Richland (scotland) Limited LANARK


Richland (scotland) started in year 1999 as Private Limited Company with registration number SC194423. The Richland (scotland) company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Lanark at Richland Park. Postal code: ML11 8HA.

The firm has 2 directors, namely Margaret M., Hayley M.. Of them, Hayley M. has been with the company the longest, being appointed on 8 May 2000 and Margaret M. has been with the company for the least time - from 25 April 2017. Currently 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.

This company operates within the ML11 8HA postal code. The company is dealing with transport and has been registered as such. Its registration number is PM1057518 . It is located at Richland Park, Braehead, Lanark with a total of 2 cars.

Richland (scotland) Limited Address / Contact

Office Address Richland Park
Office Address2 Braehead Forth
Town Lanark
Post code ML11 8HA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC194423
Date of Incorporation Thu, 18th Mar 1999
Industry Taxi operation
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 1st Apr 2024 (2024-04-01)
Last confirmation statement dated Sat, 18th Mar 2023

Company staff

Margaret M.

Position: Director

Appointed: 25 April 2017

Hayley M.

Position: Director

Appointed: 08 May 2000

Margaret M.

Position: Director

Appointed: 08 May 2000

Resigned: 01 October 2015

Margaret M.

Position: Secretary

Appointed: 08 May 2000

Resigned: 01 October 2015

Haylay M.

Position: Secretary

Appointed: 18 March 1999

Resigned: 08 May 2000

Robert M.

Position: Director

Appointed: 18 March 1999

Resigned: 08 May 2000

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As we established, there is Hayley M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Margaret M. This PSC owns 50,01-75% shares.

Hayley M.

Notified on 19 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Margaret M.

Notified on 6 April 2016
Ceased on 19 March 2021
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth35 49540 70044 59045 62061 70960 554      
Balance Sheet
Cash Bank On Hand      4302 82120024 82839 27888 797
Current Assets28 39249 32226 51226 74036 05638 55865 55785 01665 426106 828143 803198 847
Debtors27 99249 12254 25028 97727 566 65 12782 19565 22682 000104 525110 050
Net Assets Liabilities      45 71022 67625 30867 05464 782166 639
Other Debtors      5 8962 4941 48418 22154 5969 722
Property Plant Equipment      129 150122 265156 009151 265198 764410 493
Cash Bank In Hand4002002002009 421       
Net Assets Liabilities Including Pension Asset Liability35 49540 70047 62952 56055 10860 554      
Tangible Fixed Assets86 16475 68856 76664 43060 172       
Reserves/Capital
Called Up Share Capital22222       
Profit Loss Account Reserve35 49340 69847 62752 55861 707       
Shareholder Funds35 49540 70044 59045 62061 70960 554      
Other
Accumulated Depreciation Impairment Property Plant Equipment      149 892144 944150 555153 02431 300136 340
Average Number Employees During Period      151715141314
Bank Borrowings         50 00045 27635 650
Bank Borrowings Overdrafts        2 65044 48335 65025 780
Creditors      58 14741 71651 05077 762110 041225 759
Disposals Decrease In Depreciation Impairment Property Plant Equipment       15 27116 86419 28242 51758 983
Disposals Property Plant Equipment       16 00019 51222 00070 75060 518
Finance Lease Liabilities Present Value Total      58 14741 71651 05033 27974 391199 979
Increase Decrease In Property Plant Equipment        58 86715 47594 525264 287
Increase From Depreciation Charge For Year Property Plant Equipment       10 32322 47521 75118 79365 960
Net Current Assets Liabilities-50 669-34 988-24 840-18 810-5 6192 329-25 293-49 377-75 263-1 231-18 00312 044
Other Creditors      49 16377 30459 93017 02239 15657 630
Other Taxation Social Security Payable      10 30619 73931 98346 48365 33139 194
Property Plant Equipment Gross Cost      279 042267 209306 564304 289230 064546 833
Provisions For Liabilities Balance Sheet Subtotal       8 4964 3885 2185 93830 139
Total Additions Including From Business Combinations Property Plant Equipment       4 16758 86719 72594 525279 287
Total Assets Less Current Liabilities35 49540 70044 59045 62061 70960 554103 85772 88880 746150 034180 761422 537
Total Borrowings        85 150120 572164 905315 738
Trade Creditors Trade Payables      6 93310 93112 0261 7432 455 
Trade Debtors Trade Receivables      59 23179 70163 74263 77949 929100 328
Creditors Due Within One Year79 06184 31063 58745 55041 67536 229      
Fixed Assets86 16475 68856 76664 43060 72758 225      
Tangible Fixed Assets Cost Or Valuation314 455314 455314 455314 455314 455       
Tangible Fixed Assets Depreciation228 291238 767257 689251 283254 283       
Tangible Fixed Assets Depreciation Charged In Period 10 47618 9225 0003 000       

Transport Operator Data

Richland Park
Address Braehead , Forth
City Lanark
Post code ML11 8HA
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 29th, March 2023
Free Download (12 pages)

Company search

Advertisements