Mountwest Abattis Limited BANFF


Founded in 2009, Mountwest Abattis, classified under reg no. SC369297 is an active company. Currently registered at Banff Springs Hotel AB45 2JE, Banff the company has been in the business for fifteen years. Its financial year was closed on March 31 and its latest financial statement was filed on Fri, 31st Mar 2023.

The firm has one director. Kenneth W., appointed on 25 November 2010. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Mountwest Abattis Limited Address / Contact

Office Address Banff Springs Hotel
Office Address2 Golden Knowes Road
Town Banff
Post code AB45 2JE
Country of origin United Kingdom

Company Information / Profile

Registration Number SC369297
Date of Incorporation Fri, 27th Nov 2009
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 15 years old
Account next due date Tue, 31st Dec 2024 (245 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 11th Dec 2023 (2023-12-11)
Last confirmation statement dated Sun, 27th Nov 2022

Company staff

Kenneth W.

Position: Director

Appointed: 25 November 2010

Desmond C.

Position: Director

Appointed: 25 November 2010

Resigned: 18 November 2012

Amanda P.

Position: Secretary

Appointed: 01 November 2010

Resigned: 24 June 2022

Charles M.

Position: Director

Appointed: 03 December 2009

Resigned: 24 June 2022

Kenneth W.

Position: Secretary

Appointed: 03 December 2009

Resigned: 01 November 2010

John M.

Position: Director

Appointed: 27 November 2009

Resigned: 03 December 2009

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As BizStats identified, there is Kenneth W. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Charles M. This PSC owns 25-50% shares.

Kenneth W.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Charles M.

Notified on 6 April 2016
Ceased on 24 June 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312023-03-31
Balance Sheet
Cash Bank On Hand299 474388 515449 763404 054471 863585 795369 941
Current Assets352 580444 901511 055471 512546 025627 011418 429
Debtors30 90936 65341 77542 76856 77919 62931 777
Net Assets Liabilities1 592 4941 638 8281 857 1731 968 9362 032 4292 334 8081 049 996
Other Debtors14 76622 67319 01721 47155 8976 800 
Property Plant Equipment2 840 0192 720 9562 780 6422 901 2122 844 1303 111 9663 024 759
Total Inventories22 19719 73319 51724 69017 38321 587 
Other
Accrued Liabilities Deferred Income    36 89929 73510 229
Accumulated Depreciation Impairment Property Plant Equipment972 2541 169 4711 358 9821 540 7321 600 0971 706 1351 831 980
Amounts Owed To Directors    181 152181 152 
Average Number Employees During Period  1021001007562
Bank Borrowings Overdrafts993 495849 667770 839762 539785 126697 445790 462
Corporation Tax Payable76 07376 49068 27347 00117 58642 88719 925
Creditors1 518 8951 462 838603 837762 539785 126697 445790 462
Current Tax For Period76 07376 490     
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-16 612-17 019     
Dividends Paid200 000140 000     
Increase From Depreciation Charge For Year Property Plant Equipment 197 217189 511181 75087 673106 038125 845
Net Current Assets Liabilities-1 166 315-1 017 937-92 782-115 57133 12025 654-989 756
Nominal Value Allotted Share Capital    245 848245 848 
Number Shares Issued Fully Paid  245 848245 848245 848245 848 
Other Creditors272 077315 682278 415260 693297 821126 316690 388
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    28 308  
Other Disposals Property Plant Equipment    31 391  
Other Provisions Balance Sheet Subtotal    59 695105 367 
Other Remaining Borrowings      400 000
Other Taxation Payable    4 76522 814 
Other Taxation Social Security Payable53 36641 98321 94951 0014 76522 81448 833
Par Value Share  1111 
Prepayments Accrued Income    21 6474 62624 462
Profit Loss209 726186 334218 345111 76363 493  
Property Plant Equipment Gross Cost3 812 2733 890 4274 139 6244 441 9444 444 2274 818 1014 856 739
Provisions For Liabilities Balance Sheet Subtotal81 21064 191   105 367194 545
Recoverable Value-added Tax    6 400  
Taxation Including Deferred Taxation Balance Sheet Subtotal 64 19159 84854 16659 695  
Tax Tax Credit On Profit Or Loss On Ordinary Activities59 46159 471     
Total Additions Including From Business Combinations Property Plant Equipment 78 154249 197302 32033 674373 87438 638
Total Assets Less Current Liabilities1 673 7041 703 0192 687 8602 785 6412 877 2503 137 6202 035 003
Trade Creditors Trade Payables123 884108 877156 389134 54694 07594 89378 608
Trade Debtors Trade Receivables16 14313 98022 75821 2978828 2037 315
Transfers To From Retained Earnings Increase Decrease In Equity  -11 707-9 803-9 803  
Useful Life Property Plant Equipment Years     7 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates Mon, 27th Nov 2023
filed on: 8th, January 2024
Free Download (3 pages)

Company search

Advertisements