New Fairfield Estate Company Limited PERTH


New Fairfield Estate Company started in year 1982 as Private Limited Company with registration number SC077235. The New Fairfield Estate Company company has been functioning successfully for fourty two years now and its status is active. The firm's office is based in Perth at Lochty Estate. Postal code: PH1 3NP.

Currently there are 3 directors in the the company, namely Linda M., Neil M. and Douglas M.. In addition one secretary - Neil M. - is with the firm. As of 15 May 2024, there was 1 ex secretary - Linda M.. There were no ex directors.

New Fairfield Estate Company Limited Address / Contact

Office Address Lochty Estate
Office Address2 Almondbank
Town Perth
Post code PH1 3NP
Country of origin United Kingdom

Company Information / Profile

Registration Number SC077235
Date of Incorporation Tue, 19th Jan 1982
Industry Development of building projects
End of financial Year 30th March
Company age 42 years old
Account next due date Sat, 30th Dec 2023 (137 days after)
Account last made up date Wed, 30th Mar 2022
Next confirmation statement due date Thu, 28th Dec 2023 (2023-12-28)
Last confirmation statement dated Wed, 14th Dec 2022

Company staff

Linda M.

Position: Director

Resigned:

Neil M.

Position: Secretary

Appointed: 20 December 2013

Neil M.

Position: Director

Appointed: 19 December 2012

Douglas M.

Position: Director

Appointed: 22 November 1988

Linda M.

Position: Secretary

Appointed: 22 November 1988

Resigned: 20 December 2013

People with significant control

The list of PSCs that own or control the company includes 3 names. As we found, there is Neil M. This PSC and has 25-50% shares. Another one in the persons with significant control register is Linda M. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Douglas M., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Neil M.

Notified on 9 March 2021
Nature of control: 25-50% shares

Linda M.

Notified on 6 April 2016
Ceased on 9 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Douglas M.

Notified on 6 April 2016
Ceased on 9 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-302019-03-302020-03-302021-03-302022-03-302023-03-30
Net Worth1 500 2391 566 7991 630 1601 696 577       
Balance Sheet
Cash Bank On Hand   100100100100101 292156 29162 57684 037
Current Assets139 774126 164129 000128 111127 571137 522182 640177 044179 22276 94396 011
Debtors139 773126 163128 999128 011127 471137 422182 54075 75222 93114 36711 974
Net Assets Liabilities   1 618 3251 210 545 1 325 3901 287 2951 264 4901 318 5121 387 290
Other Debtors   120 545120 070137 149167 96160 80010 6383 383760
Property Plant Equipment   12 54910 30312 4639 69530 92424 49719 5144 022
Cash Bank In Hand111100       
Tangible Fixed Assets1 744 7561 784 4521 782 3811 786 729       
Reserves/Capital
Called Up Share Capital30 00030 00030 00030 000       
Profit Loss Account Reserve431 272497 832561 193627 610       
Shareholder Funds1 500 2391 566 7991 630 1601 696 577       
Other
Accumulated Depreciation Impairment Property Plant Equipment   54 45044 55347 33150 09954 38258 60963 59254 584
Additions Other Than Through Business Combinations Property Plant Equipment       25 512   
Average Number Employees During Period     331111
Bank Borrowings Overdrafts   175 287116 56299 31299 547143 081134 62384 52323 500
Corporation Tax Payable   18 36917 21020 55723 97414 89614 94814 18519 676
Corporation Tax Recoverable      10 94410 94410 94410 94410 944
Creditors   218 263148 884137 490147 625143 081134 62384 52323 500
Dividends Paid      26 087122 00080 000  
Fixed Assets   1 786 7291 231 8581 270 0591 290 3751 315 2701 330 4951 416 3151 420 089
Future Minimum Lease Payments Under Non-cancellable Operating Leases         6 621 
Increase From Depreciation Charge For Year Property Plant Equipment    2 6342 7782 7684 2836 3104 9832 517
Investment Property   1 774 1801 221 5551 257 5961 280 6801 284 3461 305 9981 396 8011 416 067
Investment Property Fair Value Model     1 257 5961 280 6801 284 3461 305 9981 396 8011 416 067
Net Current Assets Liabilities-104 926-128 315-117 831-90 152-21 3133235 015115 10668 618-13 280-9 299
Number Shares Issued Fully Paid    30 00030 00030 00030 00030 00030 00030 000
Other Creditors   23 14113 22114 44014 14010 75119 83217 28725 247
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    12 531   2 083 11 525
Other Disposals Property Plant Equipment    13 400   2 200 24 500
Other Taxation Social Security Payable   7851 2539681 3401 2581 2481 7262 355
Par Value Share 111111 111
Profit Loss   70 165-407 78059 54681 38683 90557 19554 022 
Property Plant Equipment Gross Cost   66 99954 85659 79459 79485 30683 10683 10658 606
Provisions For Liabilities Balance Sheet Subtotal   78 250       
Total Additions Including From Business Combinations Property Plant Equipment    1 2574 938     
Total Assets Less Current Liabilities1 639 8301 656 1371 664 5501 696 5771 210 5451 270 0911 325 3901 430 3761 399 1131 403 0351 410 790
Trade Creditors Trade Payables   6816382 2138 6246 03328 3326 0321 755
Trade Debtors Trade Receivables   7 4647 4012733 6354 0081 34940270
Creditors Due After One Year139 59189 33834 390        
Creditors Due Within One Year244 700254 479246 831218 263       
Number Shares Allotted 30 00030 00030 000       
Revaluation Reserve1 033 7851 033 7851 033 7851 033 785       
Share Capital Allotted Called Up Paid30 00030 00030 00030 000       
Share Premium Account5 1825 1825 1825 182       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Thursday 30th March 2023
filed on: 23rd, December 2023
Free Download (11 pages)

Company search

Advertisements