Raeburn Brick Limited BLANTYRE


Founded in 1984, Raeburn Brick, classified under reg no. SC086968 is an active company. Currently registered at East Avenue G72 0JB, Blantyre the company has been in the business for 40 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 2 directors, namely James R., David R.. Of them, James R., David R. have been with the company the longest, being appointed on 25 July 1988. As of 29 April 2024, there were 2 ex directors - James R., George R. and others listed below. There were no ex secretaries.

Raeburn Brick Limited Address / Contact

Office Address East Avenue
Office Address2 Priestfield Industrial Estate
Town Blantyre
Post code G72 0JB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC086968
Date of Incorporation Tue, 6th Mar 1984
Industry Freight transport by road
Industry Manufacture of bricks, tiles and construction products, in baked clay
End of financial Year 31st March
Company age 40 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 19th May 2024 (2024-05-19)
Last confirmation statement dated Fri, 5th May 2023

Company staff

James R.

Position: Secretary

Resigned:

James R.

Position: Director

Appointed: 25 July 1988

David R.

Position: Director

Appointed: 25 July 1988

James R.

Position: Director

Appointed: 25 July 1988

Resigned: 11 October 2011

George R.

Position: Director

Appointed: 25 July 1988

Resigned: 22 July 1992

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As BizStats researched, there is James R. This PSC has significiant influence or control over the company,. Another entity in the PSC register is David R. This PSC has significiant influence or control over the company,.

James R.

Notified on 6 April 2016
Nature of control: significiant influence or control

David R.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand898 891753 986606 821849 309495 599554 75111 517 4294 258 937
Current Assets7 566 5197 435 8357 943 5438 748 8588 662 2939 546 38519 708 5399 860 367
Debtors5 777 5384 897 2625 705 0786 329 1696 765 1937 354 7595 950 5743 037 004
Net Assets Liabilities8 451 8688 542 1468 983 9719 812 5549 848 50010 192 23920 411 60610 787 473
Other Debtors14 651163 474767 138501 273821 029934 8432 951 2711 996 132
Property Plant Equipment1 790 4822 024 1922 543 7892 412 6942 103 4352 236 0622 134 4191 998 332
Total Inventories890 0901 784 5871 631 6441 570 3801 401 5011 636 8752 240 5362 564 426
Other
Audit Fees Expenses26 17525 86526 64525 755    
Company Contributions To Money Purchase Plans Directors20 00020 0008 000     
Director Remuneration270 800267 200267 200267 200    
Accrued Liabilities117 567116 605122 126114 520136 944125 970  
Accumulated Amortisation Impairment Intangible Assets75 86499 728123 592147 456    
Accumulated Depreciation Impairment Property Plant Equipment6 502 9986 698 5586 842 6077 136 0217 485 7787 742 1958 070 5438 565 450
Additional Provisions Increase From New Provisions Recognised 87 64626 265-2 839 50 870  
Amortisation Expense Intangible Assets23 86423 86423 86423 864    
Amounts Owed By Group Undertakings3 908 4553 654 3513 748 9444 539 7214 992 5235 486 943  
Amounts Owed To Group Undertakings130 22090 30654 09215 782342   
Applicable Tax Rate20201919    
Average Number Employees During Period1721902022382942844545
Comprehensive Income Expense848 075290 278641 8251 028 583235 946543 739  
Corporation Tax Payable144 22979 27550 965223 912163 506714  
Creditors250 852154 008481 522304 23167 944157 387229 894106 501
Current Tax For Period185 29296 640172 110571 600    
Depreciation Expense Property Plant Equipment222 633325 279429 367582 186    
Disposals Decrease In Depreciation Impairment Property Plant Equipment  84 17183 605 162 155105 8804 229
Disposals Property Plant Equipment  94 62697 180 176 076135 8804 229
Dividends Paid200 000200 000200 000200 000200 000200 000  
Dividends Paid On Shares Interim208 100200 000200 000200 000    
Finance Lease Liabilities Present Value Total169 54276 978408 772235 7613 75497 477174 26455 151
Finance Lease Payments Owing Minimum Gross336 089115 273411 942274 379232 82199 549  
Fixed Assets1 943 9822 177 6922 697 2892 566 1942 256 9352 389 5622 137 9192 001 832
Further Item Interest Expense Component Total Interest Expense20 16215 355      
Future Finance Charges On Finance Leases15 6904 80525 87413 0923 1122 072  
Gain Loss On Disposals Property Plant Equipment17 403-2 2655 18460 227    
Government Grants Payable81 31077 03072 75068 47064 19059 910  
Increase Decrease In Current Tax From Adjustment For Prior Periods-1 874267      
Increase Decrease In Property Plant Equipment  612 500160 000 118 500266 500 
Increase From Amortisation Charge For Year Intangible Assets 23 86423 86423 864    
Increase From Depreciation Charge For Year Property Plant Equipment 195 560228 220377 019 418 572434 228499 136
Intangible Assets95 45471 59047 72623 862    
Intangible Assets Gross Cost171 318171 318171 318     
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts29 06829 98030 21144 943    
Interest Payable Similar Charges Finance Costs49 23045 335      
Investments Fixed Assets153 500153 500153 500153 500153 500153 5003 5003 500
Investments In Group Undertakings153 500153 500153 500153 500153 500150 000-150 000 
Merchandise890 0901 784 5871 631 6441 570 3801 401 5011 636 875  
Net Current Assets Liabilities6 758 7386 606 1086 882 1157 661 6637 731 9898 083 41418 618 1348 973 454
Number Shares Issued Fully Paid 500 000500 000500 000 500 000  
Other Creditors20 11725 23629 09537 15964 37059 91055 63051 350
Other Deferred Tax Expense Credit 87 64626 265-2 839    
Other Taxation Social Security Payable77 10684 59981 46782 88177 952787 655199 20893 271
Pension Other Post-employment Benefit Costs Other Pension Costs53 35168 36366 448102 020    
Percentage Class Share Held In Subsidiary 100100100 75  
Prepayments45 61215 61212 872198 85113 74911 398  
Profit Loss1 741 964993 138946 4192 384 538698 027-269 143  
Profit Loss On Ordinary Activities Before Tax1 925 3821 177 6911 144 7942 953 299    
Property Plant Equipment Gross Cost8 293 4808 722 7509 386 3969 548 7159 589 2139 978 25710 204 96210 563 782
Provisions 87 646113 911111 07272 480123 350  
Provisions For Liabilities Balance Sheet Subtotal 87 646113 911111 07272 480123 350114 55381 312
Recoverable Value-added Tax  18 888 14 821   
Social Security Costs502 388578 053669 390718 274    
Staff Costs Employee Benefits Expense5 619 8546 519 1897 279 1338 004 377    
Tax Decrease From Utilisation Tax Losses125 904166 09647 578     
Tax Expense Credit Applicable Tax Rate385 076235 538217 511561 127    
Tax Increase Decrease From Effect Capital Allowances Depreciation-87 21018 404-5 92110 703    
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss12 4034 4245 3627 492    
Tax Tax Credit On Profit Or Loss On Ordinary Activities183 418184 553198 375568 761    
Total Additions Including From Business Combinations Property Plant Equipment 429 270758 272259 499 565 120362 585363 049
Total Assets Less Current Liabilities8 702 7208 783 8009 579 40410 227 8579 988 92410 472 97620 756 05310 975 286
Total Current Tax Expense Credit183 41896 907172 110     
Total Operating Lease Payments23 501103 85467 18668 101    
Trade Creditors Trade Payables80 532144 170228 930130 188152 759278 215241 044133 474
Trade Debtors Trade Receivables833 439809 809940 119967 278868 001892 4521 097 4771 040 872
Wages Salaries5 064 1155 872 7746 543 2957 184 083    
Investments     153 5003 500 
Other Investments Other Than Loans     3 5003 500 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 28th, March 2024
Free Download (11 pages)

Company search

Advertisements