Rannoch Scott Drinks Distributors Ltd COLCHESTER


Founded in 2006, Rannoch Scott Drinks Distributors, classified under reg no. 05991536 is an active company. Currently registered at 12 York Road CO6 2RN, Colchester the company has been in the business for 18 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2023/03/31.

There is a single director in the firm at the moment - William G., appointed on 21 May 2007. In addition, a secretary was appointed - Clare G., appointed on 7 November 2009. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Leonora R. who worked with the the firm until 7 November 2009.

Rannoch Scott Drinks Distributors Ltd Address / Contact

Office Address 12 York Road
Office Address2 Earls Colne
Town Colchester
Post code CO6 2RN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05991536
Date of Incorporation Wed, 8th Nov 2006
Industry Retail sale via mail order houses or via Internet
End of financial Year 31st March
Company age 18 years old
Account next due date Tue, 31st Dec 2024 (244 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 23rd Nov 2023 (2023-11-23)
Last confirmation statement dated Wed, 9th Nov 2022

Company staff

Clare G.

Position: Secretary

Appointed: 07 November 2009

William G.

Position: Director

Appointed: 21 May 2007

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 08 November 2006

Resigned: 08 November 2006

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 08 November 2006

Resigned: 08 November 2006

Leonora R.

Position: Secretary

Appointed: 08 November 2006

Resigned: 07 November 2009

Scott F.

Position: Director

Appointed: 08 November 2006

Resigned: 30 March 2009

Mark R.

Position: Director

Appointed: 08 November 2006

Resigned: 26 March 2009

People with significant control

The register of PSCs that own or control the company includes 2 names. As BizStats discovered, there is Clare G. This PSC and has 25-50% shares. Another one in the persons with significant control register is William G. This PSC has significiant influence or control over the company, owns 50,01-75% shares and has 50,01-75% voting rights.

Clare G.

Notified on 8 November 2016
Nature of control: right to appoint and remove directors
25-50% shares

William G.

Notified on 8 November 2016
Nature of control: 50,01-75% shares
significiant influence or control
50,01-75% voting rights
right to appoint and remove directors

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 Hand5 15812 3944 1412 44618 92923 19113 7026 072
Current Assets56 31162 33754 47152 92367 52583 12368 76155 810
Debtors8 0135 1765 4565 1369 0727 1725 0843 763
Net Assets Liabilities39 22939 63733 97030 81131 30944 37541 44240 137
Other Debtors1 2501 921  2 0932 0722 4401 391
Property Plant Equipment4 5623 4212 5661 9241 5831 4991 124843
Total Inventories43 14044 76744 87445 34139 52452 76049 975 
Other
Accumulated Amortisation Impairment Intangible Assets6561 1481 5171 7942 0022 1582 2752 363
Accumulated Depreciation Impairment Property Plant Equipment13 49714 63815 49316 13516 66317 16417 53917 820
Additions Other Than Through Business Combinations Property Plant Equipment    187417  
Amortisation Expense Intangible Assets656492      
Amortisation Rate Used For Intangible Assets 25252525   
Average Number Employees During Period 1111111
Corporation Tax Payable1 6341 203      
Creditors22 70126 91423 68724 50138 12140 42928 57916 618
Depreciation Expense Property Plant Equipment1 5211 141      
Depreciation Rate Used For Property Plant Equipment 25252525   
Dividends Paid On Shares    623   
Finished Goods43 14044 767      
Fixed Assets6 5314 8983 6742 7552 2061 9661 4741 105
Increase From Amortisation Charge For Year Intangible Assets 49236927720815611788
Increase From Depreciation Charge For Year Property Plant Equipment 1 141855642528501375281
Intangible Assets1 9691 4771 108831623467350262
Intangible Assets Gross Cost 2 6252 6252 6252 6252 6252 625 
Net Current Assets Liabilities33 61035 42330 78428 42229 40442 69440 18239 192
Other Creditors4 1681 858  7 6513 9573 5684 556
Other Taxation Social Security Payable1 0021 115  3 6485 4301 3591 553
Property Plant Equipment Gross Cost 18 05918 05918 05918 24618 66318 663 
Provisions For Liabilities Balance Sheet Subtotal  488366301285214160
Taxation Including Deferred Taxation Balance Sheet Subtotal912684488     
Total Assets Less Current Liabilities40 14140 32134 45831 17731 61044 66041 65640 297
Trade Creditors Trade Payables15 89722 738  26 69531 04223 65210 509
Trade Debtors Trade Receivables6 7633 255  6 8525 1002 6442 372

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 16th, August 2023
Free Download (10 pages)

Company search

Advertisements