Culloden Foods Limited INVERNESS


Culloden Foods started in year 1977 as Private Limited Company with registration number SC063411. The Culloden Foods company has been functioning successfully for 47 years now and its status is active. The firm's office is based in Inverness at Smithton Industrial Estate. Postal code: IV2 7WL.

The firm has 5 directors, namely Sara M., Fraser G. and Jane M. and others. Of them, Christine G. has been with the company the longest, being appointed on 31 December 1988 and Sara M. and Fraser G. and Jane M. have been with the company for the least time - from 12 April 2010. As of 30 April 2024, there were 3 ex directors - Michael G., James B. and others listed below. There were no ex secretaries.

Culloden Foods Limited Address / Contact

Office Address Smithton Industrial Estate
Office Address2 Smithton
Town Inverness
Post code IV2 7WL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC063411
Date of Incorporation Wed, 2nd Nov 1977
Industry Manufacture of bread; manufacture of fresh pastry goods and cakes
End of financial Year 31st May
Company age 47 years old
Account next due date Thu, 29th Feb 2024 (61 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 24th Nov 2023 (2023-11-24)
Last confirmation statement dated Thu, 10th Nov 2022

Company staff

William G.

Position: Secretary

Resigned:

Sara M.

Position: Director

Appointed: 12 April 2010

Fraser G.

Position: Director

Appointed: 12 April 2010

Jane M.

Position: Director

Appointed: 12 April 2010

David G.

Position: Director

Appointed: 21 March 2000

Christine G.

Position: Director

Appointed: 31 December 1988

Michael G.

Position: Director

Appointed: 26 September 1990

Resigned: 31 May 2009

James B.

Position: Director

Appointed: 31 December 1988

Resigned: 02 October 1991

William G.

Position: Director

Appointed: 31 December 1988

Resigned: 21 March 2000

People with significant control

The list of PSCs that own or control the company consists of 2 names. As BizStats identified, there is Harry Gow Limited from Inverness, Scotland. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another one in the PSC register is William G. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Harry Gow Limited

Harry Gow Smithton Industrial Estate, Smithton, Inverness, IV2 7WL, Scotland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc631749
Notified on 17 July 2019
Nature of control: 75,01-100% shares

William G.

Notified on 6 April 2016
Ceased on 17 July 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand590 377611 981548 2521 455 3451 207 0601 518 977
Current Assets1 328 3701 020 2991 090 4762 014 4401 772 5162 156 540
Debtors615 834274 693405 049410 666395 390432 168
Net Assets Liabilities2 452 9212 810 2123 023 7113 808 8292 388 9682 869 087
Other Debtors84 79613 08054 77966 63319 05120 010
Property Plant Equipment3 369 5183 461 2523 613 2223 880 4262 139 9232 281 393
Total Inventories122 159133 625137 175148 429170 066 
Other
Accrued Liabilities Deferred Income118 035127 000123 284125 201122 679177 525
Accumulated Depreciation Impairment Property Plant Equipment3 756 2134 038 0764 279 2183 507 6262 157 3882 521 163
Additions Other Than Through Business Combinations Property Plant Equipment 420 464529 297724 023691 573569 085
Amounts Owed By Group Undertakings    860784
Average Number Employees During Period 240211211205207
Bank Borrowings Overdrafts1 162 395606 515753 138356 821  
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment145 616138 031109 785273 691212 013187 310
Corporation Tax Payable 93957177 676141 96884 366
Creditors1 202 988663 546799 308544 503109 34471 831
Finance Lease Liabilities Present Value Total40 59357 03146 170187 682109 34471 831
Fixed Assets 3 461 2523 613 2623 880 4662 139 9632 281 433
Future Minimum Lease Payments Under Non-cancellable Operating Leases307 782310 602301 422214 242960 3521 127 923
Increase From Depreciation Charge For Year Property Plant Equipment 328 730330 818385 379443 426423 683
Increase From Impairment Loss Recognised In Profit Or Loss Property Plant Equipment    654 772 
Investments Fixed Assets  40404040
Net Current Assets Liabilities404 941144 054334 637723 220758 3381 070 330
Other Creditors   44 01353 79072 908
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 46 86789 6761 156 9712 446 87459 908
Other Disposals Property Plant Equipment 46 867136 1851 228 4113 780 75263 840
Other Investments Other Than Loans  40404040
Other Taxation Social Security Payable53 39574 632152 94464 32070 50195 015
Prepayments Accrued Income293 01441 869129 54533 73641 31675 868
Property Plant Equipment Gross Cost7 125 7317 499 3287 892 4407 388 0524 297 3114 802 556
Provisions For Liabilities Balance Sheet Subtotal118 550131 548124 880250 354399 989410 845
Total Assets Less Current Liabilities3 774 4593 605 3063 947 8994 603 6862 898 3013 351 763
Trade Creditors Trade Payables537 271531 082329 437490 398546 902568 336
Trade Debtors Trade Receivables238 024219 744220 725310 297335 023335 506
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment    1 562 
Transfer To Non-current Assets Or Disposal Groups Held For Sale Decrease In Depreciation Impairment Property Plant Equipment    1 562 

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Wed, 31st May 2023
filed on: 1st, December 2023
Free Download (14 pages)

Company search

Advertisements