Glasgow Science Centre (Trading) Limited. Annual Report and Financial Statements. 31 March Registered number SC210177

Size: px
Start display at page:

Download "Glasgow Science Centre (Trading) Limited. Annual Report and Financial Statements. 31 March Registered number SC210177"

Transcription

1 Glasgow Science Centre (Trading) Limited Annual Report and Financial Statements 31 March 2015 Registered number SC210177

2 Glasgow Science Centre (Trading) Limited Registered No: SC Directors, Officers and Advisers Directors Professor Sir Jim McDonald Dr K G Chrystie Dr W Duncan S Patrick Secretary D McQueen Independent Auditor KPMG LLP Chartered Accountants 191 West George Street Glasgow G2 2LJ Bankers The Royal Bank of Scotland plc Sauchiehall Street Branch 23 Sauchiehall Street Glasgow G2 3AD Solicitors Burness 120 Bothwell Street Glasgow G2 7JL Registered Office 50 Pacific Quay Glasgow G51 1EA 1

3 Annual Report of the Directors The Directors present their report and financial statements for the year ended 31 March Principal activity Glasgow Science Centre (Trading) Limited was incorporated on 18 August 2000 as a company limited by shares (number SC210777). It is a wholly owned subsidiary of Glasgow Science Centre Charitable Trust. The Company s principal activity and aim is the operation of catering, corporate events, car parking and retail facilities at the Glasgow Science Centre and the provision of visitor centre management services, property rental and exhibit design and fabrication services to third parties. It is the view of the Directors that the future prospects of the company, in so far as the achievement of its aims is concerned, are satisfactory. Trading Performance It s been a very successful year for the Company with turnover up 1.082m or 41.8% at 3.668m (2014: 2.586m) and profits up 305k or 69.5% at 743k (2014: 438k). There has been very strong growth in the sale of exhibit design and fabrication services with a number of contracts underway or completed during the year with revenues up 874k or 373% at 1,108k (2014: 234k). It s also been a good year for the Corporate events business with revenues up 177k or 21.9% at 991k (2014: 817k) due to the upturn in the economy. Car parking has benefitted from the introduction of a new more flexible ticketing system and increased passing trade from the SSE Hydro concert venue with revenues up 75k or 31.2% at 315k (2014: 240k). Income from the rental and service charge of the IMAX Cinema to Cineworld was up 89k or 63.6% at 230k (2014: 141k) with 2015 being the first full year of the Cineworld rental agreement however this has been more than offset by the lack of any IMAX DMR Admissions income or income from the IMAX Snack Bar. Income from visitor centre management services, café, shop and vending operations were all broadly in line with last year. The full profits for the year of 743k (2014: 438k) have been gift aided to Glasgow Science Centre Limited which is a registered charity and a fellow subsidiary of Glasgow Science Centre Charitable Trust. Directors The Directors of the company during the year and up to the date of approval and signing of these financial statements are listed on page 1. Directors interests The Directors at 31 March 2015 had no interest in the share capital of Glasgow Science Centre (Trading) Limited. The Company s immediate parent undertaking is Glasgow Science Centre Charitable Trust. The ultimate parent undertaking is Scottish Enterprise. 2

4 Annual Report of the Directors Statement of Directors responsibilities in respect of the Annual Report of the Directors and financial statements The Directors are responsible for preparing the Annual Report of the Directors and the financial statements in accordance with applicable law and regulations. Company law requires the Directors to prepare financial statements for each financial year. Under that law the Directors have prepared the financial statements in accordance with United Kingdom Generally Accepted Accounting Practice (United Kingdom Accounting Standards and applicable law). Under company law the Directors must not approve the financial statements unless they are satisfied that they give a true and fair view of the state of affairs of the company and of the profit or loss of the company for that period. In preparing those financial statements, the Directors are required to: select suitable accounting policies and then apply them consistently; make judgements and accounting estimates that are reasonable and prudent; and prepare the financial statements on the going concern basis unless it is inappropriate to presume that the company will continue in business. The Directors are responsible for keeping adequate accounting records that are sufficient to show and explain the company s transactions and disclose with reasonable accuracy at any time the financial position of the company and enable them to ensure that the financial statements comply with the Companies Act They are also responsible for safeguarding the assets of the company and hence for taking reasonable steps for the prevention and detection of fraud and other irregularities. The Directors are responsible for the maintenance and integrity of the corporate and financial information included on the company s website. Legislation in the UK governing the preparation and dissemination of financial statements may differ from legislation in other jurisdictions. Disclosure of information to Auditor The Directors who held office at the date of approval of the Annual Report of the Directors confirm that, so far as they each are aware, there is no relevant information of which the company s auditor is unaware, and each Director has taken all the steps that they ought to have taken as a Director to make themselves aware of any relevant audit information and to establish that the company s auditor is aware of the information. Auditor In accordance with section 487 of the Companies Act 2006, the auditor will be deemed to be reappointed and KPMG LLP will therefore continue in office. Small company exemptions This report has been prepared in accordance with the special provisions of Part 15 of the Companies Act 2006 relating to small companies. On behalf of the Board of Directors Professor Sir Jim McDonald Director 1 June

5 Independent auditor s report to the Members of Glasgow Science Centre (Trading) Limited We have audited the financial statements of Glasgow Science Centre (Trading) Limited for the year ended 31 March 2015 set out on pages 5 to 11. The financial reporting framework that has been applied in their preparation is applicable law and the Financial Reporting Standard for Smaller Entities (Effective April 2008) (UK Generally Accepted Accounting Practice applicable to Smaller Entities). This report is made solely to the company s members, as a body, in accordance with Chapter 3 of Part 16 of the Companies Act Our audit work has been undertaken so that we might state to the company s members those matters we are required to state to them in an auditor s report and for no other purpose. To the fullest extent permitted by law, we do not accept or assume responsibility to anyone other than the company and the company s members, as a body, for our audit work, for this report, or for the opinions we have formed. Respective responsibilities of directors and auditor As explained more fully in the Directors' Responsibilities Statement set out on page 2, the directors are responsible for the preparation of the financial statements and for being satisfied that they give a true and fair view. Our responsibility is to audit, and express an opinion on, the financial statements in accordance with applicable law and International Standards on Auditing (UK and Ireland). Those standards require us to comply with the Auditing Practices Board's (APB s) Ethical Standards for Auditors. Scope of the audit of the financial statements A description of the scope of an audit of financial statements is provided on the Financial Reporting Council s website at Opinion on financial statements In our opinion the financial statements: give a true and fair view of the state of the company's affairs as at 31 March 2015 and of its result for the year then ended; have been properly prepared in accordance with UK Generally Accepted Accounting Practice applicable to Smaller Entities; and have been prepared in accordance with the requirements of the Companies Act Opinion on other matter prescribed by the Companies Act 2006 In our opinion the information given in the Annual Report of the Directors for the financial year for which the financial statements are prepared is consistent with the financial statements. Matters on which we are required to report by exception We have nothing to report in respect of the following matters where the Companies Act 2006 requires us to report to you if, in our opinion: adequate accounting records have not been kept, or returns adequate for our audit have not been received from branches not visited by us; or the financial statements are not in agreement with the accounting records and returns; or certain disclosures of directors' remuneration specified by law are not made; or we have not received all the information and explanations we require for our audit; or the directors were not entitled to prepare financial statements in accordance with the small companies regime, take advantage of the small companies exemption in preparing the directors report and take advantage of the small companies exemption from the requirement to prepare a strategic report. Andrew Shaw (Senior Statutory Auditor) for and on behalf of KPMG LLP, Statutory Auditor Chartered Accountants 191 West George Street Glasgow, G2 2LJ 4

6 Profit and loss account For the year ended 31 March 2015 Notes Turnover 2 3,667,861 2,586,394 Cost of sales (2,921,388) (2,142,790) Gross Profit 746, ,604 Other operating income 3 13,260 10,434 Other interest receivable & similar income Other operating expenditure (17,880) (16,297) Gift aid payment (742,800) (438,192) Profit on ordinary activities before taxation 5, Taxation Profit on ordinary activities after taxation being profit for the financial year - - Profit and loss account brought forward - - Profit and loss account carried forward - - The above results are wholly derived from continuing activities. The company had no recognised gains or losses in the year ended 31 March 2015 or the year ended 31 March 2014 other than the results disclosed above. 5

7 Balance sheet As at 31 March 2015 Notes Current assets Stocks 109,534 85,731 Debtors 8 272, ,755 Cash on hand and in bank 1,071, ,934 1,453,555 1,170,420 Creditors: amounts falling due within one year 9 (1,453,553) (1,170,418) Net assets 2 2 Capital and reserves Called up share capital Profit and loss account Equity Shareholder's funds 2 2 The accounts have been prepared in accordance with the special provisions of Part 15 of the Companies Act 2006 relating to small companies and with the Financial Reporting Standard for Smaller Entities. These financial statements were approved by the Board of Directors on 1 June 2015 and were signed on its behalf by: Professor Sir Jim McDonald Director 1 June

8 Notes to the financial statements For the year ended 31 March Accounting policies Basis of preparation The accounts have been prepared on a going concern basis, which assumes that the Company will continue in operational existence for the foreseeable future and be able to meet its liabilities as they fall due. The Directors are aware of no material uncertainties in making this assessment. Accounting convention The accounts are prepared under the historical cost convention and in accordance with the Financial Reporting Standard for Smaller Entities (effective 2008). Advantage has been taken of the exemption allowed by FRS 1 for companies which are wholly owned subsidiary undertakings and where the ultimate parent has prepared a cash flow statement. Turnover Turnover comprises income from the operation of catering, corporate events, car parking and retail facilities at the Glasgow Science Centre and the provision of visitor centre management services, exhibit design and fabrication services and the rental of the IMAX cinema to third parties. Taxation The Directors have resolved that the full profits of the Company will be gifted on an annual basis to its fellow subsidiary, Glasgow Science Centre Limited, a company limited by shares (number SC184352) and a registered Scottish Charity (number SC030809). This means there is no requirement to provide for any tax on the profits of the company. Value Added Tax Irrecoverable VAT is charged to the relevant expenditure category. Where output tax is charged or input tax is recoverable, the amounts are stated net of VAT. Stocks Stocks are stated at the lower of cost and net realisable value. Pension Scheme The company operates a stakeholder (money purchase) pension scheme on behalf of its employees through Friends Provident. No employers contribution is normally made however employees have the option of dispensing with any cost of living salary increase in return for an employers contribution of the same amount to the scheme. This option has now been removed for future cost of living increases following the introduction of the People s Pension but existing arrangements will continue to be honoured. From the 1 April 2014 all eligible employees were auto enrolled in the People s Pension with non-eligible and entitled employees also free to join. An initial employers contribution of 1% on all earnings will be made by the Company. Related Party The Company has taken advantage of the exemption available under Financial Reporting Standard 8 not to disclose details of intra-group transactions, on the grounds that it is a subsidiary where 100% of the voting rights are controlled by Glasgow Science Centre Charitable Trust. The consolidated financial statements are available from Glasgow Science Centre Charitable Trust, 50 Pacific Quay, Glasgow, G51 1EA. 7

9 Notes to the financial statements For the year ended 31 March Turnover The turnover is attributable to the continuing principal activity and represents amounts charged to third parties, stated net of value added tax. The split is summarised below: Exhibit Design & Fabrication 1,107, ,353 Corporate Events 990, ,496 Retail - Cafe 415, ,568 Management Fees - Whitelee Visitor Centre 317, ,858 Car Parking 314, ,625 Retail - Shop, Snack Bar and Vending 292, ,705 Property Rental & Service Charge - IMAX 229, ,253 IMAX Admissions DMR Films - 123,536 3,667,861 2,586, Other operating income The other operating income is summarised below: Berthing charges 11,008 10,434 Other rental income 2,252-13,260 10, Other interest receivable and similar income Bank interest Profit on ordinary activities is stated after charging/crediting: Auditor's remuneration: audit of these financial statements 3,000 3,000 Gift Aid payment to Glasgow Science Centre Limited 742, ,192 8

10 Notes to the financial statements For the year ended 31 March Staff Costs Wages and salaries 749, ,860 Social security costs 46,538 47,353 Pension costs 10,325 4,712 Redundancy - 2,192 Average number of employees 806, ,117 Retail/Corporate Events/Catering/Whitelee/Exibition Services No. No. The Directors received no remuneration for their services or reimbursement of any out of pocket expenses during the year (2014: 0). One individual employee earned remuneration (excluding pension contributions) in the range of 60,000-70,000 (2014: one). Pension contributions of 4,807 (2014: 4,712) were made on behalf of employees to the company s Friends Provident stakeholder pension scheme under salary sacrifice arrangements. Employers pension contributions of 5,518 (2014: 0) were made on behalf of enrolled employees to the People s Pension Fund. 7. Taxation Factors affecting the tax charge for the current period: The current tax charge for the period is lower (2014: lower) than the standard rate of corporation tax in the UK (20%, 2014: 20%). The differences are explained below: Current tax reconcilation: Profit on ordinary activities before tax and gift aid 742, ,192 Current tax at 20% (2014: 20%) 148,560 87,638 Effects of: gift aid (148,560) (87,638) Total current tax charge - - Factors that may affect future current and total tax charges: There are no other factors that may affect future and total tax charges. 9

11 Notes to the financial statements For the year ended 31 March Debtors Trade debtors 259, ,879 Prepayments and accrued income 12,774 5, , , Creditors: amounts falling due within one year Trade creditors 81,731 25,064 Amount owed to fellow subsidiary undertakings 1,036, ,126 Accruals and deferred income 335, ,228 1,453,553 1,170, Called up share capital Allotted, issued Authorised and fully paid Ordinary shares of 1 each Reserves Profit and loss account Total At 1 April Result for year - - At 31 March

12 Notes to the financial statements For the year ended 31 March Financial Commitments The Company has an annual financial commitment under a non-cancellable operating lease with Glasgow Science Centre Limited for the rental of the IMAX cinema as follows: After more than five years 115, , Ultimate parent undertaking The Company s immediate parent undertaking is Glasgow Science Centre Charitable Trust. The ultimate parent undertaking is Scottish Enterprise. Group financial statements can be obtained from Scottish Enterprise, Atrium Court, 50 Waterloo Street, Glasgow, G2 6HQ. 11

David MacBrayne HR (UK) Limited Directors report and financial statements Registered number SC282760 31 March 2010

David MacBrayne HR (UK) Limited Directors report and financial statements Registered number SC282760 31 March 2010 David MacBrayne HR (UK) Limited Directors report and financial statements Registered number SC282760 Contents Directors report 1 Statement of Directors responsibilities 3 Independent auditors report 4

More information

Rathlin Ferries Limited. Directors report and financial statements Registered number SC306518 31 March 2010

Rathlin Ferries Limited. Directors report and financial statements Registered number SC306518 31 March 2010 Rathlin Ferries Limited Directors report and financial statements Registered number SC306518 Contents Directors report 1 Statement of Directors responsibilities 3 Independent auditors report 4 Profit and

More information

THE NATURAL HISTORY MUSEUM TRADING COMPANY LIMITED

THE NATURAL HISTORY MUSEUM TRADING COMPANY LIMITED THE NATURAL HISTORY MUSEUM TRADING COMPANY LIMITED Company No. 2909192 FINANCIAL STATEMENTS FOR THE YEAR ENDED 31ST MARCH 2011 Company Information Directors Mr Oliver Stocken (Chairman) Mr Daniel Alexander

More information

Annual Report and Accounts 2013

Annual Report and Accounts 2013 Annual Report and Accounts 2013 Registered Company No 4495641 (Registered in England and Wales). Reference and administrative details Status The organisation is a company limited by share capital, incorporated

More information

Large Company Limited. Report and Accounts. 31 December 2009

Large Company Limited. Report and Accounts. 31 December 2009 Registered number 123456 Large Company Limited Report and Accounts 31 December 2009 Report and accounts Contents Page Company information 1 Directors' report 2 Statement of directors' responsibilities

More information

FINANCIAL STATEMENTS

FINANCIAL STATEMENTS CREDIT UNION REGISTRATION NUMBER 213400 MANCHESTER CREDIT UNION LIMITED FINANCIAL STATEMENTS FOR THE YEAR ENDED 30 SEPTEMBER 2010 HALLIDAYS ACCOUNTANTS LLP Chartered Accountants & Statutory Auditor Riverside

More information

Registered No. xxxx. * Electrical Contracting Limited is a small company as defined by Section 350 of the Companies Act 2014.

Registered No. xxxx. * Electrical Contracting Limited is a small company as defined by Section 350 of the Companies Act 2014. (SMALL COMPANY*) DIRECTORS REPORT & FINANCIAL STATEMENTS YEAR ENDED 31 DECEMBER 2014 Registered No. xxxx * Electrical Contracting Limited is a small company as defined by Section 350 of the Companies Act

More information

PNBN ENTERPRISES LTD T/A LAST IRELAND DIRECTORS' REPORT AND UNAUDITED FINANCIAL STATEMENTS

PNBN ENTERPRISES LTD T/A LAST IRELAND DIRECTORS' REPORT AND UNAUDITED FINANCIAL STATEMENTS Draft Financial Statements at 09 NOVEMBER 2011 at 12:50:49 Company Registration No. 484831 (Eire) DIRECTORS' REPORT AND UNAUDITED FINANCIAL STATEMENTS FOR THE PERIOD FROM INCORPORATION 25 MAY 2010 TO 31

More information

The Barrow Cadbury Fund (A company limited by guarantee)

The Barrow Cadbury Fund (A company limited by guarantee) The Barrow Cadbury Fund (A company limited by guarantee) Directors' Report and Accounts For the year ended 31 March 2011 Company Registration Number (England and Wales) 503137 Contents Reports Directors

More information

English Ski Council Limited. Report and Accounts. 31 December 2010

English Ski Council Limited. Report and Accounts. 31 December 2010 Registered number 1517634 English Ski Council Limited Report and Accounts 31 December 2010 Registered number: 1517634 Directors' Report The directors present their annual report of the company together

More information

COMPANY REGISTRATION NUMBER 04039488 NEW WEST END COMPANY LTD COMPANY LIMITED BY GUARANTEE FINANCIAL STATEMENTS 31 MARCH 2015

COMPANY REGISTRATION NUMBER 04039488 NEW WEST END COMPANY LTD COMPANY LIMITED BY GUARANTEE FINANCIAL STATEMENTS 31 MARCH 2015 COMPANY REGISTRATION NUMBER 04039488 NEW WEST END COMPANY LTD FINANCIAL STATEMENTS 31 MARCH 2015 SADLER TALBOT LIMITED Chartered Certified Accountants & Statutory Auditor 251 Brompton Road London SW3 2EP

More information

Directors Report 2013

Directors Report 2013 Directors Report 2013 Iris Insurance Brokers Limited Directors Report for the Year Ended 30 September 2013 Directors Report 2013 Contents Who we are 1 Key developments 1 Operational highlights 1 Financial

More information

THE BRITISH WRESTLING ASSOCIATION LIMITED REPORT OF THE DIRECTORS AND FINANCIAL STATEMENTS FOR THE PERIOD 1 JANUARY 2010 TO 31 MARCH 2011

THE BRITISH WRESTLING ASSOCIATION LIMITED REPORT OF THE DIRECTORS AND FINANCIAL STATEMENTS FOR THE PERIOD 1 JANUARY 2010 TO 31 MARCH 2011 REGISTERED NUMBER: 04190868 (England and Wales) A Company Limited by Guarantee THE BRITISH WRESTLING ASSOCIATION LIMITED REPORT OF THE DIRECTORS AND FINANCIAL STATEMENTS FOR THE PERIOD 1 JANUARY 2010 TO

More information

SHROPSHIRE CHAMBER LIMITED

SHROPSHIRE CHAMBER LIMITED Registered number: 1016036 SHROPSHIRE CHAMBER LIMITED DIRECTORS' REPORT AND FINANCIAL STATEMENTS COMPANY INFORMATION Directors I Davies P Guy N Howarth S D MacVicker D Peden H J Wakefield D Williams K

More information

THE REGISTER OF ELECTRICAL CONTRACTORS OF IRELAND LIMITED. Company Limited by Guarantee FINANCIAL STATEMENTS

THE REGISTER OF ELECTRICAL CONTRACTORS OF IRELAND LIMITED. Company Limited by Guarantee FINANCIAL STATEMENTS THE REGISTER OF ELECTRICAL CONTRACTORS OF IRELAND Company Limited by Guarantee FINANCIAL STATEMENTS 31st DECEMBER 2011 COMPANY BY GUARANTEE FINANCIAL STATEMENTS CONTENTS PAGE Officers and professional

More information

Snowsport England Limited

Snowsport England Limited Registration number: 01517634 Snowsport England Limited (A company limited by guarantee) Annual Report and Financial Statements for the Year Ended 31 December Stephen W Jones FCA Chartered Accountant &

More information

ETHICAL TRADING INITIATIVE

ETHICAL TRADING INITIATIVE Registered number: 3578127 ETHICAL TRADING INITIATIVE DIRECTORS' REPORT AND FINANCIAL STATEMENTS COMPANY INFORMATION Directors Alan Roberts Meena Varma Lord Young Pamela Batty Maggie Burns Chris Gilbert-Wood

More information

Registration Number 366326. The Edith Wilkins Street Children Foundation (India) Ltd. Directors' Report and Financial Statements

Registration Number 366326. The Edith Wilkins Street Children Foundation (India) Ltd. Directors' Report and Financial Statements Registration Number 366326 The Edith Wilkins Street Children Foundation (India) Ltd Directors' Report and Financial Statements for the year ended 31 December 2009 Contents Page Directors and other information

More information

For the year ended 31 March 2012 Registered number: 4930453

For the year ended 31 March 2012 Registered number: 4930453 Financial Statements British Waterways Marinas Limited Registered number: 4930453 Company Information Directors Darren Bramhall Brian Casey Derek Newton Philip M Ridal Julie A Sharman Christopher Warren

More information

For the Year Ended 31 December 2015 Registered number: 04171695

For the Year Ended 31 December 2015 Registered number: 04171695 Financial Statements Heating Plumbing Supplies Limited Registered number: 04171695 Registered number:04171695 Company Information Directors R Walker A Curneen P Wilson A Meadows Company secretary CJ Hewer

More information

CROSSWORD CYBERSECURITY PLC

CROSSWORD CYBERSECURITY PLC Registered number: 08927013 CROSSWORD CYBERSECURITY PLC AUDITED CONSOLIDATED FINANCIAL STATEMENTS FOR THE PERIOD ENDED 31 DECEMBER 2014 COMPANY INFORMATION DIRECTORS T Ilube J Bottomley Professor D Secher

More information

ELECTRICAL CONTRACTING LIMITED (AUDIT EXEMPT COMPANY*) DIRECTORS REPORT & FINANCIAL STATEMENTS YEAR ENDED 31 DECEMBER 2014. Registered No.

ELECTRICAL CONTRACTING LIMITED (AUDIT EXEMPT COMPANY*) DIRECTORS REPORT & FINANCIAL STATEMENTS YEAR ENDED 31 DECEMBER 2014. Registered No. (AUDIT EXEMPT COMPANY*) DIRECTORS REPORT & FINANCIAL STATEMENTS YEAR ENDED 31 DECEMBER 2014 Registered No. xxxx * Electrical Contracting Limited is a small company as defined by the Companies Act 2014

More information

SO Europe Eurasia Foundation. Reports and Financial Statements for the year ended 31 December 2013

SO Europe Eurasia Foundation. Reports and Financial Statements for the year ended 31 December 2013 SO Europe Eurasia Foundation Reports and Financial Statements for the year ended 31 December 2013 REPORTS AND FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 DECEMBER 2013 CONTENTS PAGE DIRECTORS AND OTHER

More information

ELECTRICAL CONTRACTING LIMITED (AUDIT EXEMPT COMPANY*) DIRECTORS REPORT & FINANCIAL STATEMENTS YEAR ENDED 31 DECEMBER 2013. Registered No.

ELECTRICAL CONTRACTING LIMITED (AUDIT EXEMPT COMPANY*) DIRECTORS REPORT & FINANCIAL STATEMENTS YEAR ENDED 31 DECEMBER 2013. Registered No. (AUDIT EXEMPT COMPANY*) DIRECTORS REPORT & FINANCIAL STATEMENTS YEAR ENDED 31 DECEMBER 2013 Registered No. xxxx * Electrical Contracting Limited is a small company as defined by the Companies (Amendment)

More information

The Cayzer Trust Company Limited

The Cayzer Trust Company Limited Directors Report and Financial Statements Year ended 31 March 2012 Registered in England & Wales No. 4987694 Directors Michael G Wyatt MBE (Chairman) The Hon Charles Cayzer The Hon Mrs Gilmour Ian A Leeson

More information

Downloaded from Datalog http://www.datalog.co.uk REGISTERED NUMBER: SC294018 (Scotland)

Downloaded from Datalog http://www.datalog.co.uk REGISTERED NUMBER: SC294018 (Scotland) REGISTERED NUMBER: SC294018 (Scotland) ADVANCE INSURANCE MANAGEMENT SOLUTIONS LIMITED Abbreviated Unaudited Accounts for the Year Ended 31 December 2012 Harley Hepburn 28 Townsend Place Kirkcaldy Fife

More information

Directors Annual Report & Financial Statements

Directors Annual Report & Financial Statements Limited by Guarantee Directors Annual Report & Financial Statements for the year ended 31 st July 2013 Registered Company Number 02287517 Contents Company Information 1 Directors' Report 2 to 4 Statement

More information

CARELINE SERVICES LIMITED

CARELINE SERVICES LIMITED Registered number: 03017799 CARELINE SERVICES LIMITED DIRECTORS' REPORT AND FINANCIAL STATEMENTS COMPANY INFORMATION DIRECTORS S Ghosh (appointed 21 June 2010) P Sarkar (appointed 21 June 2010) R C Cooper-Driver

More information

Thames Water Utilities Cayman Finance Limited. Annual report and voluntary financial statements for the year ended 31 March 2009

Thames Water Utilities Cayman Finance Limited. Annual report and voluntary financial statements for the year ended 31 March 2009 Thames Water Utilities Cayman Finance Limited Annual report and voluntary financial statements for the year ended 31 March Registered no: MC-187772 (Cayman Islands) Thames Water Utilities Cayman Finance

More information

BURFORD CAPITAL PLC ANNUAL REPORT AND FINANCIAL STATEMENTS. For the period 9 June 2014 to 31 December 2014

BURFORD CAPITAL PLC ANNUAL REPORT AND FINANCIAL STATEMENTS. For the period 9 June 2014 to 31 December 2014 Company Registration No. 09077893 (England and Wales) BURFORD CAPITAL PLC ANNUAL REPORT AND FINANCIAL STATEMENTS For the period 9 June 2014 to 31 December 2014 Page Company Information 1 Strategic Report

More information

REPORT OF THE DIRECTOR AND FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 DECEMBER 2014 FOR BRUNSWICK ROAD (PIRBRIGHT) RESIDENTS COMPANY LIMITED

REPORT OF THE DIRECTOR AND FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 DECEMBER 2014 FOR BRUNSWICK ROAD (PIRBRIGHT) RESIDENTS COMPANY LIMITED REPORT OF THE DIRECTOR AND FINANCIAL STATEMENTS FOR BRUNSWICK ROAD (PIRBRIGHT) RESIDENTS CONTENTS OF THE FINANCIAL STATEMENTS Page Company Information 1 Report of the Director 2 Chartered Accountant's

More information

PROFESSIONAL CRICKETERS ASSOCIATION STATEMENT TO MEMBERS YEAR ENDED 31 OCTOBER 2011

PROFESSIONAL CRICKETERS ASSOCIATION STATEMENT TO MEMBERS YEAR ENDED 31 OCTOBER 2011 STATEMENT TO MEMBERS YEAR ENDED 31 OCTOBER 2011 EXECUTIVE COMMITTEE RESPONSIBILITY FOR THE FINANCIAL STATEMENTS Trade Union rules require the Executive Committee to prepare Financial Statements for each

More information

Retail Charity Bonds plc Audited Condensed Financial Statements for the period ended 31 August 2014

Retail Charity Bonds plc Audited Condensed Financial Statements for the period ended 31 August 2014 Audited Condensed Financial Statements for the period ended 31 Registered number: 8940313 Date of incorporation: 14 th March, 1 Contents of the Condensed Financial Statements for the Period Ended 31 Contents

More information

Downloaded from Datalog http://www.datalog.co.uk

Downloaded from Datalog http://www.datalog.co.uk WEBSITES AND SEO SERVICES LTD ABBREVIATED UNAUDITED ACCOUNTS FOR THE PERIOD 5 JULY 2012 TO 31 JULY 2013 WEBSITES AND SEO SERVICES LTD (REGISTERED NUMBER: 08131968) CONTENTS OF THE ABBREVIATED ACCOUNTS

More information

Sable International Finance Limited

Sable International Finance Limited Company registration no. CD-207737 Sable International Finance Limited Registered Office: Card Corporate Services Limited Zephyr House, 122 Mary Street PO Box 709 Grand Cayman KY1-1107 Cayman Islands Contents

More information

Report of the Directors and. Unaudited Financial Statements. for the Year Ended 31 December 2014. for. P.T.S Expertising Limited

Report of the Directors and. Unaudited Financial Statements. for the Year Ended 31 December 2014. for. P.T.S Expertising Limited Report of the Directors and Unaudited Financial Statements for P.T.S Expertising Limited Contents of the Financial Statements Page Company Information 1 Report of the Directors 2 Profit and Loss Account

More information

REPORT OF THE DIRECTORS AND FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 MARCH 2015 FOR THE UK ASSOCIATION OF LETTING AGENTS LIMITED

REPORT OF THE DIRECTORS AND FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 MARCH 2015 FOR THE UK ASSOCIATION OF LETTING AGENTS LIMITED REPORT OF THE DIRECTORS AND FINANCIAL STATEMENTS FOR THE UK ASSOCIATION OF LETTING AGENTS CONTENTS OF THE FINANCIAL STATEMENTS Page Company Information 1 Report of the Directors 2 Chartered Certified Accountant's

More information

Montepaschi Life (Ireland) Limited (formerly Grow Life Limited)

Montepaschi Life (Ireland) Limited (formerly Grow Life Limited) Directors report and financial statements Year ended 31 December 2003 Registered number 293822 Directors report and financial statements Contents Page Directors and other information 1-2 Directors report

More information

Small Company Limited. Report and Accounts. 31 December 2007

Small Company Limited. Report and Accounts. 31 December 2007 Registered number 123456 Small Company Limited Report and Accounts 31 December 2007 Report and accounts Contents Page Company information 1 Directors' report 2 Accountants' report 3 Profit and loss account

More information

PARENTLINE FINANCIAL ACCOUNTS YEAR ENDED 31 ST DECEMBER 2011

PARENTLINE FINANCIAL ACCOUNTS YEAR ENDED 31 ST DECEMBER 2011 PARENTLINE FINANCIAL ACCOUNTS YEAR ENDED 31 ST DECEMBER 2011 CONTENTS PAGE Directors and Other Information 3 Report of the Directors 4 Report of the Auditors 5 Accounting Policies 6 Profit and Loss 7 Balance

More information

Gamma Telecom Holdings Limited Consolidated financial statements For the year ended 31 December 2005

Gamma Telecom Holdings Limited Consolidated financial statements For the year ended 31 December 2005 Gamma Telecom Holdings Limited Consolidated financial statements For the year ended 31 December 2005 Company No. 4287779 Gamma Telecom Holdings Limited 2 Company information Company registration number

More information

CONSOLIDATED REPORT & FINANCIAL STATEMENTS

CONSOLIDATED REPORT & FINANCIAL STATEMENTS CONSOLIDATED REPORT & FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 JANUARY 2015 Company Registration No. SC 125327-1 - CONTENTS 3 Officers and Advisers 4 Strategic Report 5 Directors' Report 6 Statement

More information

FORWARD HOUSING SW (A charitable company limited by guarantee) Registered No: 03821702 Charity No: 1078391 TRUSTEES REPORT AND FINANCIAL STATEMENTS

FORWARD HOUSING SW (A charitable company limited by guarantee) Registered No: 03821702 Charity No: 1078391 TRUSTEES REPORT AND FINANCIAL STATEMENTS Registered No: 03821702 Charity No: 1078391 TRUSTEES REPORT AND FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 MARCH 2013 CONTENTS Page Introduction 1 Report of the Directors and Trustees 2-16 Report of the

More information

Greene King Retailing Parent Limited

Greene King Retailing Parent Limited Greene King Retailing Parent Limited Annual Report and Financial Statements 28 April 2013 Registered number: 5265454 Directors report The directors present their report and accounts for the 52 week period

More information

The International RSX Class Association Limited

The International RSX Class Association Limited Registration number: 6074589 The International RSX Class Association Limited (A company limited by guarantee) Director's Report and Unaudited Financial Statements for the Year Ended 31 January Contents

More information

Service Industry - Company Tax Deductions

Service Industry - Company Tax Deductions Registration number: 05283373 (A company limited by guarantee) Directors' Report and Unaudited Financial Statements for the Year Ended 31 December Thorne & Co. 1 St. Mary's Street Ross-on-Wye Herefordshire

More information

Downloaded from Datalog http://www.datalog.co.uk REGISTERED NUMBER: 04049178 (England and Wales)

Downloaded from Datalog http://www.datalog.co.uk REGISTERED NUMBER: 04049178 (England and Wales) REGISTERED NUMBER: 04049178 (England and Wales) Abbreviated Unaudited Accounts for the Year Ended 31 August 2013 for Team Telemarketing Limited Team Telemarketing Limited (Registered number: 04049178)

More information

Group Strategic Report, Report of the Directors and. Consolidated Financial Statements for the Year Ended 30 June 2014. for.

Group Strategic Report, Report of the Directors and. Consolidated Financial Statements for the Year Ended 30 June 2014. for. REGISTERED NUMBER: 04228169 (England and Wales) Group Strategic Report, Report of the Directors and Consolidated Financial Statements for DHAIS Plc Contents of the Consolidated Financial Statements Page

More information

Jones Sample Accounts Limited. Company Registration Number: 04544332 (England and Wales) Report of the Directors and Unaudited Financial Statements

Jones Sample Accounts Limited. Company Registration Number: 04544332 (England and Wales) Report of the Directors and Unaudited Financial Statements Company Registration Number: 04544332 (England and Wales) Report of the Directors and Unaudited Financial Statements Period of accounts Start date: 1st June 2008 End date: 31st May 2009 Contents of the

More information

THE ROMANIAN CHALLENGE APPEAL TRUSTEES' REPORT AND UNAUDITED ACCOUNTS FOR THE YEAR ENDED 30 JUNE 2014

THE ROMANIAN CHALLENGE APPEAL TRUSTEES' REPORT AND UNAUDITED ACCOUNTS FOR THE YEAR ENDED 30 JUNE 2014 Charity Registration No. 1011397 THE ROMANIAN CHALLENGE APPEAL TRUSTEES' REPORT AND UNAUDITED ACCOUNTS LEGAL AND ADMINISTRATIVE INFORMATION Trustees Mr Nigel. J Squibb Ms Sally. E Solomon Rev. Fr. Wilton

More information

BOWLAND EXPERIENCE LTD

BOWLAND EXPERIENCE LTD Registered number: 6994972 BOWLAND EXPERIENCE LTD UNAUDITED DIRECTORS' REPORT AND FINANCIAL STATEMENTS COMPANY INFORMATION DIRECTORS JJ Beavan RR Gardner EM Miller BP Tyrer COMPANY NUMBER 6994972 REGISTERED

More information

STS INTERNATIONAL LIMITED AND SUBSIDIARY COMPANIES DIRECTORS REPORT AND CONSOLIDATED FINANCIAL STATEMENTS

STS INTERNATIONAL LIMITED AND SUBSIDIARY COMPANIES DIRECTORS REPORT AND CONSOLIDATED FINANCIAL STATEMENTS Company Registration No. 04834424 (England and Wales) STS INTERNATIONAL LIMITED DIRECTORS REPORT AND CONSOLIDATED FINANCIAL STATEMENTS COMPANY INFORMATION Directors T Middleton L R Litwinowicz P D Miller

More information

Jones Sample Accounts Limited. Company Registration Number: 04544332 (England and Wales) Report of the Directors and Unaudited Financial Statements

Jones Sample Accounts Limited. Company Registration Number: 04544332 (England and Wales) Report of the Directors and Unaudited Financial Statements Company Registration Number: 04544332 (England and Wales) Report of the Directors and Unaudited Financial Statements Period of accounts Start date: 1st June 2009 End date: 31st May 2010 Contents of the

More information

UNIVERSITY OF SURREY STUDENTS UNION

UNIVERSITY OF SURREY STUDENTS UNION TRUSTEES REPORT AND FINANCIAL STATEMENTS CONTENTS Page Reference and administrative details of the charity, its trustees and advisers 1 Report of the president 2-3 Sabbatical Officers responsibilities

More information

MCB MANAGEMENT CONSULTANTS LIMITED Financial Accounts 2014-04-30 REGISTERED NUMBER: 05091645 (England and Wales)

MCB MANAGEMENT CONSULTANTS LIMITED Financial Accounts 2014-04-30 REGISTERED NUMBER: 05091645 (England and Wales) MCB MANAGEMENT CONSULTANTS LIMITED Financial Accounts 2014-04-30 REGISTERED NUMBER: 05091645 (England and Wales) Abbreviated Unaudited Accounts for the Year Ended 30 April 2014 for MCB Management Consultants

More information

Format of Final Accounts for Voluntary Secondary Schools

Format of Final Accounts for Voluntary Secondary Schools Format of Final Accounts for Voluntary Secondary Schools Auditor s Report EXAMPLE St. Mary s College, Dublin VOLUNTARY SECONDARY SCHOOL BOARD OF MANAGEMENT REPORT AND FINANCIAL STATEMENTS FOR THE PERIOD

More information

NOBLE CLAIMS SERVICES LIMITED Financial Accounts 2015-02-28

NOBLE CLAIMS SERVICES LIMITED Financial Accounts 2015-02-28 Financial Accounts 2015-02-28 Downloaded from www.datalog.co.uk Company Registration Number: 08269864 (England and Wales) Abbreviated (Unaudited) Accounts Period of accounts Start date: 01st March 2014

More information

BRYDEN JOHNSON PAYROLL SERVICES LIMITED Financial Accounts 2014-03-31

BRYDEN JOHNSON PAYROLL SERVICES LIMITED Financial Accounts 2014-03-31 Company Registration No. 579002 (England and Wales) DIRECTORS' REPORT AND UNAUDITED FINANCIAL STATEMENTS COMPANY INFORMATION Directors N J Johnson G B Bull Secretary Mrs J K W Wilding Company number 579002

More information

TDFHUB2014 LTD. Company Registration Number: 08601336 (England and Wales) Report of the Directors and Financial Statements. Period of Accounts

TDFHUB2014 LTD. Company Registration Number: 08601336 (England and Wales) Report of the Directors and Financial Statements. Period of Accounts TDFHUB2014 LTD Company Registration Number: 08601336 (England and Wales) Report of the Directors and Financial Statements Period of Accounts Start date: 8th July 2013 End date: 30th September 2014 Contents

More information

EFG HELLAS (CAYMAN ISLANDS) LIMITED

EFG HELLAS (CAYMAN ISLANDS) LIMITED Report and accounts 31 December 2003 Registered No. CR - 117363 Cayman Islands Registered office: PO Box 309 GT Ugland House South Church Street George Town Grand Cayman, Cayman Islands Report of the Directors

More information

SUTHERLAND HEALTH GROUP PLC

SUTHERLAND HEALTH GROUP PLC Registered number: 05255086 SUTHERLAND HEALTH GROUP PLC DIRECTORS' REPORT AND FINANCIAL STATEMENTS COMPANY INFORMATION DIRECTORS F J French S Sukumaran G M Sutherland S Coke COMPANY SECRETARY S Coke REGISTERED

More information

PREMCO SERVICES LIMITED Financial Accounts 2015-03-31 REGISTERED NUMBER: 02767908 (England and Wales)

PREMCO SERVICES LIMITED Financial Accounts 2015-03-31 REGISTERED NUMBER: 02767908 (England and Wales) PREMCO SERVICES LIMITED Financial Accounts 2015-03-31 REGISTERED NUMBER: 02767908 (England and Wales) ABBREVIATED UNAUDITED ACCOUNTS FOR PREMCO SERVICES LIMITED PREMCO SERVICES LIMITED (REGISTERED NUMBER:

More information

REVENUES & BENEFITS SHARED SERVICE STATEMENT OF ACCOUNTS 2012/13 LANCASTER CITY COUNCIL PRESTON CITY COUNCIL

REVENUES & BENEFITS SHARED SERVICE STATEMENT OF ACCOUNTS 2012/13 LANCASTER CITY COUNCIL PRESTON CITY COUNCIL REVENUES & BENEFITS SHARED SERVICE STATEMENT OF ACCOUNTS 2012/13 LANCASTER CITY COUNCIL PRESTON CITY COUNCIL CONTENTS Page Explanatory Foreword 2 Statement of Responsibilities 5 Statement of Accounting

More information

HOST GLOBAL LIMITED Financial Accounts 2014-12-31

HOST GLOBAL LIMITED Financial Accounts 2014-12-31 Company Registration No. 03821675 (England and Wales) ABBREVIATED ACCOUNTS FOR THE YEAR ENDED 31 DECEMBER 2014 CONTENTS Page Abbreviated balance sheet 1 Notes to the abbreviated accounts 2-3 ABBREVIATED

More information

GlaxoSmithKline Capital plc

GlaxoSmithKline Capital plc (Registered number: 2258699) Annual Report for the year ended 31 December 2013 Registered office address: 980 Great West Road Brentford Middlesex TW8 9GS Annual Report for the year ended 31 December 2013

More information

LIVING LERWICK LIMITED COMPANY LIMITED BY GUARANTEE REPORT AND UNAUDITED FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 AUGUST 2015

LIVING LERWICK LIMITED COMPANY LIMITED BY GUARANTEE REPORT AND UNAUDITED FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 AUGUST 2015 Company Registration No. SC428645 (Scotland) LIVING LERWICK LIMITED REPORT AND UNAUDITED FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 AUGUST 2015 COMPANY INFORMATION Directors Company number Registered office

More information

NOTES TO THE UK GAAP PARENT COMPANY FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 DECEMBER 2008

NOTES TO THE UK GAAP PARENT COMPANY FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 DECEMBER 2008 1. SIGNIFICANT ACCOUNTING POLICIES BASIS OF PREPARATION The Company s fi nancial statements are prepared on the historical cost basis, except for derivative fi nancial instruments which are stated at their

More information

Registered No 992726 PRUDENTIAL PENSIONS LIMITED. Annual Report and Financial Statements for the year ended 31 December 2010

Registered No 992726 PRUDENTIAL PENSIONS LIMITED. Annual Report and Financial Statements for the year ended 31 December 2010 Registered No 992726 PRUDENTIAL PENSIONS LIMITED Annual Report and Financial Statements for the year ended 31 December 2010 Incorporated and registered in England and Wales. Registered No. 992726. Registered

More information

Report of the Directors and. Unaudited Financial Statements for the Year Ended 31 December 2012. for. Lismore Public Hall

Report of the Directors and. Unaudited Financial Statements for the Year Ended 31 December 2012. for. Lismore Public Hall Report of the Directors and Unaudited Financial Statements for Lismore Public Hall Contents of the Financial Statements Page Company Information 1 Report of the Directors 2 Profit and Loss Account 3 Balance

More information

for the year ended 3lst December 2013

for the year ended 3lst December 2013 { Registration number 310202 Galway Regional youth Federation Limited (A company Limited by Guarantee and not having a share capitat) Directorsr Report and Financial Statements for the year ended 3lst

More information

Annual Accounts for the period

Annual Accounts for the period Annual Accounts for the period Period start date To Period end date Charity Name Charity No (if any) Section A Statement of financial activities Descriptions by natural category Note Unrestricted funds

More information

DENVER SERVICES LIMITED Financial Accounts 2014-08-31 REGISTERED NUMBER: 04055567 (England and Wales)

DENVER SERVICES LIMITED Financial Accounts 2014-08-31 REGISTERED NUMBER: 04055567 (England and Wales) DENVER SERVICES LIMITED Financial Accounts 2014-08-31 REGISTERED NUMBER: 04055567 (England and Wales) Abbreviated Unaudited Accounts for the Year Ended 31st August 2014 for Denver Services Ltd Denver Services

More information

NHS BOARD MEETING. 25 June 2008. Subject: Purpose: Recommendation: Management Representation Letter

NHS BOARD MEETING. 25 June 2008. Subject: Purpose: Recommendation: Management Representation Letter NHS Board Meeting 25 June 2008 Paper 8 NHS BOARD MEETING 25 June 2008 Subject: Purpose: Recommendation: Management Representation Letter To provide assurance to external auditors That the Board approve

More information

Arenthals Grant Thornton fr;

Arenthals Grant Thornton fr; Arenthals Grant Thornton fr; STICHTING INTERNATIONALE ORDE VAN HOSPITAALBROEDERS HAARLEM Financial statements 2005 CONTENTS PAGE REPORT Assignment 1 Result 2 Tax position 4 ANNUAL REPORT Report of the

More information

Abbey plc ( Abbey or the Company ) Interim Statement for the six months ended 31 October 2007

Abbey plc ( Abbey or the Company ) Interim Statement for the six months ended 31 October 2007 Abbey plc ( Abbey or the Company ) Interim Statement for the six months ended 31 October 2007 The Board of Abbey plc reports a profit before taxation of 18.20m which compares with a profit of 22.57m for

More information

Ford Computer Systems Ltd ACCOUNTS FOR THE YEAR ENDED 30/06/2005

Ford Computer Systems Ltd ACCOUNTS FOR THE YEAR ENDED 30/06/2005 Registered number: 1111111 ACCOUNTS FOR THE YEAR ENDED 30/06/2005 Prepared By: Bloggs & Co ACCOUNTS FOR THE YEAR ENDED 30/06/2005 DIRECTORS D G Ford SECRETARY S J Ford REGISTERED OFFICE 65 High Street

More information

Scottish Widows Unit Funds Limited

Scottish Widows Unit Funds Limited Scottish Widows Unit Funds Limited Annual PRA Insurance Returns for the ended 31 December 2015 IPRU(INS) Appendices 9.1, 9.3, 9.4, 9.6 Balance Sheet and Profit and Loss Account Contents Long Term Insurance

More information

Format of Final Accounts for Voluntary Secondary Schools

Format of Final Accounts for Voluntary Secondary Schools Format of Final Accounts for Voluntary Secondary Schools Accountant s Report EXAMPLE St. Mary s College, Dublin VOLUNTARY SECONDARY SCHOOL BOARD OF MANAGEMENT REPORT AND FINANCIAL STATEMENTS FOR THE PERIOD

More information

Financial statements 2007

Financial statements 2007 Financial statements 2007 CONTENTS PAGE REPORT Assignment 1 Result 2 Tax position 4 ANNUAL REPORT Report of the Board of Directors 5 Financial statements Balance sheet as at 31 December 2007 6 Income and

More information

(A company limited by guarantee and not having a share capital) Company No. 3578127 ACCOUNTS FOR THE YEAR ENDED 31 ST MARCH 2010

(A company limited by guarantee and not having a share capital) Company No. 3578127 ACCOUNTS FOR THE YEAR ENDED 31 ST MARCH 2010 (A company limited by guarantee and not having a share capital) Company No. 3578127 ACCOUNTS FOR THE YEAR ENDED 31 ST MARCH 2010 The directors have pleasure in presenting their report and financial statements

More information

OPEN INVOICE FINANCE LIMITED Financial Accounts 2014-07-31 REGISTERED NUMBER: 08604631 (England and Wales)

OPEN INVOICE FINANCE LIMITED Financial Accounts 2014-07-31 REGISTERED NUMBER: 08604631 (England and Wales) OPEN INVOICE FINANCE LIMITED Financial Accounts 2014-07-31 REGISTERED NUMBER: 08604631 (England and Wales) OPEN INVOICE FINANCE LIMITED ABBREVIATED UNAUDITED ACCOUNTS FOR THE PERIOD 10 JULY 2013 TO 31

More information

Argyll, Bute and Dunbartonshires Criminal Justice Social Work Partnership Joint Committee

Argyll, Bute and Dunbartonshires Criminal Justice Social Work Partnership Joint Committee INFRASTRUCTURE, GOVERNMENT & HEALTHCARE Argyll, Bute and Dunbartonshires Criminal Justice Social Work Partnership Joint Committee Annual audit report to the members of the Joint Committee and the Controller

More information

Blueprint Dental Equipment Limited

Blueprint Dental Equipment Limited Registered number 05055354 Abbreviated Accounts 31 March 2014 Registered number: 05055354 Abbreviated Balance Sheet as at 31 March 2014 Notes 2014 2013 Fixed assets Tangible assets 2 42,974 28,921 Current

More information

Annual Report and Financial Statements for the year ended 31 March 2013

Annual Report and Financial Statements for the year ended 31 March 2013 g Annual Report and Financial Statements for the year ended 31 March 2013 Company Number 3637683 Registered Office 2 Bartholomews Brighton BN1 1HG Telephone 01273 200100 Directors Anthony Antoniades (Chairman)

More information

Standard Life Investment Funds Limited

Standard Life Investment Funds Limited Standard Life Investment Funds Limited Annual FSA Insurance Returns for the financial year ended 31 December 2011 Prepared in accordance with the Accounts and Statements Rules (Appendices 9.3, and 9.6)

More information

How To Write A Financial Statement

How To Write A Financial Statement ACCOUNTING STANDARDS BOARD JUNE 2008 FRSSE (EFFECTIVE APRIL 2008) FINANCIAL REPORTING STANDARD FOR SMALLER ENTITIES (EFFECTIVE APRIL 2008) FINANCIAL REPORTING STANDARD ACCOUNTING STANDARDS BOARD Financial

More information

Montepaschi Life (Ireland) Limited

Montepaschi Life (Ireland) Limited Directors report and financial statements Year ended 31 December 2004 Registered number 293822 Directors report and financial statements Contents Page Directors and other information 1-2 Directors report

More information

ANNUAL REPORT OF THE TRUSTEES (INCLUDING REPORT OF THE DIRECTORS) AND FINANCIAL STATEMENTS FOR THE YEAR ENDED 31ST DECEMBER 2013 FOR

ANNUAL REPORT OF THE TRUSTEES (INCLUDING REPORT OF THE DIRECTORS) AND FINANCIAL STATEMENTS FOR THE YEAR ENDED 31ST DECEMBER 2013 FOR ANNUAL REPORT OF THE TRUSTEES (INCLUDING REPORT OF THE DIRECTORS) AND FINANCIAL STATEMENTS FOR THE YEAR ENDED 31ST DECEMBER 2013 FOR FLORA LOCALE (LIMITED BY GUARANTEE) 1 (LIMITED BY GUARANTEE) CONTENTS

More information

Downloaded from Datalog http://www.datalog.co.uk

Downloaded from Datalog http://www.datalog.co.uk Downloaded from Datalog http://www.datalog.co.u Registered number: 08908713 BELSTONE SERVICED OFFICES DIRECTORS' REPORT AND UNAUDITED FINANCIAL STATEMENTS FOR THE PERIOD 24 FEBRUARY 2014 TO 30 SEPTEMBER

More information

The review of operations is contained on pages 4 to 17. Group results and dividends are as follows:

The review of operations is contained on pages 4 to 17. Group results and dividends are as follows: Directors report For the year ended 30 December 1999 The Directors present their annual report on the affairs of the Group, together with the accounts and auditors report, for the year ended 30 December

More information

What s changed? Introduction HELPSHEET 2

What s changed? Introduction HELPSHEET 2 What s changed? Help-sheet 2: What are the major changes between SORP 2005 and the Charities SORP (FRS 102) for charities preparing their accounts in accordance with the Financial Reporting Standard (FRS

More information

Downloaded from Datalog http://www.datalog.co.uk REGISTERED NUMBER: SC419856 (Scotland)

Downloaded from Datalog http://www.datalog.co.uk REGISTERED NUMBER: SC419856 (Scotland) REGISTERED NUMBER: SC419856 (Scotland) Abbreviated Unaudited Accounts for the Year Ended 31 March 2015 for Sandy MacRae Contracting Limited Sandy MacRae Contracting Limited (Registered number: SC419856)

More information

EXETER COMMUNITY ENERGY LIMITED UNAUDITED FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 JANUARY 2015

EXETER COMMUNITY ENERGY LIMITED UNAUDITED FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 JANUARY 2015 UNAUDITED FINANCIAL STATEMENTS Registered under the Co-operative and Community Benefit Societies Act 2014 - Registration number 32290R CONTENTS Page Accountants report 2 Profit and loss account 3 Balance

More information

Accounting. Financial Accounting: Published Final Accounts and Issues of Shares Pack [ADVANCED HIGHER] Anne Duff. abc

Accounting. Financial Accounting: Published Final Accounts and Issues of Shares Pack [ADVANCED HIGHER] Anne Duff. abc Accounting Financial Accounting: Published Final Accounts and Issues of Shares Pack [ADVANCED HIGHER] Anne Duff abc The Scottish Qualifications Authority regularly reviews the arrangements for National

More information

Mantas India Private Limited. Directors Report

Mantas India Private Limited. Directors Report Mantas India Private Limited Directors Report Dear Members, Your Directors take pleasure in bringing you the Annual Report of your Company along with the Audited Accounts for the financial year from April

More information

Clear direction, effective management and a highly professional workforce

Clear direction, effective management and a highly professional workforce Clear direction, effective management and a highly professional workforce GROUP PLC HIGGINS GROUP PLC ANNUAL REPORT The Bracken, Epping (top) The Oak, Epping (bottom) Directors and Corporate Information

More information

Financial Reporting Standard for Smaller Entities (effective January 2015)

Financial Reporting Standard for Smaller Entities (effective January 2015) Standard Accounting and Reporting Financial Reporting Council July 2013 Financial Reporting Standard for Smaller Entities (effective January 2015) The FRC is responsible for promoting high quality corporate

More information

Example FRS 101 financial statements.

Example FRS 101 financial statements. Example FRS 101 financial statements. (Reflecting the Companies Acts, 1963 to 2012) October 2013 Leading business advisers FRS 101 Example financial statements The background Developing a replacement for

More information

Dublin Society For Prevention of Cruelty To Animals (Incorporated) FINANCIAL STATEMENTS. Company limited by guarantee having no share capital

Dublin Society For Prevention of Cruelty To Animals (Incorporated) FINANCIAL STATEMENTS. Company limited by guarantee having no share capital Dublin Society For Prevention of Cruelty To Animals (Incorporated) Registration Number 3437 CONSOLIDATED FINANCIAL STATEMENTS for the year ended 31 December 2014 Contents Society Directors & Other Information

More information

FRAMEWORK FOR THE PREPARATION OF ACCOUNTS. Best Practice Guidance

FRAMEWORK FOR THE PREPARATION OF ACCOUNTS. Best Practice Guidance FRAMEWORK FOR THE PREPARATION OF ACCOUNTS Best Practice Guidance Revised Edition April 2010 PUBLISHED IN APRIL 2010 THE INSTITUTE OF CHARTERED ACCOUNTANTS OF SCOTLAND This document is published by the

More information