Hugh Ramsay Farms Limited WIGTOWNSHIRE


Hugh Ramsay Farms started in year 1984 as Private Limited Company with registration number SC086142. The Hugh Ramsay Farms company has been functioning successfully for fourty years now and its status is active. The firm's office is based in Wigtownshire at Millisle Farm. Postal code: DG8 8AE.

The firm has 3 directors, namely Margaret R., Hugh R. and Hugh R.. Of them, Hugh R. has been with the company the longest, being appointed on 31 December 1988 and Hugh R. has been with the company for the least time - from 25 January 1999. As of 1 May 2024, there was 1 ex secretary - Margaret R.. There were no ex directors.

This company operates within the DG8 8AE postal code. The company is dealing with transport and has been registered as such. Its registration number is OM0030932 . It is located at Millisle Farm, Garlieston, Newton Stewart with a total of 1 carsand 3 trailers.

Hugh Ramsay Farms Limited Address / Contact

Office Address Millisle Farm
Office Address2 Garlieston
Town Wigtownshire
Post code DG8 8AE
Country of origin United Kingdom

Company Information / Profile

Registration Number SC086142
Date of Incorporation Mon, 9th Jan 1984
Industry Raising of dairy cattle
End of financial Year 31st August
Company age 40 years old
Account next due date Fri, 31st May 2024 (30 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Margaret R.

Position: Director

Resigned:

Hugh R.

Position: Director

Appointed: 25 January 1999

Hugh R.

Position: Director

Appointed: 31 December 1988

Margaret R.

Position: Secretary

Appointed: 31 December 1988

Resigned: 24 April 2015

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As we discovered, there is Hugh S. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the persons with significant control register is Hugh J. This PSC owns 25-50% shares and has 25-50% voting rights.

Hugh S.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Hugh J.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand77 5161 1232122 4682 3772 396
Current Assets631 357730 068781 986826 372830 996791 561867 482
Debtors86 750141 962130 773163 220196 828147 284192 786
Net Assets Liabilities960 6421 032 4171 057 5741 069 0471 071 6941 091 0331 211 784
Other Debtors23 02656 61638 28173 73688 58764 19857 679
Property Plant Equipment955 8311 032 709997 082912 378966 876980 7041 041 132
Total Inventories544 600580 590650 090662 940631 700641 900672 300
Other
Accumulated Depreciation Impairment Property Plant Equipment717 982702 569792 045886 524914 117993 327995 809
Additions Other Than Through Business Combinations Property Plant Equipment 265 94187 54914 175179 250117 538218 825
Average Number Employees During Period7897888
Bank Borrowings 182 362165 300146 517207 097147 703142 069
Bank Overdrafts279 232106 579109 807127 73262 31594 75737 932
Creditors32 335278 769235 996173 958285 784228 567225 931
Disposals Decrease In Depreciation Impairment Property Plant Equipment -101 760-9 987-3 691-51 645-21 768-95 028
Disposals Property Plant Equipment -204 476-33 700-4 400-97 159-24 500-155 915
Finance Lease Liabilities Present Value Total32 33574 82456 11319 85846 10459 86476 362
Further Item Creditors Component Total Creditors  88 84766 36751 82221 176 
Increase Decrease Due To Transfers Between Classes Property Plant Equipment -38 025     
Increase From Depreciation Charge For Year Property Plant Equipment 86 34799 46398 17079 238100 97897 510
Net Current Assets Liabilities90 650353 975369 637389 414455 999412 724515 705
Other Creditors129 81234 34835 1807 5145 58739 93935 060
Other Remaining Borrowings18 02621 58314 5837 58332 58321 0007 500
Property Plant Equipment Gross Cost1 673 8131 735 2781 789 1271 798 9021 880 9931 974 0312 036 941
Provisions For Liabilities Balance Sheet Subtotal53 50475 49873 14958 78765 39773 828119 122
Taxation Social Security Payable 1 0421 3861 0433 2673 6611 729
Total Assets Less Current Liabilities1 046 4811 386 6841 366 7191 301 7921 422 8751 393 4281 556 837
Total Borrowings32 335278 769235 996173 958285 784228 567225 931
Trade Creditors Trade Payables73 257112 75376 546140 853144 198107 59793 595
Trade Debtors Trade Receivables63 72485 34692 49289 484108 24183 086135 107
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment -3 023     
Amount Specific Advance Or Credit Directors 13 6437 2034 6826 4556 2516 213
Amount Specific Advance Or Credit Made In Period Directors5 74112 84711 7378 7818 5777 2317 213
Amount Specific Advance Or Credit Repaid In Period Directors -4 563-9 776-8 102-2 724-4 708-3 706

Transport Operator Data

Millisle Farm
Address Garlieston
City Newton Stewart
Post code DG8 8AE
Vehicles 1
Trailers 3

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 30th, May 2023
Free Download (14 pages)

Company search

Advertisements