Craigtoun Meadows Limited EDINBURGH


Craigtoun Meadows started in year 1972 as Private Limited Company with registration number SC050458. The Craigtoun Meadows company has been functioning successfully for 52 years now and its status is active. The firm's office is based in Edinburgh at 5th Floor Quartermile Two. Postal code: EH3 9GL.

The company has 5 directors, namely Michael Y., Janet C. and James G. and others. Of them, Michael C. has been with the company the longest, being appointed on 1 July 1997 and Michael Y. has been with the company for the least time - from 1 December 2015. As of 20 September 2024, there were 6 ex directors - Jean L., Th C. and others listed below. There were no ex secretaries.

Craigtoun Meadows Limited Address / Contact

Office Address 5th Floor Quartermile Two
Office Address2 2 Lister Square
Town Edinburgh
Post code EH3 9GL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC050458
Date of Incorporation Tue, 2nd May 1972
Industry Recreational vehicle parks, trailer parks and camping grounds
End of financial Year 30th November
Company age 52 years old
Account next due date Sat, 31st Aug 2024 (20 days after)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Wed, 10th Apr 2024 (2024-04-10)
Last confirmation statement dated Mon, 27th Mar 2023

Company staff

Michael Y.

Position: Director

Appointed: 01 December 2015

Janet C.

Position: Director

Appointed: 01 December 2009

James G.

Position: Director

Appointed: 01 December 2007

Morton Fraser Secretaries Limited

Position: Corporate Secretary

Appointed: 07 March 2006

Thomas C.

Position: Director

Appointed: 05 April 2004

Michael C.

Position: Director

Appointed: 01 July 1997

Jean L.

Position: Director

Appointed: 01 September 2001

Resigned: 30 November 2015

Morton Fraser

Position: Corporate Secretary

Appointed: 05 April 1989

Resigned: 07 March 2006

Th C.

Position: Director

Appointed: 05 April 1989

Resigned: 30 June 1997

Ralph C.

Position: Director

Appointed: 05 April 1989

Resigned: 01 April 2014

Alastair H.

Position: Director

Appointed: 05 April 1989

Resigned: 28 September 1993

Brian N.

Position: Director

Appointed: 05 April 1989

Resigned: 30 November 2007

Robert Y.

Position: Director

Appointed: 05 April 1989

Resigned: 05 April 2004

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As we established, there is Michael C. This PSC has 25-50% voting rights and has 25-50% shares.

Michael C.

Notified on 1 September 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-11-302019-11-302020-11-302021-11-302022-11-302023-11-30
Balance Sheet
Cash Bank On Hand364 526264 864418 699224 437217 99286 147
Current Assets429 250479 932545 480632 666913 840596 347
Debtors15 065140 56897 495377 23839 88324 416
Net Assets Liabilities1 209 0931 135 2231 241 2131 377 4921 834 6581 996 669
Other Debtors10 60610 07511 69548 25337 28118 886
Property Plant Equipment1 050 7481 111 6141 020 2371 443 5861 981 0062 004 316
Total Inventories49 65974 50029 28630 991655 965485 784
Other
Accumulated Depreciation Impairment Property Plant Equipment1 240 9191 326 9611 423 4011 517 2451 559 1861 653 255
Accumulated Depreciation Not Including Impairment Property Plant Equipment    38 75838 904
Additions Other Than Through Business Combinations Property Plant Equipment 235 101104 489582 922 188 045
Average Number Employees During Period171716181817
Bank Borrowings Overdrafts230     
Corporation Tax Payable35 63717364 92256 520101 19082 093
Creditors160 773359 882246 323599 195933 296454 589
Disposals Decrease In Depreciation Impairment Property Plant Equipment 49 09535 16436 015 33 434
Disposals Property Plant Equipment 88 19399 42665 729 70 666
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment     796 650
Increase From Depreciation Charge For Year Property Plant Equipment 135 137131 604129 859 127 503
Net Current Assets Liabilities268 477120 050299 15733 471-19 456141 758
Number Shares Issued Fully Paid73 11973 11973 11973 11973 11973 119
Other Creditors19 373176 999108 755431 304217 599135 552
Other Taxation Social Security Payable20 79381 97969 78910 81937 48958 828
Par Value Share 111 1
Property Plant Equipment Gross Cost2 291 6672 438 5752 443 6382 960 8313 540 1923 657 571
Provisions For Liabilities Balance Sheet Subtotal110 13296 44178 18199 565126 892149 405
Total Assets Less Current Liabilities1 319 2251 231 6641 319 3941 477 0571 961 5502 146 074
Trade Creditors Trade Payables84 740100 7312 857100 552577 018178 116
Trade Debtors Trade Receivables4 459130 49385 800328 9852 6025 530

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Thursday 30th November 2023
filed on: 5th, April 2024
Free Download (9 pages)

Company search

Advertisements