Nithside Farms Limited LANARKSHIRE


Nithside Farms started in year 1994 as Private Limited Company with registration number SC149534. The Nithside Farms company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Lanarkshire at 13 Hope Street. Postal code: ML11 7NL.

The company has one director. Janice G., appointed on 31 March 1994. There are currently no secretaries appointed. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Duncan G. who worked with the the company until 11 January 2010.

Nithside Farms Limited Address / Contact

Office Address 13 Hope Street
Office Address2 Lanark
Town Lanarkshire
Post code ML11 7NL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC149534
Date of Incorporation Thu, 10th Mar 1994
Industry Farm animal boarding and care
End of financial Year 31st May
Company age 30 years old
Account next due date Thu, 29th Feb 2024 (58 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sun, 24th Mar 2024 (2024-03-24)
Last confirmation statement dated Fri, 10th Mar 2023

Company staff

Janice G.

Position: Director

Appointed: 31 March 1994

Duncan G.

Position: Director

Appointed: 31 March 1994

Resigned: 11 January 2010

Duncan G.

Position: Secretary

Appointed: 31 March 1994

Resigned: 11 January 2010

Gillespie Macandrew Ws

Position: Corporate Secretary

Appointed: 10 March 1994

Resigned: 31 March 1994

William G.

Position: Director

Appointed: 10 March 1994

Resigned: 31 March 1994

People with significant control

The list of PSCs that own or control the company consists of 1 name. As BizStats researched, there is Janice G. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Janice G.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand717 407704 626701 296698 659684 620679 765
Current Assets720 090707 778704 457701 659694 612681 757
Debtors2 6833 1523 1613 0009 9921 992
Property Plant Equipment68 40670 31567 35764 725  
Other
Accumulated Depreciation Impairment Property Plant Equipment19 47222 26625 22427 85629 33230 808
Creditors154 008144 591139 000135 119134 650133 015
Fixed Assets360 800364 531319 977330 328338 495308 516
Increase From Depreciation Charge For Year Property Plant Equipment 2 7942 9582 632 1 476
Investments Fixed Assets292 394294 216252 620265 603275 246246 743
Net Current Assets Liabilities566 082563 187565 457566 540559 962548 742
Other Creditors149 247139 830138 120134 678134 650133 015
Other Investments Other Than Loans292 394294 216252 620265 603275 246246 743
Other Taxation Social Security Payable4 7614 761880441  
Property Plant Equipment Gross Cost87 87892 58192 581 92 581 
Total Additions Including From Business Combinations Property Plant Equipment 4 703    
Total Assets Less Current Liabilities926 882927 718885 434896 868898 457857 258
Trade Debtors Trade Receivables2 6833 1523 1613 0009 9921 992

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution Restoration
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 20th, February 2024
Free Download (10 pages)

Company search

Advertisements