Law Park Properties Limited PERTHSHIRE


Founded in 1933, Law Park Properties, classified under reg no. SC017453 is an active company. Currently registered at Outfield PH14 9RA, Perthshire the company has been in the business for ninety one years. Its financial year was closed on Saturday 30th March and its latest financial statement was filed on Thu, 31st Mar 2022.

There is a single director in the firm at the moment - Timothy S., appointed on 11 August 1989. In addition, a secretary was appointed - Suzanne S., appointed on 25 February 2005. As of 21 May 2024, there were 2 ex directors - Michael S., Moira S. and others listed below. There were no ex secretaries.

Law Park Properties Limited Address / Contact

Office Address Outfield
Office Address2 Abernyte
Town Perthshire
Post code PH14 9RA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC017453
Date of Incorporation Fri, 25th Aug 1933
Industry Buying and selling of own real estate
Industry Development of building projects
End of financial Year 30th March
Company age 91 years old
Account next due date Sat, 30th Dec 2023 (143 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 22nd Oct 2024 (2024-10-22)
Last confirmation statement dated Sun, 8th Oct 2023

Company staff

Suzanne S.

Position: Secretary

Appointed: 25 February 2005

Timothy S.

Position: Director

Appointed: 11 August 1989

Murray Donald Llp

Position: Corporate Secretary

Appointed: 11 August 1989

Resigned: 25 February 2005

Michael S.

Position: Director

Appointed: 11 August 1989

Resigned: 27 June 1993

Moira S.

Position: Director

Appointed: 11 August 1989

Resigned: 17 January 1998

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As we researched, there is Timothy S. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the persons with significant control register is Suzanne S. This PSC owns 25-50% shares and has 25-50% voting rights.

Timothy S.

Notified on 8 October 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Suzanne S.

Notified on 8 October 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth2 348 2992 402 527    
Balance Sheet
Cash Bank In Hand35 511131 056    
Current Assets42 413136 277248 562270 130148 52461 086
Debtors6 9025 221117 71321 08235 61913 938
Cash Bank On Hand  130 849249 048112 90547 148
Net Assets Liabilities  2 270 6602 317 8323 540 5213 487 060
Other Debtors  116 16519 8259 4756 531
Property Plant Equipment  113 259151 389355 954264 172
Tangible Fixed Assets2 74639 782    
Reserves/Capital
Called Up Share Capital15 00015 000    
Profit Loss Account Reserve865 212981 752    
Shareholder Funds2 348 2992 402 527    
Other
Creditors Due Within One Year21 86026 956    
Deferred Tax Liability 6 576    
Fixed Assets2 327 7462 299 7822 828 9262 867 0564 480 9544 389 172
Investments Fixed Assets2 325 0002 260 000    
Net Assets Liability Excluding Pension Asset Liability2 348 2992 402 527    
Net Current Assets Liabilities20 553109 321170 725160 503-8 986-125 514
Number Shares Allotted 15 000    
Accrued Liabilities Deferred Income  12 6212 5002 1502 401
Accumulated Depreciation Impairment Property Plant Equipment  177 593234 818336 450328 168
Additions Other Than Through Business Combinations Property Plant Equipment   95 355306 19713 300
Average Number Employees During Period  1112
Bank Borrowings Overdrafts  461 607434 505349 585212 500
Corporation Tax Payable  4 6323 855  
Creditors  461 607434 505349 585212 500
Current Tax For Period  4 6323 855  
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences  -68 2317 838306 640-17 764
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model    1 409 333 
Increase Decrease In Current Tax From Adjustment For Prior Periods    9 
Increase From Depreciation Charge For Year Property Plant Equipment   57 225101 632104 873
Investment Property  2 715 6672 715 6674 125 0004 125 000
Investment Property Fair Value Model  2 715 6672 715 6674 125 000 
Other Creditors  33 55038 11331 673152 231
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     113 155
Other Disposals Property Plant Equipment     113 364
Other Taxation Social Security Payable  1 049  4 904
Prepayments Accrued Income  1 5481 2561 9925 988
Property Plant Equipment Gross Cost  290 852386 207692 404592 340
Provisions For Liabilities Balance Sheet Subtotal  267 384275 222581 862564 098
Tax Tax Credit On Profit Or Loss On Ordinary Activities  -63 59911 693306 649-17 764
Total Assets Less Current Liabilities2 348 2992 409 1032 999 6513 027 5594 471 9684 263 658
Total Current Tax Expense Credit   3 8559 
Trade Creditors Trade Payables   38 43839 4532 064
Trade Debtors Trade Receivables   2 38824 1521 419
Par Value Share 1    
Revaluation Reserve1 468 0871 405 775    
Share Capital Allotted Called Up Paid15 00015 000    
Tangible Fixed Assets Additions 47 669    
Tangible Fixed Assets Cost Or Valuation52 925100 594    
Tangible Fixed Assets Depreciation50 17960 812    
Tangible Fixed Assets Depreciation Charged In Period 10 633    

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 21st, December 2023
Free Download (13 pages)

Company search

Advertisements