Hunter & Robertson Limited RENFREWSHIRE


Founded in 2004, Hunter & Robertson, classified under reg no. SC268761 is an active company. Currently registered at 35 High Street PA1 2AG, Renfrewshire the company has been in the business for twenty years. Its financial year was closed on September 30 and its latest financial statement was filed on 30th September 2022.

The firm has 2 directors, namely Terence D., Jilly-Anne M.. Of them, Jilly-Anne M. has been with the company the longest, being appointed on 1 October 2015 and Terence D. has been with the company for the least time - from 6 December 2022. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - William H. who worked with the the firm until 30 September 2015.

Hunter & Robertson Limited Address / Contact

Office Address 35 High Street
Office Address2 Paisley
Town Renfrewshire
Post code PA1 2AG
Country of origin United Kingdom

Company Information / Profile

Registration Number SC268761
Date of Incorporation Thu, 3rd Jun 2004
Industry Solicitors
End of financial Year 30th September
Company age 20 years old
Account next due date Sun, 30th Jun 2024 (64 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 17th Jun 2024 (2024-06-17)
Last confirmation statement dated Sat, 3rd Jun 2023

Company staff

Terence D.

Position: Director

Appointed: 06 December 2022

Jilly-Anne M.

Position: Director

Appointed: 01 October 2015

John A.

Position: Director

Appointed: 03 June 2004

Resigned: 30 September 2015

Robert D.

Position: Director

Appointed: 03 June 2004

Resigned: 06 December 2022

William H.

Position: Secretary

Appointed: 03 June 2004

Resigned: 30 September 2015

Steven M.

Position: Director

Appointed: 03 June 2004

Resigned: 01 October 2021

Jonathan M.

Position: Director

Appointed: 03 June 2004

Resigned: 30 September 2019

William H.

Position: Director

Appointed: 03 June 2004

Resigned: 30 September 2015

People with significant control

The list of PSCs that own or have control over the company includes 4 names. As we established, there is Jilly-Anne M. This PSC has 75,01-100% voting rights and has 25-50% shares. Another entity in the PSC register is Robert D. This PSC owns 25-50% shares. Then there is Steven M., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares.

Jilly-Anne M.

Notified on 12 July 2020
Nature of control: 75,01-100% voting rights
25-50% shares

Robert D.

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

Steven M.

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

Jonathan M.

Notified on 6 April 2016
Ceased on 1 October 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth348 641301 795       
Balance Sheet
Cash Bank In Hand167 59575 945       
Cash Bank On Hand  63 763173 751133 79491 290134 749200 639173 844
Current Assets351 665278 432243 515332 003329 501265 673325 014369 449386 863
Debtors184 070202 487179 752158 252195 707174 383190 265168 810213 019
Intangible Fixed Assets11       
Net Assets Liabilities  273 690340 244332 544312 540309 972344 867375 604
Net Assets Liabilities Including Pension Asset Liability348 641301 795       
Property Plant Equipment  131 405124 394132 034129 533122 494130 631125 981
Tangible Fixed Assets150 649140 744       
Reserves/Capital
Called Up Share Capital1 0001 400       
Profit Loss Account Reserve298 841254 035       
Shareholder Funds348 641301 795       
Other
Accrued Liabilities  14 12213 32015 6509 30511 01222 48419 149
Accumulated Amortisation Impairment Intangible Assets  499 999499 999499 999499 999499 999499 999 
Accumulated Depreciation Impairment Property Plant Equipment  94 133104 47869 70981 47594 077108 893126 678
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss        -2 069
Average Number Employees During Period  22202221212423
Bank Borrowings Overdrafts      10 00010 64811 089
Corporation Tax Payable  39 64757 57741 58015 73920 56325 60429 252
Creditors  100 494115 673126 05678 54540 00030 47721 737
Creditors Due Within One Year151 956116 205       
Disposals Decrease In Depreciation Impairment Property Plant Equipment    44 956    
Disposals Property Plant Equipment    44 986    
Fixed Assets150 650140 745131 406124 395132 035129 534122 495130 632125 982
Increase From Depreciation Charge For Year Property Plant Equipment   10 34510 18711 76612 60214 81617 785
Intangible Assets  1111111
Intangible Assets Gross Cost  500 000500 000500 000500 000500 000500 000 
Intangible Fixed Assets Aggregate Amortisation Impairment499 999        
Intangible Fixed Assets Cost Or Valuation500 000        
Net Current Assets Liabilities199 709162 227143 021216 330203 445187 128233 787254 918279 496
Other Creditors  2 257 20 900  129578
Other Taxation Social Security Payable  12 94310 13410 95213 25512 37212 72616 373
Prepayments Accrued Income  72 56575 59975 30456 60254 30359 90956 323
Property Plant Equipment Gross Cost  225 538228 872201 743211 008216 571239 524252 659
Provisions  7374812 9364 1226 31010 2068 137
Provisions For Liabilities Balance Sheet Subtotal  7374812 9364 1226 31010 2068 137
Provisions For Liabilities Charges1 7181 177       
Revaluation Reserve48 80046 360       
Tangible Fixed Assets Additions 2 624       
Tangible Fixed Assets Cost Or Valuation219 986222 610       
Tangible Fixed Assets Depreciation69 33781 866       
Tangible Fixed Assets Depreciation Charged In Period 12 529       
Total Additions Including From Business Combinations Property Plant Equipment   3 33417 8579 2655 56322 95313 135
Total Assets Less Current Liabilities350 359302 972274 427340 725335 480316 662356 282385 550405 478
Trade Debtors Trade Receivables  107 18782 653110 458117 781135 962108 901156 696

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th September 2022
filed on: 30th, June 2023
Free Download (13 pages)

Company search

Advertisements