Pancake Place Limited (the) PERTH


Founded in 1978, Pancake Place (the), classified under reg no. SC065276 is an active company. Currently registered at 66 Tay Street PH2 8RA, Perth the company has been in the business for 46 years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on 30th April 2022.

The firm has one director. Skea R., appointed on 14 December 2023. There are currently no secretaries appointed. 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.

Pancake Place Limited (the) Address / Contact

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

Company Information / Profile

Registration Number SC065276
Date of Incorporation Fri, 30th Jun 1978
Industry Licensed restaurants
End of financial Year 30th April
Company age 46 years old
Account next due date Wed, 31st Jan 2024 (58 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Skea R.

Position: Director

Appointed: 14 December 2023

Angela D.

Position: Secretary

Appointed: 04 September 2008

Resigned: 14 December 2023

Angela D.

Position: Director

Appointed: 04 September 2008

Resigned: 14 December 2023

Euan D.

Position: Director

Appointed: 04 September 2008

Resigned: 14 December 2023

Douglas F.

Position: Director

Appointed: 03 May 2008

Resigned: 04 September 2008

Angela M.

Position: Director

Appointed: 14 February 2000

Resigned: 04 October 2006

Nancy F.

Position: Director

Appointed: 11 May 1994

Resigned: 04 September 2008

Nancy F.

Position: Secretary

Appointed: 11 May 1994

Resigned: 04 September 2008

F.

Position: Secretary

Appointed: 19 May 1993

Resigned: 15 December 1993

Lonedale Limited

Position: Director

Appointed: 19 May 1993

Resigned: 01 September 2008

Carol K.

Position: Director

Appointed: 18 November 1988

Resigned: 19 May 1993

Robert K.

Position: Director

Appointed: 18 November 1988

Resigned: 12 May 1994

People with significant control

The register of PSCs that own or have control over the company consists of 4 names. As we established, there is Tartan Thistle Property Ltd from Perth, Scotland. This PSC is classified as "a private company 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. Another entity in the PSC register is Dunnalan Enterprises Limited that entered Perth, 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 Euan D., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares.

Tartan Thistle Property Ltd

15 Rose Terrace, Perth, PH1 5HA, Scotland

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered Scotland
Place registered Uk Register Of Companies
Registration number Sc704175
Notified on 14 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Dunnalan Enterprises Limited

66 Tay Street, Perth, PH2 8RA, Scotland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Register Of Companies
Registration number Sc343281
Notified on 20 December 2021
Ceased on 14 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Euan D.

Notified on 7 April 2016
Ceased on 20 December 2021
Nature of control: 25-50% shares

Angela D.

Notified on 7 April 2016
Ceased on 20 December 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-01-312021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand128 020122 101371 744275 181
Debtors98 05356 69227 72634 897
Net Assets Liabilities62 141-16 52099 157109 245
Other Debtors50 32728 966 3 296
Property Plant Equipment40 95110 05223 63914 372
Total Inventories19 8275 0007 00012 000
Other
Accumulated Amortisation Impairment Intangible Assets327 239327 239  
Accumulated Depreciation Impairment Property Plant Equipment1 228 0101 211 658923 897933 164
Amounts Owed By Parent Entities47 72627 72627 726 
Average Number Employees During Period96556065
Balances Amounts Owed By Related Parties47 72627 72627 726375
Balances Amounts Owed To Related Parties  7 933 
Bank Borrowings Overdrafts 41 65241 962 
Cash On Hand128 020122 101371 744275 181
Corporation Tax Payable2 70637 56085 46450 090
Corporation Tax Recoverable   31 601
Creditors218 89841 652297 252195 848
Depreciation Rate Used For Property Plant Equipment 151515
Disposals Decrease In Amortisation Impairment Intangible Assets  -327 239 
Disposals Decrease In Depreciation Impairment Property Plant Equipment -43 356-313 528 
Disposals Intangible Assets  -327 239 
Disposals Property Plant Equipment -47 251-313 528 
Future Minimum Lease Payments Under Non-cancellable Operating Leases1 593 6661 361 0301 165 5001 036 000
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss3 3541 809-1 6972 343
Increase From Depreciation Charge For Year Property Plant Equipment 27 00425 7679 267
Intangible Assets Gross Cost327 239327 239  
Net Deferred Tax Liability Asset5 8124 0035 7003 357
Nominal Value Allotted Share Capital75 00075 00075 00075 000
Number Shares Issued Fully Paid 75 00075 00075 000
Other Creditors66 44662 73480 42729 539
Other Provisions Balance Sheet Subtotal5 81224 00333 70031 357
Other Taxation Payable70 2794 52826 03876 637
Par Value Share 111
Property Plant Equipment Gross Cost1 268 9611 221 710947 536947 536
Provisions5 81224 00333 70031 357
Total Additions Including From Business Combinations Property Plant Equipment  39 354 
Trade Creditors Trade Payables79 46731 54063 36139 582
Useful Life Intangible Assets Years 33 
Useful Life Property Plant Equipment Years 444

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th April 2023
filed on: 6th, November 2023
Free Download (9 pages)

Company search