You are here: bizstats.co.uk > a-z index > T list > TA list

Taeblair Properties Ltd MUNLOCHY


Taeblair Properties started in year 2015 as Private Limited Company with registration number SC499251. The Taeblair Properties company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Munlochy at Taeblair Smithy. Postal code: IV8 8NZ.

The firm has 2 directors, namely Angela H., Steven M.. Of them, Steven M. has been with the company the longest, being appointed on 2 March 2015 and Angela H. has been with the company for the least time - from 29 March 2017. As of 29 April 2024, our data shows no information about any ex officers on these positions.

Taeblair Properties Ltd Address / Contact

Office Address Taeblair Smithy
Office Address2 Allangrange
Town Munlochy
Post code IV8 8NZ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC499251
Date of Incorporation Mon, 2nd Mar 2015
Industry Buying and selling of own real estate
End of financial Year 31st July
Company age 9 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 Wed, 27th Mar 2024 (2024-03-27)
Last confirmation statement dated Mon, 13th Mar 2023

Company staff

Angela H.

Position: Director

Appointed: 29 March 2017

Steven M.

Position: Director

Appointed: 02 March 2015

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As BizStats identified, there is Steven M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Angela H. This PSC owns 25-50% shares and has 25-50% voting rights.

Steven M.

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

Angela H.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Balance Sheet
Cash Bank On Hand2 5589 4602 5661 5603 24581 039190 181
Current Assets2 55828 440252 566 3 24581 039 
Net Assets Liabilities5 6026 92214 65313 81422 51545 719 
Property Plant Equipment11082974763484 7301 111889
Debtors 18 980250 000    
Other Debtors 18 980250 000    
Other
Accumulated Depreciation Impairment Property Plant Equipment28563145256999771 199
Corporation Tax Payable    3 2256 479 
Creditors65 336106 934346 107335 001137 134283 137277 880
Disposals Property Plant Equipment     110 844 
Fixed Assets303 105400 843402 887402 676484 730378 527279 737
Increase From Depreciation Charge For Year Property Plant Equipment 28258211 278222
Net Current Assets Liabilities-232 167-286 987-41 942-53 716-133 889-49 46061 935
Other Creditors227 123301 971250 000250 000133 479283 137277 880
Other Taxation Social Security Payable1 3481 5544 0511 2124306 9098 330
Property Plant Equipment Gross Cost1381381 288 485 4282 088 
Provisions For Liabilities Balance Sheet Subtotal  185145112211169
Total Additions Including From Business Combinations Property Plant Equipment  1 150  4 920 
Total Assets Less Current Liabilities70 938113 856360 945348 960350 841329 067341 672
Trade Creditors Trade Payables     1 290 
Additions Other Than Through Business Combinations Investment Property Fair Value Model 97 7661 152   4 770
Average Number Employees During Period21    1
Bank Borrowings71 590118 836108 00996 903   
Bank Borrowings Overdrafts65 336106 93496 10785 001   
Investment Property302 995400 761401 913401 913 377 416278 848
Investment Property Fair Value Model302 995400 761401 913  377 416278 848
Provisions  185145   
Disposals Investment Property Fair Value Model      103 338

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers
Registration of charge SC4992510005, created on 9th November 2023
filed on: 21st, November 2023
Free Download (7 pages)

Company search

Advertisements