Korpp Ltd. - Limited company - abbreviated - 11.6

Korpp Ltd. - Limited company - abbreviated - 11.6


SC269794 1.7.13 30.6.14 30.6.14 Company accounts Private Limited Company FY true false true false true false false Ordinary 1.00000 iso4217:GBPiso4217:USDiso4217:EURxbrli:sharesxbrli:pureSC2697942013-06-30SC2697942014-06-30SC2697942013-07-012014-06-30SC2697942012-06-30SC2697942012-07-012013-06-30SC2697942013-06-30SC269794ns12:Scotland2013-07-012014-06-30SC269794ns14:PoundSterling2013-07-012014-06-30SC269794ns7:Director12013-07-012014-06-30SC269794ns7:OrdinaryShareClass12013-07-012014-06-30SC269794ns7:CompanySecretary2013-07-012014-06-30SC269794ns7:RegisteredOffice2013-07-012014-06-30SC269794ns7:EntityAccountantsOrAuditors2013-07-012014-06-30SC269794ns5:InvestmentProperties2014-06-30SC269794ns5:InvestmentProperties2013-06-30SC269794ns5:FixturesFittings2013-07-012014-06-30SC269794ns5:InvestmentProperties2013-06-30SC269794ns5:InvestmentProperties2013-07-012014-06-30SC269794ns7:OrdinaryShareClass12014-06-30SC269794ns7:OrdinaryShareClass12013-06-30SC269794ns7:Director12013-06-30SC269794ns7:Director12012-06-30SC269794ns7:Director12012-07-012013-06-30SC269794ns7:Director12014-06-30SC269794ns7:Director12013-06-30
REGISTERED NUMBER: SC269794 (Scotland)















Abbreviated Unaudited Accounts for the Year Ended 30 June 2014

for

Korpp Ltd.

Korpp Ltd. (Registered number: SC269794)






Contents of the Abbreviated Accounts
for the Year Ended 30 June 2014




Page

Company Information 1

Abbreviated Balance Sheet 2

Notes to the Abbreviated Accounts 4

Korpp Ltd.

Company Information
for the Year Ended 30 June 2014







DIRECTOR: J Koramshai





SECRETARY: Mrs L W Koramshai





REGISTERED OFFICE: 3 Maryfield Road
Broughty Ferry
Dundee
Tayside
DD5 2JJ





REGISTERED NUMBER: SC269794 (Scotland)





ACCOUNTANTS: Angela Campbell
Chartered Accountant
3 Maryfield Road
Broughty Ferry
DUNDEE
Tayside
DD5 2JJ

Korpp Ltd. (Registered number: SC269794)

Abbreviated Balance Sheet
30 June 2014

30.6.14 30.6.13
Notes £    £    £    £   
FIXED ASSETS
Tangible assets 2 66 131
Investment property 3 190,042 521,798
190,108 521,929

CURRENT ASSETS
Debtors 77,826 100
Cash at bank and in hand 1,075 838
78,901 938
CREDITORS
Amounts falling due within one year 4 877 259,196
NET CURRENT ASSETS/(LIABILITIES) 78,024 (258,258 )
TOTAL ASSETS LESS CURRENT
LIABILITIES

268,132

263,671

CREDITORS
Amounts falling due after more than one
year

4

160,512

160,512
NET ASSETS 107,620 103,159

CAPITAL AND RESERVES
Called up share capital 5 2 2
Revaluation reserve 47,000 47,000
Profit and loss account 60,618 56,157
SHAREHOLDERS' FUNDS 107,620 103,159

The company is entitled to exemption from audit under Section 477 of the Companies Act 2006 for the year ended 30 June 2014.

The members have not required the company to obtain an audit of its financial statements for the year ended 30 June 2014 in accordance with Section 476 of the Companies Act 2006.

The director acknowledges his responsibilities for:
(a)ensuring that the company keeps accounting records which comply with Sections 386 and 387 of the Companies
Act 2006 and
(b)preparing financial statements which give a true and fair view of the state of affairs of the company as at the end of
each financial year and of its profit or loss for each financial year in accordance with the requirements of Sections
394 and 395 and which otherwise comply with the requirements of the Companies Act 2006 relating to financial
statements, so far as applicable to the company.

Korpp Ltd. (Registered number: SC269794)

Abbreviated Balance Sheet - continued
30 June 2014


The abbreviated accounts have been prepared in accordance with the special provisions of Part 15 of the Companies Act 2006 relating to small companies.


The financial statements were approved by the director on 31 March 2015 and were signed by:





J Koramshai - Director


Korpp Ltd. (Registered number: SC269794)

Notes to the Abbreviated Accounts
for the Year Ended 30 June 2014

1. ACCOUNTING POLICIES

Accounting convention
The financial statements have been prepared under the historical cost convention as modified by the revaluation
of certain assets and in accordance with the Financial Reporting Standard for Smaller Entities (effective April
2008).

Turnover
Turnover represents the gross rental income received from the investment properties during the year.

Tangible fixed assets
Depreciation is provided at the following annual rates in order to write off each asset over its estimated useful life.

Fixtures and fittings - 50% on reducing balance

Investment property
In accordance with the Financial Reporting Standard for Smaller Entities the investments are valued on an open
market value and therefore no depreciation or amortisation is provided in respect of these properties. This
treatment is a departure from the requirements of the Companies Act 2006 concerning depreciation of fixed
assets. However these properties are held for investment and the director considers that systematic annual
depreciation would be inappropriate. The accounting policy adopted is therefore necessary for the financial
statements to give a true and fair view.

Deferred tax
Deferred tax is recognised in respect of all timing differences that have originated but not reversed at the balance
sheet date.

2. TANGIBLE FIXED ASSETS
Total
£   
COST
At 1 July 2013
and 30 June 2014 11,917
DEPRECIATION
At 1 July 2013 11,786
Charge for year 65
At 30 June 2014 11,851
NET BOOK VALUE
At 30 June 2014 66
At 30 June 2013 131

Korpp Ltd. (Registered number: SC269794)

Notes to the Abbreviated Accounts - continued
for the Year Ended 30 June 2014

3. INVESTMENT PROPERTY
Total
£   
COST OR VALUATION
At 1 July 2013 521,798
Disposals (331,756 )
At 30 June 2014 190,042
NET BOOK VALUE
At 30 June 2014 190,042
At 30 June 2013 521,798

4. CREDITORS

Creditors include an amount of £ 160,512 (30.6.13 - £ 396,593 ) for which security has been given.

They also include the following debts falling due in more than five years:

30.6.14 30.6.13
£    £   
Repayable otherwise than by instalments 160,512 160,512

5. CALLED UP SHARE CAPITAL

Allotted, issued and fully paid:
Number: Class: Nominal 30.6.14 30.6.13
value: £    £   
2 Ordinary £1 2 2

6. DIRECTOR'S ADVANCES, CREDITS AND GUARANTEES

The following advances and credits to a director subsisted during the years ended 30 June 2014 and
30 June 2013:

30.6.14 30.6.13
£    £   
J Koramshai
Balance outstanding at start of year (22,604 ) (27,601 )
Amounts advanced 121,896 9,450
Amounts repaid (51,817 ) (4,453 )
Balance outstanding at end of year 47,475 (22,604 )

During the year, the director withdrew £144,500 from the company, which included repayment of the sum due to
the director at 30 June 2013. The dividends received from the company over the year of £38,700 were
transferred to the director's loan account. In addition, monies that had been advanced to Korlet Dundee Limited
by the director of £30,000 have been utilised to reduce the balance due by the director to Korrp Limited. £2,200
was repaid to the company by the director.and company expenses of £3,521 were paid by the director.The loan is
unsecured, interest free and there are no repayment terms.

The outstanding balance at 30 June 2014 was repaid by a dividend paid by the company in September 2014.