No 27 Turriff Limited MACDUFF


No 27 Turriff started in year 2015 as Private Limited Company with registration number SC503616. The No 27 Turriff company has been functioning successfully for nine years now and its status is active. The firm's office is based in Macduff at 12 High Street. Postal code: AB44 1LS.

The company has one director. William M., appointed on 17 April 2015. There are currently no secretaries appointed. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Lisa M. who worked with the the company until 13 January 2023.

No 27 Turriff Limited Address / Contact

Office Address 12 High Street
Town Macduff
Post code AB44 1LS
Country of origin United Kingdom

Company Information / Profile

Registration Number SC503616
Date of Incorporation Fri, 17th Apr 2015
Industry Other business support service activities not elsewhere classified
End of financial Year 30th April
Company age 9 years old
Account next due date Wed, 31st Jan 2024 (79 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 1st May 2024 (2024-05-01)
Last confirmation statement dated Mon, 17th Apr 2023

Company staff

William M.

Position: Director

Appointed: 17 April 2015

Louise M.

Position: Director

Appointed: 17 April 2015

Resigned: 01 May 2017

Lisa M.

Position: Director

Appointed: 17 April 2015

Resigned: 06 July 2016

Lisa M.

Position: Secretary

Appointed: 17 April 2015

Resigned: 13 January 2023

People with significant control

The register of persons with significant control that own or have control over the company includes 3 names. As BizStats researched, there is William M. This PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Louise M. This PSC owns 25-50% shares. Then there is Lisa M., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares.

William M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Louise M.

Notified on 6 April 2016
Ceased on 1 May 2017
Nature of control: 25-50% shares

Lisa M.

Notified on 6 April 2016
Ceased on 6 July 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand7 84110 299958281210
Current Assets100 09393 32583 12183 10883 10756 210
Property Plant Equipment1 184889666500375 
Total Inventories92 25283 02683 02683 02683 02656 000
Other
Accumulated Depreciation Impairment Property Plant Equipment1 6221 9172 1402 3062 4312 507
Bank Borrowings Overdrafts555555
Creditors122 326131 562112 327112 951112 954110 758
Increase From Depreciation Charge For Year Property Plant Equipment 29522316612576
Net Current Assets Liabilities-22 233-38 237-29 206-29 843-29 847-54 548
Other Creditors120 556127 606112 297112 921112 948110 752
Other Taxation Social Security Payable25252525  
Property Plant Equipment Gross Cost2 8062 8062 8062 8062 806 
Total Assets Less Current Liabilities-21 049-37 348-28 540-29 343-29 472-54 249
Trade Creditors Trade Payables1 7403 926  11

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 19th, January 2024
Free Download (7 pages)

Company search

Advertisements