Fedland Limited GLASGOW


Founded in 2016, Fedland, classified under reg no. SC529631 is an active company. Currently registered at 58 Waterloo Street G2 7DA, Glasgow the company has been in the business for 8 years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on July 31, 2022.

The company has 2 directors, namely Brian W., Phil M.. Of them, Phil M. has been with the company the longest, being appointed on 14 March 2016 and Brian W. has been with the company for the least time - from 16 September 2016. As of 23 April 2024, there was 1 ex director - James K.. There were no ex secretaries.

Fedland Limited Address / Contact

Office Address 58 Waterloo Street
Town Glasgow
Post code G2 7DA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC529631
Date of Incorporation Mon, 14th Mar 2016
Industry Buying and selling of own real estate
End of financial Year 31st July
Company age 8 years old
Account next due date Tue, 30th Apr 2024 (7 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 13th Nov 2024 (2024-11-13)
Last confirmation statement dated Mon, 30th Oct 2023

Company staff

Brian W.

Position: Director

Appointed: 16 September 2016

Phil M.

Position: Director

Appointed: 14 March 2016

James K.

Position: Director

Appointed: 14 March 2016

Resigned: 31 March 2017

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As we researched, there is Brian W. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Philip M. This PSC owns 25-50% shares and has 25-50% voting rights.

Brian W.

Notified on 21 September 2016
Nature of control: 25-50% voting rights
25-50% shares

Philip M.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-07-31
Balance Sheet
Cash Bank On Hand250341 380341 380   
Current Assets2506 312 1886 312 188   
Debtors 247 607247 607140 456150 570110 380
Net Assets Liabilities250-2 499 662-2 499 662 260 744160 380
Other Debtors 250250110 380110 380110 380
Total Inventories 5 723 2015 723 201   
Other
Amounts Owed By Related Parties   30 07640 190 
Amounts Owed By Subsidiaries    40 190 
Amounts Owed To Group Undertakings  273 695   
Amounts Owed To Group Undertakings Participating Interests 12 50012 500   
Amounts Owed To Other Related Parties Other Than Directors    12 500 
Average Number Employees During Period322222
Bank Borrowings Overdrafts 350 211350 211   
Creditors 1 435 0261 435 02612 50012 500 
Investments 359 189359 189132 788122 674 
Investments Fixed Assets  359 189132 788122 67450 000
Investments In Subsidiaries    122 67450 000
Investments In Subsidiaries Measured Fair Value 359 189359 189   
Net Current Assets Liabilities2504 877 1624 877 162127 956138 070 
Nominal Value Allotted Share Capital250250250 250250
Number Shares Allotted250250250   
Number Shares Issued Fully Paid     250
Other Creditors 1 072 3151 072 31512 50012 500 
Par Value Share111  1
Percentage Class Share Held In Subsidiary   100100100
Total Assets Less Current Liabilities2505 236 35173 244260 744260 744 
Trade Debtors Trade Receivables 247 357247 357   
Work In Progress 5 723 2015 723 201   

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Change to a person with significant control October 30, 2023
filed on: 30th, October 2023
Free Download (2 pages)

Company search

Advertisements