Harry Emslie Farmers Limited PETERHEAD


Harry Emslie Farmers started in year 1977 as Private Limited Company with registration number SC063546. The Harry Emslie Farmers company has been functioning successfully for fourty seven years now and its status is active. The firm's office is based in Peterhead at Brae Of Coynach. Postal code: AB42 5DD.

At present there are 2 directors in the the firm, namely Jacqueline S. and Harry E.. In addition one secretary - Jacqueline S. - is with the company. As of 6 May 2024, there were 2 ex directors - Mary E., Harry E. and others listed below. There were no ex secretaries.

Harry Emslie Farmers Limited Address / Contact

Office Address Brae Of Coynach
Office Address2 Clola
Town Peterhead
Post code AB42 5DD
Country of origin United Kingdom

Company Information / Profile

Registration Number SC063546
Date of Incorporation Wed, 23rd Nov 1977
Industry Other mining and quarrying
Industry Growing of cereals (except rice), leguminous crops and oil seeds
End of financial Year 28th November
Company age 47 years old
Account next due date Wed, 28th Aug 2024 (114 days left)
Account last made up date Mon, 28th Nov 2022
Next confirmation statement due date Fri, 4th Oct 2024 (2024-10-04)
Last confirmation statement dated Wed, 20th Sep 2023

Company staff

Jacqueline S.

Position: Secretary

Appointed: 03 March 2020

Jacqueline S.

Position: Director

Appointed: 29 September 2011

Harry E.

Position: Director

Appointed: 09 June 2008

Mary E.

Position: Director

Resigned: 03 March 2020

Harry E.

Position: Director

Appointed: 22 September 1989

Resigned: 09 June 2008

People with significant control

The list of persons with significant control who own or have control over the company includes 3 names. As we identified, there is Harry E. The abovementioned PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Jacqueline S. This PSC has significiant influence or control over the company,. The third one is Mary E., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 50,01-75% shares.

Harry E.

Notified on 6 April 2016
Nature of control: significiant influence or control

Jacqueline S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Mary E.

Notified on 6 April 2016
Ceased on 20 February 2024
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302017-11-292018-11-28
Net Worth4 088 7324 067 466  
Balance Sheet
Cash Bank On Hand 3 4125 8928 131
Current Assets511 176488 279530 927904 334
Debtors500 702484 867525 035896 203
Net Assets Liabilities 3 775 1923 819 2503 906 705
Other Debtors 7 11831 08142 753
Property Plant Equipment  3 386 
Cash Bank In Hand10 4743 412  
Tangible Fixed Assets3 589 7183 589 719  
Reserves/Capital
Called Up Share Capital53 00053 000  
Profit Loss Account Reserve963 472942 206  
Shareholder Funds4 088 7324 067 466  
Other
Amounts Owed By Related Parties 461 7539 9969 996
Bank Borrowings Overdrafts  1 000252 253
Corporation Tax Payable 7 26916 11418 501
Creditors 19 54332 445252 253
Fixed Assets3 598 7293 598 7303 602 1163 598 730
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment   -3 386
Investment Property 3 589 7193 589 7193 589 719
Investment Property Fair Value Model  3 589 719 
Investments Fixed Assets9 0119 0119 0119 011
Net Current Assets Liabilities490 003468 736498 482837 858
Number Shares Issued Fully Paid  3 000 
Other Creditors 8 7758 7759 537
Par Value Share 11 
Profit Loss 45 63344 058 
Property Plant Equipment Gross Cost  3 386 
Taxation Including Deferred Taxation Balance Sheet Subtotal 292 274281 348277 630
Total Additions Including From Business Combinations Property Plant Equipment  3 386 
Total Assets Less Current Liabilities4 088 7324 067 4664 100 5984 436 588
Trade Creditors Trade Payables 3 4996 55610 924
Trade Debtors Trade Receivables 6 0001 971477
Advances Credits Directors 4 494  
Advances Credits Made In Period Directors 19 379  
Advances Credits Repaid In Period Directors 31 800  
Creditors Due Within One Year21 17319 543  
Number Shares Allotted 3 000  
Revaluation Reserve3 072 2603 072 260  
Share Capital Allotted Called Up Paid3 0003 000  
Tangible Fixed Assets Cost Or Valuation 3 589 719  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Mon, 28th Nov 2022
filed on: 21st, July 2023
Free Download (11 pages)

Company search