Kalidug Foods Limited KILMACOLM


Founded in 2003, Kalidug Foods, classified under reg no. SC259205 is an active company. Currently registered at 9 Langbank Rise PA13 4LF, Kilmacolm the company has been in the business for twenty one years. Its financial year was closed on Sat, 30th Nov and its latest financial statement was filed on November 30, 2021.

At present there are 2 directors in the the company, namely Vicki R. and Duncan R.. In addition one secretary - Duncan R. - is with the firm. As of 23 May 2024, there was 1 ex director - Andrew W.. There were no ex secretaries.

Kalidug Foods Limited Address / Contact

Office Address 9 Langbank Rise
Town Kilmacolm
Post code PA13 4LF
Country of origin United Kingdom

Company Information / Profile

Registration Number SC259205
Date of Incorporation Thu, 13th Nov 2003
Industry Take-away food shops and mobile food stands
Industry Other retail sale of food in specialised stores
End of financial Year 30th November
Company age 21 years old
Account next due date Thu, 30th Nov 2023 (175 days after)
Account last made up date Tue, 30th Nov 2021
Next confirmation statement due date Thu, 18th Jul 2024 (2024-07-18)
Last confirmation statement dated Tue, 4th Jul 2023

Company staff

Vicki R.

Position: Director

Appointed: 15 March 2019

Duncan R.

Position: Secretary

Appointed: 20 October 2005

Duncan R.

Position: Director

Appointed: 13 November 2003

Peterkins Services Limited

Position: Corporate Nominee Director

Appointed: 13 November 2003

Resigned: 13 November 2003

Andrew W.

Position: Director

Appointed: 13 November 2003

Resigned: 09 June 2009

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As BizStats found, there is Vicki R. This PSC and has 25-50% shares. Another entity in the PSC register is Duncan R. This PSC owns 25-50% shares.

Vicki R.

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

Duncan R.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-11-302022-11-30
Net Worth-15 248-19 7439 3753 434      
Balance Sheet
Cash Bank On Hand   50 823108 22765 96232 63988 03554 755 
Current Assets114 20198 78655 75997 803158 065118 48882 173144 53572 80066 528
Debtors25 20133 8208 89937 17740 66439 89938 51250 28913 645 
Net Assets Liabilities   3 43413 850519-103 06728 11652 55657 522
Other Debtors   37 17740 66439 8993 4892 5592 559 
Property Plant Equipment   55 15438 56829 49675 68960 23175 497 
Total Inventories   9 8039 17412 62711 0226 2114 400 
Cash Bank In Hand78 20554 67036 285       
Intangible Fixed Assets  85 585       
Net Assets Liabilities Including Pension Asset Liability-15 248-19 7439 375       
Stocks Inventory10 79510 29610 5759 803      
Tangible Fixed Assets169 298131 19785 58555 154      
Reserves/Capital
Called Up Share Capital90909090      
Profit Loss Account Reserve-15 338-19 8339 2853 344      
Shareholder Funds-15 248-19 7439 3753 434      
Other
Version Production Software       2 022  
Accrued Liabilities    10 3389 15417 0727 8796 939 
Accumulated Depreciation Impairment Property Plant Equipment   464 879481 698492 223512 544340 482206 343 
Additional Provisions Increase From New Provisions Recognised    -8 146     
Additions Other Than Through Business Combinations Property Plant Equipment    3 7226 95366 5144 15571 571 
Average Number Employees During Period   26292829211715
Bank Borrowings       50 000  
Corporation Tax Payable   7 12610 327     
Creditors   78 727120 740146 714250 564115 51581 67861 657
Deferred Tax Liabilities   3 9901 494     
Disposals Decrease In Depreciation Impairment Property Plant Equipment    3 489     
Disposals Property Plant Equipment    3 489     
Future Minimum Lease Payments Under Non-cancellable Operating Leases   142 19289 192170 525380 037200 43666 083 
Increase From Depreciation Charge For Year Property Plant Equipment    20 30816 02520 32113 4478 783 
Net Current Assets Liabilities43 06722 348-22 08519 07637 325-28 226-168 39129 0208 8784 871
Net Deferred Tax Liability Asset   3 9901 494     
Other Creditors   33 55637 4929 41890 2052 89115 538 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     5 500 185 509142 922 
Other Disposals Property Plant Equipment     5 500 191 675190 444 
Other Provisions Balance Sheet Subtotal   66 19960 549     
Other Taxation Social Security Payable   4 78834 124     
Prepayments Accrued Income     33 97935 02346 4435 942 
Property Plant Equipment Gross Cost   520 033520 266521 719588 233400 713281 840 
Provisions   70 18962 043     
Provisions For Liabilities Balance Sheet Subtotal    62 043751    
Raw Materials Consumables    9 17412 62711 022   
Taxation Including Deferred Taxation Balance Sheet Subtotal   3 9901 49475110 36511 13514 063 
Taxation Social Security Payable    44 45181 4273 8738 14211 191 
Total Assets Less Current Liabilities212 365153 54563 50074 23075 8931 270-92 70289 25166 61971 585
Trade Creditors Trade Payables   33 25738 79746 71553 00339 08026 854 
Trade Debtors Trade Receivables       1 2875 144 
Value-added Tax Payable      86 41157 52321 156 
Fixed Assets169 298131 19785 585     75 49766 714
Cash Bank   50 823      
Creditors Due After One Year206 523158 16146 184607      
Creditors Due Within One Year71 13476 43877 84478 727      
Net Assets Liability Excluding Pension Asset Liability  9 3753 434      
Number Shares Allotted  9090      
Par Value Share  11      
Provisions For Liabilities Charges21 09015 1277 94170 189      
Secured Debts206 523140 561        
Share Capital Allotted Called Up Paid 90-90-90      
Tangible Fixed Assets Additions 13 1448 071       
Tangible Fixed Assets Cost Or Valuation491 444504 588512 659520 033      
Tangible Fixed Assets Depreciation322 146373 391427 074464 879      
Tangible Fixed Assets Depreciation Charged In Period 51 24553 683       
Amount Specific Advance Or Credit Directors20 18025 865        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on November 30, 2022
filed on: 30th, November 2023
Free Download (3 pages)

Company search