Moorfield House Hotel Limited PERTH


Founded in 1989, Moorfield House Hotel, classified under reg no. SC119419 is an active company. Currently registered at 66 Tay Street PH2 8RA, Perth the company has been in the business for 35 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

The firm has 2 directors, namely Paul B., Carol B.. Of them, Carol B. has been with the company the longest, being appointed on 30 January 1997 and Paul B. has been with the company for the least time - from 1 April 2010. At the moment 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.

Moorfield House Hotel Limited Address / Contact

Office Address 66 Tay Street
Town Perth
Post code PH2 8RA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC119419
Date of Incorporation Tue, 8th Aug 1989
Industry Hotels and similar accommodation
End of financial Year 31st March
Company age 35 years old
Account next due date Sun, 31st Dec 2023 (161 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 7th Jul 2024 (2024-07-07)
Last confirmation statement dated Fri, 23rd Jun 2023

Company staff

Paul B.

Position: Director

Appointed: 01 April 2010

Carol B.

Position: Director

Appointed: 30 January 1997

Ian B.

Position: Secretary

Appointed: 01 July 1993

Resigned: 26 October 2012

Jean K.

Position: Director

Appointed: 09 January 1990

Resigned: 30 January 1997

Ian K.

Position: Secretary

Appointed: 09 January 1990

Resigned: 01 July 1993

Allan K.

Position: Director

Appointed: 09 January 1990

Resigned: 30 January 1997

Bruce M.

Position: Director

Appointed: 08 August 1989

Resigned: 09 January 1990

Roderick B.

Position: Nominee Director

Appointed: 08 August 1989

Resigned: 09 January 1990

Dm Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 08 August 1989

Resigned: 09 January 1990

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As we established, there is Carol B. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the PSC register is Paul B. This PSC owns 25-50% shares and has 25-50% voting rights.

Carol B.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Paul B.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-09-30
Balance Sheet
Cash Bank On Hand68 169102 60243 91946 20853 24150 36023 983
Current Assets350 647331 659238 58556 912   
Debtors281 728229 057194 66610 7042 23678 
Net Assets Liabilities222 506199 335118 94570 03963 18552 58423 450
Other Debtors281 728229 057186 2852 3232 236  
Property Plant Equipment22 49919 99623 62318 41713 86410 234 
Total Inventories750      
Other
Accumulated Depreciation Impairment Property Plant Equipment15 09911 1359 33314 98419 53714 751 
Average Number Employees During Period  22222
Balances Amounts Owed To Related Parties    2 2944 566198
Cash On Hand   46 20853 24150 36023 983
Corporation Tax Payable4 3608 381     
Corporation Tax Recoverable  8 3818 381   
Creditors150 640148 921140 3063 5235 9978 088533
Depreciation Rate Used For Property Plant Equipment    202020
Disposals Decrease In Depreciation Impairment Property Plant Equipment     -7 344-17 309
Disposals Property Plant Equipment     -8 416-24 985
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss   1 1901 607159 
Increase From Depreciation Charge For Year Property Plant Equipment 5 2456 5365 6514 5532 5582 558
Net Current Assets Liabilities200 007182 73898 27953 389   
Net Deferred Tax Liability Asset  2 9571 766159  
Nominal Value Allotted Share Capital   100 000100 000100 000100 000
Number Shares Issued Fully Paid 100 000  100 000100 000100 000
Other Creditors135 035138 375140 3061 9515 9967 817330
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 9 2098 338    
Other Disposals Property Plant Equipment 10 00423 160    
Other Provisions Balance Sheet Subtotal   1 767160  
Other Taxation Payable   1 572 271203
Other Taxation Social Security Payable3 791767 1 572   
Par Value Share 1  111
Property Plant Equipment Gross Cost37 59831 13132 95633 40133 40124 985 
Provisions   1 767159  
Taxation Including Deferred Taxation Balance Sheet Subtotal 3 3992 9571 767   
Total Additions Including From Business Combinations Property Plant Equipment 3 53724 985445   
Total Assets Less Current Liabilities222 506202 734121 90271 806   
Trade Creditors Trade Payables7 4541 398     
Useful Life Property Plant Equipment Years    55 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Extension of accounting period to 30th September 2023 from 31st March 2023
filed on: 6th, December 2023
Free Download (1 page)

Company search

Advertisements