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

R. Earsman Limited DUMFRIES


R. Earsman started in year 1978 as Private Limited Company with registration number SC066725. The R. Earsman company has been functioning successfully for 46 years now and its status is active. The firm's office is based in Dumfries at Unit 2 Downs Way Industrial Estate. Postal code: DG1 3RS.

There is a single director in the firm at the moment - John A., appointed on 27 November 1991. In addition, a secretary was appointed - Andrena T., appointed on 29 December 2020. 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.

This company operates within the DG2 0EF postal code. The company is dealing with transport and has been registered as such. Its registration number is OM0033530 . It is located at Clarebrand Industrial Estate, Clarebrand, Castle Douglas with a total of 2 cars.

R. Earsman Limited Address / Contact

Office Address Unit 2 Downs Way Industrial Estate
Office Address2 Heathhall
Town Dumfries
Post code DG1 3RS
Country of origin United Kingdom

Company Information / Profile

Registration Number SC066725
Date of Incorporation Thu, 28th Dec 1978
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 31st March
Company age 46 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Andrena T.

Position: Secretary

Appointed: 29 December 2020

John A.

Position: Director

Appointed: 27 November 1991

Joyce A.

Position: Secretary

Resigned: 23 December 2002

Andrea T.

Position: Secretary

Appointed: 29 December 2020

Resigned: 15 June 2022

Brian W.

Position: Secretary

Appointed: 23 December 2002

Resigned: 24 December 2020

Joyce A.

Position: Director

Appointed: 30 December 1988

Resigned: 20 May 2005

John A.

Position: Director

Appointed: 30 December 1988

Resigned: 31 May 2007

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As we established, there is John A. The abovementioned PSC and has 75,01-100% shares.

John A.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand71 487151 68649 74442 272
Current Assets183 208216 068191 876184 953
Debtors67 72134 182104 932130 481
Net Assets Liabilities191 176239 785199 278199 988
Other Debtors20 5994 35775 65032 337
Property Plant Equipment113 725116 964132 070128 576
Total Inventories44 00030 20037 20012 200
Other
Amount Specific Advance Or Credit Directors 6 00064 77428 097
Amount Specific Advance Or Credit Made In Period Directors  70 77427 446
Amount Specific Advance Or Credit Repaid In Period Directors   64 123
Accumulated Depreciation Impairment Property Plant Equipment283 376300 342341 031344 431
Additional Provisions Increase From New Provisions Recognised   8 228
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss 10 635-5 124 
Average Number Employees During Period4332
Creditors3 10017 37535 40823 061
Disposals Decrease In Depreciation Impairment Property Plant Equipment 14 445 33 681
Disposals Property Plant Equipment 14 445 33 688
Finance Lease Liabilities Present Value Total3 10017 37535 40823 061
Increase Decrease In Property Plant Equipment 34 75055 00033 170
Increase From Depreciation Charge For Year Property Plant Equipment 31 41140 68937 081
Net Current Assets Liabilities80 551150 831108 127108 212
Other Creditors22 6587 6382 5243 229
Other Taxation Social Security Payable10 4471 62012619 330
Property Plant Equipment Gross Cost397 101417 306473 101473 007
Provisions 10 6355 51113 739
Provisions For Liabilities Balance Sheet Subtotal 10 6355 51113 739
Total Additions Including From Business Combinations Property Plant Equipment 34 65055 79533 594
Total Assets Less Current Liabilities194 276267 795240 197236 788
Trade Creditors Trade Payables50 02042 45354 17124 732
Trade Debtors Trade Receivables47 12229 82529 28298 144

Transport Operator Data

Clarebrand Industrial Estate
Address Clarebrand
City Castle Douglas
Post code DG7 3AH
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Mortgage Officers
Total exemption full accounts data made up to 31st March 2023
filed on: 13th, October 2023
Free Download (11 pages)

Company search