John Stuart (farms) Limited INVERURIE


Founded in 1959, John Stuart (farms), classified under reg no. SC033883 is an active company. Currently registered at 9 Westburn Gardens AB51 5QU, Inverurie the company has been in the business for 65 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on Fri, 30th Sep 2022.

The firm has one director. Jack S., appointed on 22 September 2021. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Hazel S. who worked with the the firm until 7 November 2020.

John Stuart (farms) Limited Address / Contact

Office Address 9 Westburn Gardens
Town Inverurie
Post code AB51 5QU
Country of origin United Kingdom

Company Information / Profile

Registration Number SC033883
Date of Incorporation Wed, 8th Apr 1959
Industry Non-trading company
End of financial Year 30th September
Company age 65 years old
Account next due date Sun, 30th Jun 2024 (71 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 2nd Dec 2023 (2023-12-02)
Last confirmation statement dated Fri, 18th Nov 2022

Company staff

Jack S.

Position: Director

Appointed: 22 September 2021

Hazel S.

Position: Secretary

Appointed: 30 October 2012

Resigned: 07 November 2020

Hazel S.

Position: Director

Appointed: 10 September 2012

Resigned: 07 November 2020

Houghton Melvin Smith & Co

Position: Corporate Secretary

Appointed: 29 December 1988

Resigned: 30 October 2012

Elsie S.

Position: Director

Appointed: 29 December 1988

Resigned: 28 May 1990

George S.

Position: Director

Appointed: 29 December 1988

Resigned: 30 May 1990

Ian S.

Position: Director

Appointed: 29 December 1988

Resigned: 19 March 2014

John S.

Position: Director

Appointed: 29 December 1988

Resigned: 30 May 1990

People with significant control

The register of persons with significant control that own or control the company consists of 4 names. As we established, there is Alan G. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Simon G. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Jack S., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Alan G.

Notified on 22 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Simon G.

Notified on 22 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jack S.

Notified on 22 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Hazel S.

Notified on 6 April 2016
Ceased on 7 November 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-052015-04-052016-04-052017-04-052018-04-052019-09-302020-09-302021-09-302022-09-30
Net Worth276 419351 336297 007      
Balance Sheet
Current Assets151 564268 176240 996111 37423 315401 547399 047399 041471 871
Net Assets Liabilities   247 787221 345286 183275 723271 067353 877
Cash Bank In Hand 268 176240 989      
Debtors  7      
Reserves/Capital
Called Up Share Capital13 63313 63313 633      
Profit Loss Account Reserve257 786332 703278 374      
Shareholder Funds276 419351 336297 007      
Other
Average Number Employees During Period    11 11
Creditors   79 4608 625115 364123 324127 974117 994
Fixed Assets   215 873206 655    
Net Current Assets Liabilities29 642115 41471 50931 91414 690286 183275 723271 067353 877
Total Assets Less Current Liabilities   247 787221 345286 183   
Capital Redemption Reserve5 0005 0005 000      
Creditors Due Within One Year121 922152 762169 487      
Investments Fixed Assets246 777235 922225 498      
Net Assets Liability Excluding Pension Asset Liability276 419351 336297 007      
Number Shares Allotted 13 63313 633      
Par Value Share 11      
Share Capital Allotted Called Up Paid13 63313 63313 633      

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 26th, September 2023
Free Download (5 pages)

Company search

Advertisements