Talisker Bay International Ltd. MAYBOLE


Founded in 2002, Talisker Bay International, classified under reg no. SC227857 is an active company. Currently registered at Aitkenhead Factory Straiton Road KA19 7LS, Maybole the company has been in the business for 22 years. Its financial year was closed on October 31 and its latest financial statement was filed on Mon, 31st Oct 2022.

At present there are 2 directors in the the firm, namely Fraser R. and Andrew R.. In addition one secretary - Eileen P. - is with the company. 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.

Talisker Bay International Ltd. Address / Contact

Office Address Aitkenhead Factory Straiton Road
Office Address2 Kirkmichael
Town Maybole
Post code KA19 7LS
Country of origin United Kingdom

Company Information / Profile

Registration Number SC227857
Date of Incorporation Fri, 8th Feb 2002
Industry Other manufacturing n.e.c.
End of financial Year 31st October
Company age 22 years old
Account next due date Wed, 31st Jul 2024 (81 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 22nd Feb 2024 (2024-02-22)
Last confirmation statement dated Wed, 8th Feb 2023

Company staff

Fraser R.

Position: Director

Appointed: 16 October 2023

Eileen P.

Position: Secretary

Appointed: 01 November 2017

Andrew R.

Position: Director

Appointed: 15 December 2005

Arthur R.

Position: Secretary

Appointed: 01 September 2006

Resigned: 01 November 2017

Ian H.

Position: Director

Appointed: 15 December 2005

Resigned: 31 July 2011

Julian L.

Position: Director

Appointed: 15 December 2005

Resigned: 01 September 2006

Michele-Ange A.

Position: Director

Appointed: 15 December 2005

Resigned: 01 September 2006

Michael C.

Position: Director

Appointed: 15 December 2005

Resigned: 01 September 2006

Michael M.

Position: Secretary

Appointed: 15 December 2005

Resigned: 01 September 2006

Eileen P.

Position: Director

Appointed: 08 February 2002

Resigned: 15 December 2005

Rosemary P.

Position: Secretary

Appointed: 08 February 2002

Resigned: 15 December 2005

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As we discovered, there is Barra Shell Limited from Ayr, Scotland. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Barra Shell Limited

30 Miller Road, Ayr, KA7 2AY, Scotland

Legal authority Companies Act
Legal form Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc293764
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth983 4381 252 524      
Balance Sheet
Cash Bank On Hand 312 57266 777385 043278 620421 412522 003240 481
Current Assets494 375819 293646 849990 5351 050 0951 318 7211 764 4581 810 196
Debtors270 378300 705352 903336 350432 601519 747683 796803 701
Net Assets Liabilities 1 252 5241 465 6241 681 4901 825 1721 995 8022 284 4722 682 259
Other Debtors 54 47374 97281 985111 29195 50995 571110 433
Property Plant Equipment 989 6141 003 655968 163990 076968 1631 081 7791 379 375
Total Inventories 206 016227 169269 142338 874377 562558 659766 014
Cash Bank In Hand33 956312 572      
Intangible Fixed Assets6 6682 668      
Stocks Inventory190 041206 016      
Tangible Fixed Assets988 773989 614      
Reserves/Capital
Called Up Share Capital5 0005 000      
Profit Loss Account Reserve978 4381 247 524      
Shareholder Funds983 4381 252 524      
Other
Accrued Liabilities Deferred Income     52 738243 132108 806
Accumulated Amortisation Impairment Intangible Assets 23 47827 52044 40261 28278 16293 671 
Accumulated Depreciation Impairment Property Plant Equipment 330 688379 821449 445517 990595 618715 091842 078
Average Number Employees During Period    20212324
Bank Borrowings Overdrafts      41 66734 435
Corporation Tax Payable 68 42849 858     
Creditors 532 066218 595297 352210 693270 67841 66734 435
Dividends Paid On Shares   49 26932 389   
Fixed Assets995 441992 282 1 017 4321 022 465983 6721 081 779 
Increase From Amortisation Charge For Year Intangible Assets  4 04216 88216 88016 88015 509 
Increase From Depreciation Charge For Year Property Plant Equipment  62 75369 62468 54577 628128 512126 987
Intangible Assets 2 66866 15149 26932 38915 509  
Intangible Assets Gross Cost 26 14693 67193 67193 67193 67193 671 
Net Current Assets Liabilities12 616287 227428 254693 183839 4021 048 0431 305 6111 422 500
Number Shares Issued Fully Paid  5 0005 000    
Other Creditors 369 99487 403115 21264 50458 5847 5787 578
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  13 620   9 039 
Other Disposals Property Plant Equipment  19 000   14 050 
Other Taxation Social Security Payable 7 6767 69771 68845 32369 265145 35472 444
Par Value Share 111    
Property Plant Equipment Gross Cost 1 320 3021 383 4761 417 6081 508 0661 563 7811 796 8702 221 453
Provisions For Liabilities Balance Sheet Subtotal 26 98532 43629 12536 69535 91361 25185 181
Total Additions Including From Business Combinations Property Plant Equipment  82 17434 13290 45855 715247 139424 583
Total Assets Less Current Liabilities1 008 0571 279 5091 498 0601 710 6151 861 8672 031 7152 387 3902 801 875
Trade Creditors Trade Payables 85 96873 637110 452100 866142 82954 450190 535
Trade Debtors Trade Receivables 246 232277 931254 365321 310424 238588 225693 268
Creditors Due Within One Year481 759532 066      
Intangible Fixed Assets Aggregate Amortisation Impairment19 47823 478      
Intangible Fixed Assets Amortisation Charged In Period 4 000      
Intangible Fixed Assets Cost Or Valuation26 14626 146      
Number Shares Allotted 5 000      
Provisions For Liabilities Charges24 61926 985      
Share Capital Allotted Called Up Paid5 0005 000      
Tangible Fixed Assets Additions 57 960      
Tangible Fixed Assets Cost Or Valuation1 262 3421 320 302      
Tangible Fixed Assets Depreciation273 569330 688      
Tangible Fixed Assets Depreciation Charged In Period 57 119      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 13th, July 2023
Free Download (12 pages)

Company search

Advertisements