H M Sheridan Limited BALLATER


Founded in 2009, H M Sheridan, classified under reg no. SC355938 is an active company. Currently registered at 11 Bridge Street AB35 5QP, Ballater the company has been in the business for fifteen years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

Currently there are 2 directors in the the firm, namely Barry F. and John S.. In addition one secretary - Barry F. - is with the company. Currenlty, the firm lists one former director, whose name is Stephen M. and who left the the firm on 3 March 2009. In addition, there is one former secretary - Brian Reid Ltd. who worked with the the firm until 3 March 2009.

H M Sheridan Limited Address / Contact

Office Address 11 Bridge Street
Town Ballater
Post code AB35 5QP
Country of origin United Kingdom

Company Information / Profile

Registration Number SC355938
Date of Incorporation Tue, 3rd Mar 2009
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 15 years old
Account next due date Sun, 31st Dec 2023 (144 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 17th Mar 2024 (2024-03-17)
Last confirmation statement dated Fri, 3rd Mar 2023

Company staff

Barry F.

Position: Director

Appointed: 03 March 2009

Barry F.

Position: Secretary

Appointed: 03 March 2009

John S.

Position: Director

Appointed: 03 March 2009

Stephen M.

Position: Director

Appointed: 03 March 2009

Resigned: 03 March 2009

Brian Reid Ltd.

Position: Secretary

Appointed: 03 March 2009

Resigned: 03 March 2009

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As we found, there is John S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Barry F. This PSC owns 25-50% shares and has 25-50% voting rights.

John S.

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

Barry F.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth3 835139 790       
Balance Sheet
Cash Bank On Hand 163 54629 57125 13011 45845 89090 32635 74638 842
Current Assets109 877279 31071 75793 12172 249114 878143 63790 316108 173
Debtors23 859102 16918 68631 59729 29437 49126 42527 68431 851
Net Assets Liabilities 170 560117 97192 94167 54277 19598 93084 87296 376
Other Debtors 93 3811 8853 6773 1354 40812 6308 7629 598
Property Plant Equipment 198 755183 182150 924120 13496 10892 58788 920 
Total Inventories 13 59523 50036 39431 49731 49726 88626 88637 480
Cash Bank In Hand62 214163 546       
Stocks Inventory23 80413 595       
Tangible Fixed Assets94 311198 755       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve3 735139 690       
Shareholder Funds3 835139 790       
Other
Accrued Liabilities Deferred Income 18 6482 8792 9122 797    
Accumulated Amortisation Impairment Intangible Assets     1886381 0881 538
Accumulated Depreciation Impairment Property Plant Equipment 24 11466 825101 932133 279157 305149 647171 015190 229
Administrative Expenses 459 541       
Average Number Employees During Period    2717172019
Bank Borrowings Overdrafts 11 000       
Corporation Tax Payable 1 1734 3263 4493 03010 53012 297434 
Creditors 264 63391 165122 970104 664118 090122 82880 94877 607
Depreciation Rate Used For Property Plant Equipment       33 
Dividends Paid On Shares     2 062   
Finance Lease Liabilities Present Value Total 7 52214 9952 7502 748    
Fixed Assets    120 13498 17094 19990 08278 138
Future Minimum Lease Payments Under Non-cancellable Operating Leases   2 21194815 42221 83122 240 
Increase From Amortisation Charge For Year Intangible Assets     188450450450
Increase From Depreciation Charge For Year Property Plant Equipment  42 71136 59231 34724 02620 81121 36819 214
Intangible Assets     2 0621 6121 162712
Intangible Assets Gross Cost     2 2502 2502 250 
Net Current Assets Liabilities-49 869-16 093-19 408-29 849-32 415-3 21220 8099 36830 566
Nominal Value Allotted Share Capital      100100 
Number Shares Issued Fully Paid   100   100 
Other Creditors 38 60520 65214 26512 93315 46120 39112 36911 679
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   1 485  28 469  
Other Disposals Property Plant Equipment   4 950  33 246  
Other Provisions Balance Sheet Subtotal      16 07814 578 
Other Taxation Payable      7 1056 674 
Other Taxation Social Security Payable 5 4845 6156 2526 3456 8927 1057 10811 962
Par Value Share 1 1   1 
Property Plant Equipment Gross Cost 222 869250 007252 856253 413253 413242 234259 935267 655
Provisions      16 07814 578 
Provisions For Liabilities Balance Sheet Subtotal     17 76316 07814 57812 328
Taxation Including Deferred Taxation Balance Sheet Subtotal 35 35030 80825 38420 17717 76316 078  
Total Additions Including From Business Combinations Property Plant Equipment  27 1387 799557 22 06717 7017 720
Total Assets Less Current Liabilities44 442182 662163 774121 07587 71994 958115 00899 450108 704
Trade Creditors Trade Payables 184 70842 88483 84776 81185 20783 03561 47153 966
Trade Debtors Trade Receivables 8 78816 80127 92026 15933 08313 79518 92222 253
Useful Life Intangible Assets Years       5 
Creditors Due After One Year23 5377 522       
Creditors Due Within One Year159 746295 403       
Number Shares Allotted 100       
Provisions For Liabilities Charges17 07035 350       
Share Capital Allotted Called Up Paid100100       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates 2024/03/03
filed on: 9th, April 2024
Free Download (3 pages)

Company search

Advertisements