Angels With Bagpipes Limited EDINBURGH


Founded in 2009, Angels With Bagpipes, classified under reg no. SC363262 is an active company. Currently registered at 6 Redheughs Rigg EH12 9DQ, Edinburgh the company has been in the business for fifteen years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on June 30, 2022. Since May 17, 2012 Angels With Bagpipes Limited is no longer carrying the name Newmc.

The company has 2 directors, namely Mark H., Sylvia H.. Of them, Sylvia H. has been with the company the longest, being appointed on 21 June 2010 and Mark H. has been with the company for the least time - from 16 February 2012. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Marina C. who worked with the the company until 30 March 2012.

Angels With Bagpipes Limited Address / Contact

Office Address 6 Redheughs Rigg
Town Edinburgh
Post code EH12 9DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC363262
Date of Incorporation Wed, 29th Jul 2009
Industry Licensed restaurants
End of financial Year 30th June
Company age 15 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 12th Aug 2024 (2024-08-12)
Last confirmation statement dated Sat, 29th Jul 2023

Company staff

Mark H.

Position: Director

Appointed: 16 February 2012

Sylvia H.

Position: Director

Appointed: 21 June 2010

Marina C.

Position: Secretary

Appointed: 07 August 2009

Resigned: 30 March 2012

Marina C.

Position: Director

Appointed: 07 August 2009

Resigned: 30 March 2012

Susan M.

Position: Director

Appointed: 29 July 2009

Resigned: 29 July 2009

People with significant control

The register of persons with significant control who own or control the company is made up of 3 names. As BizStats identified, there is Ceithir Llp from Edinburgh, Scotland. This PSC is categorised as "a llp", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Sylvia H. This PSC has significiant influence or control over the company,. The third one is Mark H., who also fulfils the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company,.

Ceithir Llp

5 South Gyle Crescent Lane Redheughs Rigg, Edinburgh, EH12 9EG, Scotland

Legal authority Uk Company Law
Legal form Llp
Country registered Scotland
Place registered Companies House
Registration number So302412
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sylvia H.

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

Mark H.

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

Company previous names

Newmc May 17, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand99 373127 896202 367174 6204 174134 753122 39857 976
Current Assets126 471152 213218 546206 38382 690155 880144 97683 805
Debtors7 5337 3671 31213 82464 3838 5675 3189 149
Net Assets Liabilities269 174312 418315 686343 481208 327159 746129 17923 293
Other Debtors7 5337 3671 31213 82464 3838 5675 3189 149
Property Plant Equipment759 258749 941721 343691 994654 926613 745583 525603 990
Total Inventories19 56516 95014 86717 93914 13312 56017 260 
Other
Accumulated Depreciation Impairment Property Plant Equipment199 375223 536268 956314 485358 917401 398429 277478 620
Administrative Expenses530 919       
Average Number Employees During Period   4743182221
Bank Borrowings Overdrafts    1 80947 222  
Corporation Tax Payable19 1217 619      
Creditors456 808416 808416 807361 807456 807526 484268 662561 558
Future Minimum Lease Payments Under Non-cancellable Operating Leases  25 00013 00012 00012 00012 00012 000
Increase From Depreciation Charge For Year Property Plant Equipment 24 16145 42045 52944 43242 48137 90849 343
Net Current Assets Liabilities-31 000-18 18812 61215 86710 20872 48541 051-19 139
Number Shares Issued Fully Paid 201     
Other Creditors456 808416 808416 807361 807456 807479 262493 662561 558
Other Creditors Including Taxation Social Security Balance Sheet Subtotal84 532       
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      10 029 
Other Disposals Property Plant Equipment      13 150 
Other Taxation Social Security Payable65 41181 01491 43396 58242 75228 54942 55143 366
Par Value Share 11     
Property Plant Equipment Gross Cost958 633973 477990 2991 006 4791 013 8431 015 1431 012 8021 082 610
Provisions For Liabilities Balance Sheet Subtotal2 2762 5271 4622 573  1 735 
Taxation Including Deferred Taxation Balance Sheet Subtotal2 276       
Total Additions Including From Business Combinations Property Plant Equipment 14 84416 82216 1807 3641 30010 80969 808
Total Assets Less Current Liabilities728 258731 753733 955707 861665 134686 230624 576584 851
Trade Creditors Trade Payables456 80857 78570 92970 31915 16829 38133 35132 969
Turnover Revenue1 390 362       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with updates July 29, 2023
filed on: 29th, August 2023
Free Download (5 pages)

Company search

Advertisements