You are here: bizstats.co.uk > a-z index > I list > IS list

Iskcon (scotland) Limited LESMAHAGOW


Founded in 1988, Iskcon (scotland), classified under reg no. SC114680 is an active company. Currently registered at Karuna Bhavan ML11 0ES, Lesmahagow the company has been in the business for thirty six years. Its financial year was closed on January 31 and its latest financial statement was filed on 2022/01/31.

Currently there are 6 directors in the the firm, namely Kamlesh P., Terence A. and Anthony H. and others. In addition one secretary - Anthony C. - is with the company. 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.

Iskcon (scotland) Limited Address / Contact

Office Address Karuna Bhavan
Office Address2 Bankhouse Road
Town Lesmahagow
Post code ML11 0ES
Country of origin United Kingdom

Company Information / Profile

Registration Number SC114680
Date of Incorporation Wed, 23rd Nov 1988
Industry Activities of religious organizations
End of financial Year 31st January
Company age 36 years old
Account next due date Wed, 31st Jan 2024 (107 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Mon, 8th Jul 2024 (2024-07-08)
Last confirmation statement dated Sat, 24th Jun 2023

Company staff

Kamlesh P.

Position: Director

Appointed: 14 April 2023

Terence A.

Position: Director

Appointed: 14 April 2023

Anthony H.

Position: Director

Appointed: 14 April 2023

Ashis B.

Position: Director

Appointed: 28 October 2022

Anthony C.

Position: Director

Appointed: 17 February 2014

Anthony C.

Position: Secretary

Appointed: 17 February 2014

George M.

Position: Director

Appointed: 18 May 2012

Ramunas B.

Position: Director

Appointed: 10 July 2020

Resigned: 31 January 2023

Mark C.

Position: Secretary

Appointed: 18 May 2012

Resigned: 17 February 2014

Mark C.

Position: Director

Appointed: 01 May 2012

Resigned: 17 February 2014

George M.

Position: Secretary

Appointed: 07 December 2009

Resigned: 18 May 2012

Daniel K.

Position: Director

Appointed: 02 October 2008

Resigned: 18 May 2012

Valda J.

Position: Director

Appointed: 02 October 2008

Resigned: 18 May 2012

Fiona M.

Position: Secretary

Appointed: 29 May 2008

Resigned: 07 December 2009

Fiona M.

Position: Director

Appointed: 14 January 2008

Resigned: 23 November 2009

Francisco G.

Position: Director

Appointed: 27 November 2006

Resigned: 02 October 2008

Graham M.

Position: Secretary

Appointed: 17 October 2006

Resigned: 29 May 2008

Charles H.

Position: Director

Appointed: 25 April 2005

Resigned: 07 September 2007

Balabhadra A.

Position: Secretary

Appointed: 04 July 2000

Resigned: 17 October 2006

Balabhadra A.

Position: Director

Appointed: 04 July 2000

Resigned: 17 October 2006

Bhaktivedanta M.

Position: Secretary

Appointed: 05 March 1998

Resigned: 05 March 1998

Nikolas P.

Position: Secretary

Appointed: 24 March 1997

Resigned: 24 March 1997

Nikolas P.

Position: Director

Appointed: 24 March 1997

Resigned: 24 March 1997

George M.

Position: Director

Appointed: 08 January 1995

Resigned: 22 April 2004

Priya M.

Position: Director

Appointed: 08 January 1995

Resigned: 30 March 1998

Graham M.

Position: Director

Appointed: 29 June 1994

Resigned: 29 May 2008

Jayasheel M.

Position: Director

Appointed: 01 May 1992

Resigned: 21 March 2005

Martin F.

Position: Director

Appointed: 06 June 1990

Resigned: 08 January 1992

Peter L.

Position: Director

Appointed: 23 November 1988

Resigned: 21 December 1994

William S.

Position: Secretary

Appointed: 23 November 1988

Resigned: 04 July 2000

William S.

Position: Director

Appointed: 23 November 1988

Resigned: 04 July 2000

People with significant control

The register of PSCs that own or control the company includes 1 name. As BizStats established, there is George M. The abovementioned PSC has significiant influence or control over this company,.

George M.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312018-01-312019-01-312020-01-312021-01-312022-01-31
Balance Sheet
Cash Bank On Hand178 892198 303145 218154 112182 119226 691
Current Assets442 738462 587361 924330 715330 715405 297
Debtors4 33014 41520 16026 80657 93352 954
Net Assets Liabilities2 104 3842 086 4611 950 9511 856 8751 786 3121 819 372
Property Plant Equipment1 745 7751 721 8511 680 6101 611 3601 610 8761 594 949
Total Inventories247 996244 685194 269149 797148 138125 652
Other Debtors  5 5923 77525 68225 682
Other
Charity Funds2 104 3842 086 4611 950 9511 856 8751 830 7361 819 372
Cost Charitable Activity173 558203 627220 116213 257206 270187 522
Costs Raising Funds111 46033 18796 85787 98257 81465 277
Donations Legacies150 829141 299111 047138 695129 785150 971
Expenditure285 018236 814316 973301 239348 134311 524
Expenditure Material Fund 236 814 301 239 311 524
Income Endowments260 665218 891181 463207 163321 995300 160
Income Material Fund 218 891 207 163 300 160
Investment Income67 45173 33168 03164 740100 88884 441
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses24 35317 923135 51094 07626 13911 364
Other Income42 3854 2612 3853 728272 
Accrued Liabilities2 5622 0182 0781 8503 6503 650
Accumulated Depreciation Impairment Property Plant Equipment778 898832 229828 524888 442959 9711 047 052
Creditors84 12997 97791 58385 20085 200180 874
Depreciation Expense Property Plant Equipment73 36269 67170 33070 56371 70187 081
Disposals Decrease In Depreciation Impairment Property Plant Equipment 16 340 10 645  
Disposals Property Plant Equipment 16 340 10 645 2 000
Increase From Depreciation Charge For Year Property Plant Equipment 69 671 70 563 87 081
Interest Income On Bank Deposits608970454315
Merchandise247 996244 685194 269149 797148 138125 652
Net Current Assets Liabilities358 609364 610270 341245 515245 515224 423
Other Remaining Borrowings 5 529 330 330
Prepayments Accrued Income11 5205 1842 277   
Property Plant Equipment Gross Cost2 524 6732 554 0802 509 1342 499 8022 570 8472 642 001
Rental Income From Investment Property55 19866 87165 14359 67975 67284 426
Total Additions Including From Business Combinations Property Plant Equipment 45 747 1 313 73 154
Total Assets Less Current Liabilities2 104 3842 086 4611 950 9511 856 8751 786 3121 819 372
Trade Creditors Trade Payables59 71885 58182 75679 971163 600175 724
Trade Debtors Trade Receivables4 33010 7769 34317 73814 48420 037
Income From Charitable Activity    91 05064 748
Net Increase Decrease In Charitable Funds    26 13911 364
Transfer To From Material Fund     8 950
Average Number Employees During Period  88812
Gain Loss On Disposals Property Plant Equipment  329 172 
Other Creditors  1 2208207501 170
Fixed Assets   1 611 3601 540 797 

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/01/31
filed on: 28th, November 2023
Free Download (22 pages)

Company search

Advertisements