Nw Ops 351 Ltd INVERNESS


Founded in 2014, Nw Ops 351, classified under reg no. SC485401 is an active company. Currently registered at 8-9 Strothers Lane IV1 1LR, Inverness the company has been in the business for ten years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31. Since 2019/06/27 Nw Ops 351 Ltd is no longer carrying the name Cru (riva).

The firm has 2 directors, namely Grant M., Scott M.. Of them, Scott M. has been with the company the longest, being appointed on 29 August 2014 and Grant M. has been with the company for the least time - from 31 July 2019. As of 23 May 2024, there was 1 ex director - Kenneth L.. There were no ex secretaries.

Nw Ops 351 Ltd Address / Contact

Office Address 8-9 Strothers Lane
Town Inverness
Post code IV1 1LR
Country of origin United Kingdom

Company Information / Profile

Registration Number SC485401
Date of Incorporation Fri, 29th Aug 2014
Industry Licensed restaurants
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (144 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 12th Sep 2024 (2024-09-12)
Last confirmation statement dated Tue, 29th Aug 2023

Company staff

Grant M.

Position: Director

Appointed: 31 July 2019

Scott M.

Position: Director

Appointed: 29 August 2014

Kenneth L.

Position: Director

Appointed: 31 July 2019

Resigned: 11 April 2023

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As we discovered, there is Cru Hospitality Ltd from Inverness, Scotland. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Scott M. This PSC has significiant influence or control over the company,.

Cru Hospitality Ltd

8-9 Strothers Lane, Inverness, IV1 1LR, Scotland

Legal authority Companies Act
Legal form Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc535610
Notified on 29 August 2022
Nature of control: 75,01-100% shares

Scott M.

Notified on 29 August 2016
Nature of control: significiant influence or control

Company previous names

Cru (riva) June 27, 2019
Albar (no6) May 4, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand 23 8418243 42320 00922 66968 45934 41848 618
Current Assets10061 35342 77261 00872 572130 905175 007299 052480 758
Debtors10031 16629 80243 22837 95786 65087 822250 625410 618
Net Assets Liabilities -26 601-26 350-36 6532 95940 83391 944165 038239 084
Other Debtors 30 24929 72543 22837 95727 98937 68010 50021 000
Property Plant Equipment 34 96736 27566 75143 37830 93611 1334 177 
Total Inventories 6 34612 14614 35714 60621 58618 72614 00921 522
Cash Bank In Hand 23 841       
Intangible Fixed Assets 68 833       
Net Assets Liabilities Including Pension Asset Liability100-26 601       
Stocks Inventory 6 346       
Tangible Fixed Assets 34 967       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve -26 701       
Other
Accrued Liabilities       40 3138 850
Accumulated Amortisation Impairment Intangible Assets 1 1678 16715 16722 16729 16736 16743 16750 167
Accumulated Depreciation Impairment Property Plant Equipment 1 13310 48523 41958 19487 586107 388114 344118 521
Additions Other Than Through Business Combinations Property Plant Equipment  10 66043 41011 40216 950   
Amounts Owed By Group Undertakings Participating Interests 917   58 66150 142235 361381 104
Amounts Owed To Group Undertakings Participating Interests 61 82348 24370 6536 452    
Average Number Employees During Period   171724192625
Bank Borrowings 60 41347 91335 41322 91310 4134 16631 66721 667
Bank Borrowings Overdrafts      20 00014 16610 000
Bank Overdrafts 12 50412 50412 50412 50412 50412 500  
Corporation Tax Payable    23 02139 70416 881  
Creditors 131 341119 317174 413137 911151 42881 363133 357239 840
Finance Lease Liabilities Present Value Total      7 500  
Fixed Assets 103 80098 108121 58491 21171 76944 96631 01019 833
Increase From Amortisation Charge For Year Intangible Assets  7 0007 0007 0007 0007 0007 0007 000
Increase From Depreciation Charge For Year Property Plant Equipment  9 35212 93425 35629 39219 8036 9564 177
Intangible Assets 68 83361 83354 83347 83340 83333 83326 83319 833
Intangible Assets Gross Cost 70 00070 00070 00070 00070 00070 00070 00070 000
Loans From Directors        12 600
Net Current Assets Liabilities100-69 988-76 545-113 405-65 339-20 52393 644165 695240 918
Other Creditors 25 10631 60945 24662 24047 91427 60910 4569 136
Other Taxation Social Security Payable 7 4131 0633 5367 49940 56014 832  
Prepayments Accrued Income       2 3752 375
Property Plant Equipment Gross Cost 36 10046 76090 170101 572118 522118 521118 521118 521
Taxation Social Security Payable      31 71327 64774 920
Total Assets Less Current Liabilities10033 81221 563-1 24025 87251 246138 609196 705260 751
Trade Creditors Trade Payables 24 49525 89842 47426 19510 7462 04120 24031 087
Trade Debtors Trade Receivables  77    2 3896 139
Value-added Tax Payable       20 53593 247
Capital Employed100-26 601       
Creditors Due After One Year 60 413       
Creditors Due Within One Year 131 341       
Intangible Fixed Assets Additions 70 000       
Intangible Fixed Assets Aggregate Amortisation Impairment 1 167       
Intangible Fixed Assets Amortisation Charged In Period 1 167       
Intangible Fixed Assets Cost Or Valuation 70 000       
Number Shares Allotted 100       
Par Value Share11       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 36 100       
Tangible Fixed Assets Cost Or Valuation 36 100       
Tangible Fixed Assets Depreciation 1 133       
Tangible Fixed Assets Depreciation Charged In Period 1 133       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 18th, December 2023
Free Download (8 pages)

Company search