Moness Group Limited ABERFELDY


Founded in 1999, Moness Group, classified under reg no. SC198912 is an active company. Currently registered at Moness Resort PH15 2DY, Aberfeldy the company has been in the business for twenty five years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has one director. Kevin L., appointed on 15 September 2023. There are currently no secretaries appointed. At present 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.

Moness Group Limited Address / Contact

Office Address Moness Resort
Office Address2 Crieff Road
Town Aberfeldy
Post code PH15 2DY
Country of origin United Kingdom

Company Information / Profile

Registration Number SC198912
Date of Incorporation Fri, 13th Aug 1999
Industry Holiday centres and villages
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 13th Sep 2024 (2024-09-13)
Last confirmation statement dated Wed, 30th Aug 2023

Company staff

Kevin L.

Position: Director

Appointed: 15 September 2023

Timothy T.

Position: Director

Appointed: 15 September 2023

Resigned: 01 January 2024

Matthew M.

Position: Director

Appointed: 15 September 2023

Resigned: 01 January 2024

Alter Domus (uk) Limited

Position: Corporate Secretary

Appointed: 15 September 2023

Resigned: 01 January 2024

Kenneth L.

Position: Director

Appointed: 16 January 2015

Resigned: 31 May 2018

John M.

Position: Director

Appointed: 16 January 2015

Resigned: 15 September 2023

Ian S.

Position: Secretary

Appointed: 06 June 2013

Resigned: 14 June 2018

Steven M.

Position: Director

Appointed: 28 March 2013

Resigned: 15 September 2023

Geoffrey S.

Position: Director

Appointed: 28 March 2013

Resigned: 16 January 2015

Antonia H.

Position: Secretary

Appointed: 28 March 2013

Resigned: 06 June 2013

Diane N.

Position: Secretary

Appointed: 07 August 2008

Resigned: 28 March 2013

Rus & Company Secretarial Services

Position: Corporate Secretary

Appointed: 18 September 2003

Resigned: 07 August 2008

Terence V.

Position: Director

Appointed: 16 January 2003

Resigned: 26 April 2019

Stephen S.

Position: Secretary

Appointed: 29 November 2001

Resigned: 18 September 2003

John C.

Position: Secretary

Appointed: 13 August 1999

Resigned: 09 October 2002

Roy H.

Position: Director

Appointed: 13 August 1999

Resigned: 16 January 2003

People with significant control

The register of PSCs who own or have control over the company consists of 9 names. As BizStats discovered, there is Plh In The Highlands Uk Ltd from London, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is J & S Mckenzie Group Ltd that put Aberfeldy, Scotland as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Vose Group Ltd, who also meets the Companies House requirements to be indexed as a person with significant control. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Plh In The Highlands Uk Ltd

C/O Alter Domus (Uk) Limited 10th Floor, 30 St Mary Axe, London, EC3A 8BF, United Kingdom

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 13810881
Notified on 15 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

J & S Mckenzie Group Ltd

Moness Resort Crieff Road, Aberfeldy, PH15 2DY, Scotland

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 30 December 2022
Ceased on 15 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Vose Group Ltd

Moness Resort Crieff Road, Aberfeldy, Perthshire, PH15 2DY, Scotland

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Scotland
Place registered Scotland
Registration number Sc432265
Notified on 28 November 2019
Ceased on 30 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Vose Group Ltd

Moness Resort Crieff Road, Aberfeldy, Perthshire, PH15 2DY, Scotland

Legal authority Companies Act
Legal form Private Limited Company
Country registered Scotland
Place registered Scotland
Registration number Sc432265
Notified on 6 April 2016
Ceased on 28 November 2019
Nature of control: 75,01-100% shares

J & S Mckenzie Group Limtied

Moness Resort Crieff Road, Aberfeldy, PH15 2DY, Scotland

Legal authority Law Of Scotland/Uk
Legal form Private Company Limited By Shares
Country registered Scotland
Place registered Uk Companies House Register
Registration number Sc600655
Notified on 28 November 2019
Ceased on 28 November 2019
Nature of control: significiant influence or control

Terence V.

Notified on 6 April 2016
Ceased on 15 April 2019
Nature of control: right to appoint and remove directors
significiant influence or control

Steven M.

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

John M.

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

Kenneth L.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand178 376393 49167 880
Current Assets682 100541 698198 401
Debtors492 326131 632109 279
Net Assets Liabilities1 442 1271 949 1194 224 821
Other Debtors25 20559 59768 001
Property Plant Equipment4 826 7645 150 1295 118 360
Total Inventories11 39816 57521 242
Other
Audit Fees Expenses 5 5005 500
Amount Specific Advance Or Credit Directors98 17613 6767 691
Amount Specific Advance Or Credit Made In Period Directors 84 5005 985
Amount Specific Advance Or Credit Repaid In Period Directors36 16184 575 
Dividend Recommended By Directors  45 000
Accrued Liabilities64 909109 335116 745
Accumulated Depreciation Impairment Property Plant Equipment1 577 3411 794 0222 049 500
Additional Provisions Increase From New Provisions Recognised -5 31967 189
Administrative Expenses1 467 0411 551 233-426 371
Amounts Owed By Associates5 35027 085 
Amounts Owed By Group Undertakings423 681  
Amounts Owed To Group Undertakings3 024 3982 744 943 
Applicable Tax Rate191919
Average Number Employees During Period645658
Cash Cash Equivalents Cash Flow Value178 376393 491 
Cash Receipts From Government Grants-332 303-218 854-915
Comprehensive Income Expense11 065506 5172 320 702
Corporation Tax Payable 18 71077 019
Cost Sales1 162 4881 279 2491 575 820
Creditors3 839 1593 520 449802 492
Current Tax For Period 18 71076 980
Depreciation Amortisation Expense245 891228 142257 520
Depreciation Expense Property Plant Equipment237 462228 142257 520
Disposals Decrease In Depreciation Impairment Property Plant Equipment 11 4612 042
Disposals Property Plant Equipment 11 7178 750
Dividend Per Share Interim  450
Dividends Paid  45 000
Dividends Paid Classified As Financing Activities  -45 000
Dividends Paid On Shares Interim  45 000
Further Item Cash Flow From Used In Financing Activities Component Net Cash Flows From Used In Financing Activities-332 303-218 854-915
Further Operating Expense Item Component Total Operating Expenses-332 303-218 854-915
Future Minimum Lease Payments Under Non-cancellable Operating Leases1 5941 4721 472
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables-303 190111 110-21 382
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables225 298-41 252-4 732
Gain Loss On Disposal Assets Income Statement Subtotal4 064-256 
Gain Loss On Disposals Property Plant Equipment4 064-256 
Government Grants Payable382 863365 889330 100
Gross Profit Loss1 079 8381 652 4811 944 206
Income Taxes Paid Refund Classified As Operating Activities  -18 672
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation96 236215 115-325 611
Increase Decrease In Stocks Inventories Finished Goods Work In Progress-5 9005 1774 667
Increase From Depreciation Charge For Year Property Plant Equipment 228 142257 520
Interest Expense  63
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts2 748  
Interest Paid Classified As Operating Activities  -63
Interest Payable Similar Charges Finance Costs2 748 63
Merchandise11 39816 57521 242
Net Cash Flows From Used In Financing Activities-236 990-49 77854 026
Net Cash Flows From Used In Investing Activities-8 731429 2722 943 608
Net Cash Flows From Used In Operating Activities149 485-594 609-2 672 023
Net Cash Generated From Operations146 737-594 609-2 690 758
Net Current Assets Liabilities-3 157 059-2 979 226-604 091
Number Shares Issued But Not Fully Paid 100100
Operating Profit Loss15 731520 3842 464 934
Other Creditors5 1177 4647 664
Other Deferred Tax Expense Credit1 918-5 31867 189
Other Operating Income Format1402 934404 02694 357
Other Taxation Social Security Payable13 25113 83420 971
Par Value Share 11
Payments Finance Lease Liabilities Classified As Financing Activities-22 990  
Pension Other Post-employment Benefit Costs Other Pension Costs17 46517 57019 509
Prepayments Accrued Income25 06021 97322 233
Proceeds From Sales Property Plant Equipment-32 831  
Profit Loss11 065506 9922 320 702
Profit Loss On Ordinary Activities Before Tax12 983520 3842 464 871
Property Plant Equipment Gross Cost6 404 1056 944 1517 167 860
Provisions227 578222 259289 448
Provisions For Liabilities Balance Sheet Subtotal227 578222 259289 448
Purchase Other Long-term Assets Classified As Investing Activities-107 085-122 4912 711 149
Purchase Property Plant Equipment-131 185-551 763-232 459
Social Security Costs65 91262 35694 274
Staff Costs Employee Benefits Expense1 103 3921 100 7901 307 486
Tax Decrease From Utilisation Tax Losses3 40474 412 
Tax Decrease Increase From Effect Revenue Exempt From Taxation772 388 672
Tax Expense Credit Applicable Tax Rate2 46798 873468 325
Tax Increase Decrease Arising From Group Relief Tax Reconciliation -13 253-14 439
Tax Increase Decrease From Effect Capital Allowances Depreciation1 571-1 23811 628
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss1389 215138
Tax Increase Decrease From Other Tax Effects Tax Reconciliation1 918-5 31867 189
Tax Tax Credit On Profit Or Loss On Ordinary Activities1 91813 867144 169
Total Additions Including From Business Combinations Property Plant Equipment 551 763232 459
Total Assets Less Current Liabilities1 669 7052 170 9034 514 269
Total Operating Lease Payments41 81348 50653 030
Trade Creditors Trade Payables81 842216 022149 417
Trade Debtors Trade Receivables13 03022 97719 045
Turnover Revenue2 242 3262 931 7303 520 026
Wages Salaries1 020 0151 020 8641 193 703

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 19th, September 2023
Free Download (24 pages)

Company search

Advertisements