You are here: bizstats.co.uk > a-z index > P list

P.m. Ranaldi (fish Merchants) Limited EDINBURGH


P.m. Ranaldi (fish Merchants) started in year 1966 as Private Limited Company with registration number SC044164. The P.m. Ranaldi (fish Merchants) company has been functioning successfully for fifty eight years now and its status is active. The firm's office is based in Edinburgh at 60 Constitution Street. Postal code: EH6 6RR.

The company has 3 directors, namely Mary R., Angela R. and Peter R.. Of them, Peter R. has been with the company the longest, being appointed on 28 October 1988 and Mary R. has been with the company for the least time - from 13 April 2000. As of 27 April 2024, there were 4 ex directors - John R., Isabella R. and others listed below. There were no ex secretaries.

P.m. Ranaldi (fish Merchants) Limited Address / Contact

Office Address 60 Constitution Street
Office Address2 Leith
Town Edinburgh
Post code EH6 6RR
Country of origin United Kingdom

Company Information / Profile

Registration Number SC044164
Date of Incorporation Thu, 29th Dec 1966
Industry Wholesale of other food, including fish, crustaceans and molluscs
End of financial Year 5th April
Company age 58 years old
Account next due date Sun, 5th Jan 2025 (253 days left)
Account last made up date Wed, 5th Apr 2023
Next confirmation statement due date Fri, 10th Nov 2023 (2023-11-10)
Last confirmation statement dated Thu, 27th Oct 2022

Company staff

Peter R.

Position: Secretary

Resigned:

Mary R.

Position: Director

Appointed: 13 April 2000

Angela R.

Position: Director

Appointed: 16 November 1992

Peter R.

Position: Director

Appointed: 28 October 1988

John R.

Position: Director

Appointed: 16 November 1992

Resigned: 11 August 1997

Isabella R.

Position: Director

Appointed: 28 October 1988

Resigned: 19 November 2004

Leslie R.

Position: Director

Appointed: 28 October 1988

Resigned: 05 April 2012

Peter R.

Position: Director

Appointed: 29 December 1966

Resigned: 24 April 2012

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As BizStats established, there is Angela R. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Peter R. This PSC owns 25-50% shares and has 25-50% voting rights.

Angela R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Peter R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-04-052013-04-052014-04-052015-04-052016-04-052017-04-052018-04-052019-04-052020-04-052021-04-052022-04-052023-04-05
Net Worth344 401347 121289 403308 242328 550       
Balance Sheet
Cash Bank In Hand147 872204 11464 05458 67590 881       
Cash Bank On Hand    90 88179 77669 56180 13789 94636 13643 928 
Current Assets292 500338 954370 570412 637405 774377 217275 807262 832230 314162 132180 390116 794
Debtors115 08285 753263 426336 966283 182250 044175 218151 410123 88597 073115 864 
Net Assets Liabilities    328 550291 062231 922254 133234 079241 256193 647 
Net Assets Liabilities Including Pension Asset Liability344 401347 121289 403308 242328 550       
Other Debtors    175 399114 89944 8998 89111 70810 7213 933 
Property Plant Equipment    151 095144 039142 182144 211135 981129 830124 502 
Stocks Inventory29 54649 08743 09016 99631 711       
Tangible Fixed Assets176 534182 512165 534149 997151 095       
Total Inventories    31 71147 39731 02831 28516 48328 92320 598 
Reserves/Capital
Called Up Share Capital950950950950950       
Profit Loss Account Reserve275 449278 169220 451239 290259 598       
Shareholder Funds344 401347 121289 403308 242328 550       
Other
Accumulated Depreciation Impairment Property Plant Equipment    303 362316 470325 277338 441348 862316 102309 586 
Administrative Expenses308 975270 734          
Average Number Employees During Period     1919191913119
Bank Borrowings Overdrafts 951  5 815       
Cost Sales1 703 8941 421 075          
Creditors    221 082224 019179 977146 520127 20846 717107 25616 044
Creditors Due Within One Year119 990163 142244 039251 682221 082       
Debtors Due After One Year  -175 399-235 399-175 399       
Debtors Due Within One Year114 92385 594          
Deferred Tax Liability4 64311 203          
Depreciation Tangible Fixed Assets Expense19 48926 080          
Fixed Assets  165 634150 097151 195144 139142 282144 311136 081129 930124 602406
Gross Profit Loss324 439408 153          
Increase Decrease In U K Corporation Tax Arising From Adjustment For Prior Periods17           
Increase From Depreciation Charge For Year Property Plant Equipment     13 108 13 16410 4218 3716 644 
Interest Payable Similar Charges1 8171 349          
Investments Fixed Assets  100100100100100100100100100 
Net Current Assets Liabilities172 510175 812126 531160 955184 692153 19895 830116 312103 106115 41573 134100 750
Number Shares Allotted 950 950950       
Obligations Under Finance Lease Hire Purchase Contracts Within One Year4 833           
Operating Profit Loss15 464137 419          
Other Creditors    -58 23830 9101 8171 6178671 033 
Other Creditors Due Within One Year6561          
Other Interest Receivable Similar Income151159          
Other Investments Other Than Loans    100100100100100100100 
Other Taxation Social Security Payable    27 79215 4778 27829 29523 64627 75910 868 
Par Value Share 1 11       
Pension Costs26 4929 992          
Profit Loss For Period7 305104 320          
Profit Loss On Ordinary Activities Before Tax13 798136 229          
Property Plant Equipment Gross Cost    454 457460 509467 459482 652484 843445 932434 088 
Provisions For Liabilities Balance Sheet Subtotal    7 3376 2756 1906 4905 1084 0894 089 
Provisions For Liabilities Charges4 64311 2032 7622 8107 337       
Revaluation Reserve68 00268 00268 00268 00268 002       
Share Capital Allotted Called Up Paid950950950950950       
Tangible Fixed Assets Additions 32 058  16 577       
Tangible Fixed Assets Cost Or Valuation445 444477 502437 880437 880454 457       
Tangible Fixed Assets Depreciation268 910294 990272 346287 883303 362       
Tangible Fixed Assets Depreciation Charged In Period 26 080 15 53715 479       
Taxation Social Security Due Within One Year12 54430 313          
Tax On Profit Or Loss On Ordinary Activities6 49331 909          
Total Additions Including From Business Combinations Property Plant Equipment     6 052 15 1932 1913 7101 896 
Total Assets Less Current Liabilities349 044358 324292 165311 052335 887297 337238 112260 623239 187245 345197 736101 156
Total Dividend Payment40 000101 600          
Total U K Foreign Current Tax After Adjustments Relief6 49325 349          
Trade Creditors Trade Payables    187 480200 304140 789115 408101 94518 09195 355 
Trade Creditors Within One Year102 548131 817          
Trade Debtors Trade Receivables    99 494128 913121 412142 360112 01886 193111 772 
Turnover Gross Operating Revenue2 028 3331 829 228          
U K Current Corporation Tax6 47625 349          
U K Deferred Tax 6 560          
Director Remuneration Benefits Excluding Payments To Third Parties56 43224 066          
Disposals Decrease In Depreciation Impairment Property Plant Equipment         41 13113 160 
Disposals Property Plant Equipment         42 62113 740 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Accounts for a micro company for the period ending on Wednesday 5th April 2023
filed on: 24th, July 2023
Free Download (5 pages)

Company search

Advertisements