Carlowrie Castle Limited KIRKLISTON


Carlowrie Castle started in year 2011 as Private Limited Company with registration number SC408213. The Carlowrie Castle company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Kirkliston at Carlowrie Castle. Postal code: EH29 9ES.

The firm has 3 directors, namely Keith T., Jennifer C. and Andrew M.. Of them, Andrew M. has been with the company the longest, being appointed on 27 September 2011 and Keith T. and Jennifer C. have been with the company for the least time - from 21 December 2023. As of 15 May 2024, there were 2 ex directors - Peter T., Susan M. and others listed below. There were no ex secretaries.

Carlowrie Castle Limited Address / Contact

Office Address Carlowrie Castle
Office Address2 Boathouse Bridge Road
Town Kirkliston
Post code EH29 9ES
Country of origin United Kingdom

Company Information / Profile

Registration Number SC408213
Date of Incorporation Tue, 27th Sep 2011
Industry Hotels and similar accommodation
End of financial Year 31st August
Company age 13 years old
Account next due date Fri, 31st May 2024 (16 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 11th Oct 2023 (2023-10-11)
Last confirmation statement dated Tue, 27th Sep 2022

Company staff

Keith T.

Position: Director

Appointed: 21 December 2023

Jennifer C.

Position: Director

Appointed: 21 December 2023

Andrew M.

Position: Director

Appointed: 27 September 2011

Peter T.

Position: Director

Appointed: 27 September 2011

Resigned: 27 September 2011

Susan M.

Position: Director

Appointed: 27 September 2011

Resigned: 27 September 2011

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As we found, there is Andrew M. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Andrew M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312020-03-312021-08-312022-08-31
Net Worth-789 159-1 348 079   
Balance Sheet
Cash Bank On Hand  31 988363 542844 655
Current Assets40 53322 439179 740494 2741 073 151
Debtors36 07610 315128 501111 481196 825
Net Assets Liabilities  -2 053 230-2 245 284-1 426 124
Other Debtors  21 52020 72921 539
Property Plant Equipment  510 556329 046824 472
Total Inventories  19 25119 25131 671
Cash Bank In Hand4 45712 124   
Tangible Fixed Assets342 683564 483   
Reserves/Capital
Called Up Share Capital22   
Profit Loss Account Reserve-789 161-1 348 081   
Shareholder Funds-789 159-1 348 079   
Other
Accrued Liabilities Deferred Income  1 941 764445 062325 599
Accumulated Depreciation Impairment Property Plant Equipment  572 006802 106910 522
Additions Other Than Through Business Combinations Property Plant Equipment   48 590603 842
Average Number Employees During Period  262336
Bank Borrowings Overdrafts   386 667 
Corporation Tax Recoverable  67 03431 85631 856
Creditors  2 743 526831 729325 599
Increase From Depreciation Charge For Year Property Plant Equipment   230 100108 416
Net Current Assets Liabilities-1 131 841-1 912 562-2 563 786-1 742 601-1 924 997
Other Creditors  650 635445 0621 386 356
Other Taxation Social Security Payable  92 21564 36782 991
Prepayments Accrued Income  20 56521 26752 592
Property Plant Equipment Gross Cost  1 082 5621 131 1521 734 994
Total Assets Less Current Liabilities-789 159-1 348 079-2 053 230-1 413 555-1 100 525
Trade Creditors Trade Payables  58 912101 827180 358
Trade Debtors Trade Receivables  19 38237 62990 838
Creditors Due Within One Year1 172 3741 935 001   
Number Shares Allotted 2   
Par Value Share 1   
Share Capital Allotted Called Up Paid22   
Tangible Fixed Assets Additions 309 685   
Tangible Fixed Assets Cost Or Valuation377 624687 309   
Tangible Fixed Assets Depreciation34 941122 826   
Tangible Fixed Assets Depreciation Charged In Period 87 885   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Resolution
New director appointment on 2023/12/21.
filed on: 21st, December 2023
Free Download (2 pages)

Company search

Advertisements