Cairngorm Bioheat Ltd AVIEMORE


Founded in 2014, Cairngorm Bioheat, classified under reg no. SC487847 is an active company. Currently registered at Ghuilbin House PH22 1RH, Aviemore the company has been in the business for 10 years. Its financial year was closed on 30th September and its latest financial statement was filed on 2022-09-30.

There is a single director in the company at the moment - Cameron M., appointed on 30 September 2014. In addition, a secretary was appointed - Jean W., appointed on 30 September 2014. As of 14 May 2024, there were 2 ex directors - Gary G., Thomas S. and others listed below. There were no ex secretaries.

Cairngorm Bioheat Ltd Address / Contact

Office Address Ghuilbin House
Office Address2 Grampian Road
Town Aviemore
Post code PH22 1RH
Country of origin United Kingdom

Company Information / Profile

Registration Number SC487847
Date of Incorporation Tue, 30th Sep 2014
Industry Other manufacturing n.e.c.
End of financial Year 30th September
Company age 10 years old
Account next due date Sun, 30th Jun 2024 (47 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 14th Oct 2023 (2023-10-14)
Last confirmation statement dated Fri, 30th Sep 2022

Company staff

Cameron M.

Position: Director

Appointed: 30 September 2014

Jean W.

Position: Secretary

Appointed: 30 September 2014

Gary G.

Position: Director

Appointed: 30 September 2015

Resigned: 02 June 2020

Thomas S.

Position: Director

Appointed: 30 September 2014

Resigned: 30 September 2015

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As BizStats identified, there is Highland Bioheat Ltd from Aviemore, United Kingdom. This PSC is categorised as "a limited" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second one in the PSC register is Cameron M. This PSC owns 25-50% shares.

Highland Bioheat Ltd

Ghuilbin House Ghuilbin House, Grampian Road, Aviemore, Inverness-Shire, PH22 1RH, United Kingdom

Legal authority Companies Act 2006
Legal form Limited
Country registered Scotland
Place registered Companies House
Registration number 513431
Notified on 1 June 2020
Nature of control: 75,01-100% shares

Cameron M.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth-12 182-24 234      
Balance Sheet
Cash Bank On Hand 12 6942 4714 9357 8931 5701 45644 599
Current Assets11 21513 7053 93018 60311 6208 35419 87352 791
Debtors1 28462163412 7573 7276 78416 9177 822
Net Assets Liabilities -24 234-27 734-38 068-20 42744566422 067
Other Debtors 4091009 5765326257 6495 308
Property Plant Equipment 130 902117 793158 691178 378193 069223 632240 676
Total Inventories 390825911  1 500370
Cash Bank In Hand9 24812 694      
Net Assets Liabilities Including Pension Asset Liability-12 182-24 234      
Stocks Inventory683390      
Tangible Fixed Assets82 581130 902      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve-12 282-24 334      
Shareholder Funds-12 182-24 234      
Other
Accumulated Depreciation Impairment Property Plant Equipment 19 66034 97053 15858 47163 78070 00676 826
Additions Other Than Through Business Combinations Property Plant Equipment    25 000 36 78923 864
Creditors 122 66771 69355 13847 13842 42534 42567 249
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income     20 000  
Increase From Depreciation Charge For Year Property Plant Equipment  15 31018 1885 3135 3096 2266 820
Net Current Assets Liabilities-40 103-31 506-73 692-141 621-151 667-150 199-188 543-151 360
Other Creditors 10 14410 15410 14447 13842 42534 42567 249
Profit Loss   -10 33417 641   
Property Plant Equipment Gross Cost 150 562152 763211 849236 849256 849293 638317 502
Total Assets Less Current Liabilities42 47899 39644 10117 07026 71142 87035 08989 316
Total Increase Decrease From Revaluations Property Plant Equipment     20 000  
Trade Creditors Trade Payables 7671 57018 7433 5041 62851 79146 303
Trade Debtors Trade Receivables 2125343 1813 1956 1599 2682 514
Amount Specific Advance Or Credit Directors50505050    
Accrued Liabilities 4 8404 2254 225    
Creditors Due After One Year50 871122 667      
Creditors Due Within One Year51 31845 211      
Debtors Due Within One Year1 284621      
Deferred Tax Liability3 789963      
Number Shares Allotted100100      
Other Borrowings50 871122 667      
Other Creditors Due Within One Year10 14410 144      
Other Remaining Borrowings 122 66771 69355 138    
Par Value Share11      
Provisions 963142     
Provisions Charged Credited To Profit Loss Account During Period -2 826      
Provisions For Liabilities Balance Sheet Subtotal 963142     
Provisions For Liabilities Charges3 789963      
Share Capital Allotted Called Up Paid100100      
Tangible Fixed Assets Additions87 69662 866      
Tangible Fixed Assets Cost Or Valuation87 696150 562      
Tangible Fixed Assets Depreciation5 11519 660      
Tangible Fixed Assets Depreciation Charged In Period5 11514 545      
Total Additions Including From Business Combinations Property Plant Equipment  2 20159 086    
Trade Creditors Within One Year 767      
Advances Credits Directors5050      
Advances Credits Made In Period Directors50       

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Confirmation statement with no updates 2023-09-30
filed on: 29th, November 2023
Free Download (3 pages)

Company search

Advertisements