Farrpoint Limited EDINBURGH


Farrpoint started in year 2006 as Private Limited Company with registration number SC296299. The Farrpoint company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Edinburgh at Exchange Place 2. Postal code: EH3 8BL. Since 14th June 2007 Farrpoint Limited is no longer carrying the name Clam Solutions.

At the moment there are 2 directors in the the firm, namely Richard P. and Andrew M.. In addition one secretary - Andrew M. - is with the company. As of 27 April 2024, there were 2 ex directors - Stuart G., Alasdair L. and others listed below. There were no ex secretaries.

Farrpoint Limited Address / Contact

Office Address Exchange Place 2
Office Address2 5 Semple Street
Town Edinburgh
Post code EH3 8BL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC296299
Date of Incorporation Mon, 30th Jan 2006
Industry Management consultancy activities other than financial management
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 13th Feb 2024 (2024-02-13)
Last confirmation statement dated Mon, 30th Jan 2023

Company staff

Richard P.

Position: Director

Appointed: 04 October 2007

Andrew M.

Position: Director

Appointed: 30 January 2006

Andrew M.

Position: Secretary

Appointed: 30 January 2006

Stuart G.

Position: Director

Appointed: 01 April 2011

Resigned: 25 May 2018

Alasdair L.

Position: Director

Appointed: 30 January 2006

Resigned: 01 September 2022

People with significant control

The list of PSCs that own or control the company consists of 3 names. As BizStats established, there is Alasdair L. This PSC has 25-50% voting rights. Another one in the PSC register is Andrew M. This PSC and has 25-50% voting rights. Moving on, there is Richard P., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC and has 25-50% voting rights.

Alasdair L.

Notified on 6 April 2016
Ceased on 25 August 2017
Nature of control: 25-50% voting rights

Andrew M.

Notified on 6 April 2016
Ceased on 25 August 2017
Nature of control: 25-50% voting rights

Richard P.

Notified on 6 April 2016
Ceased on 25 August 2017
Nature of control: 25-50% voting rights

Company previous names

Clam Solutions June 14, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth132 012167 477212 620265 160278 062       
Balance Sheet
Cash Bank In Hand147 983208 195221 056212 803230 374       
Cash Bank On Hand    230 374602 843555 776496 761362 744701 546909 596369 166
Current Assets193 410270 141576 526579 024633 083973 5731 016 8641 017 240812 6131 194 1141 281 288945 597
Debtors45 42761 946355 470366 221402 709370 730461 088520 479449 869492 568371 692576 431
Net Assets Liabilities    278 062377 033560 277628 115503 695592 246802 477395 966
Net Assets Liabilities Including Pension Asset Liability132 012167 477212 620265 160278 062       
Property Plant Equipment    6 0307 21713 62612 30812 98911 20321 868 
Tangible Fixed Assets3 5844 2484 9035 9326 030       
Reserves/Capital
Called Up Share Capital300300300300300       
Profit Loss Account Reserve131 712167 177212 320264 860277 762       
Shareholder Funds132 012167 477212 620265 160278 062       
Other
Amount Specific Advance Or Credit Directors   419 3404055331 8691 9141 889 
Amount Specific Advance Or Credit Made In Period Directors     3406571 1481 1481 9141 913967
Amount Specific Advance Or Credit Repaid In Period Directors    419 9971 0201 6811 8691 9382 856
Accumulated Depreciation Impairment Property Plant Equipment    10 18312 58917 13121 23425 56429 29836 58645 122
Average Number Employees During Period     11141517172021
Creditors    359 845602 314467 624399 094319 439610 942496 524568 837
Creditors Due Within One Year64 265106 062367 809318 610359 845       
Increase From Depreciation Charge For Year Property Plant Equipment     2 4064 5424 1034 3303 7347 2888 536
Net Current Assets Liabilities129 145164 079208 717260 414273 238371 259549 240618 146493 174583 172784 764376 760
Number Shares Allotted 300300147147       
Par Value Share 1111       
Property Plant Equipment Gross Cost    16 21319 80630 75733 54238 55340 50158 45470 730
Provisions For Liabilities Balance Sheet Subtotal    1 2061 4432 5892 3392 4682 1294 1556 402
Provisions For Liabilities Charges7178501 0001 1861 206       
Share Capital Allotted Called Up Paid300300147147147       
Tangible Fixed Assets Additions 2 0802 2903 0071 647       
Tangible Fixed Assets Cost Or Valuation7 1899 26911 55914 56616 213       
Tangible Fixed Assets Depreciation3 6055 0216 6568 63410 183       
Tangible Fixed Assets Depreciation Charged In Period 1 4161 6351 9781 549       
Total Additions Including From Business Combinations Property Plant Equipment     3 59310 9512 7855 0111 94817 95312 276
Total Assets Less Current Liabilities132 729168 327213 620266 346279 268378 476562 866630 454506 163594 375806 632402 368
Advances Credits Directors319376 419        
Advances Credits Made In Period Directors194532 419        
Advances Credits Repaid In Period Directors 1 071376         

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Address change date: 2nd April 2024. New Address: 8/4, Maritime House the Shore Edinburgh EH6 6QN. Previous address: Exchange Place 2 5 Semple Street Edinburgh EH3 8BL Scotland
filed on: 2nd, April 2024
Free Download (1 page)

Company search

Advertisements