Bonskeid Music Ltd. PITLOCHRY


Founded in 1978, Bonskeid Music, classified under reg no. SC065462 is an active company. Currently registered at Fincastle PH16 5RJ, Pitlochry the company has been in the business for 46 years. Its financial year was closed on 30th September and its latest financial statement was filed on Friday 30th September 2022.

The company has 2 directors, namely George B., Charlotte B.. Of them, George B., Charlotte B. have been with the company the longest, being appointed on 8 August 1989. As of 1 May 2024, our data shows no information about any ex officers on these positions.

Bonskeid Music Ltd. Address / Contact

Office Address Fincastle
Office Address2 Fincastle
Town Pitlochry
Post code PH16 5RJ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC065462
Date of Incorporation Mon, 24th Jul 1978
Industry Sound recording and music publishing activities
End of financial Year 30th September
Company age 46 years old
Account next due date Sun, 30th Jun 2024 (60 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 17th Jun 2024 (2024-06-17)
Last confirmation statement dated Sat, 3rd Jun 2023

Company staff

George B.

Position: Secretary

Resigned:

George B.

Position: Director

Appointed: 08 August 1989

Charlotte B.

Position: Director

Appointed: 08 August 1989

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As BizStats found, there is George B. This PSC and has 75,01-100% shares.

George B.

Notified on 1 January 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth144 257156 018       
Balance Sheet
Cash Bank On Hand 17 63822 37724 07914 69312 8559 6729 164 
Current Assets95 941104 514317 125284 203234 240199 588170 452140 139107 755
Debtors56 17645 472254 955221 750189 206168 371147 056124 556102 056
Net Assets Liabilities 156 018155 009153 541144 398128 176118 815101 24896 326
Other Debtors 34 76833 20433 20433 86426 93522 49522 49522 495
Property Plant Equipment 225 868650387290217844633474
Total Inventories 41 40439 79338 37430 34118 36213 7246 419 
Cash Bank In Hand1 14417 638       
Stocks Inventory38 62141 404       
Tangible Fixed Assets216 159225 868       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve40 44342 204       
Shareholder Funds144 257156 018       
Other
Accumulated Depreciation Impairment Property Plant Equipment 7 0347 2524 3354 4324 5054 6574 8685 027
Average Number Employees During Period    22222
Bank Borrowings Overdrafts 171 988      939
Creditors 171 988159 354128 75489 42472 42457 42435 87411 903
Dividends Paid  6 600      
Increase From Depreciation Charge For Year Property Plant Equipment  2181309773152211159
Net Current Assets Liabilities92 528102 285313 823281 973232 800196 198166 977136 48995 852
Number Shares Issued Fully Paid  100100  100100 
Other Creditors 171 988159 354128 75489 42472 42457 42435 87410 964
Other Creditors Including Taxation Social Security Balance Sheet Subtotal 492       
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   3 046     
Other Disposals Property Plant Equipment  225 0003 180     
Other Taxation Social Security Payable 4921 555660     
Par Value Share 111     
Profit Loss 11 7615 591      
Property Plant Equipment Gross Cost 232 9027 9024 7224 7224 7225 5015 501 
Provisions For Liabilities Balance Sheet Subtotal 14711065-732-4 185-8 418  
Taxation Including Deferred Taxation Balance Sheet Subtotal 147       
Total Additions Including From Business Combinations Property Plant Equipment      779  
Total Assets Less Current Liabilities308 687328 153314 473282 360233 090196 415167 821137 12296 326
Trade Creditors Trade Payables 1 737       
Trade Debtors Trade Receivables  2 6872 6862 6862 6862 6862 6862 686
Creditors Due After One Year164 198171 988       
Creditors Due Within One Year3 4132 229       
Number Shares Allotted 100       
Provisions For Liabilities Charges232147       
Revaluation Reserve103 714113 714       
Share Capital Allotted Called Up Paid100100       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Saturday 30th September 2023
filed on: 8th, January 2024
Free Download (10 pages)

Company search