Carntyne Transport Company Limited GLASGOW


Carntyne Transport Company started in year 1957 as Private Limited Company with registration number SC032077. The Carntyne Transport Company company has been functioning successfully for 67 years now and its status is active. The firm's office is based in Glasgow at 440 Petershill Road. Postal code: G21 4AA.

The company has 5 directors, namely David P., Alan P. and Sarah W. and others. Of them, Sarah W., John R., Isobel R. have been with the company the longest, being appointed on 19 August 1988 and David P. has been with the company for the least time - from 1 February 2010. As of 28 April 2024, there were 3 ex directors - Kenneth M., Brian H. and others listed below. There were no ex secretaries.

This company operates within the G21 4AA postal code. The company is dealing with transport and has been registered as such. Its registration number is OM0001566 . It is located at Fisherton Garage, (formerly Speyside Motors), Aberlour with a total of 122 carsand 333 trailers. It has eighteen locations in the UK.

Carntyne Transport Company Limited Address / Contact

Office Address 440 Petershill Road
Office Address2 Springburn
Town Glasgow
Post code G21 4AA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC032077
Date of Incorporation Mon, 18th Mar 1957
Industry Freight transport by road
End of financial Year 31st March
Company age 67 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 20th Oct 2023 (2023-10-20)
Last confirmation statement dated Thu, 6th Oct 2022

Company staff

Sarah W.

Position: Secretary

Resigned:

David P.

Position: Director

Appointed: 01 February 2010

Alan P.

Position: Director

Appointed: 11 January 2010

Sarah W.

Position: Director

Appointed: 19 August 1988

John R.

Position: Director

Appointed: 19 August 1988

Isobel R.

Position: Director

Appointed: 19 August 1988

Kenneth M.

Position: Director

Appointed: 01 January 1994

Resigned: 30 June 2017

Brian H.

Position: Director

Appointed: 06 October 1991

Resigned: 24 December 2009

Brian H.

Position: Director

Appointed: 19 August 1988

Resigned: 06 October 1991

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As we identified, there is John R. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Isobel R. This PSC owns 25-50% shares and has 25-50% voting rights.

John R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Isobel R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand7 835 8085 985 869
Current Assets14 951 95817 163 889
Debtors6 836 14010 797 027
Net Assets Liabilities20 249 62423 377 847
Property Plant Equipment12 874 94815 069 620
Other
Audit Fees Expenses20 00018 720
Other Non-audit Services Fees8 3757 438
Accrued Liabilities Deferred Income325 105602 640
Accumulated Depreciation Impairment Property Plant Equipment24 892 67324 999 527
Additions Other Than Through Business Combinations Property Plant Equipment 4 629 706
Amounts Owed By Group Undertakings242 306233 833
Amounts Owed To Group Undertakings370 946397 715
Average Number Employees During Period328322
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment3 902 3123 804 335
Corporation Tax Payable517 641 
Corporation Tax Recoverable 242 834
Creditors877 8501 078 742
Current Tax For Period905 428356 184
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period 42 410
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws160 422229 977
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences265 879728 260
Dividends Paid2 000 0002 000 000
Dividends Paid On Shares Interim2 000 0002 000 000
Finance Lease Liabilities Present Value Total877 8501 078 742
Finance Lease Payments Owing Minimum Gross2 100 3392 254 304
Further Item Deferred Expense Credit Component Total Deferred Tax Expense 42 410
Further Item Tax Increase Decrease Component Adjusting Items-6 483-157 709
Future Minimum Lease Payments Under Non-cancellable Operating Leases2 914 5931 997 414
Increase Decrease In Current Tax From Adjustment For Prior Periods4 557726
Increase From Depreciation Charge For Year Property Plant Equipment 2 219 193
Interest Income On Bank Deposits719 
Interest Payable Similar Charges Finance Costs42 03245 487
Net Current Assets Liabilities9 186 83011 321 920
Other Creditors50 79050 818
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 2 112 339
Other Disposals Property Plant Equipment 2 328 180
Other Interest Receivable Similar Income Finance Income719 
Other Operating Income Format216 449 
Other Taxation Social Security Payable1 525 6871 624 899
Pension Other Post-employment Benefit Costs Other Pension Costs391 467432 547
Prepayments Accrued Income738 517301 041
Profit Loss4 520 8245 128 223
Profit Loss On Ordinary Activities Before Tax5 853 7866 485 780
Property Plant Equipment Gross Cost37 767 62140 069 147
Staff Costs Employee Benefits Expense13 224 25715 217 890
Taxation Including Deferred Taxation Balance Sheet Subtotal934 3041 934 951
Tax Expense Credit Applicable Tax Rate1 112 2191 232 298
Tax Increase Decrease From Effect Different Tax Rates On Some Earnings224 233229 977
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss3 5809 855
Tax Tax Credit On Profit Or Loss On Ordinary Activities1 332 9621 357 557
Total Assets Less Current Liabilities22 061 77826 391 540
Total Current Tax Expense Credit906 661356 910
Total Deferred Tax Expense Credit426 3011 000 647
Trade Creditors Trade Payables1 752 4701 990 335
Trade Debtors Trade Receivables5 855 31710 019 319
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment -4 506
Wages Salaries11 588 63513 264 359
Director Remuneration189 150263 331
Director Remuneration Benefits Including Payments To Third Parties211 773287 349

Transport Operator Data

Fisherton Garage
Address (formerly Speyside Motors)
City Aberlour
Post code AB38 9LB
Vehicles 13
Trailers 26
Midtown Garage
Address Blackgrange
City Alloa
Post code FK10 2PG
Vehicles 26
Trailers 42
Nampak Plastics Europe Ltd
Address 1 Belgowan Street , Bellshill Industrial Estate
City Bellshill
Post code ML4 3NS
Vehicles 6
Trailers 13
Bonnybridge Bond
City Bonnybridge
Post code FK4 1SH
Vehicles 3
Trailers 12
No. 1
Address Carrbridge Industrial Estate
City Carrbridge
Post code PH23 3AN
Vehicles 1
Trailers 2
Girvan Distillery
Address Grangestone Industrial Estate
City Girvan
Post code KA26 9PT
Vehicles 5
Trailers 8
P & C Hamilton
Address Ladywell Avenue , Grangestone Industrial Estate
City Girvan
Post code KA26 9PF
Vehicles 2
Trailers 2
440 Petershill Road
City Glasgow
Post code G21 4AA
Vehicles 30
Trailers 75
Whistleberry Road
Address Blantyre
City Glasgow
Post code G72 0TH
Vehicles 1
Tankwash Scotland Ltd
Address North Shore Road , The Docks
City Grangemouth
Post code FK3 8UB
Vehicles 1
Trailers 2
Admiralty Yard
City Invergordon
Post code IV18 0RE
Vehicles 4
Trailers 11
Millburn Freight Terminal
Address Longman Road
City Inverness
Post code IV1 1RY
Vehicles 10
Trailers 18
A N Clyne
Address The Garage , Bruichdhu , Port Charlotte
City Isle Of Islay
Post code PA48 7TY
Vehicles 3
Trailers 8
Banbeath Bond
City Leven
Post code KY8 5HD
Vehicles 2
Trailers 8
Blackrange Bond
Address United Distillers & Vintners Ltd , Menstrie Bond
City Menstrie
Post code FK11 7EP
Vehicles 10
Trailers 100
Woodside
Address Garlyne
City Nethy Bridge
Post code PH25 3ED
Vehicles 1
Trailers 1
Chefs Grill
Address Perth Road
City Newtonmore
Post code PH20 1BB
Vehicles 2
Trailers 2
Muirhall
Address Addiewell
City West Calder
Post code EH55 8NT
Vehicles 2
Trailers 3

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to March 31, 2023
filed on: 14th, December 2023
Free Download (29 pages)

Company search

Advertisements