You are here: bizstats.co.uk > a-z index > S list > SY list

Sypland Farms Limited CASTLE DOUGLAS


Founded in 2007, Sypland Farms, classified under reg no. SC330851 is an active company. Currently registered at Craigley DG7 1SR, Castle Douglas the company has been in the business for 17 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since July 27, 2020 Sypland Farms Limited is no longer carrying the name David Wallace (sypland).

The company has one director. Robert W., appointed on 14 November 2019. There are currently no secretaries appointed. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Sandra W. who worked with the the company until 14 November 2019.

Sypland Farms Limited Address / Contact

Office Address Craigley
Office Address2 Gelston
Town Castle Douglas
Post code DG7 1SR
Country of origin United Kingdom

Company Information / Profile

Registration Number SC330851
Date of Incorporation Wed, 12th Sep 2007
Industry Raising of dairy cattle
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 26th Sep 2024 (2024-09-26)
Last confirmation statement dated Tue, 12th Sep 2023

Company staff

Robert W.

Position: Director

Appointed: 14 November 2019

Sandra W.

Position: Director

Appointed: 01 October 2007

Resigned: 14 November 2019

Sandra W.

Position: Secretary

Appointed: 12 September 2007

Resigned: 14 November 2019

David W.

Position: Director

Appointed: 12 September 2007

Resigned: 14 November 2019

People with significant control

The list of PSCs that own or have control over the company consists of 3 names. As we established, there is Craigley Farms Limited from Castle Douglas, United Kingdom. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Robert W. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is David W., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Craigley Farms Limited

Craigley Farm Gelston, Castle Douglas, DG7 1SR, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered Scotland
Place registered Scotland
Registration number Sc330850
Notified on 17 February 2020
Nature of control: right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Robert W.

Notified on 14 November 2019
Ceased on 17 February 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David W.

Notified on 6 April 2016
Ceased on 14 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

David Wallace (sypland) July 27, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand263 409364 095479 575856 405102 22839 8679 91872 811
Current Assets895 5301 272 3641 401 5951 560 6401 852 2891 950 2442 123 3152 761 058
Debtors217 861454 469503 440262 5551 285 4731 428 3491 449 0481 795 447
Net Assets Liabilities1 112 0721 289 1121 477 8311 646 7161 761 4451 897 2082 136 4412 625 132
Other Debtors49 152356 828395 310116 45026 93621 04915 53247 044
Property Plant Equipment539 991483 084433 022422 574205 529272 071388 479321 631
Total Inventories414 260453 800418 580441 680464 588482 028664 349892 800
Other
Accumulated Amortisation Impairment Intangible Assets    1861 6773 1684 659
Accumulated Depreciation Impairment Property Plant Equipment569 499637 092705 399718 285315 391331 138362 329420 516
Additions Other Than Through Business Combinations Intangible Assets    14 908   
Additions Other Than Through Business Combinations Property Plant Equipment 27 68618 24563 783 108 864177 52917 589
Amounts Owed By Related Parties    1 126 8911 276 1411 327 9941 554 572
Average Number Employees During Period88667688
Bank Borrowings     49 390  
Creditors134 549120 648108 07899 76555 27867 84560 01152 437
Deferred Income134 549120 648108 07896 64055 27862 79059 62252 437
Disposals Decrease In Depreciation Impairment Property Plant Equipment -10 606 -46 111-474 178-19 893-21 219 
Disposals Property Plant Equipment -17 000 -61 345-619 939-26 575-29 930-26 250
Finance Lease Liabilities Present Value Total5 000  3 1253 1255 055389389
Financial Commitments Other Than Capital Commitments    637 913567 773497 633424 333
Fixed Assets   422 574220 251285 302400 219331 880
Increase From Amortisation Charge For Year Intangible Assets    1861 4911 4911 491
Increase From Depreciation Charge For Year Property Plant Equipment 78 19968 30758 99771 28435 64052 41058 187
Intangible Assets    14 72213 23111 74010 249
Intangible Assets Gross Cost    14 90814 90814 90814 908
Net Current Assets Liabilities758 803974 5331 193 8601 372 8971 613 9501 711 0641 851 5572 401 022
Other Creditors26 86456 07730 73719 05157 79622 099105 842117 955
Other Remaining Borrowings    22 00014 42414 5615 338
Property Plant Equipment Gross Cost1 109 4901 120 1761 138 4211 140 859520 920603 209750 808742 147
Provisions For Liabilities Balance Sheet Subtotal52 17347 85740 97348 99017 47831 31355 32455 333
Taxation Social Security Payable4 3893 5712 8246 9683 2506 1245 255870
Total Assets Less Current Liabilities1 298 7941 457 6171 626 8821 795 4711 834 2011 996 3662 251 7762 732 902
Total Borrowings5 000  3 12525 1255 0553895 727
Trade Creditors Trade Payables85 165116 590116 610121 81183 755124 311117 887106 841
Trade Debtors Trade Receivables168 70997 641108 130146 105131 646131 159105 522193 831
Amount Specific Advance Or Credit Directors19 241130 224141 70811 282    
Amount Specific Advance Or Credit Made In Period Directors24 694115 37515 020135 4701 241 871   
Amount Specific Advance Or Credit Repaid In Period Directors-7 409-5 828-7 249-268 666-1 253 621   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
On September 26, 2023 director's details were changed
filed on: 26th, September 2023
Free Download (2 pages)

Company search