Alexander Park & Son MAUCHLINE


Founded in 2000, Alexander Park & Son, classified under reg no. SC206740 is an active company. Currently registered at Bourtreebush Farm KA5 5NE, Mauchline the company has been in the business for 24 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2020-03-31.

At the moment there are 3 directors in the the company, namely Alexander P., Martha P. and Alastair P.. In addition one secretary - Martha P. - is with the firm. As of 29 April 2024, our data shows no information about any ex officers on these positions.

Alexander Park & Son Address / Contact

Office Address Bourtreebush Farm
Office Address2 Tarbolton
Town Mauchline
Post code KA5 5NE
Country of origin United Kingdom

Company Information / Profile

Registration Number SC206740
Date of Incorporation Tue, 2nd May 2000
Industry Raising of dairy cattle
Industry Raising of other animals
End of financial Year 31st March
Company age 24 years old
Account last made up date Tue, 31st Mar 2020
Next confirmation statement due date Thu, 16th May 2024 (2024-05-16)
Last confirmation statement dated Tue, 2nd May 2023

Company staff

Alexander P.

Position: Director

Appointed: 21 February 2007

Martha P.

Position: Director

Appointed: 31 August 2000

Martha P.

Position: Secretary

Appointed: 31 August 2000

Alastair P.

Position: Director

Appointed: 31 August 2000

Wjm Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 02 May 2000

Resigned: 31 August 2000

Wjm Directors Limited

Position: Corporate Nominee Director

Appointed: 02 May 2000

Resigned: 31 August 2000

People with significant control

The list of persons with significant control that own or control the company includes 3 names. As we established, there is Alastair P. The abovementioned PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Alexander P. This PSC has significiant influence or control over the company,. The third one is Martha P., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Alastair P.

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

Alexander P.

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

Martha P.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-31
Net Worth9 932 1429 988 771    
Balance Sheet
Cash Bank On Hand 4 093 1204 120 5074 275 0772 240 0232 313 749
Current Assets5 449 4725 489 8675 169 7365 322 2213 194 7483 219 233
Debtors1 012 2801 024 612697 625664 276542 901537 027
Net Assets Liabilities 9 988 7719 906 7099 924 5947 623 2007 572 210
Other Debtors 963 928625 605591 510453 980446 695
Property Plant Equipment 4 686 4954 909 9464 808 5144 667 9124 568 326
Total Inventories 324 099293 599320 245349 201368 457
Cash Bank In Hand4 070 0574 093 120    
Net Assets Liabilities Including Pension Asset Liability9 932 1429 988 771    
Stocks Inventory340 204324 099    
Tangible Fixed Assets4 809 3404 686 495    
Reserves/Capital
Called Up Share Capital9 065 9409 065 940    
Profit Loss Account Reserve866 202922 831    
Shareholder Funds9 932 1429 988 771    
Other
Accumulated Depreciation Impairment Property Plant Equipment 1 165 7361 297 5551 411 1421 566 6951 718 931
Average Number Employees During Period    87
Corporation Tax Payable 12 9482 898   
Creditors 136 753116 618143 590179 931153 224
Current Asset Investments26 93148 03658 00562 62362 623 
Increase From Depreciation Charge For Year Property Plant Equipment  152 702154 956157 556153 762
Net Current Assets Liabilities5 281 1625 353 1145 053 1185 178 6313 014 8173 066 009
Number Shares Issued Fully Paid  9 065 9409 065 940  
Other Creditors 53 15958 22151 94662 88066 056
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  20 88341 3692 0031 526
Other Disposals Property Plant Equipment  41 00049 40017 6502 150
Other Investments Other Than Loans   62 62362 623 
Other Taxation Social Security Payable 3 7423 60623 42214 34526 525
Par Value Share 111  
Property Plant Equipment Gross Cost 5 852 2326 207 5016 219 6576 234 6076 287 257
Provisions For Liabilities Balance Sheet Subtotal 50 83856 35562 55159 52962 125
Total Additions Including From Business Combinations Property Plant Equipment  396 26961 55632 60054 800
Total Assets Less Current Liabilities10 090 50210 039 6099 963 0649 987 1457 682 7297 634 335
Trade Creditors Trade Payables 66 90451 89368 222102 70660 643
Trade Debtors Trade Receivables 60 68472 02072 76688 92190 332
Creditors Due Within One Year168 310136 753    
Fixed Assets4 809 3404 686 495    
Number Shares Allotted 9 065 940    
Provisions For Liabilities Charges158 36050 838    
Share Capital Allotted Called Up Paid9 065 9409 065 940    
Tangible Fixed Assets Additions 30 422    
Tangible Fixed Assets Cost Or Valuation5 826 0855 852 232    
Tangible Fixed Assets Depreciation1 016 7451 165 737    
Tangible Fixed Assets Depreciation Charged In Period 152 115    
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 3 123    
Tangible Fixed Assets Disposals 4 275    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Officers Resolution
Total exemption full accounts data made up to 2020-03-31
filed on: 21st, December 2020
Free Download (12 pages)

Company search

Advertisements