The Classroom (nairn) Limited INVERNESS


The Classroom (nairn) started in year 2009 as Private Limited Company with registration number SC358209. The The Classroom (nairn) company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Inverness at Parkhead Mains Of Kilravock. Postal code: IV2 7PJ.

At the moment there are 2 directors in the the company, namely William L. and Fiona L.. In addition one secretary - William L. - is with the firm. Currenlty, the company lists one former director, whose name is Stephen M. and who left the the company on 15 April 2009. In addition, there is one former secretary - Brian Reid Ltd. who worked with the the company until 15 April 2009.

The Classroom (nairn) Limited Address / Contact

Office Address Parkhead Mains Of Kilravock
Office Address2 Croy
Town Inverness
Post code IV2 7PJ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC358209
Date of Incorporation Wed, 15th Apr 2009
Industry Other business support service activities not elsewhere classified
End of financial Year 30th April
Company age 15 years old
Account next due date Wed, 31st Jan 2024 (99 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 29th Apr 2024 (2024-04-29)
Last confirmation statement dated Sat, 15th Apr 2023

Company staff

William L.

Position: Director

Appointed: 15 April 2009

William L.

Position: Secretary

Appointed: 15 April 2009

Fiona L.

Position: Director

Appointed: 15 April 2009

Stephen M.

Position: Director

Appointed: 15 April 2009

Resigned: 15 April 2009

Brian Reid Ltd.

Position: Secretary

Appointed: 15 April 2009

Resigned: 15 April 2009

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As we identified, there is Fiona L. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is William L. This PSC owns 50,01-75% shares.

Fiona L.

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

William L.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-30
Balance Sheet
Cash Bank On Hand9 7009 0009 8587 2301 211
Current Assets41 34940 79345 14343 71412 320
Debtors3 0542 5936 3502 52411 109
Net Assets Liabilities44 76616 04011 32311 42358 803
Other Debtors3 0312 3102 6972 32811 109
Property Plant Equipment394 222380 578370 871362 9741 639
Total Inventories28 59529 20028 93533 960 
Other
Accumulated Depreciation Impairment Property Plant Equipment98 047112 690126 771140 19389 767
Average Number Employees During Period   3825
Bank Borrowings Overdrafts200 969209 056166 410155 11285 925
Corporation Tax Payable2 818   16 621
Corporation Tax Recoverable  2 798  
Creditors380 939399 087396 962385 946280 578
Fixed Assets   362 974335 034
Increase From Depreciation Charge For Year Property Plant Equipment 14 64314 08113 4225 274
Investment Property    333 395
Investment Property Fair Value Model    333 395
Net Current Assets Liabilities-339 590-358 294-351 819-342 232-268 258
Number Shares Issued Fully Paid  100100 
Other Creditors103 987114 045145 943155 568169 247
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    55 700
Other Disposals Property Plant Equipment    413 751
Other Taxation Social Security Payable31 32334 36729 95831 489336
Par Value Share  11 
Property Plant Equipment Gross Cost492 269493 268497 642503 16791 406
Provisions For Liabilities Balance Sheet Subtotal9 8666 2447 7299 3197 973
Total Additions Including From Business Combinations Property Plant Equipment 9994 3745 5251 990
Total Assets Less Current Liabilities54 63222 28419 05220 74266 776
Trade Creditors Trade Payables41 84241 61954 65143 7778 449
Trade Debtors Trade Receivables23283855196 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-04-30
filed on: 31st, January 2024
Free Download (10 pages)

Company search