Faithlie Trawl International Limited FRASERBURGH


Faithlie Trawl International started in year 2002 as Private Limited Company with registration number SC229249. The Faithlie Trawl International company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Fraserburgh at Bruces Yard. Postal code: AB43 9LP.

Currently there are 2 directors in the the firm, namely William H. and William H.. In addition one secretary - William H. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the AB43 9LP postal code. The company is dealing with transport and has been registered as such. Its registration number is OM1012466 . It is located at Bruces Yard, Commerce Street, Fraserburgh with a total of 2 cars.

Faithlie Trawl International Limited Address / Contact

Office Address Bruces Yard
Office Address2 Commerce Street
Town Fraserburgh
Post code AB43 9LP
Country of origin United Kingdom

Company Information / Profile

Registration Number SC229249
Date of Incorporation Fri, 15th Mar 2002
Industry Manufacture of cordage, rope, twine and netting
End of financial Year 1st February
Company age 22 years old
Account next due date Thu, 1st Feb 2024 (78 days after)
Account last made up date Tue, 1st Feb 2022
Next confirmation statement due date Fri, 29th Mar 2024 (2024-03-29)
Last confirmation statement dated Wed, 15th Mar 2023

Company staff

William H.

Position: Secretary

Appointed: 16 April 2018

William H.

Position: Director

Appointed: 16 April 2018

William H.

Position: Director

Appointed: 15 March 2002

William H.

Position: Secretary

Appointed: 01 October 2015

Resigned: 16 April 2018

William M.

Position: Secretary

Appointed: 01 March 2006

Resigned: 01 October 2015

William H.

Position: Secretary

Appointed: 15 March 2002

Resigned: 01 March 2006

Elizabeth S.

Position: Director

Appointed: 15 March 2002

Resigned: 31 July 2002

Ann H.

Position: Director

Appointed: 15 March 2002

Resigned: 16 November 2005

Iain S.

Position: Director

Appointed: 15 March 2002

Resigned: 31 July 2002

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As we found, there is William H. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

William H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-02-012012-02-012013-02-012014-02-012015-02-012016-02-012017-02-012018-02-012019-02-012020-02-012021-02-012022-02-012023-02-01
Net Worth141 033144 412152 331126 243159 580149 044       
Balance Sheet
Cash Bank In Hand74 38796 43351 52135 491123 75860 751       
Cash Bank On Hand     60 751160 979248 266338 576304 456372 719317 412375 480
Current Assets182 674184 932171 027128 415209 825182 779267 993484 370508 346509 112608 535597 722718 247
Debtors90 75471 000102 24875 17067 063100 06382 926211 374142 771173 811204 850227 828280 735
Intangible Fixed Assets5 6182 410           
Net Assets Liabilities     149 044187 553310 892363 455377 480420 441438 309436 555
Net Assets Liabilities Including Pension Asset Liability141 033144 412152 331126 243159 580149 044       
Other Debtors     18 29643 88526 27823 90124 17737 35147 81741 586
Property Plant Equipment     148 356236 403220 342222 160214 434176 461334 042 
Stocks Inventory17 53317 49917 25817 75419 00421 965       
Tangible Fixed Assets165 185149 733132 463148 081151 804148 356       
Total Inventories     21 96524 08824 73026 99930 84530 96652 48262 032
Reserves/Capital
Called Up Share Capital400400400400400400       
Profit Loss Account Reserve140 633144 012151 931125 843159 180148 644       
Shareholder Funds141 033144 412152 331126 243159 580149 044       
Other
Secured Debts20 8980  37 51232 715       
Accumulated Amortisation Impairment Intangible Assets     32 08532 08532 08532 08532 08532 08532 085 
Accumulated Depreciation Impairment Property Plant Equipment     138 587101 961133 586159 760179 679217 652203 887171 366
Average Number Employees During Period     1012121211121314
Bank Borrowings Overdrafts          43 33434 16710 000
Creditors     21 48071 02959 95354 84633 58051 304135 691423 903
Creditors Due After One Year 36 26124 17430 21214 52521 480       
Creditors Due Within One Year 146 076119 123108 067173 780146 579       
Disposals Decrease In Depreciation Impairment Property Plant Equipment      58 1349 14517 94318 878 67 47220 188
Disposals Property Plant Equipment      78 76715 00044 51655 788 108 86452 941
Finance Lease Liabilities Present Value Total     21 48071 02959 95354 84633 5807 970101 52437 237
Fixed Assets170 803152 143132 463148 081151 804148 356236 403220 342222 160214 434176 461334 042302 963
Increase From Depreciation Charge For Year Property Plant Equipment      21 50840 77044 11738 79737 97353 7074 887
Intangible Assets Gross Cost     32 08532 08532 08532 08532 08532 08532 085 
Intangible Fixed Assets Aggregate Amortisation Impairment26 46729 67532 08532 08532 085        
Intangible Fixed Assets Amortisation Charged In Period 3 2082 410          
Intangible Fixed Assets Cost Or Valuation32 08532 08532 08532 08532 085        
Net Current Assets Liabilities36 41338 85651 90420 34836 04536 20054 695179 270226 190226 127318 499272 593294 344
Number Shares Allotted  400400400400       
Number Shares Issued Fully Paid      400400400400400400400
Other Creditors     15 54920 96640 77037 36028 53747 33832 815195 279
Other Taxation Social Security Payable     15 44710 41650 54940 86729 58847 30413 4274 240
Par Value Share  11111111111
Property Plant Equipment Gross Cost     286 943338 364353 928381 920394 113394 113537 929430 341
Provisions For Liabilities Balance Sheet Subtotal     14 03232 51628 76730 04929 50123 21532 63547 360
Provisions For Liabilities Charges12 93710 3267 86211 97413 74414 032       
Share Capital Allotted Called Up Paid 400400400400400       
Tangible Fixed Assets Additions 5 23281434 69927 19037 785       
Tangible Fixed Assets Cost Or Valuation221 908226 455227 269261 968283 158286 943       
Tangible Fixed Assets Depreciation56 72376 72294 806113 887131 354138 587       
Tangible Fixed Assets Depreciation Charged In Period  18 08419 08122 69823 106       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals    5 23115 873       
Tangible Fixed Assets Disposals -685  6 00034 000       
Total Additions Including From Business Combinations Property Plant Equipment      130 18830 56472 50867 981 252 68067 533
Total Assets Less Current Liabilities207 216190 999184 367168 429187 849184 556291 098399 612448 350440 561494 960606 635597 307
Trade Creditors Trade Payables     104 348160 048185 746173 576194 625162 378233 992177 147
Trade Debtors Trade Receivables     81 76739 041185 096118 870149 634167 499180 011239 149
Creditors Due After One Year Total Noncurrent Liabilities53 24636 261           
Creditors Due Within One Year Total Current Liabilities146 261146 076           
Tangible Fixed Assets Depreciation Charge For Period 20 614           
Tangible Fixed Assets Depreciation Disposals -615           

Transport Operator Data

Bruces Yard
Address Commerce Street
City Fraserburgh
Post code AB43 9LP
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/02/01
filed on: 8th, November 2023
Free Download (10 pages)

Company search

Advertisements