Highland Fling Bungee Ltd PITLOCHRY


Highland Fling Bungee started in year 2011 as Private Limited Company with registration number SC393362. The Highland Fling Bungee company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Pitlochry at The Visitor's Centre Soldier's Leap. Postal code: PH16 5LG.

The firm has one director. Murray T., appointed on 11 February 2011. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Highland Fling Bungee Ltd Address / Contact

Office Address The Visitor's Centre Soldier's Leap
Office Address2 Killiecrankie
Town Pitlochry
Post code PH16 5LG
Country of origin United Kingdom

Company Information / Profile

Registration Number SC393362
Date of Incorporation Fri, 11th Feb 2011
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (123 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 25th Feb 2024 (2024-02-25)
Last confirmation statement dated Sat, 11th Feb 2023

Company staff

Murray T.

Position: Director

Appointed: 11 February 2011

David W.

Position: Director

Appointed: 08 February 2013

Resigned: 18 January 2017

David W.

Position: Secretary

Appointed: 01 February 2013

Resigned: 18 January 2017

Kate M.

Position: Director

Appointed: 19 November 2012

Resigned: 08 February 2013

Kate M.

Position: Secretary

Appointed: 01 August 2011

Resigned: 08 February 2013

Stephen M.

Position: Director

Appointed: 11 February 2011

Resigned: 11 February 2011

John S.

Position: Director

Appointed: 11 February 2011

Resigned: 03 June 2013

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As we established, there is Murray T. This PSC and has 75,01-100% shares.

Murray T.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand21 5572722732736 34578 482144 662
Current Assets41 74121 23019 69120 02332 384114 260177 989
Debtors18 79419 54017 92118 32524 61434 35331 902
Net Assets Liabilities-7 798-27 758-53 912-81 555-64 55669 805149 200
Other Debtors16 29919 54017 92117 52524 61434 35331 902
Property Plant Equipment22 95731 24421 69414 31211 45040 75651 791
Total Inventories1 3901 4181 4971 4251 4251 4251 425
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  2 936    
Accumulated Depreciation Impairment Property Plant Equipment191 121202 060211 610218 992221 854228 722246 824
Additions Other Than Through Business Combinations Property Plant Equipment     36 17429 137
Average Number Employees During Period  44444
Bank Borrowings    45 75029 36620 486
Bank Borrowings Overdrafts13 1236 57416 540    
Bank Overdrafts  16 54013 605 9 1509 150
Corporation Tax Recoverable2 495      
Creditors59 37344 91947 38929 69611 42257 98557 394
Finance Lease Liabilities Present Value Total     2 1602 160
Future Minimum Lease Payments Under Non-cancellable Operating Leases 138 000106 500106 500106 500106 500106 500
Increase From Depreciation Charge For Year Property Plant Equipment 10 9399 5507 3822 8626 86818 102
Net Current Assets Liabilities-17 632-23 689-27 698-18 67320 96256 275120 595
Number Shares Issued Fully Paid 10     
Other Creditors19 92528 73914 29315 4313 19825 2002 159
Other Taxation Social Security Payable2 6114 6683 528    
Par Value Share 1     
Property Plant Equipment Gross Cost214 077233 304233 304233 304233 304269 478298 615
Taxation Social Security Payable  3 5282 0552 86916 79540 014
Total Additions Including From Business Combinations Property Plant Equipment 19 227     
Total Assets Less Current Liabilities5 3257 555-6 004-4 36132 41297 031172 386
Trade Creditors Trade Payables23 18012 22413 0287 6055 3554 6803 911
Trade Debtors Trade Receivables   800   
Amount Specific Advance Or Credit Directors  47 90886 19451 21815 07286
Amount Specific Advance Or Credit Made In Period Directors   40 5003 02415 450 
Amount Specific Advance Or Credit Repaid In Period Directors   2 21438 00051 59621 986

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 23rd, November 2023
Free Download (7 pages)

Company search

Advertisements