Shanter Inns Limited


Founded in 2002, Shanter Inns, classified under reg no. SC236870 is an active company. Currently registered at 230 High Street KA7 1RQ, the company has been in the business for twenty two years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on May 31, 2022.

The company has one director. David C., appointed on 17 September 2002. There are currently no secretaries appointed. Currenlty, the company lists one former director, whose name is George C. and who left the the company on 13 January 2021. In addition, there is one former secretary - George C. who worked with the the company until 13 January 2021.

Shanter Inns Limited Address / Contact

Office Address 230 High Street
Office Address2 Ayr
Town
Post code KA7 1RQ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC236870
Date of Incorporation Tue, 17th Sep 2002
Industry Public houses and bars
End of financial Year 31st May
Company age 22 years old
Account next due date Thu, 29th Feb 2024 (55 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 1st Oct 2024 (2024-10-01)
Last confirmation statement dated Sun, 17th Sep 2023

Company staff

David C.

Position: Director

Appointed: 17 September 2002

George C.

Position: Secretary

Appointed: 17 September 2002

Resigned: 13 January 2021

George C.

Position: Director

Appointed: 17 September 2002

Resigned: 13 January 2021

People with significant control

The list of persons with significant control that own or control the company is made up of 3 names. As we found, there is David C. The abovementioned PSC and has 25-50% shares. Another one in the PSC register is Macrocom (1018) Limited that entered Irvine, Scotland as the address. This PSC has a legal form of "a ltd", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Karen C., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

David C.

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

Macrocom (1018) Limited

Crompton Way North Newmoor Industrial Estate, Irvine, Strathclyde, KA11 4HU, Scotland

Legal authority Scottish
Legal form Ltd
Country registered Scotland
Place registered Companies House
Registration number Sc381202
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Karen C.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302016-11-302017-11-302018-11-302020-05-312021-05-312022-05-31
Net Worth300 459313 773341 444     
Balance Sheet
Cash Bank On Hand  100 87228 449124 61693 385129 059125 576
Current Assets142 86366 021125 83055 458625 341641 524698 291720 344
Debtors32 99816 60816 60816 609491 875541 939563 082585 518
Net Assets Liabilities  341 444275 603350 290323 749297 670360 110
Other Debtors    436 961526 322517 860541 552
Property Plant Equipment  689 065697 459667 789505 244468 457443 682
Total Inventories  8 35010 4008 8506 2006 1509 250
Cash Bank In Hand99 76545 363100 872     
Intangible Fixed Assets476 000476 000476 000     
Stocks Inventory10 1004 0508 350     
Tangible Fixed Assets740 165715 093689 065     
Reserves/Capital
Called Up Share Capital400 000400 000400 000     
Profit Loss Account Reserve-99 541-86 227-58 556     
Shareholder Funds300 459313 773341 444     
Other
Accrued Liabilities Deferred Income    28 45817 04242 48548 619
Accumulated Amortisation Impairment Intangible Assets  84 00084 00084 00084 00084 000 
Accumulated Depreciation Impairment Property Plant Equipment  415 049452 550492 661491 832537 332565 591
Additions Other Than Through Business Combinations Property Plant Equipment   45 89510 44111 6268 7133 484
Amount Borrowing Repayable Within Set Time    276 900202 729512 214 
Average Number Employees During Period    20181312
Bank Borrowings Overdrafts   775 055575 703514 198572 243499 668
Corporation Tax Payable    31 96544 06250 75374 078
Corporation Tax Recoverable    20 3094 8339 58026 999
Creditors  645 115775 0551 097 784987 1151 057 140931 508
Dividends Paid On Shares   476 000476 000   
Finance Lease Liabilities Present Value Total      180180
Fixed Assets1 216 1651 191 0931 165 0651 173 4591 143 789981 244944 457919 682
Increase From Depreciation Charge For Year Property Plant Equipment   37 50140 11158 67145 50028 259
Intangible Assets  476 000476 000476 000476 000476 000476 000
Intangible Assets Gross Cost  560 000560 000560 000560 000560 000 
Net Current Assets Liabilities-128 845-192 292-178 506-122 801304 285329 620410 353371 936
Nominal Value Allotted Share Capital    400 000400 000400 000400 000
Number Shares Issued Fully Paid   400 000 400 000400 000400 000
Other Creditors    23 0732 168  
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     59 500  
Other Disposals Property Plant Equipment     175 000  
Other Remaining Borrowings    522 081472 917484 717431 840
Other Taxation Social Security Payable    21 88636 45741 13358 483
Par Value Share 111    
Property Plant Equipment Gross Cost  1 104 1141 150 0091 160 450997 0761 005 7891 009 273
Total Assets Less Current Liabilities1 087 320998 801986 5591 050 6581 448 0741 310 8641 354 8101 291 618
Trade Creditors Trade Payables    95 977122 26373 59253 268
Trade Debtors Trade Receivables    34 60510 78435 64216 967
Advances Credits Directors     14 87029 47781 089
Advances Credits Made In Period Directors      14 15050 670
Creditors Due After One Year786 861685 028645 115     
Creditors Due Within One Year271 708258 313304 336     
Intangible Fixed Assets Aggregate Amortisation Impairment84 00084 00084 000     
Intangible Fixed Assets Cost Or Valuation560 000560 000560 000     
Number Shares Allotted 400 000400 000     
Share Capital Allotted Called Up Paid400 000400 000400 000     
Tangible Fixed Assets Additions 3 095      
Tangible Fixed Assets Cost Or Valuation1 101 0191 104 1141 104 114     
Tangible Fixed Assets Depreciation360 854389 021415 049     
Tangible Fixed Assets Depreciation Charged In Period 28 16726 028     

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Document replacement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to May 31, 2022
filed on: 30th, October 2023
Free Download (11 pages)

Company search

Advertisements