Thule Bar (lerwick) Limited LERWICK


Founded in 1993, Thule Bar (lerwick), classified under reg no. SC147779 is an active company. Currently registered at C/o J W Gray & Co ZE1 0PX, Lerwick the company has been in the business for 31 years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on 2022/07/31.

The firm has 2 directors, namely Iain J., Anna H.. Of them, Anna H. has been with the company the longest, being appointed on 1 January 1994 and Iain J. has been with the company for the least time - from 5 November 2012. As of 29 May 2024, there were 2 ex directors - George H., Thomas F. and others listed below. There were no ex secretaries.

Thule Bar (lerwick) Limited Address / Contact

Office Address C/o J W Gray & Co
Office Address2 Gremista Industrial Estate
Town Lerwick
Post code ZE1 0PX
Country of origin United Kingdom

Company Information / Profile

Registration Number SC147779
Date of Incorporation Tue, 30th Nov 1993
Industry Public houses and bars
End of financial Year 31st July
Company age 31 years old
Account next due date Tue, 30th Apr 2024 (29 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Iain J.

Position: Director

Appointed: 05 November 2012

Anna H.

Position: Director

Appointed: 01 January 1994

Morton Fraser Secretaries Limited

Position: Corporate Secretary

Appointed: 15 December 2008

Resigned: 24 June 2019

George H.

Position: Director

Appointed: 01 January 1994

Resigned: 19 January 2023

Skene Edwards Ws

Position: Corporate Nominee Secretary

Appointed: 30 November 1993

Resigned: 15 December 2008

Thomas F.

Position: Director

Appointed: 30 November 1993

Resigned: 01 January 1994

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As we established, there is George H. The abovementioned PSC has significiant influence or control over the company, has 50,01-75% voting rights and has 50,01-75% shares.

George H.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
significiant influence or control
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-07-312019-07-312020-07-312021-07-312022-07-31
Balance Sheet
Cash Bank On Hand287 545153 593229 602305 721117 160
Current Assets986 349988 3571 047 2161 108 980923 323
Debtors688 034821 788808 231791 290793 848
Net Assets Liabilities1 259 0651 250 1721 269 3271 304 2731 100 100
Other Debtors14 37714 5406 575  
Property Plant Equipment298 372285 360276 412263 424257 433
Total Inventories10 77012 9769 38311 96912 315
Other
Accrued Liabilities Deferred Income  1 5355 5639 817
Accumulated Depreciation Impairment Property Plant Equipment385 944398 956412 133425 121438 109
Additions Other Than Through Business Combinations Property Plant Equipment  4 229 6 997
Amounts Owed By Group Undertakings  801 656787 354784 511
Amounts Owed By Group Undertakings Participating Interests673 657807 248   
Amounts Owed By Related Parties 807 248801 656  
Average Number Employees During Period55544
Bank Borrowings Overdrafts  48 27644 44939 741
Creditors23 62621 91648 27644 44939 741
Depreciation Rate Used For Property Plant Equipment 2   
Increase From Depreciation Charge For Year Property Plant Equipment 13 01213 17712 98812 988
Net Current Assets Liabilities962 723966 4411 042 3881 085 974884 036
Other Creditors8 6656 0121 535  
Other Taxation Social Security Payable3 7973 951 7 2169 501
Prepayments Accrued Income  6 0813 9369 337
Property Plant Equipment Gross Cost 684 316688 545688 545695 542
Provisions For Liabilities Balance Sheet Subtotal 1 6291 1976761 628
Taxation Including Deferred Taxation Balance Sheet Subtotal2 0301 629   
Total Assets Less Current Liabilities1 261 0951 251 8011 318 8001 349 3981 141 469
Trade Creditors Trade Payables11 16411 9531 5695 19415 244

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Other
Total exemption full accounts record for the accounting period up to 2022/07/31
filed on: 31st, August 2023
Free Download (11 pages)

Company search

Advertisements