Tods Of Orkney Limited EDINBURGH


Tods Of Orkney started in year 1930 as Private Limited Company with registration number SC016224. The Tods Of Orkney company has been functioning successfully for 94 years now and its status is active. The firm's office is based in Edinburgh at 10 Broughton Place Lane. Postal code: EH1 3RS.

At present there are 2 directors in the the company, namely Irene A. and Catriona F.. In addition one secretary - Sandra M. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Tods Of Orkney Limited Address / Contact

Office Address 10 Broughton Place Lane
Town Edinburgh
Post code EH1 3RS
Country of origin United Kingdom

Company Information / Profile

Registration Number SC016224
Date of Incorporation Thu, 4th Dec 1930
Industry Non-specialised wholesale trade
Industry Activities of head offices
End of financial Year 30th September
Company age 94 years old
Account next due date Sun, 30th Jun 2024 (32 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 25th Jan 2024 (2024-01-25)
Last confirmation statement dated Wed, 11th Jan 2023

Company staff

Sandra M.

Position: Secretary

Appointed: 01 April 2017

Irene A.

Position: Director

Appointed: 09 March 2016

Catriona F.

Position: Director

Appointed: 01 April 2013

Patricia M.

Position: Secretary

Resigned: 31 January 1994

Gilbert A.

Position: Director

Resigned: 17 August 2017

Irene A.

Position: Director

Appointed: 01 April 2013

Resigned: 17 August 2017

Irene A.

Position: Secretary

Appointed: 01 April 2013

Resigned: 31 March 2017

Irene A.

Position: Director

Appointed: 01 April 2013

Resigned: 31 August 2015

Angela P.

Position: Secretary

Appointed: 01 September 2004

Resigned: 31 March 2013

Edward W.

Position: Director

Appointed: 31 March 2003

Resigned: 31 March 2013

Ruth L.

Position: Secretary

Appointed: 01 April 2000

Resigned: 31 August 2004

Angela P.

Position: Director

Appointed: 01 April 2000

Resigned: 31 March 2013

James S.

Position: Director

Appointed: 01 March 1994

Resigned: 15 April 2003

John M.

Position: Director

Appointed: 01 February 1994

Resigned: 18 July 2006

Angela P.

Position: Secretary

Appointed: 01 February 1994

Resigned: 31 March 2000

Patricia M.

Position: Director

Appointed: 17 January 1989

Resigned: 31 August 1996

John B.

Position: Director

Appointed: 17 January 1989

Resigned: 19 January 1990

Fred H.

Position: Director

Appointed: 17 January 1989

Resigned: 28 February 1994

John B.

Position: Director

Appointed: 01 April 1988

Resigned: 19 January 1990

People with significant control

The register of PSCs who own or have control over the company includes 3 names. As BizStats researched, there is Catriona F. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Irene A. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Gilbert A., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Catriona F.

Notified on 16 January 2017
Nature of control: 25-50% voting rights
25-50% shares

Irene A.

Notified on 17 August 2017
Nature of control: 25-50% voting rights
25-50% shares

Gilbert A.

Notified on 16 January 2017
Ceased on 17 August 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand1 268 4691 254 4661 222 598972 015
Current Assets1 272 1651 256 0031 224 179974 434
Debtors3 6961 5371 5812 419
Net Assets Liabilities2 446 7162 444 6612 403 4342 423 386
Other Debtors1 046   
Property Plant Equipment866 437866 213869 2951 167 142
Other
Accrued Liabilities Deferred Income3 5853 0593 6564 238
Accumulated Depreciation Impairment Property Plant Equipment26 80827 03224 94625 784
Additions Other Than Through Business Combinations Property Plant Equipment  3 580298 685
Amounts Owed To Group Undertakings258 750251 922266 823295 992
Average Number Employees During Period3333
Corporation Tax Payable 1 155  
Creditors48 27746 41944 56142 703
Fixed Assets1 491 4371 491 2131 494 2951 792 142
Increase From Depreciation Charge For Year Property Plant Equipment 224499838
Investments Fixed Assets625 000625 000625 000625 000
Investments In Group Undertakings Participating Interests625 000625 000625 000625 000
Net Current Assets Liabilities1 003 556999 867953 700673 947
Other Creditors48 27746 41944 56142 703
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  2 585 
Other Disposals Property Plant Equipment  2 584 
Other Taxation Social Security Payable   6
Percentage Class Share Held In Subsidiary 100  
Prepayments Accrued Income2 6501 5371 5812 419
Property Plant Equipment Gross Cost893 245893 245894 2411 192 926
Total Assets Less Current Liabilities2 494 9932 491 0802 447 9952 466 089
Trade Creditors Trade Payables6 274  251

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 13th, April 2023
Free Download (11 pages)

Company search

Advertisements