You are here: bizstats.co.uk > a-z index > F list > FB list

Fbr Seed Limited KELSO


Fbr Seed Limited is a private limited company that can be found at Academy House, Shedden Park Road, Kelso TD5 7AL. Its net worth is estimated to be around 0 pounds, and the fixed assets belonging to the company total up to 0 pounds. Incorporated on 2019-03-05, this 5-year-old company is run by 11 directors.
Director Niall B., appointed on 07 July 2023. Director Sarah M., appointed on 01 February 2023. Director Frances R., appointed on 01 February 2023.
The company is classified as "other business support service activities not elsewhere classified" (SIC code: 82990). According to official database there was a change of name on 2019-06-25 and their previous name was Lister Square (No.231) Limited.
The last confirmation statement was filed on 2023-03-04 and the date for the subsequent filing is 2024-03-18. Likewise, the accounts were filed on 30 June 2022 and the next filing is due on 31 March 2024.

Fbr Seed Limited Address / Contact

Office Address Academy House
Office Address2 Shedden Park Road
Town Kelso
Post code TD5 7AL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC623341
Date of Incorporation Tue, 5th Mar 2019
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 5 years old
Account next due date Sun, 31st Mar 2024 (39 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 18th Mar 2024 (2024-03-18)
Last confirmation statement dated Sat, 4th Mar 2023

Company staff

Niall B.

Position: Director

Appointed: 07 July 2023

Sarah M.

Position: Director

Appointed: 01 February 2023

Frances R.

Position: Director

Appointed: 01 February 2023

Jennifer D.

Position: Director

Appointed: 01 February 2023

Stewart S.

Position: Director

Appointed: 19 April 2022

Lee-Joan A.

Position: Director

Appointed: 26 June 2019

David P.

Position: Director

Appointed: 26 June 2019

Richard A.

Position: Director

Appointed: 26 June 2019

Robert F.

Position: Director

Appointed: 26 June 2019

David S.

Position: Director

Appointed: 26 June 2019

Sandra S.

Position: Director

Appointed: 26 June 2019

Stuart B.

Position: Director

Appointed: 26 June 2019

Resigned: 30 September 2020

Morton Fraser Directors Limited

Position: Corporate Director

Appointed: 05 March 2019

Resigned: 26 June 2019

Adrian B.

Position: Director

Appointed: 05 March 2019

Resigned: 26 June 2019

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As BizStats discovered, there is Morton Fraser Trustees Limited from Edinburgh, United Kingdom. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is David S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Morton Fraser Trustees Limited

5th Floor, Quartermile Two 2 Lister Square, Edinburgh, EH3 9GL, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Registrar Of Companies In Edinburgh
Registration number Sc054500
Notified on 5 March 2019
Ceased on 26 June 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David S.

Notified on 26 June 2019
Ceased on 26 June 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Lister Square (no.231) June 25, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand122 987214 36766 96025 521
Current Assets1 547 1531 700 3471 637 4811 761 766
Debtors324 254335 970314 929469 583
Net Assets Liabilities603 459519 742528 936470 959
Other Debtors127 40676 999128 773115 814
Property Plant Equipment202 520205 220236 282220 805
Total Inventories397 118447 216552 798470 417
Other
Accumulated Depreciation Impairment Property Plant Equipment11 55524 31443 84262 820
Amounts Owed By Group Undertakings   189 687
Amounts Owed To Group Undertakings702 794702 794702 794761 375
Average Number Employees During Period27282831
Bank Borrowings138 050381 842350 698299 665
Bank Borrowings Overdrafts138 050351 779298 415249 678
Creditors138 050351 779311 675256 308
Current Asset Investments702 794702 794702 794796 245
Future Minimum Lease Payments Under Non-cancellable Operating Leases29 22511 5866 3372 560
Increase From Depreciation Charge For Year Property Plant Equipment11 55512 75919 52818 978
Investments In Group Undertakings702 793702 793702 793796 243
Net Current Assets Liabilities551 648678 832621 273526 735
Other Creditors66 29380 94413 2606 630
Other Taxation Social Security Payable210 334186 774158 873180 824
Property Plant Equipment Gross Cost214 075229 534280 124283 625
Provisions For Liabilities Balance Sheet Subtotal12 65912 53116 94420 273
Total Additions Including From Business Combinations Property Plant Equipment214 07515 45950 4973 501
Total Assets Less Current Liabilities754 168884 052857 555747 540
Trade Creditors Trade Payables16 08420 94047 86742 888
Trade Debtors Trade Receivables196 848258 971186 156164 082
Disposals Property Plant Equipment  -93 

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 20th, February 2024
Free Download (10 pages)

Company search