Inverness Tree Services Ltd. BY DINGWALL


Inverness Tree Services started in year 2004 as Private Limited Company with registration number SC263815. The Inverness Tree Services company has been functioning successfully for twenty years now and its status is active. The firm's office is based in By Dingwall at Gordon Mill House. Postal code: IV7 8LQ.

The company has one director. Iain O., appointed on 23 February 2004. There are currently no secretaries appointed. At present there is one former director listed by the company - Jacqueline W., who left the company on 16 January 2008. In addition, the company lists several former secretaries whose names might be found in the table below.

This company operates within the IV7 8LQ postal code. The company is dealing with transport and has been registered as such. Its registration number is OM1031969 . It is located at Gordons Mill House, Balblair, Dingwall with a total of 4 carsand 2 trailers.

Inverness Tree Services Ltd. Address / Contact

Office Address Gordon Mill House
Office Address2 Balblair
Town By Dingwall
Post code IV7 8LQ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC263815
Date of Incorporation Mon, 23rd Feb 2004
Industry Silviculture and other forestry activities
End of financial Year 28th February
Company age 20 years old
Account next due date Sat, 30th Nov 2024 (208 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Fri, 29th Mar 2024 (2024-03-29)
Last confirmation statement dated Wed, 15th Mar 2023

Company staff

Iain O.

Position: Director

Appointed: 23 February 2004

Alison H.

Position: Secretary

Appointed: 08 April 2019

Resigned: 10 March 2022

Susan O.

Position: Secretary

Appointed: 16 January 2008

Resigned: 08 April 2019

Jacqueline W.

Position: Director

Appointed: 23 February 2004

Resigned: 16 January 2008

Jacqueline W.

Position: Secretary

Appointed: 23 February 2004

Resigned: 16 January 2008

People with significant control

The list of PSCs that own or control the company consists of 1 name. As BizStats established, there is Iain O. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Iain O.

Notified on 10 March 2017
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-02-282012-02-292013-02-282014-02-282015-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth 145 481191 641208 121193 556190 009       
Balance Sheet
Current Assets 141 091209 58656 17029 46636 73082 13187 169125 438209 87976 43493 271124 410
Net Assets Liabilities     189 681186 356186 334222 534250 528231 764270 426 
Cash Bank In Hand 137 724183 24750 52621 62219 251       
Cash Bank On Hand     19 25151 70681 384     
Debtors 3 36725 6505 4377 64417 35927 8905 137     
Intangible Fixed Assets 3 0001 500          
Net Assets Liabilities Including Pension Asset Liability 145 481191 641208 121193 556190 009       
Property Plant Equipment     281 918257 810246 724     
Stocks Inventory  689207200120       
Tangible Fixed Assets80 292110 472232 882232 882244 180281 918       
Total Inventories     1202 535648     
Reserves/Capital
Called Up Share Capital 22222       
Profit Loss Account Reserve 145 479191 639208 119193 554190 007       
Shareholder Funds 145 481191 641208 121193 556190 009       
Other
Average Number Employees During Period      2232111
Creditors     9 833130 332125 118132 103175 73648 71068 39185 806
Fixed Assets 88 292111 972232 882244 180281 918257 810246 724227 896216 385204 040245 546224 850
Net Current Assets Liabilities 85 553125 438197-32 079-55 222-48 201-37 949-5 36234 14327 72424 880 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal       3741 303    
Total Assets Less Current Liabilities 173 845237 410233 079212 101227 024209 609208 775222 534250 528231 764270 426 
Accumulated Amortisation Impairment Intangible Assets     15 00015 000      
Accumulated Depreciation Impairment Property Plant Equipment     160 988185 096199 429     
Creditors Due After One Year 14 81330 00410 001 9 833       
Creditors Due Within One Year 55 53884 14855 97361 54591 624       
Disposals Decrease In Depreciation Impairment Property Plant Equipment       7 818     
Disposals Property Plant Equipment       19 969     
Fixed Asset Investments Additions 5 000           
Increase From Depreciation Charge For Year Property Plant Equipment      24 10822 151     
Intangible Assets Gross Cost     15 00015 000      
Intangible Fixed Assets Aggregate Amortisation Impairment 12 00013 50015 00015 000        
Intangible Fixed Assets Amortisation Charged In Period  1 5001 500         
Intangible Fixed Assets Cost Or Valuation 15 00015 00015 00015 000        
Investments Fixed Assets 5 000           
Number Shares Allotted  2222       
Par Value Share  1111       
Property Plant Equipment Gross Cost     442 906442 906446 153     
Provisions For Liabilities Balance Sheet Subtotal     27 18223 25322 441     
Provisions For Liabilities Charges 13 55115 76514 95718 54527 182       
Share Capital Allotted Called Up Paid 22222       
Tangible Fixed Assets Additions  66 675143 43933 00066 100       
Tangible Fixed Assets Cost Or Valuation 155 842202 517343 806376 806442 906       
Tangible Fixed Assets Depreciation 75 55092 045110 924132 626160 988       
Tangible Fixed Assets Depreciation Charged In Period  22 04519 70921 70228 362       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  5 550830         
Tangible Fixed Assets Disposals  20 0002 150         
Total Additions Including From Business Combinations Property Plant Equipment       23 216     

Transport Operator Data

Gordons Mill House
Address Balblair
City Dingwall
Post code IV7 8LQ
Vehicles 4
Trailers 2

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on February 28, 2023
filed on: 3rd, July 2023
Free Download (5 pages)

Company search

Advertisements