Blair Castle Trading Limited DUNFERMLINE


Founded in 2006, Blair Castle Trading, classified under reg no. SC296332 is an active company. Currently registered at Blair Castle KY12 8JW, Dunfermline the company has been in the business for eighteen years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Friday 31st December 2021.

The company has 3 directors, namely Keith J., William M. and Nicholas W.. Of them, William M., Nicholas W. have been with the company the longest, being appointed on 31 January 2006 and Keith J. has been with the company for the least time - from 5 October 2015. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Rosemary A. who worked with the the company until 6 May 2022.

Blair Castle Trading Limited Address / Contact

Office Address Blair Castle
Office Address2 Culross
Town Dunfermline
Post code KY12 8JW
Country of origin United Kingdom

Company Information / Profile

Registration Number SC296332
Date of Incorporation Tue, 31st Jan 2006
Industry Public houses and bars
Industry Event catering activities
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 24th Mar 2024 (2024-03-24)
Last confirmation statement dated Fri, 10th Mar 2023

Company staff

Keith J.

Position: Director

Appointed: 05 October 2015

William M.

Position: Director

Appointed: 31 January 2006

Nicholas W.

Position: Director

Appointed: 31 January 2006

Alan K.

Position: Director

Appointed: 30 July 2007

Resigned: 21 November 2019

John E.

Position: Director

Appointed: 30 July 2007

Resigned: 08 November 2010

Catherine C.

Position: Director

Appointed: 30 July 2007

Resigned: 05 October 2015

Keith J.

Position: Director

Appointed: 31 January 2006

Resigned: 01 January 2008

Rosemary A.

Position: Secretary

Appointed: 31 January 2006

Resigned: 06 May 2022

Rosemary A.

Position: Director

Appointed: 31 January 2006

Resigned: 06 May 2022

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As we identified, there is Scottish Mining Welfare Trust from Dunfermline, Scotland. This PSC is categorised as "a charity", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Nicolas W. This PSC has significiant influence or control over the company,.

Scottish Mining Welfare Trust

Blair Castle Culross, Dunfermline, KY12 8JW, Scotland

Legal authority Oscr
Legal form Charity
Country registered Scotland
Place registered Oscr
Registration number Sc048369
Notified on 15 July 2022
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nicolas W.

Notified on 6 April 2016
Ceased on 14 July 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312023-03-31
Balance Sheet
Cash Bank On Hand1 8732 1361 006326211 050
Current Assets3 3123 4852 5502 7962 0871 968
Debtors5245241 0382 3151 115 
Other Debtors  1 0382 3151 115 
Property Plant Equipment1 0801 3679585491404 562
Total Inventories915825506449351 
Other
Accumulated Depreciation Impairment Property Plant Equipment1 4861 8952 3042 7133 1223 914
Average Number Employees During Period 11 11
Corporation Tax Payable  9999 249
Creditors3 4922 5981 2412 5451 9675 045
Increase From Depreciation Charge For Year Property Plant Equipment 409409409409792
Net Current Assets Liabilities-1808871 309251120-3 077
Other Creditors3 4922 5989391 1391 0074 796
Property Plant Equipment Gross Cost2 5663 2623 2623 2623 2628 476
Total Additions Including From Business Combinations Property Plant Equipment 696   5 214
Total Assets Less Current Liabilities9002 2542 2678002601 485
Trade Creditors Trade Payables  2031 307960 
Trade Debtors Trade Receivables524524    

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 27th, March 2024
Free Download (8 pages)

Company search

Advertisements