Rob Roy Homes (crieff) Limited PERTHSHIRE


Rob Roy Homes (crieff) started in year 1974 as Private Limited Company with registration number SC056208. The Rob Roy Homes (crieff) company has been functioning successfully for fifty years now and its status is active. The firm's office is based in Perthshire at Dalchonzie. Postal code: PH6 2LB.

The company has 3 directors, namely Robert G., John D. and Janet D.. Of them, John D., Janet D. have been with the company the longest, being appointed on 31 December 1993 and Robert G. has been with the company for the least time - from 1 January 2001. 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 - Janet D. who worked with the the company until 30 September 1992.

Rob Roy Homes (crieff) Limited Address / Contact

Office Address Dalchonzie
Office Address2 By Comrie
Town Perthshire
Post code PH6 2LB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC056208
Date of Incorporation Mon, 19th Aug 1974
Industry Other manufacturing n.e.c.
End of financial Year 30th September
Company age 50 years old
Account next due date Sun, 30th Jun 2024 (33 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Janet D.

Position: Secretary

Resigned:

Robert G.

Position: Director

Appointed: 01 January 2001

John D.

Position: Director

Appointed: 31 December 1993

Janet D.

Position: Director

Appointed: 31 December 1993

James R.

Position: Director

Appointed: 01 January 2001

Resigned: 26 June 2008

Janet D.

Position: Director

Appointed: 01 October 1992

Resigned: 30 September 1992

Janet D.

Position: Secretary

Appointed: 01 October 1992

Resigned: 30 September 1992

John D.

Position: Director

Appointed: 01 October 1992

Resigned: 30 September 1992

Mary L.

Position: Director

Appointed: 31 December 1988

Resigned: 30 September 1992

Mary D.

Position: Director

Appointed: 31 December 1988

Resigned: 30 September 1992

Heather S.

Position: Director

Appointed: 31 December 1988

Resigned: 30 September 1992

Anne S.

Position: Director

Appointed: 31 December 1988

Resigned: 30 September 1992

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As we discovered, there is John D. This PSC and has 50,01-75% shares.

John D.

Notified on 1 October 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand161 433150 325153 3219 291159 567360 406609 6651 008 696
Current Assets 1 131 583700 308770 099789 9871 335 9592 059 3372 059 754
Debtors566 435783 137313 896529 452442 900712 855609 678813 726
Net Assets Liabilities     542 746803 2371 390 098
Other Debtors291 022231 78397 115172 700186 658168 351133 686156 747
Property Plant Equipment680 680942 020784 572719 398777 206701 907980 2241 304 866
Total Inventories294 662198 121233 091231 356187 520262 698839 994237 332
Other
Accumulated Depreciation Impairment Property Plant Equipment487 385551 147715 456813 114822 627963 406947 8511 123 136
Average Number Employees During Period    40343839
Bank Borrowings Overdrafts 366 759218 207566 417198 678261 250250 000155 165
Corporation Tax Payable74522 98541 11559 98526 92048 69140 954132 171
Creditors 1 918 7541 272 4131 546 0761 270 7002 255 960250 0002 380 075
Fixed Assets 1 062 020829 5721 114 396925 7021 462 7471 635 2291 710 419
Future Minimum Lease Payments Under Non-cancellable Operating Leases   30 00030 00032 00033 20034 700
Increase From Depreciation Charge For Year Property Plant Equipment 124 905164 309128 843104 861147 700226 835212 174
Investments Fixed Assets 120 00045 000394 998148 496760 840655 005405 553
Net Current Assets Liabilities -787 171-572 105-775 977-480 713-920 001-581 992-320 321
Number Shares Issued Fully Paid  25 00025 00025 000   
Other Creditors10 0081 918 751596 653611 529570 7231 281 1831 344 0791 384 054
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 61 143 31 18595 3486 921242 39036 889
Other Disposals Property Plant Equipment 103 325 71 280153 99813 775345 83259 161
Other Investments Other Than Loans    148 496760 840655 005405 553
Other Taxation Social Security Payable 28 83524 40928 61628 57726 81832 16837 083
Par Value Share  111   
Property Plant Equipment Gross Cost1 168 0651 493 1671 500 0281 532 5121 599 8331 665 3131 928 0752 428 002
Total Additions Including From Business Combinations Property Plant Equipment 428 4276 861103 764221 31979 255608 594174 512
Total Assets Less Current Liabilities 274 849257 467338 419444 989542 7461 053 2371 390 098
Total Increase Decrease From Revaluations Property Plant Equipment       384 576
Trade Creditors Trade Payables649 024678 605392 029279 529445 802638 018905 224671 602
Trade Debtors Trade Receivables275 413551 354216 781356 752256 242544 504475 992656 979

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 14th, April 2023
Free Download (13 pages)

Company search

Advertisements