Farr End Enterprises Ltd. INVERNESS


Founded in 2006, Farr End Enterprises, classified under reg no. SC299366 is an active company. Currently registered at The Farr End IV2 4BH, Inverness the company has been in the business for 18 years. Its financial year was closed on August 31 and its latest financial statement was filed on 2022/08/31. Since 2006/05/19 Farr End Enterprises Ltd. is no longer carrying the name York Place (no.367).

Currently there are 2 directors in the the firm, namely Colin C. and Sandie C.. In addition one secretary - Colin C. - is with the company. As of 18 April 2024, our data shows no information about any ex officers on these positions.

Farr End Enterprises Ltd. Address / Contact

Office Address The Farr End
Office Address2 Culduthel Road
Town Inverness
Post code IV2 4BH
Country of origin United Kingdom

Company Information / Profile

Registration Number SC299366
Date of Incorporation Wed, 22nd Mar 2006
Industry Other retail sale of food in specialised stores
End of financial Year 31st August
Company age 18 years old
Account next due date Fri, 31st May 2024 (43 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 5th Apr 2024 (2024-04-05)
Last confirmation statement dated Wed, 22nd Mar 2023

Company staff

Colin C.

Position: Secretary

Appointed: 18 May 2006

Colin C.

Position: Director

Appointed: 18 May 2006

Sandie C.

Position: Director

Appointed: 18 May 2006

Morton Fraser Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 22 March 2006

Resigned: 18 May 2006

Morton Fraser Directors Limited

Position: Corporate Nominee Director

Appointed: 22 March 2006

Resigned: 18 May 2006

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As BizStats researched, there is Colin C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Sandie C. This PSC owns 25-50% shares and has 25-50% voting rights.

Colin C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Sandie C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

York Place (no.367) May 19, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312020-08-312021-08-312022-08-31
Net Worth-6 571-4 602   
Balance Sheet
Cash Bank On Hand  97 32750 02849 369
Current Assets21 82913 572111 25664 09363 597
Debtors2 2902 6153 3774 5875 837
Net Assets Liabilities  4 94240 65953 984
Other Debtors  3 3774 5875 837
Property Plant Equipment  8 1926 6615 279
Total Inventories  10 5529 4788 391
Cash Bank In Hand7 6941 479   
Intangible Fixed Assets4 4402 760   
Net Assets Liabilities Including Pension Asset Liability-6 571-4 602   
Stocks Inventory11 8459 478   
Tangible Fixed Assets8 5644 274   
Reserves/Capital
Called Up Share Capital22   
Profit Loss Account Reserve-6 573-4 604   
Shareholder Funds-6 571-4 602   
Other
Accumulated Amortisation Impairment Intangible Assets   16 80016 800
Accumulated Depreciation Impairment Property Plant Equipment  58 90860 43961 821
Amortisation Rate Used For Intangible Assets   1010
Amounts Owed To Group Undertakings Participating Interests  20 000  
Average Number Employees During Period  422
Bank Borrowings Overdrafts  62 098  
Corporation Tax Payable  9068 6263 334
Creditors  113 39329 12714 133
Depreciation Rate Used For Property Plant Equipment   2020
Future Minimum Lease Payments Under Non-cancellable Operating Leases  28 0007 000 
Increase From Depreciation Charge For Year Property Plant Equipment   1 5311 382
Intangible Assets Gross Cost   16 80016 800
Loans Owed To Related Parties   11 9601 960
Net Current Assets Liabilities-19 193-11 636-2 13734 96649 464
Other Creditors  15 71318 0428 560
Other Remaining Borrowings  1 077  
Other Taxation Social Security Payable  39444530
Property Plant Equipment Gross Cost   67 10067 100
Taxation Including Deferred Taxation Balance Sheet Subtotal  1 113968759
Total Assets Less Current Liabilities-6 189-4 6026 05541 62754 743
Trade Creditors Trade Payables  13 2052 0142 209
Creditors Due Within One Year41 02225 208   
Fixed Assets13 0047 034   
Intangible Fixed Assets Aggregate Amortisation Impairment12 36014 040   
Intangible Fixed Assets Amortisation Charged In Period 1 680   
Intangible Fixed Assets Cost Or Valuation16 80016 800   
Number Shares Allotted 2   
Par Value Share 1   
Provisions For Liabilities Charges382    
Share Capital Allotted Called Up Paid22   
Tangible Fixed Assets Cost Or Valuation60 88760 887   
Tangible Fixed Assets Depreciation52 32356 613   
Tangible Fixed Assets Depreciation Charged In Period 4 290   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to 2022/08/31
filed on: 30th, May 2023
Free Download (9 pages)

Company search

Advertisements