Claonaig Estate Limited TARBERT


Claonaig Estate started in year 2007 as Private Limited Company with registration number SC314612. The Claonaig Estate company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Tarbert at The Old Surgery. Postal code: PA29 6UL. Since 2019/08/30 Claonaig Estate Limited is no longer carrying the name The Claonaig Farming.

The firm has 4 directors, namely Claus B., Stewart M. and Steen B. and others. Of them, Hans-Henrik E. has been with the company the longest, being appointed on 10 September 2015 and Claus B. has been with the company for the least time - from 29 August 2019. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Christopher G. who worked with the the firm until 3 February 2017.

Claonaig Estate Limited Address / Contact

Office Address The Old Surgery
Office Address2 School Road
Town Tarbert
Post code PA29 6UL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC314612
Date of Incorporation Mon, 15th Jan 2007
Industry Mixed farming
End of financial Year 30th December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 29th Jan 2024 (2024-01-29)
Last confirmation statement dated Sun, 15th Jan 2023

Company staff

Claus B.

Position: Director

Appointed: 29 August 2019

Stewart M.

Position: Director

Appointed: 07 April 2016

Steen B.

Position: Director

Appointed: 18 September 2015

Hans-Henrik E.

Position: Director

Appointed: 10 September 2015

Christopher G.

Position: Secretary

Appointed: 01 January 2016

Resigned: 03 February 2017

Vagn F.

Position: Director

Appointed: 29 October 2012

Resigned: 18 September 2015

Mette S.

Position: Director

Appointed: 08 May 2012

Resigned: 18 September 2015

Robin D.

Position: Director

Appointed: 15 January 2007

Resigned: 31 January 2016

James Hair & Co

Position: Corporate Secretary

Appointed: 15 January 2007

Resigned: 01 January 2016

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As we identified, there is Claus B. This PSC has significiant influence or control over the company,. The second one in the PSC register is Steen B. This PSC has significiant influence or control over the company,.

Claus B.

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

Steen B.

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

Company previous names

The Claonaig Farming August 30, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312020-12-312021-12-312022-12-31
Net Worth48 91243 673   
Balance Sheet
Cash Bank On Hand  26 932297 251101 366
Current Assets191 312176 17346 656364 790164 274
Debtors7 0405 5864 82437 53927 908
Net Assets Liabilities   8 480 46111 877 484
Other Debtors  3 92923 37219 113
Property Plant Equipment  8 322 5068 343 20712 394 115
Total Inventories  14 90030 00035 000
Cash Bank In Hand88 67578 825   
Net Assets Liabilities Including Pension Asset Liability48 91243 673   
Stocks Inventory95 59791 762   
Tangible Fixed Assets16 26314 330   
Reserves/Capital
Called Up Share Capital11   
Profit Loss Account Reserve48 91143 672   
Shareholder Funds48 91243 673   
Other
Accumulated Amortisation Impairment Intangible Assets  47 999  
Accumulated Depreciation Impairment Property Plant Equipment  180 081216 754264 261
Amounts Owed To Group Undertakings  54 277141 203 
Average Number Employees During Period  444
Creditors  131 690227 53665 315
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income  2 316 802-344 7184 487 298
Increase From Depreciation Charge For Year Property Plant Equipment   40 83247 507
Intangible Assets Gross Cost  47 999  
Net Current Assets Liabilities35 10929 978-85 034137 25498 959
Other Creditors  9 54218 67762 473
Other Disposals Decrease In Amortisation Impairment Intangible Assets   47 999 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   4 159 
Other Disposals Intangible Assets   47 999 
Other Disposals Property Plant Equipment   13 16690 000
Profit Loss  -199 755189 430-1 666 478
Property Plant Equipment Gross Cost  8 502 5878 559 96112 658 376
Provisions For Liabilities Balance Sheet Subtotal    615 590
Total Additions Including From Business Combinations Property Plant Equipment   590 540439 026
Total Assets Less Current Liabilities51 37244 3088 237 4728 480 46112 493 074
Total Increase Decrease From Revaluations Property Plant Equipment   -520 0003 749 389
Trade Creditors Trade Payables  67 87167 6562 842
Trade Debtors Trade Receivables  89514 1678 795
Creditors Due Within One Year156 203146 195   
Fixed Assets16 26314 330   
Number Shares Allotted 1   
Par Value Share 1   
Provisions For Liabilities Charges2 460635   
Secured Debts3 788    
Share Capital Allotted Called Up Paid11   
Tangible Fixed Assets Additions 6 059   
Tangible Fixed Assets Cost Or Valuation66 03655 245   
Tangible Fixed Assets Depreciation49 77340 915   
Tangible Fixed Assets Depreciation Charged In Period 4 777   
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 13 635   
Tangible Fixed Assets Disposals 16 850   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Small-sized company accounts made up to 2022/12/31
filed on: 10th, October 2023
Free Download (11 pages)

Company search