Cracklin Rosie Limited


Founded in 1994, Cracklin Rosie, classified under reg no. SC148820 is an active company. Currently registered at 270 Holburn Street AB10 6DD, the company has been in the business for thirty years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on April 30, 2022.

The company has one director. Steven B., appointed on 7 February 1994. There are currently no secretaries appointed. Currenlty, the company lists one former director, whose name is Neale B. and who left the the company on 3 April 1998. In addition, there is one former secretary - Neale B. who worked with the the company until 3 April 1998.

Cracklin Rosie Limited Address / Contact

Office Address 270 Holburn Street
Office Address2 Aberdeen
Town
Post code AB10 6DD
Country of origin United Kingdom

Company Information / Profile

Registration Number SC148820
Date of Incorporation Mon, 7th Feb 1994
Industry Licensed restaurants
End of financial Year 30th April
Company age 30 years old
Account next due date Wed, 31st Jan 2024 (91 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 16th Mar 2024 (2024-03-16)
Last confirmation statement dated Thu, 2nd Mar 2023

Company staff

Brodies Secretarial Services Limited

Position: Corporate Secretary

Appointed: 01 March 2024

Steven B.

Position: Director

Appointed: 07 February 1994

Brodies Secretarial Services Limited

Position: Corporate Secretary

Appointed: 20 September 2011

Resigned: 01 March 2024

Davies Wood Summers Llp

Position: Corporate Secretary

Appointed: 01 May 2006

Resigned: 20 September 2011

Davies Wood Summers

Position: Corporate Nominee Secretary

Appointed: 03 May 1999

Resigned: 01 May 2006

The Grant Smith Law Practice

Position: Corporate Secretary

Appointed: 03 April 1998

Resigned: 19 March 2003

Neale B.

Position: Secretary

Appointed: 07 February 1994

Resigned: 03 April 1998

Neale B.

Position: Director

Appointed: 07 February 1994

Resigned: 03 April 1998

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As we discovered, there is Steven B. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Steven B.

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 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth216 448255 044297 228       
Balance Sheet
Cash Bank In Hand152 271138 343173 093       
Cash Bank On Hand  173 093257 93678 10826 94521 04067 567179 383155 577
Current Assets169 518149 455184 156261 712261 667307 669305 432359 145462 113460 488
Debtors13 6626 5445 707276180 425277 189280 392286 578279 230293 911
Net Assets Liabilities  297 228376 096420 388445 408475 225500 079565 522581 552
Net Assets Liabilities Including Pension Asset Liability216 448255 044297 228       
Other Debtors  5 707276180 425277 189280 392286 578279 230293 911
Property Plant Equipment  199 812210 925215 268209 240200 079215 722204 895 
Stocks Inventory3 5854 5685 356       
Tangible Fixed Assets142 777183 151199 812       
Total Inventories  5 3563 5003 1343 5354 0005 0003 50011 000
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve216 446255 042297 226       
Shareholder Funds216 448255 044297 228       
Other
Total Fixed Assets Additions 44 909        
Total Fixed Assets Cost Or Valuation213 442258 351        
Total Fixed Assets Depreciation70 66575 200        
Total Fixed Assets Depreciation Charge In Period 4 535        
Amount Specific Advance Or Credit Directors    180 143207 547207 547207 547207 547207 547
Amount Specific Advance Or Credit Made In Period Directors    180 14327 404    
Accumulated Depreciation Impairment Property Plant Equipment  15 84820 50325 49335 15744 31856 49568 78946 510
Average Number Employees During Period   1414138687
Bank Borrowings Overdrafts  9 8051 004747  50 00030 87420 833
Creditors  9 8051 00453 28368 53128 22550 00030 87420 833
Creditors Due After One Year 18 3409 805       
Creditors Due Within One Year 53 20073 885       
Increase From Depreciation Charge For Year Property Plant Equipment   4 6554 9909 6649 16112 17712 29411 043
Net Current Assets Liabilities104 27096 255110 271169 150208 384239 138277 207338 558394 812405 393
Number Shares Allotted  2       
Other Creditors  29 35531 1307 7285 1593 8592 7454 4493 651
Other Taxation Social Security Payable  29 06147 56033 19632 88419 67716 44934 10223 201
Par Value Share  1       
Property Plant Equipment Gross Cost  215 660231 428240 761244 397244 397272 217273 684279 890
Provisions For Liabilities Balance Sheet Subtotal  3 0502 9753 2642 9702 0614 2013 3113 066
Provisions For Liabilities Charges4 1886 0223 050       
Share Capital Allotted Called Up Paid 22       
Tangible Fixed Assets Additions 44 90923 087       
Tangible Fixed Assets Cost Or Valuation213 442258 351215 660       
Tangible Fixed Assets Depreciation70 66575 20015 848       
Tangible Fixed Assets Depreciation Charged In Period  3 954       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  63 306       
Tangible Fixed Assets Disposals  65 778       
Total Additions Including From Business Combinations Property Plant Equipment   15 7689 3333 636 27 8201 4676 206
Total Assets Less Current Liabilities247 047279 406310 083380 075423 652448 378477 286554 280599 707605 451
Trade Creditors Trade Payables  7 3015 38711 61230 4884 6891 39318 85018 243
Advances Credits Directors 509        
Advances Credits Made In Period Directors 509        
Creditors Due After One Year Total Noncurrent Liabilities26 41118 340        
Creditors Due Within One Year Total Current Liabilities65 24853 200        
Fixed Assets142 777183 151        
Tangible Fixed Assets Depreciation Charge For Period 4 535        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 27th, January 2024
Free Download (9 pages)

Company search

Advertisements