You are here: bizstats.co.uk > a-z index > H list > HS list

Hsf (scotland) Ltd INVERNESS


Hsf (scotland) started in year 2015 as Private Limited Company with registration number SC506525. The Hsf (scotland) company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Inverness at 4th Floor Metropolitan House. Postal code: IV1 1HT. Since 2022-10-06 Hsf (scotland) Ltd is no longer carrying the name Hymers (farms).

The company has 2 directors, namely Rebecca H., Donald H.. Of them, Donald H. has been with the company the longest, being appointed on 22 May 2015 and Rebecca H. has been with the company for the least time - from 30 May 2023. As of 20 April 2024, there was 1 ex director - Beverley H.. There were no ex secretaries.

Hsf (scotland) Ltd Address / Contact

Office Address 4th Floor Metropolitan House
Office Address2 31-33 High Street
Town Inverness
Post code IV1 1HT
Country of origin United Kingdom

Company Information / Profile

Registration Number SC506525
Date of Incorporation Fri, 22nd May 2015
Industry Mixed farming
End of financial Year 30th April
Company age 9 years old
Account next due date Wed, 31st Jan 2024 (80 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 26th Jul 2024 (2024-07-26)
Last confirmation statement dated Wed, 12th Jul 2023

Company staff

Rebecca H.

Position: Director

Appointed: 30 May 2023

Donald H.

Position: Director

Appointed: 22 May 2015

Beverley H.

Position: Director

Appointed: 22 May 2015

Resigned: 14 December 2022

People with significant control

The list of PSCs that own or have control over the company is made up of 3 names. As BizStats established, there is Donald H. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the persons with significant control register is Beverley H. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Beverley H., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Donald H.

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

Beverley H.

Notified on 6 April 2016
Ceased on 27 July 2020
Nature of control: 25-50% voting rights
25-50% shares

Beverley H.

Notified on 6 April 2016
Ceased on 21 May 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Hymers (farms) October 6, 2022
Woodside Farms (watten) May 26, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-04-302021-04-302022-04-302023-04-30
Net Worth100100      
Balance Sheet
Current Assets  327 3381 043 4861 280 0001 121 2652 750 661249 001
Net Assets Liabilities 10078067 8712 108 7722 028 9332 663 9252 590 084
Cash Bank On Hand     796 9492 672 41839 311
Debtors     239 20578 243128 490
Other Debtors     239 20578 243128 490
Total Inventories     85 111 81 200
Property Plant Equipment     1 434 761223 
Net Assets Liabilities Including Pension Asset Liability100100      
Reserves/Capital
Shareholder Funds100100      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  3 7506 7507 8473 200  
Average Number Employees During Period    3321
Creditors  2 076 8311 972 351154 431431 23786 9593 300 000
Fixed Assets  2 754 6321 493 8931 444 9211 434 761  
Net Current Assets Liabilities  1 749 493928 8651 125 5691 025 4092 663 702186 333
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     3 065  
Total Assets Less Current Liabilities 1001 005 139565 0282 570 4902 460 1702 663 9255 890 084
Amount Specific Advance Or Credit Directors    340 654186 17533 8487 340
Amount Specific Advance Or Credit Made In Period Directors     42 857376 94620 893
Amount Specific Advance Or Credit Repaid In Period Directors     197 336596 96947 401
Accumulated Depreciation Impairment Property Plant Equipment     50 31812625 963
Bank Borrowings Overdrafts     431 237 3 300 000
Increase From Depreciation Charge For Year Property Plant Equipment      5625 837
Other Creditors     3 20046 08262 668
Other Taxation Social Security Payable     71 73540 877 
Property Plant Equipment Gross Cost     1 485 079349124 309
Total Additions Including From Business Combinations Property Plant Equipment       5 729 365
Disposals Decrease In Depreciation Impairment Property Plant Equipment      50 248 
Disposals Property Plant Equipment      1 484 730 
Called Up Share Capital Not Paid Not Expressed As Current Asset100100      
Number Shares Allotted100100      
Par Value Share11      
Share Capital Allotted Called Up Paid100100      

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-04-30
filed on: 12th, December 2023
Free Download (10 pages)

Company search

Advertisements