Barskimming Estates Limited EDINBURGH


Founded in 1983, Barskimming Estates, classified under reg no. SC081978 is an active company. Currently registered at Edinburgh Quay EH3 9BA, Edinburgh the company has been in the business for 41 years. Its financial year was closed on Thu, 31st Oct and its latest financial statement was filed on Monday 31st October 2022.

The company has 4 directors, namely Thomas S., Jane S. and James G. and others. Of them, James G., Charles G. have been with the company the longest, being appointed on 26 March 1989 and Thomas S. has been with the company for the least time - from 21 February 2013. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Barskimming Estates Limited Address / Contact

Office Address Edinburgh Quay
Office Address2 133 Fountainbridge
Town Edinburgh
Post code EH3 9BA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC081978
Date of Incorporation Mon, 28th Feb 1983
Industry Development of building projects
End of financial Year 31st October
Company age 41 years old
Account next due date Wed, 31st Jul 2024 (86 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 31st Mar 2024 (2024-03-31)
Last confirmation statement dated Fri, 17th Mar 2023

Company staff

Thomas S.

Position: Director

Appointed: 21 February 2013

Jane S.

Position: Director

Appointed: 02 September 1993

James G.

Position: Director

Appointed: 26 March 1989

Charles G.

Position: Director

Appointed: 26 March 1989

James G.

Position: Secretary

Appointed: 01 July 2005

Resigned: 14 February 2023

Thomas S.

Position: Director

Appointed: 01 May 1998

Resigned: 13 May 2010

Anthony E.

Position: Secretary

Appointed: 19 July 1991

Resigned: 01 July 2005

James G.

Position: Director

Appointed: 26 March 1989

Resigned: 19 July 1991

Thomas S.

Position: Director

Appointed: 26 March 1989

Resigned: 19 July 1991

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As BizStats found, there is Auchendrane Estates Limited from Edinburgh, Scotland. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Auchendrane Estates Limited

Edinburgh Quay 133 Fountainbridge, Edinburgh, EH3 9BA, Scotland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc023652
Notified on 26 March 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-10-312019-10-312020-10-312021-10-31
Balance Sheet
Cash Bank On Hand1 08216 48517 54186 469
Current Assets107 040166 443194 052323 248
Debtors92 345134 020163 386219 979
Net Assets Liabilities-412 610-437 939-481 916-306 899
Other Debtors88 33386 628141 982193 880
Property Plant Equipment2 076 1422 131 9902 109 3472 098 642
Other
Accumulated Depreciation Impairment Property Plant Equipment310 644327 660350 303373 960
Additions Other Than Through Business Combinations Property Plant Equipment 72 864 12 952
Amounts Owed To Group Undertakings1 506 8021 506 8021 506 8021 506 802
Average Number Employees During Period5555
Bank Borrowings Overdrafts463 125443 625316 000950 323
Creditors463 125443 625316 000950 323
Current Asset Investments13 61315 93813 12516 800
Fixed Assets2 507 4082 325 8282 271 6782 938 358
Increase From Depreciation Charge For Year Property Plant Equipment 17 016 23 657
Investment Property   666 231
Investment Property Fair Value Model   666 231
Investments431 266193 838  
Investments Fixed Assets431 266193 838162 331173 485
Net Current Assets Liabilities-2 456 893-2 320 142-2 437 594-2 294 934
Other Investments Other Than Loans13 61315 938162 331173 485
Other Taxation Social Security Payable2018778 42616 552
Profit Loss36 679-25 329-43 977175 017
Property Plant Equipment Gross Cost2 386 7862 459 6502 459 6502 472 602
Total Assets Less Current Liabilities50 5155 686-165 916643 424
Trade Creditors Trade Payables3 1138 16811 1992 451
Trade Debtors Trade Receivables4 01247 39221 40426 099

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 16th, February 2023
Free Download (14 pages)

Company search

Advertisements