Swansons Fruit Company Limited INVERNESS


Swansons Fruit Company started in year 2003 as Private Limited Company with registration number SC249181. The Swansons Fruit Company company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Inverness at Orchard House. Postal code: IV1 1TR.

The firm has 2 directors, namely Scott A., Magnus S.. Of them, Magnus S. has been with the company the longest, being appointed on 12 May 2003 and Scott A. has been with the company for the least time - from 2 February 2021. As of 29 April 2024, there was 1 ex secretary - Norma S.. There were no ex directors.

Swansons Fruit Company Limited Address / Contact

Office Address Orchard House
Office Address2 3 Henderson Drive
Town Inverness
Post code IV1 1TR
Country of origin United Kingdom

Company Information / Profile

Registration Number SC249181
Date of Incorporation Mon, 12th May 2003
Industry Retail sale of fruit and vegetables in specialised stores
End of financial Year 31st July
Company age 21 years old
Account next due date Tue, 30th Apr 2024 (1 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 21st May 2024 (2024-05-21)
Last confirmation statement dated Sun, 7th May 2023

Company staff

Scott A.

Position: Director

Appointed: 02 February 2021

Magnus S.

Position: Director

Appointed: 12 May 2003

Norma S.

Position: Secretary

Appointed: 12 May 2003

Resigned: 15 May 2009

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As BizStats discovered, there is Magnus S. This PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Magnus S. This PSC owns 75,01-100% shares.

Magnus S.

Notified on 4 February 2021
Nature of control: significiant influence or control

Magnus S.

Notified on 6 April 2016
Ceased on 4 February 2021
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth575 315482 810       
Balance Sheet
Cash Bank On Hand 378 929583 272307 545435 388589 55059 95996 064108 277
Current Assets862 905810 418893 652619 821830 061823 375365 093404 152473 713
Debtors 407 231287 518286 146365 395202 635275 528281 406330 856
Net Assets Liabilities 482 810587 626700 489826 992963 446102 446150 921250 946
Other Debtors 121 61665 89738 92042 75841 93023 15238 15340 080
Property Plant Equipment 242 506185 460567 408555 061592 785538 592491 559461 143
Total Inventories 24 25822 86226 13029 27831 19029 60626 68234 580
Cash Bank In Hand207 320378 929       
Net Assets Liabilities Including Pension Asset Liability575 315482 810       
Stocks Inventory21 17424 258       
Tangible Fixed Assets166 628242 506       
Reserves/Capital
Called Up Share Capital1 0001 000       
Profit Loss Account Reserve574 315481 810       
Shareholder Funds575 315482 810       
Other
Accumulated Amortisation Impairment Intangible Assets       4 5009 000
Accumulated Depreciation Impairment Property Plant Equipment 180 197195 328208 383247 006240 369299 828348 932417 472
Average Number Employees During Period    4143434343
Bank Borrowings Overdrafts     66 770208 07573 44323 464
Corporation Tax Payable 1 61238 09540 66048 85343 11745 18670 397 
Corporation Tax Recoverable 24 614       
Creditors 472 208443 216452 481509 78172 995222 470160 846128 218
Fixed Assets      538 592496 059461 143
Future Minimum Lease Payments Under Non-cancellable Operating Leases       4 556 
Increase From Amortisation Charge For Year Intangible Assets       4 5004 500
Increase From Depreciation Charge For Year Property Plant Equipment  63 71956 25360 50474 25081 53877 95968 540
Intangible Assets       4 500 
Intangible Assets Gross Cost       9 000 
Net Current Assets Liabilities536 453338 210450 436167 340320 280479 787-186 161-156 773-64 465
Number Shares Issued Fully Paid   1 0001 000    
Other Creditors 63 83220 4159 57424 7776 22514 39535 58623 534
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  48 58843 19821 88180 88722 07928 855 
Other Disposals Property Plant Equipment  83 90068 69534 146116 30522 07932 920 
Other Taxation Social Security Payable 15 49811 32113 1624 6878 77812 1899 85211 741
Par Value Share 1 11    
Property Plant Equipment Gross Cost 422 703380 788775 791802 067833 154838 420840 491878 615
Provisions For Liabilities Balance Sheet Subtotal    23 57236 13127 51527 51917 514
Taxation Including Deferred Taxation Balance Sheet Subtotal 34 07427 85524 68523 572    
Total Additions Including From Business Combinations Property Plant Equipment  41 985463 69860 422147 39227 34534 99138 124
Total Assets Less Current Liabilities703 081580 716635 896734 748875 3411 072 572352 431339 286396 678
Trade Creditors Trade Payables 324 897327 308325 476387 454257 096336 183372 280414 191
Trade Debtors Trade Receivables 261 001221 621247 226322 637160 705252 376243 253290 776
Finance Lease Liabilities Present Value Total       17 00621 973
Taxation Social Security Payable       70 39782 781
Creditors Due After One Year102 41863 832       
Creditors Due Within One Year326 452472 208       
Debtors Due Within One Year634 411407 231       
Intangible Fixed Assets Aggregate Amortisation Impairment113 000113 000       
Intangible Fixed Assets Cost Or Valuation113 000113 000       
Number Shares Allotted 1 000       
Provisions For Liabilities Charges25 34834 074       
Share Capital Allotted Called Up Paid1 0001 000       
Tangible Fixed Assets Additions 215 594       
Tangible Fixed Assets Cost Or Valuation313 015422 703       
Tangible Fixed Assets Depreciation146 387180 197       
Tangible Fixed Assets Depreciation Charged In Period 88 938       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 55 128       
Tangible Fixed Assets Disposals 105 906       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/07/31
filed on: 7th, February 2023
Free Download (13 pages)

Company search

Advertisements