Tm Townsley Properties Limited INVERNESS


Founded in 1981, Tm Townsley Properties, classified under reg no. SC074876 is an active company. Currently registered at 3 Bishops Hill Court IV2 8AQ, Inverness the company has been in the business for 43 years. Its financial year was closed on February 28 and its latest financial statement was filed on 28th February 2023. Since 19th May 2017 Tm Townsley Properties Limited is no longer carrying the name Tom Morrow Tarpaulins (inverness).

The firm has 2 directors, namely Kevin L., Christopher T.. Of them, Christopher T. has been with the company the longest, being appointed on 1 October 1992 and Kevin L. has been with the company for the least time - from 1 February 2023. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Eleanor M. who worked with the the firm until 31 October 1994.

Tm Townsley Properties Limited Address / Contact

Office Address 3 Bishops Hill Court
Office Address2 Tornagrain
Town Inverness
Post code IV2 8AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC074876
Date of Incorporation Wed, 20th May 1981
Industry Other service activities not elsewhere classified
End of financial Year 28th February
Company age 43 years old
Account next due date Sat, 30th Nov 2024 (173 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Mon, 17th Jun 2024 (2024-06-17)
Last confirmation statement dated Sat, 3rd Jun 2023

Company staff

Kevin L.

Position: Director

Appointed: 01 February 2023

Christopher T.

Position: Director

Appointed: 01 October 1992

Eleanor M.

Position: Secretary

Resigned: 31 October 1994

Nick T.

Position: Director

Appointed: 13 October 2020

Resigned: 23 August 2023

Denise T.

Position: Director

Appointed: 01 November 1994

Resigned: 01 August 2017

Denise T.

Position: Secretary

Appointed: 01 November 1994

Resigned: 01 August 2017

Eleanor M.

Position: Director

Appointed: 28 October 1988

Resigned: 31 March 1992

Thomas M.

Position: Director

Appointed: 28 October 1988

Resigned: 31 October 1994

People with significant control

The list of persons with significant control who own or control the company includes 3 names. As BizStats identified, there is Cran Properties (Scotland) Limited from Inverness. The abovementioned PSC is categorised as "a private limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Christopher T. This PSC owns 25-50% shares. Then there is Denise T., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares.

Cran Properties (Scotland) Limited

Clava House Cradlehall Business Park, Inverness, IV2 5GH

Legal authority Scottish Law
Legal form Private Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc557622
Notified on 1 August 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Christopher T.

Notified on 6 April 2016
Ceased on 1 August 2017
Nature of control: 25-50% shares

Denise T.

Notified on 6 April 2016
Ceased on 1 August 2017
Nature of control: 25-50% shares

Company previous names

Tom Morrow Tarpaulins (inverness) May 19, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-02-282018-02-282019-02-282020-02-282021-02-282022-02-282023-02-282024-02-29
Balance Sheet
Cash Bank On Hand1 301 302649 414279 692225 953162 900386 688241 469190 427
Current Assets1 654 6851 387 172829 020451 179373 361598 579445 034553 628
Debtors338 383737 758549 328225 226298 896211 891204 355363 201
Net Assets Liabilities10 559 4015 606 0575 865 6416 172 9206 397 2816 698 8367 002 7807 197 378
Other Debtors140 853573 451300 20424 9658 890168 9451 362210 365
Property Plant Equipment364 57918 787      
Total Inventories15 000       
Other
Version Production Software       2 023
Accrued Liabilities    6 6697 08512 13012 130
Accrued Liabilities Deferred Income     7 08512 130 
Accumulated Depreciation Impairment Property Plant Equipment129 1141 708      
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss      2 288 
Amounts Owed By Group Undertakings Participating Interests     16 65116 863 
Amounts Owed By Related Parties    88 435   
Amounts Owed To Group Undertakings   131 451    
Amounts Owed To Group Undertakings Participating Interests    -88 435-16 651 20 059
Average Number Employees During Period   23431
Balances Amounts Owed To Related Parties   131 451    
Bank Borrowings    2 204 8722 055 0431 914 9801 769 570
Bank Borrowings Overdrafts 911 4422 414 0792 241 732143 121143 121140 400140 400
Comprehensive Income Expense751 422687 628      
Corporation Tax Payable196 449180 00075 67388 62070 65769 31878 265 
Corporation Tax Recoverable43 63443 63443 63452012   
Creditors385 112575 441588 8662 241 732229 719300 909348 177405 570
Current Tax For Period196 449180 000      
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences52 664       
Deferred Tax Liabilities     36 65450 518 
Dividends Paid140 0005 640 97240 000     
Fixed Assets9 387 5795 880 8948 065 795     
Further Item Increase Decrease In Provisions Component Total Increase Decrease In Provisions      11 576 
Gain Loss On Reclassification Cash Flow Hedges To Profit Or Loss From Equity Before Tax13 180       
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income10 000       
Income Tax Expense Credit On Components Other Comprehensive Income-13 180       
Increase Decrease In Current Tax From Adjustment For Prior Periods 5 847      
Increase From Depreciation Charge For Year Property Plant Equipment 2 950      
Investment Property9 023 0005 862 1078 065 7958 492 8638 492 8638 492 8638 871 4218 871 421
Investment Property Fair Value Model  8 065 7958 492 8638 492 863 8 871 421 
Net Current Assets Liabilities1 269 573661 730240 154-49 691143 642297 67096 857148 058
Nominal Value Allotted Share Capital    2 0002 0002 0002 000
Number Shares Allotted     2 000 2 000
Number Shares Issued Fully Paid      2 000 
Other Comprehensive Income Expense Before Tax23 180       
Other Creditors104 889150 001314 42373 77863 50462 47676 06375 470
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 130 3561 708     
Other Disposals Property Plant Equipment 493 69320 495     
Other Provisions Balance Sheet Subtotal     36 65450 518 
Other Taxation Payable     36 25534 767 
Other Taxation Social Security Payable51 32719 60626 71828 46233 393   
Par Value Share     111
Prepayments Accrued Income    10 36210 09614 80910 812
Profit Loss728 242687 628299 584     
Property Plant Equipment Gross Cost493 69320 495      
Provisions     36 65450 518 
Provisions For Liabilities Balance Sheet Subtotal97 75125 12526 22928 52034 352   
Taxation Including Deferred Taxation Balance Sheet Subtotal97 75125 125  34 35236 65450 51852 531
Taxation Social Security Payable    72 48673 60682 55085 548
Tax Tax Credit On Profit Or Loss On Ordinary Activities249 113185 847      
Total Additions Including From Business Combinations Property Plant Equipment 20 495      
Total Assets Less Current Liabilities10 657 1526 542 6248 305 9498 443 1728 636 5058 790 5338 968 2789 019 479
Total Current Tax Expense Credit196 449185 847      
Trade Creditors Trade Payables32 44738 6025 7436 116810-6956 55252 704
Trade Debtors Trade Receivables153 896120 67321 51428 82426 30232 85034 20423 908
Value-added Tax Payable    31 56431 96730 48219 259

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 28th February 2023
filed on: 8th, June 2023
Free Download (8 pages)

Company search