R Price Limited


R Price Limited was dissolved on 2023-03-28. R Price was a private limited company that was situated at 27-29 Shedden Park Road, Kelso, Kelso, TD5 7AL. Its net worth was valued to be -68895 pounds, and the fixed assets that belonged to the company totalled up to 7836 pounds. The company (formally formed on 2004-02-19) was run by 1 director and 1 secretary.
Director Richard P. who was appointed on 19 February 2004.
Among the secretaries, we can name: Jacqueline P. appointed on 19 February 2004.

The company was officially classified as "bookkeeping activities" (69202). As stated in the official records, there was a name change on 2011-05-11, their previous name was Border Blocks. The most recent confirmation statement was sent on 2022-02-19 and last time the statutory accounts were sent was on 31 March 2021. 2016-02-19 was the date of the latest annual return.

R Price Limited Address / Contact

Office Address 27-29 Shedden Park Road
Office Address2 Kelso
Town Kelso
Post code TD5 7AL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC263689
Date of Incorporation Thu, 19th Feb 2004
Date of Dissolution Tue, 28th Mar 2023
Industry Bookkeeping activities
End of financial Year 31st March
Company age 19 years old
Account next due date Sat, 31st Dec 2022
Account last made up date Wed, 31st Mar 2021
Next confirmation statement due date Sun, 5th Mar 2023
Last confirmation statement dated Sat, 19th Feb 2022

Company staff

Jacqueline P.

Position: Secretary

Appointed: 19 February 2004

Richard P.

Position: Director

Appointed: 19 February 2004

People with significant control

Richard P.

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

Company previous names

Border Blocks May 11, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-31
Net Worth-68 895-46 149-53 029     
Balance Sheet
Cash Bank In Hand8701 2811 313     
Cash Bank On Hand  1 31336941  
Current Assets1 9742 0414 636-2249341  
Debtors1 1047603 323-227240  1 080
Net Assets Liabilities  -53 029-54 918-41 972-32 985  
Net Assets Liabilities Including Pension Asset Liability-68 895-46 149-53 029     
Other Debtors  5 853-227    
Property Plant Equipment  5 0154 0123 2102 5681 9541 564
Tangible Fixed Assets7 8366 2695 015     
Reserves/Capital
Called Up Share Capital100100100     
Profit Loss Account Reserve-68 995-62 169-53 129     
Shareholder Funds-68 895-46 149-53 029     
Other
Amount Specific Advance Or Credit Directors 2 6916 647     
Amount Specific Advance Or Credit Made In Period Directors  3 956     
Amount Specific Advance Or Credit Repaid In Period Directors   6 647    
Accumulated Depreciation Impairment Property Plant Equipment  57 64858 65159 45360 09560 70961 099
Bank Borrowings  49 21349 69734 323   
Bank Borrowings Overdrafts  42 43840 22224 848   
Creditors  42 43840 22224 84835 55429 57127 916
Creditors Due After One Year56 31749 54142 438     
Creditors Due Within One Year22 38820 83820 242     
Increase From Depreciation Charge For Year Property Plant Equipment   1 003802642614390
Net Current Assets Liabilities-20 414-18 797-15 606-18 708-20 334-35 553-29 571-26 836
Number Shares Allotted 100100     
Other Creditors  2 2566383 42230 08329 57127 196
Other Taxation Social Security Payable  982     
Par Value Share 11     
Property Plant Equipment Gross Cost  62 66362 66362 66362 66362 663 
Secured Debts 56 31649 213     
Share Capital Allotted Called Up Paid100100100     
Tangible Fixed Assets Cost Or Valuation62 66362 663      
Tangible Fixed Assets Depreciation54 82756 39457 648     
Tangible Fixed Assets Depreciation Charged In Period 1 5671 254     
Total Assets Less Current Liabilities-12 57810 168-10 591-14 696-17 124-32 985-27 617-25 272
Trade Creditors Trade Payables  10 2298 3718 3715 471 720
Trade Debtors Trade Receivables  -2 530 240  1 080
Advances Credits Directors1 5042 691      
Advances Credits Made In Period Directors 1 559      
Advances Credits Repaid In Period Directors 372      

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 23rd, December 2021
Free Download (9 pages)

Company search

Advertisements