Channel House Limited GALASHIELS


Founded in 1984, Channel House, classified under reg no. SC089448 is an active company. Currently registered at Channel House TD1 1BA, Galashiels the company has been in the business for 40 years. Its financial year was closed on 30th June and its latest financial statement was filed on June 30, 2022.

At present there are 4 directors in the the company, namely Sinclair P., Struan P. and Douglas P. and others. In addition one secretary - Sinclair P. - is with the firm. As of 26 April 2024, there were 2 ex directors - Duncan P., David P. and others listed below. There were no ex secretaries.

Channel House Limited Address / Contact

Office Address Channel House
Office Address2 Channel Street
Town Galashiels
Post code TD1 1BA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC089448
Date of Incorporation Tue, 28th Aug 1984
Industry Other letting and operating of own or leased real estate
End of financial Year 30th June
Company age 40 years old
Account next due date Sun, 31st Mar 2024 (26 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Sinclair P.

Position: Secretary

Appointed: 07 December 2021

Sinclair P.

Position: Director

Appointed: 01 January 1997

Struan P.

Position: Director

Appointed: 01 July 1994

Douglas P.

Position: Director

Appointed: 01 July 1993

Lucille P.

Position: Director

Appointed: 16 November 1988

Lucille P.

Position: Secretary

Resigned: 07 December 2021

Duncan P.

Position: Director

Appointed: 16 November 1988

Resigned: 22 December 2009

David P.

Position: Director

Appointed: 16 November 1988

Resigned: 25 March 2014

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As BizStats found, there is Kemp Blair (Holdings) Limited from Galashiels, Scotland. The abovementioned PSC is classified as "a limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Kemp Blair (Holdings) Limited

Channel House Channel Street, Galashiels, Selkirkshire, TD1 1BA, Scotland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc003470
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth393 364404 246       
Balance Sheet
Cash Bank In Hand4 3783 588       
Cash Bank On Hand 3 5884 9917 1901 98737 96613 6038 8322 210
Current Assets14 1249 15310 69813 1687 49342 83721 73714 8308 277
Debtors9 7465 5655 7075 9785 5064 8718 1345 9986 067
Net Assets Liabilities 375 883401 710428 572393 162415 679424 862451 042476 574
Net Assets Liabilities Including Pension Asset Liability393 364404 246       
Other Debtors 5 5654 6825 9785 5064 8718 1345 9986 067
Property Plant Equipment 5 1224 4583 7933 1282 4631 7981 133499
Tangible Fixed Assets7 5525 122       
Reserves/Capital
Called Up Share Capital14 00014 000       
Profit Loss Account Reserve-90 205-79 323       
Shareholder Funds393 364404 246       
Other
Amount Specific Advance Or Credit Directors    3854 6157 1154 443 
Amount Specific Advance Or Credit Made In Period Directors    385 2 500  
Amount Specific Advance Or Credit Repaid In Period Directors     5 0002 5002 672 
Accumulated Depreciation Impairment Property Plant Equipment 30 81231 47632 14132 80633 47134 13634 80135 435
Additions Other Than Through Business Combinations Investment Property Fair Value Model  3 178      
Amounts Owed To Group Undertakings 41 84641 84641 84641 84641 84641 84641 84641 846
Amounts Owed To Group Undertakings Other Participating Interests After One Year41 84641 846       
Bank Borrowings14 95021 000226 176202 520178 538161 421160 612129 96098 805
Bank Borrowings Overdrafts14 95021 000202 676179 020153 188160 636139 32497 86767 556
Bank Borrowings Secured261 087249 165       
Creditors 270 011244 522220 866205 618208 530182 682139 713109 402
Creditors Due After One Year287 983270 011       
Creditors Due Within One Year30 32930 018       
Fixed Assets697 552695 122697 636696 971643 128642 463641 798641 133640 499
Increase Decrease In Investment Property Fair Value Model    -53 178    
Increase From Depreciation Charge For Year Property Plant Equipment  664665665665665665634
Investment Property 690 000693 178693 178640 000640 000640 000640 000640 000
Investment Property Fair Value Model 690 000693 178693 178640 000640 000640 000640 000 
Net Current Assets Liabilities-16 205-20 865-22 223-17 871-26 8011 368-14 635-30 775-34 941
Number Shares Allotted 20 000       
Other Creditors 9 0189 4214 22810 58423 5481 5127 3555 853
Other Creditors Due Within One Year13 5149 018       
Other Taxation Social Security Payable   3 3111 2615 7542 1576 1576 116
Par Value Share 14 000       
Property Plant Equipment Gross Cost 35 93435 93435 93435 93435 93435 93435 934 
Provisions For Liabilities Balance Sheet Subtotal 28 36329 18129 66217 54719 62219 61919 60319 582
Revaluation Reserve469 569469 569       
Tangible Fixed Assets Additions 264       
Tangible Fixed Assets Cost Or Valuation690 00035 934       
Tangible Fixed Assets Depreciation28 11830 812       
Tangible Fixed Assets Depreciation Charged In Period 2 694       
Total Assets Less Current Liabilities681 347674 257675 413679 100616 327643 831627 163610 358605 558
Total Reserves379 364390 246       
Trade Creditors Within One Year1 865        
Trade Debtors Trade Receivables  1 025      
Value Shares Allotted14 00014 000       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Miscellaneous Mortgage Officers
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 17th, March 2024
Free Download (12 pages)

Company search