Robert Millar Blacksmith Limited FIFE


Robert Millar Blacksmith started in year 2004 as Private Limited Company with registration number SC262461. The Robert Millar Blacksmith company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Fife at 59 Bonnygate. Postal code: KY15 4BY.

There is a single director in the company at the moment - David M., appointed on 26 January 2004. In addition, a secretary was appointed - Valerie M., appointed on 26 January 2004. As of 29 May 2024, there was 1 ex director - David M.. There were no ex secretaries.

Robert Millar Blacksmith Limited Address / Contact

Office Address 59 Bonnygate
Office Address2 Cupar
Town Fife
Post code KY15 4BY
Country of origin United Kingdom

Company Information / Profile

Registration Number SC262461
Date of Incorporation Mon, 26th Jan 2004
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st May
Company age 20 years old
Account next due date Thu, 29th Feb 2024 (90 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 9th Feb 2024 (2024-02-09)
Last confirmation statement dated Thu, 26th Jan 2023

Company staff

Valerie M.

Position: Secretary

Appointed: 26 January 2004

David M.

Position: Director

Appointed: 26 January 2004

David M.

Position: Director

Appointed: 26 January 2004

Resigned: 10 April 2020

People with significant control

The list of PSCs that own or have control over the company is made up of 4 names. As we established, there is David M. The abovementioned PSC and has 50,01-75% shares. Another entity in the persons with significant control register is Valerie M. This PSC owns 25-50% shares. Moving on, there is David M., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares.

David M.

Notified on 23 July 2021
Nature of control: 50,01-75% shares

Valerie M.

Notified on 24 January 2020
Nature of control: 25-50% shares

David M.

Notified on 24 January 2020
Ceased on 10 April 2020
Nature of control: 25-50% shares

David M.

Notified on 6 April 2016
Ceased on 10 January 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-02-282019-02-282020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand68 82454 00344 15345 92554 527120 062
Current Assets154 523157 301138 794228 804214 867229 899
Debtors79 69997 04888 091176 933153 594103 091
Net Assets Liabilities147 590160 705140 358209 440250 482233 183
Other Debtors  1 800 92108
Property Plant Equipment45 99386 60092 709110 755138 676123 610
Total Inventories6 0006 2506 5505 9466 7466 746
Other
Accrued Liabilities Deferred Income3 8543 7633 8532 7903 6153 992
Accumulated Depreciation Impairment Property Plant Equipment102 805100 459122 046136 462141 500174 690
Additions Other Than Through Business Combinations Property Plant Equipment 54 56539 69644 64452 68522 077
Average Number Employees During Period 87688
Corporation Tax Payable8 9438 23713 28027 17516 93425 649
Creditors44 3618 8895 556109 5757 1111 778
Finance Lease Liabilities Present Value Total1 9388 8895 5565 5567 1111 778
Fixed Assets45 99387 10093 209111 255139 176124 110
Increase From Depreciation Charge For Year Property Plant Equipment 13 25729 79023 72824 63135 901
Investments Fixed Assets 500500500500500
Net Current Assets Liabilities110 16297 56470 320119 229137 646134 337
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 15 6038 2039 31219 5932 711
Other Disposals Property Plant Equipment 16 30412 00012 18219 7263 953
Other Investments Other Than Loans 500500500500500
Other Taxation Social Security Payable9 05815 44710 82615 47314 2525 914
Par Value Share 1    
Property Plant Equipment Gross Cost148 798187 059214 755247 217280 176298 300
Provisions For Liabilities Balance Sheet Subtotal8 56515 07017 61521 04419 22923 486
Taxation Including Deferred Taxation Balance Sheet Subtotal8 56515 07017 61521 04419 22923 486
Total Assets Less Current Liabilities156 155184 664163 529230 484276 822258 447
Trade Creditors Trade Payables19 27522 76918 61056 24351 51951 494
Trade Debtors Trade Receivables79 69997 04886 291176 933153 502102 983

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 22nd, December 2023
Free Download (8 pages)

Company search

Advertisements