Eidmar Limited FIFE


Eidmar started in year 1992 as Private Limited Company with registration number SC138282. The Eidmar company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Fife at 18 North Street. Postal code: KY7 5NA.

The firm has 2 directors, namely Jan B., Jacobus N.. Of them, Jan B., Jacobus N. have been with the company the longest, being appointed on 22 May 2018. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Hugh R. who worked with the the firm until 22 May 2018.

Eidmar Limited Address / Contact

Office Address 18 North Street
Office Address2 Glenrothes
Town Fife
Post code KY7 5NA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC138282
Date of Incorporation Wed, 13th May 1992
Industry Hotels and similar accommodation
End of financial Year 31st March
Company age 32 years old
Account next due date Tue, 31st Dec 2024 (234 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 13th Dec 2023 (2023-12-13)
Last confirmation statement dated Tue, 29th Nov 2022

Company staff

Jan B.

Position: Director

Appointed: 22 May 2018

Jacobus N.

Position: Director

Appointed: 22 May 2018

Holly R.

Position: Director

Appointed: 01 June 2016

Resigned: 22 May 2018

Lauren R.

Position: Director

Appointed: 01 June 2016

Resigned: 22 May 2018

Hugh R.

Position: Secretary

Appointed: 17 June 1996

Resigned: 22 May 2018

Martin R.

Position: Director

Appointed: 21 May 1992

Resigned: 28 June 1996

Joanna R.

Position: Director

Appointed: 21 May 1992

Resigned: 28 June 1996

Hugh R.

Position: Director

Appointed: 21 May 1992

Resigned: 22 May 2018

Jennifer R.

Position: Director

Appointed: 21 May 1992

Resigned: 22 May 2018

Jordan Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 21 May 1992

Resigned: 09 April 1996

People with significant control

The list of persons with significant control that own or control the company consists of 3 names. As BizStats discovered, there is The Gos Hotel Ltd from Truro, United Kingdom. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Hugh R. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Jennifer R., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

The Gos Hotel Ltd

Lowin House Tregolls Road, Truro, Cornwall, TR1 2NA, United Kingdom

Legal authority England And Wales
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 11054774
Notified on 22 May 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Hugh R.

Notified on 6 April 2016
Ceased on 22 May 2018
Nature of control: 25-50% voting rights
25-50% shares

Jennifer R.

Notified on 6 April 2016
Ceased on 22 May 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-05-312018-05-22
Net Worth2 558 7852 583 6362 550 952  
Balance Sheet
Cash Bank On Hand  338 616337 479385 724
Current Assets473 980329 769407 973479 687597 516
Debtors54 43862 01448 592123 351162 051
Net Assets Liabilities  2 550 9522 725 7852 695 698
Other Debtors  7 66261 750109 932
Property Plant Equipment  2 656 4842 793 2622 652 909
Total Inventories  20 76518 85749 741
Cash Bank In Hand401 936250 252338 616  
Stocks Inventory17 60617 50320 765  
Tangible Fixed Assets2 562 8142 731 5472 656 484  
Reserves/Capital
Called Up Share Capital730730730  
Profit Loss Account Reserve2 278 3352 303 1862 270 502  
Shareholder Funds2 558 7852 583 6362 550 952  
Other
Accumulated Depreciation Impairment Property Plant Equipment  1 747 1561 898 4902 057 852
Additions Other Than Through Business Combinations Property Plant Equipment   288 15718 965
Creditors  346 691373 656403 476
Increase From Depreciation Charge For Year Property Plant Equipment   151 378159 362
Net Current Assets Liabilities158 70019 86861 282106 031194 040
Number Shares Issued Fully Paid    37
Other Creditors  186 470156 856236 519
Other Taxation Social Security Payable  113 314138 406127 247
Par Value Share 11 1
Property Plant Equipment Gross Cost  4 403 6394 691 7964 710 761
Provisions For Liabilities Balance Sheet Subtotal  166 814173 508151 251
Total Assets Less Current Liabilities2 721 5142 751 4152 717 7662 899 2932 846 949
Trade Creditors Trade Payables  46 90778 39439 710
Trade Debtors Trade Receivables  40 93061 60152 119
Creditors Due Within One Year315 280309 901346 691  
Number Shares Allotted 37   
Provisions For Liabilities Charges162 729167 779166 814  
Share Capital Allotted Called Up Paid3737   
Share Premium Account279 720279 720279 720  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to Fri, 31st Mar 2023
filed on: 18th, October 2023
Free Download (11 pages)

Company search

Advertisements