Lar Operations Cic DUNFERMLINE


Lar Operations Cic is a community interest company located at Buchan House, Enterprise Way, Dunfermline KY11 8PL. Its net worth is estimated to be 0 pounds, and the fixed assets that belong to the company total up to 0 pounds. Incorporated on 2018-03-16, this 6-year-old company is run by 5 directors.
Director Edmund M., appointed on 16 January 2024. Director Andrew C., appointed on 16 January 2024. Director Stuart M., appointed on 29 July 2021.
The company is classified as "other letting and operating of own or leased real estate" (SIC code: 68209), "management of real estate on a fee or contract basis" (Standard Industrial Classification: 68320), "factoring" (Standard Industrial Classification: 64992). According to official information there was a name change on 2020-11-20 and their previous name was Lar Property Management C.i.c..
The latest confirmation statement was filed on 2023-03-15 and the due date for the following filing is 2024-03-29. What is more, the statutory accounts were filed on 31 March 2022 and the next filing is due on 31 December 2023.

Lar Operations Cic Address / Contact

Office Address Buchan House
Office Address2 Enterprise Way
Town Dunfermline
Post code KY11 8PL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC591592
Date of Incorporation Fri, 16th Mar 2018
Industry Other letting and operating of own or leased real estate
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 6 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 29th Mar 2024 (2024-03-29)
Last confirmation statement dated Wed, 15th Mar 2023

Company staff

Edmund M.

Position: Director

Appointed: 16 January 2024

Andrew C.

Position: Director

Appointed: 16 January 2024

Stuart M.

Position: Director

Appointed: 29 July 2021

Ann L.

Position: Director

Appointed: 16 March 2018

Mikko R.

Position: Director

Appointed: 16 March 2018

Rani D.

Position: Director

Appointed: 18 January 2021

Resigned: 17 January 2022

Fiona K.

Position: Director

Appointed: 12 November 2020

Resigned: 27 July 2021

Andrew R.

Position: Director

Appointed: 16 March 2018

Resigned: 12 November 2020

People with significant control

The list of persons with significant control who own or control the company includes 7 names. As BizStats identified, there is Ann L. This PSC has significiant influence or control over the company,. The second one in the PSC register is Stuart M. This PSC has significiant influence or control over the company,. Then there is Mikko R., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Ann L.

Notified on 16 March 2018
Nature of control: significiant influence or control

Stuart M.

Notified on 29 July 2021
Nature of control: significiant influence or control

Mikko R.

Notified on 16 March 2018
Nature of control: significiant influence or control

Lar Housing Trust

F3 Buchan House Enterprise Way, Dunfermline, KY11 8PL, Scotland

Legal authority The Scottish Incorporated Charitable Organisations Regulations 2011
Legal form Scio
Country registered Scotland
Place registered Office Of The Scottish Charity Regulator
Registration number Sc044825
Notified on 16 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Rani D.

Notified on 18 January 2021
Ceased on 17 January 2022
Nature of control: significiant influence or control

Fiona K.

Notified on 12 November 2020
Ceased on 27 July 2021
Nature of control: significiant influence or control

Andrew R.

Notified on 16 March 2018
Ceased on 12 November 2020
Nature of control: significiant influence or control

Company previous names

Lar Property Management C.i.c November 20, 2020
Lothian Shelf (732) May 31, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand101 85331 06732 48316 806
Current Assets118 561158 01182 583110 615
Debtors16 708126 94450 10093 809
Net Assets Liabilities31 78069 56487 440141 772
Other Debtors13 406118 1867 92860 993
Property Plant Equipment1 000 000850 804860 943908 203
Other
Accrued Liabilities Deferred Income9 41613 9674 1528 956
Accumulated Depreciation Impairment Property Plant Equipment 162 7565 496
Administrative Expenses11 27719 07236 12458 679
Average Number Employees During Period   1
Bank Borrowings Overdrafts 137 056181 760288 863
Cost Sales20 38734 58445 73645 905
Creditors261 302317 205278 744333 350
Distribution Costs56 48310 000  
Fixed Assets1 000 0001 000 8041 010 9431 058 203
Gross Profit Loss91 74188 93886 300109 931
Increase From Depreciation Charge For Year Property Plant Equipment 162 7402 740
Interest Payable Similar Charges Finance Costs37 15934 51130 61630 989
Investments Fixed Assets 150 000150 000150 000
Net Current Assets Liabilities-142 741-159 194-196 161-222 735
Operating Profit Loss76 72779 86650 17651 252
Other Creditors226 116138 60717 59515 188
Other Interest Receivable Similar Income Finance Income4204706 
Other Operating Income52 746   
Prepayments Accrued Income3 2421 497 33
Profit Loss On Ordinary Activities After Tax31 68037 78417 8764 332
Profit Loss On Ordinary Activities Before Tax39 98845 82519 56620 263
Property Plant Equipment Gross Cost1 000 0001 000 820863 699913 699
Provisions For Liabilities Balance Sheet Subtotal20 80312 07412 07423 133
Taxation Social Security Payable12 07818 2434 2387 626
Tax Tax Credit On Profit Or Loss On Ordinary Activities8 3088 0411 69015 931
Total Additions Including From Business Combinations Property Plant Equipment 82012 879 
Total Assets Less Current Liabilities857 259841 610814 782835 468
Total Increase Decrease From Revaluations Property Plant Equipment   50 000
Trade Creditors Trade Payables13 69214 49213 73812 717
Trade Debtors Trade Receivables607 26142 17232 783
Turnover Revenue112 128123 522132 036155 836

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Statement of Capital on 2024-04-10: 2200100.00 GBP
filed on: 15th, April 2024
Free Download (3 pages)

Company search