Quitie Limited FRASERBURGH


Founded in 2006, Quitie, classified under reg no. SC309640 is an active company. Currently registered at Cairnglass House AB43 8ZF, Fraserburgh the company has been in the business for 18 years. Its financial year was closed on Wednesday 31st January and its latest financial statement was filed on 2023/01/31. Since 2007/01/24 Quitie Limited is no longer carrying the name St. Vincent Street (449).

The firm has 2 directors, namely Conrad R., Lesley R.. Of them, Lesley R. has been with the company the longest, being appointed on 5 June 2009 and Conrad R. has been with the company for the least time - from 1 September 2020. Currently 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.

Quitie Limited Address / Contact

Office Address Cairnglass House
Office Address2 St Combs
Town Fraserburgh
Post code AB43 8ZF
Country of origin United Kingdom

Company Information / Profile

Registration Number SC309640
Date of Incorporation Wed, 4th Oct 2006
Industry Hotels and similar accommodation
End of financial Year 31st January
Company age 18 years old
Account next due date Thu, 31st Oct 2024 (186 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Wed, 1st Nov 2023 (2023-11-01)
Last confirmation statement dated Tue, 18th Oct 2022

Company staff

Conrad R.

Position: Director

Appointed: 01 September 2020

Lesley R.

Position: Director

Appointed: 05 June 2009

Benedict G.

Position: Director

Appointed: 10 December 2013

Resigned: 31 December 2014

Conrad R.

Position: Secretary

Appointed: 20 September 2007

Resigned: 01 June 2011

Kevin M.

Position: Secretary

Appointed: 24 January 2007

Resigned: 20 September 2007

Beryl R.

Position: Director

Appointed: 23 January 2007

Resigned: 17 May 2022

Charles R.

Position: Director

Appointed: 23 January 2007

Resigned: 28 June 2017

Lycidas Nominees Limited

Position: Corporate Nominee Director

Appointed: 04 October 2006

Resigned: 23 January 2007

Lycidas Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 04 October 2006

Resigned: 24 January 2007

People with significant control

The register of persons with significant control that own or control the company consists of 3 names. As BizStats identified, there is Conrad R. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Lesley R. This PSC . Then there is Lesley Anne R., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC .

Conrad R.

Notified on 12 May 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Lesley R.

Notified on 14 October 2020
Ceased on 12 May 2021
Nature of control: right to appoint and remove directors

Lesley Anne R.

Notified on 4 October 2016
Ceased on 13 October 2020
Nature of control: right to appoint and remove directors

Company previous names

St. Vincent Street (449) January 24, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-312024-01-31
Net Worth-848 956-976 307        
Balance Sheet
Cash Bank On Hand  173 176185 80261 12510 61739 132 44 86013 651
Current Assets356 727344 395227 018223 61375 39936 55849 50712 65251 61713 758
Debtors78 28656 39439 72924 7611 52013 15110 37512 6526 757107
Net Assets Liabilities  -1 274 156-1 650 323-1 886 080     
Property Plant Equipment  1 795 4461 353 7851 242 9941 202 3531 148 4811 250 2461 477 3601 418 222
Total Inventories  14 11313 05012 75412 790    
Other Debtors    482 7757 34012 6526 757107
Cash Bank In Hand253 096273 888        
Net Assets Liabilities Including Pension Asset Liability-848 956-976 307        
Stocks Inventory25 34514 113        
Tangible Fixed Assets4 336 0891 713 403        
Reserves/Capital
Called Up Share Capital100 000100 000        
Profit Loss Account Reserve-948 956-1 076 307        
Shareholder Funds-848 956-976 307        
Other
Accumulated Depreciation Impairment Property Plant Equipment  1 253 5051 377 9351 504 6191 546 5931 100 9011 102 1401 174 4241 243 962
Creditors  406 221307 3583 204 4733 333 0523 478 6443 699 8904 053 0774 037 719
Disposals Decrease In Depreciation Impairment Property Plant Equipment   14 7661 000 475 26465 313  
Disposals Property Plant Equipment   102 1071 000 499 564132 946 53 750
Fixed Assets4 336 0891 713 4031 795 4461 353 7851 242 995     
Increase Decrease Due To Transfers Between Classes Property Plant Equipment   -861 960      
Increase From Depreciation Charge For Year Property Plant Equipment   139 196127 68441 97429 57266 55272 28469 538
Net Current Assets Liabilities224 827-693 328-179 203-83 745-3 129 074-3 296 494-3 429 137-3 687 238-4 001 460-4 023 961
Property Plant Equipment Gross Cost  3 048 9512 731 7202 747 6132 748 9462 249 3822 352 3862 651 7842 662 184
Total Additions Including From Business Combinations Property Plant Equipment   646 83616 8941 333 235 950299 39864 150
Total Assets Less Current Liabilities4 560 9161 020 0751 616 2431 270 040-1 886 080-2 094 141-2 280 656-2 436 992-2 524 100-2 605 739
Other Creditors    3 156 1823 299 6173 472 4123 699 8904 034 6264 037 629
Trade Creditors Trade Payables    27 38210 4496 232 18 45190
Average Number Employees During Period    11105   
Other Taxation Social Security Payable    20 90922 986    
Trade Debtors Trade Receivables    1 47210 3763 035   
Accruals Deferred Income696 48256 783        
Creditors Due After One Year4 713 3901 939 599        
Creditors Due Within One Year131 9001 037 723        
Number Shares Allotted 100 000        
Other Debtors Due After One Year78 28656 394        
Par Value Share 1        
Secured Debts4 713 3901 939 599        
Share Capital Allotted Called Up Paid100 000100 000        
Tangible Fixed Assets Additions 127 472        
Tangible Fixed Assets Cost Or Valuation5 337 7192 818 698        
Tangible Fixed Assets Depreciation1 001 6301 105 295        
Tangible Fixed Assets Depreciation Charged In Period 163 132        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 59 467        
Tangible Fixed Assets Disposals 2 646 493        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/01/31
filed on: 31st, July 2023
Free Download (7 pages)

Company search