Frasers House Furnishers (ellon) Limited ABERDEENSHIRE


Frasers House Furnishers (ellon) started in year 1975 as Private Limited Company with registration number SC057619. The Frasers House Furnishers (ellon) company has been functioning successfully for fourty nine years now and its status is active. The firm's office is based in Aberdeenshire at 16 Ythan Terrace. Postal code: AB4 9LL.

At present there are 3 directors in the the firm, namely Leanne W., Colin M. and Stewart M.. In addition one secretary - Elizabeth M. - is with the company. As of 19 April 2024, there were 3 ex directors - Gordon F., Alice F. and others listed below. There were no ex secretaries.

Frasers House Furnishers (ellon) Limited Address / Contact

Office Address 16 Ythan Terrace
Office Address2 Ellon
Town Aberdeenshire
Post code AB4 9LL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC057619
Date of Incorporation Wed, 23rd Apr 1975
Industry Retail sale of carpets, rugs, wall and floor coverings in specialised stores
Industry Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
End of financial Year 28th February
Company age 49 years old
Account next due date Thu, 30th Nov 2023 (141 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Wed, 15th May 2024 (2024-05-15)
Last confirmation statement dated Mon, 1st May 2023

Company staff

Leanne W.

Position: Director

Appointed: 14 April 2022

Colin M.

Position: Director

Appointed: 01 May 2017

Stewart M.

Position: Director

Appointed: 14 February 1989

Elizabeth M.

Position: Secretary

Appointed: 14 February 1989

Gordon F.

Position: Director

Resigned: 14 April 2022

Alice F.

Position: Director

Appointed: 14 February 1989

Resigned: 24 July 2013

John S.

Position: Director

Appointed: 14 February 1989

Resigned: 13 December 1992

People with significant control

The list of PSCs that own or have control over the company consists of 3 names. As we identified, there is Colin M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Stewart M. This PSC has significiant influence or control over the company,. The third one is Gordon F., who also meets the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Colin M.

Notified on 14 April 2022
Nature of control: 25-50% voting rights
25-50% shares

Stewart M.

Notified on 28 February 2017
Nature of control: significiant influence or control

Gordon F.

Notified on 28 February 2017
Ceased on 14 April 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-02-292013-02-282014-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth504 152372 796377 774     
Balance Sheet
Cash Bank On Hand   53 44068 310 140 475204 825
Current Assets342 465375 018400 352438 425441 078   
Debtors87 970126 594134 350102 78284 900232 166138 287227 437
Net Assets Liabilities   335 309338 255432 971550 237645 771
Other Debtors   29 83729 80362 84838 92854 695
Property Plant Equipment   245 338241 417260 453285 101350 260
Total Inventories   282 203287 868359 586413 284456 850
Cash Bank In Hand4391 861220     
Net Assets Liabilities Including Pension Asset Liability504 152372 796377 774     
Stocks Inventory254 056246 563265 782     
Tangible Fixed Assets719 629239 337252 655     
Reserves/Capital
Called Up Share Capital70 00070 00070 000     
Profit Loss Account Reserve-149 514118 619125 019     
Shareholder Funds504 152372 796377 774     
Other
Accumulated Depreciation Impairment Property Plant Equipment   231 422240 341242 540218 005239 218
Average Number Employees During Period   2424283131
Bank Borrowings Overdrafts   32 28012 91243 38233 45923 195
Capital Reduction Decrease In Equity   8 000    
Creditors   40 73032 72380 32385 760108 709
Disposals Decrease In Depreciation Impairment Property Plant Equipment     -16 576-44 300-17 000
Disposals Property Plant Equipment     -16 576-44 300-17 000
Finance Lease Liabilities Present Value Total     36 94152 30185 514
Future Minimum Lease Payments Under Non-cancellable Operating Leases   6 3174 3732 430  
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss       -8 812
Increase From Depreciation Charge For Year Property Plant Equipment    24 07918 77519 76538 213
Loan Commitments     2 430486 
Net Current Assets Liabilities-106 272143 541150 151130 701129 561   
Net Deferred Tax Liability Asset       8 812
Nominal Value Allotted Share Capital    53 51845 51845 51845 518
Number Shares Issued Fully Paid     45 51845 51845 518
Other Creditors   8 45019 81136 94126 174150 543
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    15 160   
Other Disposals Property Plant Equipment    18 950   
Other Provisions Balance Sheet Subtotal       8 812
Other Taxation Payable    72 196120 96182 500100 081
Other Taxation Social Security Payable   75 98872 196   
Par Value Share 11  111
Payments To Acquire Own Shares   -24 508    
Profit Loss   16 4372 946   
Property Plant Equipment Gross Cost   476 760481 758502 993503 106589 478
Redemption Shares Decrease In Equity   -8 000    
Total Additions Including From Business Combinations Property Plant Equipment    23 94837 81144 413103 372
Total Assets Less Current Liabilities613 357382 878402 806376 039370 978   
Trade Creditors Trade Payables   139 912150 46894 471203 380182 564
Trade Debtors Trade Receivables   72 94555 097169 31899 359172 742
Useful Life Property Plant Equipment Years     533
Creditors Due After One Year109 20510 08225 032     
Creditors Due Within One Year448 737231 477250 201     
Number Shares Allotted 70 00070 000     
Revaluation Reserve560 666161 177159 755     
Secured Debts212 88817 73643 390     
Share Capital Allotted Called Up Paid70 00070 00070 000     
Share Premium Account23 00023 00023 000     
Tangible Fixed Assets Additions  44 640     
Tangible Fixed Assets Cost Or Valuation853 138378 138401 020     
Tangible Fixed Assets Depreciation133 509138 801148 365     
Tangible Fixed Assets Depreciation Charged In Period 14 79218 122     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 9 5008 558     
Tangible Fixed Assets Disposals 475 00021 758     

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Tue, 28th Feb 2023
filed on: 29th, November 2023
Free Download (11 pages)

Company search

Advertisements