Skibo Limited SUTHERLAND


Founded in 1990, Skibo, classified under reg no. SC125259 is an active company. Currently registered at Skibo Castle IV25 3RQ, Sutherland the company has been in the business for thirty four 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 3 directors, namely Janet N., Gary G. and Peter C.. Of them, Peter C. has been with the company the longest, being appointed on 30 October 2003 and Janet N. has been with the company for the least time - from 20 September 2018. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Skibo Limited Address / Contact

Office Address Skibo Castle
Office Address2 Dornoch
Town Sutherland
Post code IV25 3RQ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC125259
Date of Incorporation Tue, 29th May 1990
Industry Hotels and similar accommodation
End of financial Year 31st March
Company age 34 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 11th Jun 2024 (2024-06-11)
Last confirmation statement dated Sun, 28th May 2023

Company staff

Burness Paull Llp

Position: Corporate Secretary

Appointed: 26 September 2018

Janet N.

Position: Director

Appointed: 20 September 2018

Gary G.

Position: Director

Appointed: 05 May 2017

Peter C.

Position: Director

Appointed: 30 October 2003

William W.

Position: Director

Appointed: 10 October 2019

Resigned: 04 October 2023

Martin L.

Position: Secretary

Appointed: 15 July 2013

Resigned: 21 September 2018

Simon B.

Position: Director

Appointed: 01 March 2005

Resigned: 31 October 2016

Per-Magnus A.

Position: Director

Appointed: 29 May 2003

Resigned: 27 August 2018

Per-Magnus A.

Position: Secretary

Appointed: 29 May 2003

Resigned: 25 August 2003

Grace R.

Position: Director

Appointed: 29 May 2003

Resigned: 25 August 2003

Wilson G.

Position: Director

Appointed: 29 May 2003

Resigned: 17 October 2003

Wilson G.

Position: Secretary

Appointed: 29 May 2003

Resigned: 30 June 2013

Andrew M.

Position: Director

Appointed: 29 May 2003

Resigned: 31 January 2005

Patrick F.

Position: Director

Appointed: 28 June 2002

Resigned: 29 May 2003

Heena P.

Position: Secretary

Appointed: 21 September 2001

Resigned: 29 May 2003

Joseph K.

Position: Secretary

Appointed: 06 July 1998

Resigned: 20 September 2001

Caroline B.

Position: Secretary

Appointed: 16 March 1998

Resigned: 31 May 1999

Scott F.

Position: Director

Appointed: 16 March 1998

Resigned: 29 May 2003

Mark M.

Position: Director

Appointed: 16 March 1998

Resigned: 24 November 1999

William W.

Position: Director

Appointed: 16 March 1998

Resigned: 29 May 2003

Mary L.

Position: Director

Appointed: 16 March 1998

Resigned: 29 May 2003

Patrick F.

Position: Secretary

Appointed: 16 March 1998

Resigned: 29 May 2003

Alyson T.

Position: Secretary

Appointed: 08 July 1994

Resigned: 16 March 1998

Lisa D.

Position: Director

Appointed: 08 January 1993

Resigned: 31 May 1995

Sally H.

Position: Secretary

Appointed: 14 October 1992

Resigned: 30 June 1996

Peter D.

Position: Director

Appointed: 14 October 1992

Resigned: 29 May 2003

Lorna S.

Position: Director

Appointed: 22 August 1990

Resigned: 29 August 1990

Lucille D.

Position: Director

Appointed: 22 August 1990

Resigned: 16 March 1998

John W.

Position: Director

Appointed: 22 August 1990

Resigned: 28 February 1992

John W.

Position: Secretary

Appointed: 22 August 1990

Resigned: 28 February 1992

James W.

Position: Nominee Director

Appointed: 29 May 1990

Resigned: 22 August 1990

Iain M.

Position: Nominee Director

Appointed: 29 May 1990

Resigned: 22 August 1990

Iain M.

Position: Nominee Secretary

Appointed: 29 May 1990

Resigned: 22 August 1990

People with significant control

The list of PSCs who own or control the company consists of 3 names. As we found, there is Michael T. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Ellis S. This PSC has significiant influence or control over the company,. The third one is Per-Magnus A., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Michael T.

Notified on 5 November 2018
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Ellis S.

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

Per-Magnus A.

Notified on 6 April 2016
Ceased on 27 August 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand4 8623 499
Current Assets6 7175 875
Debtors1 4471 869
Net Assets Liabilities19 47621 343
Other Debtors2003
Property Plant Equipment41 27843 058
Other
Audit Fees Expenses3542
Accrued Liabilities Deferred Income639533
Accumulated Amortisation Impairment Intangible Assets84 
Accumulated Depreciation Impairment Property Plant Equipment11 84111 782
Additions Other Than Through Business Combinations Property Plant Equipment 2 324
Administrative Expenses8 70411 858
Average Number Employees During Period230282
Bank Borrowings12 83412 000
Bank Borrowings Overdrafts12 66712 000
Cash Cash Equivalents Cash Flow Value4 8623 499
Corporation Tax Recoverable 59
Cost Sales2 0423 331
Creditors19 8786 644
Current Tax For Period 110
Deferred Income6 1975 794
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period130
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws134 
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences173495
Depreciation Impairment Expense Property Plant Equipment523531
Finance Lease Liabilities Present Value Total134200
Finance Lease Payments Owing Minimum Gross200345
Finished Goods Goods For Resale183295
Further Item Cash Flow From Used In Financing Activities Component Net Cash Flows From Used In Financing Activities166834
Further Item Deferred Expense Credit Component Total Deferred Tax Expense230
Further Item Tax Increase Decrease Component Adjusting Items33107
Future Minimum Lease Payments Under Non-cancellable Operating Leases199334
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables-1 085550
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables35363
Gain Loss In Cash Flows From Change In Inventories-3099
Income Taxes Paid Refund Classified As Operating Activities -2
Increase Decrease In Current Tax From Adjustment For Prior Periods -168
Increase From Depreciation Charge For Year Property Plant Equipment 531
Intangible Assets Gross Cost84 
Interest Expense On Convertible Borrowings98190
Interest Income On Bank Deposits 19
Interest Payable Similar Charges Finance Costs459799
Interest Received Classified As Investing Activities -19
Loans From Group Undertakings4 5754 764
Net Cash Flows From Used In Operating Activities-2 950-2 201
Net Cash Generated From Operations-2 950-2 203
Net Current Assets Liabilities-1 191-13 814
Net Finance Income Costs 19
Net Interest Paid Received Classified As Operating Activities-361-606
Other Creditors10333
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 590
Other Disposals Property Plant Equipment 603
Other Finance Costs23
Other Interest Receivable Similar Income Finance Income 19
Other Operating Income Format1363215
Other Remaining Borrowings4 5754 764
Other Taxation Social Security Payable709778
Payments Finance Lease Liabilities Classified As Financing Activities-50-141
Pension Other Post-employment Benefit Costs Other Pension Costs86162
Prepayments Accrued Income252691
Proceeds From Sales Property Plant Equipment -40
Profit Loss2251 867
Profit Loss On Ordinary Activities Before Tax5342 334
Property Plant Equipment Gross Cost53 11954 840
Purchase Property Plant Equipment-277-2 038
Repayments Borrowings Classified As Financing Activities -4
Staff Costs Employee Benefits Expense5 4277 436
Taxation Including Deferred Taxation Balance Sheet Subtotal7331 257
Tax Decrease Increase From Effect Revenue Exempt From Taxation14 
Tax Expense Credit Applicable Tax Rate101443
Tax Tax Credit On Profit Or Loss On Ordinary Activities309467
Total Assets Less Current Liabilities40 08729 244
Total Borrowings17 40916 764
Total Current Tax Expense Credit -58
Total Deferred Tax Expense Credit309525
Trade Creditors Trade Payables2 5292 086
Trade Debtors Trade Receivables9951 116
Wages Salaries4 9076 664
Director Remuneration298319
Director Remuneration Benefits Including Payments To Third Parties323331

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Fri, 31st Mar 2023
filed on: 18th, December 2023
Free Download (32 pages)

Company search

Advertisements

Companies nearby