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

Rgkms Limited DUMFRIES GALLOWAY


Founded in 2004, Rgkms, classified under reg no. SC261738 is an active company. Currently registered at The Mill Grahamshill DG11 3BQ, Dumfries Galloway the company has been in the business for 20 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

Currently there are 3 directors in the the firm, namely Graham S., Kathleen S. and Robert S.. In addition one secretary - Kathleen S. - is with the company. As of 27 April 2024, our data shows no information about any ex officers on these positions.

Rgkms Limited Address / Contact

Office Address The Mill Grahamshill
Office Address2 Kirkpatrick Fleming
Town Dumfries Galloway
Post code DG11 3BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC261738
Date of Incorporation Mon, 12th Jan 2004
Industry Hotels and similar accommodation
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 26th Jan 2024 (2024-01-26)
Last confirmation statement dated Thu, 12th Jan 2023

Company staff

Graham S.

Position: Director

Appointed: 20 July 2007

Kathleen S.

Position: Director

Appointed: 12 January 2004

Kathleen S.

Position: Secretary

Appointed: 12 January 2004

Robert S.

Position: Director

Appointed: 12 January 2004

Ashburton Registrars Limited

Position: Nominee Secretary

Appointed: 12 January 2004

Resigned: 12 January 2004

Ar Nominees Limited

Position: Nominee Director

Appointed: 12 January 2004

Resigned: 12 January 2004

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As we researched, there is Kathleen S. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Robert S. This PSC owns 25-50% shares and has 25-50% voting rights.

Kathleen S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Robert S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand820 178866 187677 914686 480714 642570 873733 263926 518
Current Assets856 636910 466711 197720 709743 117630 972755 086955 302
Debtors21 21331 69921 69919 10216 76454 62911 71018 184
Net Assets Liabilities725 434704 531731 414737 617745 156554 433780 688882 748
Other Debtors19 48023 79519 39818 72414 34654 27411 71017 922
Property Plant Equipment148 174142 239135 101128 970117 527104 098125 583113 456
Total Inventories15 24512 58011 58415 12711 7115 47010 11310 600
Other
Accumulated Amortisation Impairment Intangible Assets208 542226 042243 542261 042278 542296 042313 542331 042
Accumulated Depreciation Impairment Property Plant Equipment190 379203 714216 452223 956235 474241 503254 298266 425
Additions Other Than Through Business Combinations Property Plant Equipment 7 4005 6006 92375 34 280 
Average Number Employees During Period3737414640323842
Bank Overdrafts     286  
Creditors411 898462 681562 386558 195558 217612 22762348
Deferred Income      62348
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -5 188 -4 526  
Disposals Property Plant Equipment   -5 550 -7 400  
Financial Assets  350 000365 793378 513383 579413 620412 486
Fixed Assets289 632266 197591 559583 721567 498541 635575 661544 900
Increase From Amortisation Charge For Year Intangible Assets 17 50017 50017 50017 50017 50017 50017 500
Increase From Depreciation Charge For Year Property Plant Equipment 13 33512 73812 69211 51810 55512 79512 127
Intangible Assets141 458123 958106 45888 95871 45853 95836 45818 958
Intangible Assets Gross Cost350 000350 000350 000350 000350 000350 000350 000350 000
Net Current Assets Liabilities444 738447 785148 811162 514184 90018 745216 348349 066
Other Creditors213 824251 002292 206260 221236 469336 253300 834237 390
Other Remaining Borrowings141 551133 644178 371212 126245 013250 579157 499276 385
Property Plant Equipment Gross Cost338 553345 953351 553352 926353 001345 601379 881379 881
Provisions For Liabilities Balance Sheet Subtotal8 9369 4518 9568 6187 2425 94710 69811 170
Taxation Social Security Payable21 24036 54838 58038 08227 9236 6126 71634 583
Total Assets Less Current Liabilities734 370713 982740 370746 235752 398560 380792 009893 966
Total Borrowings141 551133 644178 371212 126245 013250 865157 499276 385
Trade Creditors Trade Payables26 60530 39729 97632 19826 92418 49720 12627 009
Trade Debtors Trade Receivables1 7337 9042 3013782 418355 262

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 19th, September 2023
Free Download (14 pages)

Company search

Advertisements