Littlejohns Limited


Littlejohns started in year 1991 as Private Limited Company with registration number SC133637. The Littlejohns company has been functioning successfully for 33 years now and its status is active. The firm's office is based in at 115 Lauriston Place. Postal code: EH3 9JG.

There is a single director in the firm at the moment - Ian S., appointed on 1 April 1999. In addition, a secretary was appointed - Ian S., appointed on 13 October 2010. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Peter W. who worked with the the firm until 1 April 1999.

Littlejohns Limited Address / Contact

Office Address 115 Lauriston Place
Office Address2 Edinburgh
Town
Post code EH3 9JG
Country of origin United Kingdom

Company Information / Profile

Registration Number SC133637
Date of Incorporation Mon, 26th Aug 1991
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 33 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 9th Sep 2024 (2024-09-09)
Last confirmation statement dated Sat, 26th Aug 2023

Company staff

Ian S.

Position: Secretary

Appointed: 13 October 2010

Ian S.

Position: Director

Appointed: 01 April 1999

As Company Services Limited

Position: Corporate Secretary

Appointed: 26 November 2007

Resigned: 13 October 2010

Anderson Strathern Ws

Position: Corporate Secretary

Appointed: 01 April 1999

Resigned: 26 November 2007

Jane M.

Position: Director

Appointed: 19 May 1992

Resigned: 01 April 1999

Peter W.

Position: Director

Appointed: 22 November 1991

Resigned: 01 April 1999

Peter W.

Position: Secretary

Appointed: 22 November 1991

Resigned: 01 April 1999

Allan W.

Position: Director

Appointed: 22 November 1991

Resigned: 19 May 1992

Maureen C.

Position: Nominee Director

Appointed: 26 August 1991

Resigned: 22 November 1991

Donald C.

Position: Nominee Director

Appointed: 26 August 1991

Resigned: 22 November 1991

D.w. Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 26 August 1991

Resigned: 22 November 1991

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As we researched, there is Ian S. This PSC has significiant influence or control over this company,.

Ian S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand415 687566 720423 524548 614541 298626 623
Current Assets759 236907 920855 9671 052 5321 042 4511 146 303
Debtors342 226340 266429 571501 141498 542517 452
Net Assets Liabilities315 118456 796484 094593 436573 611580 093
Other Debtors109 123116 092119 129140 647220 962223 633
Property Plant Equipment11 47811 83712 65711 97011 103517
Total Inventories1 3239342 8722 7772 6112 228
Other
Accrued Liabilities Deferred Income   36 34528 254 
Accumulated Depreciation Impairment Property Plant Equipment212 636216 603222 836228 730235 015245 601
Additions Other Than Through Business Combinations Property Plant Equipment 4 327 5 2075 418 
Amounts Owed By Group Undertakings   352 401215 848215 848
Amounts Owed By Related Parties221 765216 055301 673352 401  
Amounts Owed To Group Undertakings2 3502 3502 350   
Average Number Employees During Period   161616
Balances Amounts Owed To Related Parties 2 350    
Bank Borrowings Overdrafts   41 66731 66721 667
Corporation Tax Payable26 58833 80718 05443 67919 767 
Creditors455 596460 949382 12641 66731 66721 667
Future Minimum Lease Payments Under Non-cancellable Operating Leases  4 7018 8255 955 
Increase From Depreciation Charge For Year Property Plant Equipment 3 967 5 8946 28510 586
Net Current Assets Liabilities303 640446 971473 841625 407596 284601 243
Other Creditors18 20617 35519 26236 34532 36936 819
Other Taxation Social Security Payable73 31169 54755 21256 12664 90765 038
Prepayments Accrued Income   74 15867 884 
Property Plant Equipment Gross Cost224 113228 440235 493240 700246 118 
Provisions For Liabilities Balance Sheet Subtotal 2 0122 4042 2742 109 
Total Assets Less Current Liabilities315 118458 808486 498637 377607 387601 760
Trade Creditors Trade Payables335 141337 890287 248282 642338 891433 203
Trade Debtors Trade Receivables11 3388 1198 7698 09311 55227 791
Amounts Owed By Associates    50 18050 180

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 27th, December 2023
Free Download (8 pages)

Company search

Advertisements