The Counting House (scotland) Limited EDINBURGH


The Counting House (Scotland) Limited was dissolved on 2022-01-26. The Counting House (scotland) was a private limited company that was located at Cowan & Partners Limited, 60 Constitution Street, Edinburgh, EH6 6RR. Its full net worth was estimated to be around 0 pounds, and the fixed assets the company owned totalled up to 0 pounds. The company (formally started on 1993-06-15) was run by 1 director and 1 secretary.
Director Alexander M. who was appointed on 01 July 1993.
Among the secretaries, we can name: Marjory M. appointed on 01 July 1993.

The company was officially classified as "accounting and auditing activities" (69201). As stated in the official records, there was a name alteration on 1995-03-29 and their previous name was Proudgain. The last confirmation statement was sent on 2020-06-15 and last time the statutory accounts were sent was on 31 March 2019. 2016-06-15 is the date of the most recent annual return.

The Counting House (scotland) Limited Address / Contact

Office Address Cowan & Partners Limited
Office Address2 60 Constitution Street
Town Edinburgh
Post code EH6 6RR
Country of origin United Kingdom

Company Information / Profile

Registration Number SC144928
Date of Incorporation Tue, 15th Jun 1993
Date of Dissolution Wed, 26th Jan 2022
Industry Accounting and auditing activities
End of financial Year 30th September
Company age 29 years old
Account next due date Wed, 30th Jun 2021
Account last made up date Sun, 31st Mar 2019
Next confirmation statement due date Tue, 29th Jun 2021
Last confirmation statement dated Mon, 15th Jun 2020

Company staff

Marjory M.

Position: Secretary

Appointed: 01 July 1993

Alexander M.

Position: Director

Appointed: 01 July 1993

James W.

Position: Director

Appointed: 03 April 1996

Resigned: 01 August 2001

Colin B.

Position: Director

Appointed: 01 May 1995

Resigned: 30 April 2000

John B.

Position: Director

Appointed: 01 May 1994

Resigned: 07 March 1995

John R.

Position: Director

Appointed: 01 July 1993

Resigned: 06 May 1994

Robin M.

Position: Director

Appointed: 01 July 1993

Resigned: 31 December 2017

People with significant control

Alexander M.

Notified on 15 June 2017
Nature of control: 25-50% shares

Robin M.

Notified on 15 June 2017
Ceased on 31 December 2017
Nature of control: 25-50% shares

Company previous names

Proudgain March 29, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-31
Balance Sheet
Cash Bank On Hand1 654 584369 31954 25042 727
Current Assets1 756 522409 214109 77457 911
Debtors42 09715 58555 52415 184
Net Assets Liabilities206 435285 336  
Other Debtors16 88610 95446 6246 284
Property Plant Equipment28 44645 922  
Total Inventories59 84124 310  
Other
Accumulated Amortisation Impairment Intangible Assets260 620260 620260 620 
Accumulated Depreciation Impairment Property Plant Equipment33 507133 387105 772 
Average Number Employees During Period 64 
Bank Borrowings Overdrafts1 3182168 
Creditors39 435169 80019 3231 000
Disposals Decrease In Depreciation Impairment Property Plant Equipment 24 28227 615 
Disposals Property Plant Equipment 25 05373 537 
Finance Lease Liabilities Present Value Total9 26149 442  
Fixed Assets28 44645 922  
Increase Decrease In Property Plant Equipment 36 637  
Increase From Depreciation Charge For Year Property Plant Equipment 18 390  
Intangible Assets Gross Cost260 620260 620260 620 
Net Current Assets Liabilities217 424239 41490 45156 911
Other Creditors30 17492 0509 8661 000
Other Taxation Social Security Payable32 14728 2429 389 
Property Plant Equipment Gross Cost61 95373 537105 772 
Total Additions Including From Business Combinations Property Plant Equipment 36 637  
Total Assets Less Current Liabilities245 870285 33690 45156 911
Trade Creditors Trade Payables 45  
Trade Debtors Trade Receivables25 2114 6318 9008 900

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Extension of current accouting period to Wed, 30th Sep 2020
filed on: 23rd, September 2020
Free Download (1 page)

Company search