Shares Allotted 465 000        
Share Capital Allotted Called Up Paid465 000465 000        
Tangible Fixed Assets Cost Or Valuation453 478453 478        
Tangible Fixed Assets Depreciation1 4281 440        
Tangible Fixed Assets Depreciation Charged In Period 12        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Small company accounts for the period up to 2022-12-31
filed on: 30th, September 2023
Free Download (9 pages)

Company search

Advertisements