You are here: bizstats.co.uk > a-z index > U list > UL list

Ulbster Arms Limited EDINBURGH


Ulbster Arms started in year 2003 as Private Limited Company with registration number SC245423. The Ulbster Arms company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Edinburgh at C/o Turcan Connell Princes Exchange. Postal code: EH3 9EE. Since August 24, 2006 Ulbster Arms Limited is no longer carrying the name Angus Estates 9.

There is a single director in the company at the moment - Simon L., appointed on 30 August 2006. In addition, a secretary was appointed - Simon L., appointed on 26 July 2011. As of 29 April 2024, there was 1 ex director - Oliver B.. There were no ex secretaries.

Ulbster Arms Limited Address / Contact

Office Address C/o Turcan Connell Princes Exchange
Office Address2 1 Earl Grey Street
Town Edinburgh
Post code EH3 9EE
Country of origin United Kingdom

Company Information / Profile

Registration Number SC245423
Date of Incorporation Tue, 11th Mar 2003
Industry Hotels and similar accommodation
End of financial Year 30th April
Company age 21 years old
Account next due date Wed, 31st Jan 2024 (89 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 6th May 2024 (2024-05-06)
Last confirmation statement dated Sat, 22nd Apr 2023

Company staff

Simon L.

Position: Secretary

Appointed: 26 July 2011

Simon L.

Position: Director

Appointed: 30 August 2006

Oliver B.

Position: Director

Appointed: 20 July 2007

Resigned: 13 April 2022

1924 Nominees Ltd

Position: Corporate Secretary

Appointed: 11 March 2003

Resigned: 26 July 2011

1924 Directors Limited

Position: Corporate Director

Appointed: 11 March 2003

Resigned: 08 November 2006

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As BizStats researched, there is Angus Estates Limited from Edinburgh, United Kingdom. This PSC is classified as "a corporate", 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. The second one in the PSC register is Marchmont Farms Limited that put Wimborne, Dorset, United Kingdom as the official address. This PSC has a legal form of "a corporate", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Angus Estates Limited

2nd Floor North Saltaire Court, 20 Castle Terrace, Edinburgh, EH1 2EN, United Kingdom

Legal authority United Kingdom (Scotland)
Legal form Corporate
Country registered Scotland
Place registered Scotland
Registration number Sc212072
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Marchmont Farms Limited

The Courtyard Holt Lodge Farm Horton, Wimborne, Dorset, BH21 7JN, United Kingdom

Legal authority England
Legal form Corporate
Country registered England
Place registered Companies House
Registration number 01760471
Notified on 6 April 2016
Ceased on 13 April 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Angus Estates 9 August 24, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-04-302023-04-30
Balance Sheet
Cash Bank On Hand59 64335 656
Current Assets434 601138 032
Debtors343 94768 955
Net Assets Liabilities574 395576 447
Other Debtors41 45964 632
Property Plant Equipment2 867 9862 903 901
Total Inventories31 01133 421
Other
Accumulated Amortisation Impairment Intangible Assets 6 230
Accumulated Depreciation Impairment Property Plant Equipment569 037614 865
Average Number Employees During Period4040
Bank Borrowings Overdrafts855 8331 345 833
Corporation Tax Payable14 197 
Corporation Tax Recoverable 38
Creditors1 713 5991 768 099
Fixed Assets2 881 7862 928 821
Increase From Amortisation Charge For Year Intangible Assets 6 230
Increase From Depreciation Charge For Year Property Plant Equipment 45 828
Intangible Assets13 80024 920
Intangible Assets Gross Cost13 80031 150
Net Current Assets Liabilities-506 733-474 174
Number Shares Issued Fully Paid 200
Other Creditors857 766422 266
Other Increase Decrease In Depreciation Impairment Property Plant Equipment 91 100
Other Taxation Social Security Payable69 24186 229
Par Value Share 1
Profit Loss45 4972 052
Property Plant Equipment Gross Cost3 528 1233 609 866
Provisions For Liabilities Balance Sheet Subtotal87 059110 101
Total Additions Including From Business Combinations Property Plant Equipment 81 743
Total Assets Less Current Liabilities2 375 0532 454 647
Trade Creditors Trade Payables161 540158 451
Trade Debtors Trade Receivables302 4884 285

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 30th, January 2024
Free Download (14 pages)

Company search

Advertisements