Thrumster Estate Limited CAITHNESS


Thrumster Estate started in year 1935 as Private Limited Company with registration number SC018748. The Thrumster Estate company has been functioning successfully for eighty nine years now and its status is active. The firm's office is based in Caithness at Thrumster House. Postal code: KW1 5TX.

The firm has 3 directors, namely Catherine M., Islay M. and Andrew H.. Of them, Andrew H. has been with the company the longest, being appointed on 16 January 1989 and Catherine M. has been with the company for the least time - from 4 May 2023. 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.

Thrumster Estate Limited Address / Contact

Office Address Thrumster House
Office Address2 Thrumster
Town Caithness
Post code KW1 5TX
Country of origin United Kingdom

Company Information / Profile

Registration Number SC018748
Date of Incorporation Fri, 25th Oct 1935
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 89 years old
Account next due date Mon, 30th Sep 2024 (114 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 26th May 2024 (2024-05-26)
Last confirmation statement dated Fri, 12th May 2023

Company staff

Catherine M.

Position: Director

Appointed: 04 May 2023

Islay M.

Position: Director

Appointed: 14 August 1995

Andrew H.

Position: Director

Appointed: 16 January 1989

Alasdair H.

Position: Director

Appointed: 31 May 2020

Resigned: 04 August 2022

Frances D.

Position: Secretary

Appointed: 01 July 2003

Resigned: 06 August 2019

Peter H.

Position: Director

Appointed: 08 June 1994

Resigned: 27 September 1998

Jean M.

Position: Secretary

Appointed: 11 November 1990

Resigned: 01 July 2003

Thomas B.

Position: Secretary

Appointed: 16 January 1989

Resigned: 11 November 1990

Jessamine H.

Position: Director

Appointed: 16 January 1989

Resigned: 14 December 1994

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As BizStats established, there is Andrew H. The abovementioned PSC has significiant influence or control over the company,.

Andrew H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth2 294 0212 256 356        
Balance Sheet
Cash Bank On Hand  689684111111678475
Current Assets3 3834 89716 02013 4665 53911115 42620 88724 63925 125
Debtors3 2664 78715 95213 3705 455 15 31520 82024 55525 050
Net Assets Liabilities  2 195 1841 940 5851 933 8741 971 1761 980 9101 982 1751 978 1291 905 222
Property Plant Equipment  1 3261 1279582 283 2952 278 8022 278 6542 278 5302 278 423
Cash Bank In Hand117110        
Net Assets Liabilities Including Pension Asset Liability2 294 0212 256 356        
Tangible Fixed Assets2 446 4192 397 252        
Reserves/Capital
Called Up Share Capital11 00011 000        
Profit Loss Account Reserve-154 165-142 939        
Shareholder Funds2 294 0212 256 356        
Other
Accumulated Depreciation Impairment Property Plant Equipment  19 17419 37319 54219 74519 91820 06620 19020 297
Additions Other Than Through Business Combinations Property Plant Equipment     2 282 540    
Average Number Employees During Period  1       
Bank Borrowings  25 7698 400      
Bank Overdrafts  86 21232 96757 51647 06946 076   
Creditors  125 04986 89493 90980 08277 75719 35015 33911 339
Fixed Assets2 446 4192 397 2522 652 8262 274 6272 274 4582 283 295    
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income   -378 000      
Income Tax Expense Credit On Components Other Comprehensive Income   -70 630      
Increase From Depreciation Charge For Year Property Plant Equipment   199169203173148124107
Investments Fixed Assets  2 651 5002 273 5002 273 500     
Net Current Assets Liabilities-93 205-97 449-109 029-73 428-88 370-79 971-62 331-41 568-49 501-52 008
Other Creditors  12 25112 00011 70811 37211 372   
Other Disposals Property Plant Equipment      4 320   
Other Investments Other Than Loans   2 273 5002 273 5002 273 500    
Property Plant Equipment Gross Cost  20 50020 50020 5002 303 0402 298 7202 298 7202 298 720 
Provisions For Liabilities Balance Sheet Subtotal  322 844252 214252 214232 148235 561235 561235 561309 854
Taxation Social Security Payable      630   
Total Assets Less Current Liabilities2 353 2142 299 8032 543 7972 201 1992 186 0882 203 3242 216 4712 237 0862 229 0292 226 415
Trade Creditors Trade Payables  26 58641 92724 68521 64119 679   
Trade Debtors Trade Receivables  15 95213 3705 455 15 315   
Creditors Due After One Year59 19343 447        
Creditors Due Within One Year96 588102 346        
Number Shares Allotted 11 000        
Par Value Share 1        
Revaluation Reserve2 437 1862 388 295        
Share Capital Allotted Called Up Paid11 00011 000        
Tangible Fixed Assets Cost Or Valuation2 672 0002 672 000        
Tangible Fixed Assets Depreciation225 581274 748        
Tangible Fixed Assets Depreciation Charged In Period 49 167        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 22nd, December 2020
Free Download (6 pages)

Company search

Advertisements