Altnaharra Estate Limited FRASERBURGH


Altnaharra Estate Limited is a private limited company that can be found at West Sinclairhills Farm, Memsie, Fraserburgh AB43 4AL. Its net worth is valued to be around 0 pounds, and the fixed assets the company owns amount to 0 pounds. Incorporated on 2002-02-25, this 22-year-old company is run by 3 directors and 1 secretary.
Director Peter G., appointed on 10 February 2021. Director Marie P., appointed on 10 February 2021. Director James G., appointed on 10 February 2021.
Moving on to secretaries, we can mention: Derek B., appointed on 08 February 2013.
The company is categorised as "mixed farming" (SIC code: 1500). According to CH information there was a name change on 2002-08-02 and their previous name was Blp 2002-18 Limited.
The last confirmation statement was filed on 2023-02-10 and the due date for the subsequent filing is 2024-02-24. Additionally, the annual accounts were filed on 30 April 2022 and the next filing should be sent on 31 January 2024.

Altnaharra Estate Limited Address / Contact

Office Address West Sinclairhills Farm
Office Address2 Memsie
Town Fraserburgh
Post code AB43 4AL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC228455
Date of Incorporation Mon, 25th Feb 2002
Industry Mixed farming
End of financial Year 30th April
Company age 22 years old
Account next due date Wed, 31st Jan 2024 (58 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 24th Feb 2024 (2024-02-24)
Last confirmation statement dated Fri, 10th Feb 2023

Company staff

Peter G.

Position: Director

Appointed: 10 February 2021

Marie P.

Position: Director

Appointed: 10 February 2021

James G.

Position: Director

Appointed: 10 February 2021

Derek B.

Position: Secretary

Appointed: 08 February 2013

Marie P.

Position: Secretary

Appointed: 31 May 2002

Resigned: 07 February 2013

James G.

Position: Director

Appointed: 31 May 2002

Resigned: 10 February 2021

Norma G.

Position: Director

Appointed: 31 May 2002

Resigned: 14 January 2021

Blp Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 25 February 2002

Resigned: 31 May 2002

Blp Creations Limited

Position: Corporate Nominee Director

Appointed: 25 February 2002

Resigned: 31 May 2002

Blp Formations Limited

Position: Corporate Nominee Director

Appointed: 25 February 2002

Resigned: 31 May 2002

People with significant control

The register of persons with significant control that own or control the company is made up of 4 names. As we identified, there is Peter G. This PSC and has 25-50% shares. Another one in the PSC register is Marie P. This PSC owns 25-50% shares. The third one is James G., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares.

Peter G.

Notified on 10 February 2021
Nature of control: 25-50% shares

Marie P.

Notified on 10 February 2021
Nature of control: 25-50% shares

James G.

Notified on 10 February 2021
Nature of control: 25-50% shares

James G.

Notified on 6 April 2016
Ceased on 10 February 2021
Nature of control: 75,01-100% shares

Company previous names

Blp 2002-18 August 2, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand324 000516 460498 7881 106 008449 958
Current Assets427 563569 396861 0461 338 351501 177
Debtors75 49317 986342 649209 27937 539
Net Assets Liabilities4 903 1385 033 2965 162 5485 566 1435 799 983
Other Debtors20 95217 986333 00298 34437 539
Property Plant Equipment4 729 0934 698 1364 635 1454 562 9415 586 883
Total Inventories28 07034 95019 60923 064 
Other
Audit Fees Expenses4 4007 000   
Accumulated Amortisation Impairment Intangible Assets28 006    
Accumulated Depreciation Impairment Property Plant Equipment1 043 2611 065 0141 117 4181 141 2041 148 114
Average Number Employees During Period9108109
Corporation Tax Payable2 5955 651120 810114 10075 302
Creditors144 33190 326105 28792 51179 736
Deferred Tax Asset Debtors26 999 3 916  
Fixed Assets4 794 8914 757 2354 694 7904 625 1015 655 471
Government Grant Income136 536235 132   
Increase From Depreciation Charge For Year Property Plant Equipment 69 459 45 99837 630
Intangible Assets Gross Cost28 006    
Investments Fixed Assets65 79859 09959 64562 16068 588
Investments In Group Undertakings Participating Interests  59 64562 16068 588
Net Current Assets Liabilities252 578367 039573 0451 033 553224 248
Other Creditors144 33190 326105 28792 51179 736
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 47 706 22 21230 720
Other Disposals Property Plant Equipment 61 558 55 53065 980
Other Taxation Social Security Payable37 12716 40115 17430 0182 124
Property Plant Equipment Gross Cost5 772 3545 763 1505 752 5635 704 1456 734 997
Provisions For Liabilities Balance Sheet Subtotal 652   
Total Additions Including From Business Combinations Property Plant Equipment 52 354 7 1121 096 832
Total Assets Less Current Liabilities5 047 4695 124 2745 267 8355 658 6545 879 719
Trade Creditors Trade Payables2 8775 62612 71323 2586 907
Trade Debtors Trade Receivables27 542 5 731110 935 
Turnover Revenue224 060306 731   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 30th April 2022
filed on: 30th, January 2023
Free Download (12 pages)

Company search

Advertisements