Arisaig Farm Partnership LLP GLASGOW


Founded in 2015, Arisaig Farm Partnership LLP, classified under reg no. SO305393 is an active company. Currently registered at 2 Stewart Street G62 6BW, Glasgow the company has been in the business for nine years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on 2022-06-30.

As of 28 March 2024, our data shows no information about any ex officers on these positions.

Arisaig Farm Partnership LLP Address / Contact

Office Address 2 Stewart Street
Office Address2 Milngavie
Town Glasgow
Post code G62 6BW
Country of origin United Kingdom

Company Information / Profile

Registration Number SO305393
Date of Incorporation Tue, 23rd Jun 2015
End of financial Year 30th June
Company age 9 years old
Account next due date Sun, 31st Mar 2024 (3 days left)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 7th Jul 2024 (2024-07-07)
Last confirmation statement dated Fri, 23rd Jun 2023

Company staff

Thomas N.

Position: LLP Designated Member

Appointed: 31 January 2017

Mark N.

Position: LLP Member

Appointed: 23 June 2015

Sharon N.

Position: LLP Designated Member

Appointed: 23 June 2015

Jamie N.

Position: LLP Designated Member

Appointed: 23 June 2015

Resigned: 30 January 2017

Tom N.

Position: LLP Designated Member

Appointed: 23 June 2015

Resigned: 30 January 2017

Sam N.

Position: LLP Designated Member

Appointed: 23 June 2015

Resigned: 30 January 2017

People with significant control

The register of persons with significant control that own or have control over the company includes 3 names. As we established, there is Thomas N. The abovementioned PSC has 75,01-100% voting rights. Another entity in the persons with significant control register is John N. This PSC and has 25-50% voting rights. Moving on, there is Sharon N., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC and has 25-50% voting rights.

Thomas N.

Notified on 1 July 2016
Nature of control: right to appoint and remove members
75,01-100% voting rights
right to manage 75,01% to 100% of surplus assets

John N.

Notified on 1 July 2019
Ceased on 30 June 2021
Nature of control: right to manage 25% to 50% of surplus assets
25-50% voting rights

Sharon N.

Notified on 1 July 2019
Ceased on 30 June 2021
Nature of control: right to manage 25% to 50% of surplus assets
25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Balance Sheet
Cash Bank On Hand6 5228805 23450343 3625 83710 060
Current Assets15 27224 21343 15051 092135 07285 34354 087
Debtors8 75023 33335 81639 60971 93059 96624 507
Other Debtors8 75023 33314 8168 60934 77635 966 
Property Plant Equipment405 414404 053404 332446 574452 587456 321494 599
Total Inventories  2 10010 98019 78019 54019 520
Other
Accumulated Depreciation Impairment Property Plant Equipment1 3912 7524 5237 55112 80318 63926 448
Amounts Recoverable On Contracts   24 00024 00024 00024 000
Bank Borrowings70 000      
Bank Borrowings Overdrafts265 591291 660271 510251 684231 587225 9345 450
Creditors268 028291 850271 510251 684236 387227 5345 450
Finance Lease Liabilities Present Value Total2 437190190 4 8001 6001 600
Increase From Depreciation Charge For Year Property Plant Equipment1 3911 3611 7713 0285 2525 8367 809
Net Current Assets Liabilities-69 175-20 088-9 402-16 589-38 368-46 248-33 832
Other Creditors9 80016 91722 31027 44994 04791 41476 814
Other Taxation Social Security Payable8795175 573   272
Property Plant Equipment Gross Cost406 805406 805408 855454 125465 390474 960521 047
Total Additions Including From Business Combinations Property Plant Equipment406 805 2 05045 27011 2659 57046 087
Total Assets Less Current Liabilities336 239383 965394 930429 985419 551414 872465 033
Trade Creditors Trade Payables1 51861747916 23252 19312 9777 338
Trade Debtors Trade Receivables  21 0007 00013 154 507
Accumulated Amortisation Impairment Intangible Assets     5331 066
Fixed Assets   446 574457 919461 120498 865
Increase From Amortisation Charge For Year Intangible Assets     533533
Intangible Assets    5 3324 7994 266
Intangible Assets Gross Cost    5 3325 332 
Total Additions Including From Business Combinations Intangible Assets    5 332  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Confirmation statement with no updates 2023-06-23
filed on: 27th, July 2023
Free Download (3 pages)

Company search

Advertisements