Craufurdland Limited KILMARNOCK


Founded in 1996, Craufurdland, classified under reg no. SC169352 is an active company. Currently registered at Craufurdland Caste KA3 6BS, Kilmarnock the company has been in the business for 28 years. Its financial year was closed on Thu, 31st Oct and its latest financial statement was filed on 2022-10-31. Since 1997-04-02 Craufurdland Limited is no longer carrying the name Lunarnight.

The company has 2 directors, namely Adity H., Simon H.. Of them, Simon H. has been with the company the longest, being appointed on 24 March 1997 and Adity H. has been with the company for the least time - from 31 August 2011. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Craufurdland Limited Address / Contact

Office Address Craufurdland Caste
Office Address2 Craufurdland Estate
Town Kilmarnock
Post code KA3 6BS
Country of origin United Kingdom

Company Information / Profile

Registration Number SC169352
Date of Incorporation Mon, 28th Oct 1996
Industry Other letting and operating of own or leased real estate
Industry Other sports activities
End of financial Year 31st October
Company age 28 years old
Account next due date Wed, 31st Jul 2024 (86 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 3rd May 2024 (2024-05-03)
Last confirmation statement dated Wed, 19th Apr 2023

Company staff

Adity H.

Position: Director

Appointed: 31 August 2011

Simon H.

Position: Director

Appointed: 24 March 1997

Annette M.

Position: Director

Appointed: 08 December 2016

Resigned: 01 February 2018

George G.

Position: Director

Appointed: 28 November 2016

Resigned: 20 November 2018

Caroline H.

Position: Secretary

Appointed: 04 May 2011

Resigned: 17 October 2016

Caroline H.

Position: Director

Appointed: 04 May 2011

Resigned: 17 October 2016

John H.

Position: Director

Appointed: 01 May 2005

Resigned: 17 September 2012

Simon H.

Position: Secretary

Appointed: 01 November 2004

Resigned: 04 May 2011

John H.

Position: Director

Appointed: 01 November 2004

Resigned: 27 October 2017

John H.

Position: Secretary

Appointed: 24 March 1997

Resigned: 01 November 2004

Teresa H.

Position: Director

Appointed: 24 March 1997

Resigned: 17 October 2016

John H.

Position: Director

Appointed: 24 March 1997

Resigned: 31 October 2004

People with significant control

The list of PSCs who own or control the company consists of 3 names. As BizStats researched, there is Teresa H. This PSC and has 25-50% shares. The second one in the persons with significant control register is Simon H. This PSC owns 25-50% shares. Moving on, there is John H., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares.

Teresa H.

Notified on 6 April 2016
Nature of control: 25-50% shares

Simon H.

Notified on 6 April 2016
Nature of control: 25-50% shares

John H.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Lunarnight April 2, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth965 426956 552      
Balance Sheet
Cash Bank On Hand 9 5732 1192 116 38 49871 07745
Current Assets54 95927 42818 01377 18048 19375 80898 20227 843
Debtors33 85613 65111 69416 75033 69333 31023 12523 798
Net Assets Liabilities 956 5481 041 693951 396967 7191 012 0851 098 2471 058 761
Property Plant Equipment 1 137 6081 088 9571 835 4891 948 2441 941 4541 937 9301 952 398
Total Inventories 4 2004 2004 50014 5004 0004 0004 000
Other Debtors   63 30713 6359 7659 79314 940
Cash Bank In Hand16 9039 577      
Net Assets Liabilities Including Pension Asset Liability965 426956 552      
Stocks Inventory4 2004 200      
Tangible Fixed Assets1 115 1471 137 608      
Reserves/Capital
Called Up Share Capital954 644954 648      
Profit Loss Account Reserve10 7821 904      
Shareholder Funds965 426956 552      
Other
Accumulated Depreciation Impairment Property Plant Equipment 84 22188 180100 955123 092137 344149 904165 180
Creditors 208 48420 08076 753703 700685 321705 948660 575
Disposals Property Plant Equipment  75 000 5 995 790 
Fixed Assets1 115 1471 137 6081 088 957     
Increase From Depreciation Charge For Year Property Plant Equipment  3 95912 77517 45214 25212 71815 276
Net Current Assets Liabilities-149 721-181 056-27 184-774 441-276 825-244 048-133 735-233 062
Property Plant Equipment Gross Cost 1 221 8291 177 1371 944 3492 071 3362 078 7982 087 8342 117 578
Total Additions Including From Business Combinations Property Plant Equipment  30 308726 408132 9827 4629 82629 744
Total Assets Less Current Liabilities965 426956 5521 061 7731 028 1491 671 4191 697 4061 804 1951 719 336
Amount Specific Advance Or Credit Directors 7 2239 494     
Amount Specific Advance Or Credit Made In Period Directors  2 271     
Accrued Liabilities  2 4006 09021 8286 8433 6953 870
Average Number Employees During Period   227121112
Bank Borrowings   84 000628 000   
Bank Borrowings Overdrafts  23 123573 000628 000628 00010 52692 929
Bank Overdrafts  23 12359 96389 774   
Corporation Tax Payable  3 826-7    
Disposals Decrease In Depreciation Impairment Property Plant Equipment    3 220 158 
Finance Lease Liabilities Present Value Total  3 9329 83319 57411 8867 2394 191
Other Creditors  1 3758 97216 182102 49748 97736 537
Other Remaining Borrowings  20 08074 82956 12645 435  
Other Taxation Social Security Payable  25352321 04525 48317 8153 337
Total Borrowings   222 122684 126673 435  
Trade Creditors Trade Payables  7 09323 12615 44633 34124 5311 778
Trade Debtors Trade Receivables  10 5917 25720 05823 54513 3328 858
Creditors Due Within One Year204 680208 484      
Tangible Fixed Assets Additions 27 741      
Tangible Fixed Assets Cost Or Valuation1 204 0881 231 829      
Tangible Fixed Assets Depreciation88 94194 221      
Tangible Fixed Assets Depreciation Charged In Period 5 280      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-10-31
filed on: 10th, July 2023
Free Download (9 pages)

Company search

Advertisements