Alisrose Limited FRASERBURGH


Founded in 2003, Alisrose, classified under reg no. SC252362 is an active company. Currently registered at 119 Shore Street AB43 9BR, Fraserburgh the company has been in the business for twenty one years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 4 directors in the the company, namely Andrew B., David C. and Sinclair B. and others. In addition one secretary - Ian M. - is with the firm. As of 29 March 2024, there were 5 ex directors - Roy C., John T. and others listed below. There were no ex secretaries.

Alisrose Limited Address / Contact

Office Address 119 Shore Street
Town Fraserburgh
Post code AB43 9BR
Country of origin United Kingdom

Company Information / Profile

Registration Number SC252362
Date of Incorporation Mon, 7th Jul 2003
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 21st Jul 2024 (2024-07-21)
Last confirmation statement dated Fri, 7th Jul 2023

Company staff

Andrew B.

Position: Director

Appointed: 01 December 2021

David C.

Position: Director

Appointed: 23 April 2018

Ian M.

Position: Secretary

Appointed: 16 July 2007

Sinclair B.

Position: Director

Appointed: 19 January 2007

Robert D.

Position: Director

Appointed: 19 January 2007

Roy C.

Position: Director

Appointed: 13 August 2019

Resigned: 30 November 2021

John T.

Position: Director

Appointed: 19 January 2007

Resigned: 24 April 2018

Martin C.

Position: Director

Appointed: 19 January 2007

Resigned: 16 July 2007

Euan B.

Position: Director

Appointed: 19 January 2007

Resigned: 12 August 2019

Christopher A.

Position: Director

Appointed: 19 January 2007

Resigned: 02 January 2017

Masson & Glennie

Position: Corporate Nominee Secretary

Appointed: 07 July 2003

Resigned: 25 July 2007

Bruce M.

Position: Nominee Director

Appointed: 07 July 2003

Resigned: 19 January 2007

People with significant control

The register of PSCs that own or control the company includes 1 name. As BizStats researched, there is Denholm Seafoods Limited from Glasgow, Scotland. This PSC is classified as "a private limited company" and has 25-50% shares. This PSC and has 25-50% shares.

Denholm Seafoods Limited

18 Woodside Crescent, Glasgow, G3 7UL, Scotland

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Scotland
Place registered Uk Company Registry
Registration number Sc344030
Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand124 797106 417120 528
Debtors56 67150 03052 894
Net Assets Liabilities904 989842 918758 624
Other Debtors36 49431 59529 544
Property Plant Equipment922 825817 186730 564
Total Inventories8 1978 1978 197
Other
Accumulated Depreciation Impairment Property Plant Equipment1 552 4911 680 5541 771 352
Average Number Employees During Period878
Cash On Hand124 797106 417120 528
Corporation Tax Payable9 7539 888 
Corporation Tax Recoverable  5 504
Creditors135 91151 99413 712
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -44 608
Disposals Property Plant Equipment  -44 762
Finance Lease Liabilities Present Value Total915 13 712
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss-19 629-15 3281 142
Increase From Depreciation Charge For Year Property Plant Equipment 128 063135 406
Net Deferred Tax Liability Asset71 59086 91885 776
Nominal Value Allotted Share Capital930 000930 000930 000
Number Shares Issued Fully Paid 930 000930 000
Other Creditors80 5568 1505 091
Other Provisions Balance Sheet Subtotal71 59086 91885 776
Other Taxation Payable8 4249 6906 612
Par Value Share 11
Property Plant Equipment Gross Cost2 475 3162 497 7402 501 916
Total Additions Including From Business Combinations Property Plant Equipment 22 42448 938
Trade Creditors Trade Payables36 26324 26635 959
Trade Debtors Trade Receivables20 17718 43517 846
Useful Life Property Plant Equipment Years 54

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 11th, July 2023
Free Download (8 pages)

Company search

Advertisements