Blarghour Power Company Limited PERTH


Founded in 1992, Blarghour Power Company, classified under reg no. SC136174 is an active company. Currently registered at 5 Whitefriars Crescent PH2 0PA, Perth the company has been in the business for 32 years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 3 directors in the the company, namely Catriona O., Isobel B. and Elspeth M.. In addition one secretary - Catriona O. - is with the firm. 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.

Blarghour Power Company Limited Address / Contact

Office Address 5 Whitefriars Crescent
Town Perth
Post code PH2 0PA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC136174
Date of Incorporation Fri, 24th Jan 1992
Industry Production of electricity
End of financial Year 31st March
Company age 32 years old
Account next due date Sun, 31st Dec 2023 (128 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 24th Dec 2023 (2023-12-24)
Last confirmation statement dated Sat, 10th Dec 2022

Company staff

Catriona O.

Position: Secretary

Appointed: 28 October 2021

Catriona O.

Position: Director

Appointed: 23 October 1998

Isobel B.

Position: Director

Appointed: 23 October 1998

Elspeth M.

Position: Director

Appointed: 23 October 1998

Lee M.

Position: Director

Appointed: 02 November 1994

Resigned: 17 February 1995

Ernest C.

Position: Director

Appointed: 25 August 1992

Resigned: 23 June 2005

Isabella C.

Position: Secretary

Appointed: 25 August 1992

Resigned: 28 October 2021

Isabella C.

Position: Director

Appointed: 25 August 1992

Resigned: 25 May 2021

Simon G.

Position: Director

Appointed: 24 January 1992

Resigned: 27 February 1997

Lee M.

Position: Secretary

Appointed: 24 January 1992

Resigned: 25 August 1992

David W.

Position: Director

Appointed: 24 January 1992

Resigned: 27 February 1997

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As BizStats identified, there is Isobel C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Catriona O. This PSC owns 25-50% shares and has 25-50% voting rights.

Isobel C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Catriona O.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand253 544234 803303 027297 689258 893355 591242 039572 357
Current Assets490 137455 859476 570639 505649 781642 008685 434947 777
Debtors236 593221 056173 543341 816390 888286 417443 395375 420
Net Assets Liabilities703 854855 4081 070 1221 312 2741 381 7611 416 5631 407 7581 559 815
Other Debtors1 7501 31313 40665 07165 11665 30265 81873 389
Property Plant Equipment2 816 9522 676 2352 531 6232 410 4002 289 1802 167 9582 047 5161 970 738
Other
Accumulated Depreciation Impairment Property Plant Equipment589 682734 294878 9061 000 1291 121 349 1 363 0131 484 961
Accumulated Depreciation Not Including Impairment Property Plant Equipment  878 9061 000 1291 121 3491 242 5711 363 013 
Average Number Employees During Period   44  1
Bank Borrowings1 873 3021 483 0701 056 884905 593738 972580 189412 499235 404
Bank Borrowings Overdrafts714 625455 272889 321743 081580 192412 499235 40348 374
Corporation Tax Payable30121570 28070 74058 95663 35483 907132 452
Creditors2 116 4121 751 5591 391 567367 542323 139812 499635 403448 374
Fixed Assets2 817 9522 677 2352 532 6232 411 4002 290 1802 168 9582 048 5161 971 738
Increase From Depreciation Charge For Year Property Plant Equipment 144 612144 612121 223121 220121 222120 442121 948
Investments Fixed Assets1 0001 0001 0001 0001 0001 0001 0001 000
Loans From Group Undertakings Participating Interests   400 000400 000400 000400 000400 000
Loans From Related Parties  400 000400 000    
Net Current Assets Liabilities194 430171 045179 597271 963326 642311 775318 281360 618
Number Shares Issued Fully Paid  160160    
Other Creditors400 000400 000502 246400 000400 000400 000400 000400 000
Other Investments Other Than Loans1 0001 0001 0001 0001 0001 0001 0001 000
Other Remaining Borrowings 400 000400 000     
Other Taxation Social Security Payable 14 45818 75824 34019 93517 91916 44837 311
Par Value Share  11    
Property Plant Equipment Gross Cost3 406 6343 410 5293 410 5293 410 5293 410 5293 410 5293 410 5293 455 699
Provisions For Liabilities Balance Sheet Subtotal192 116241 313250 531228 008254 869251 671323 636324 167
Total Additions Including From Business Combinations Property Plant Equipment 3 895     45 170
Total Assets Less Current Liabilities3 012 3822 848 2802 712 2202 683 3632 616 8222 480 7332 366 7972 332 356
Total Borrowings 1 649 3131 456 8841 305 5931 138 972980 189812 499635 404
Trade Creditors Trade Payables2 4554 9963 12110 18412 67010 99716 5768 695
Trade Debtors Trade Receivables224 930209 898160 137276 745325 772221 115377 577302 031
Accrued Liabilities Deferred Income82 904102 246      
Amounts Owed To Directors1414      
Prepayments9 9139 845      
Value-added Tax Payable16 27514 458      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 11th, December 2023
Free Download (10 pages)

Company search

Advertisements