North Ledaig Company Ltd., (the) BY OBAN


Founded in 1962, North Ledaig Company ., (the), classified under reg no. SC037346 is an active company. Currently registered at North Ledaig Caravan Site PA37 1RU, By Oban the company has been in the business for 62 years. Its financial year was closed on Wednesday 31st January and its latest financial statement was filed on 2023/01/31.

The firm has 3 directors, namely Timothy W., Peter W. and Catriona W.. Of them, Peter W., Catriona W. have been with the company the longest, being appointed on 19 May 1989 and Timothy W. has been with the company for the least time - from 6 April 2000. As of 29 May 2024, there were 2 ex directors - Florence I., Richard W. and others listed below. There were no ex secretaries.

North Ledaig Company Ltd., (the) Address / Contact

Office Address North Ledaig Caravan Site
Office Address2 Connel
Town By Oban
Post code PA37 1RU
Country of origin United Kingdom

Company Information / Profile

Registration Number SC037346
Date of Incorporation Wed, 14th Mar 1962
Industry Recreational vehicle parks, trailer parks and camping grounds
End of financial Year 31st January
Company age 62 years old
Account next due date Thu, 31st Oct 2024 (155 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sat, 25th May 2024 (2024-05-25)
Last confirmation statement dated Thu, 11th May 2023

Company staff

Catriona W.

Position: Secretary

Resigned:

Timothy W.

Position: Director

Appointed: 06 April 2000

Peter W.

Position: Director

Appointed: 19 May 1989

Catriona W.

Position: Director

Appointed: 19 May 1989

Florence I.

Position: Director

Appointed: 19 May 1989

Resigned: 01 June 2006

Richard W.

Position: Director

Appointed: 19 May 1989

Resigned: 10 February 1996

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As BizStats discovered, there is Catriona W. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Peter W. This PSC owns 25-50% shares and has 25-50% voting rights.

Catriona W.

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

Peter W.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand1 491 0531 666 3842 245 8422 324 704
Current Assets1 585 5121 676 7412 272 9662 351 978
Debtors87 9226 90515 89719 624
Net Assets Liabilities2 121 0322 220 5132 655 6153 021 550
Other Debtors87 9226 90515 89719 624
Property Plant Equipment334 898312 659304 200285 348
Total Inventories6 5373 45211 2277 650
Other
Accumulated Amortisation Impairment Intangible Assets4201 1401 8602 580
Accumulated Depreciation Impairment Property Plant Equipment727 165749 404772 972794 614
Average Number Employees During Period11101112
Corporation Tax Payable39 80428 816111 52473 796
Creditors215 158185 367335 910273 231
Dividends Paid On Shares3 180   
Fixed Assets752 794729 835720 656978 253
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model   129 644
Increase From Amortisation Charge For Year Intangible Assets 720720720
Increase From Depreciation Charge For Year Property Plant Equipment 22 23923 56821 642
Intangible Assets3 1802 4601 7401 020
Intangible Assets Gross Cost3 6003 6003 600 
Investment Property414 716414 716414 716691 885
Investment Property Fair Value Model414 716414 716414 716691 885
Net Current Assets Liabilities1 370 3541 491 3741 937 0562 078 747
Other Creditors157 913150 444217 210174 732
Other Taxation Social Security Payable13 110576 14 285
Property Plant Equipment Gross Cost1 062 0631 062 0631 077 1721 079 962
Provisions For Liabilities Balance Sheet Subtotal2 1166962 09735 450
Total Additions Including From Business Combinations Property Plant Equipment  15 1092 790
Total Assets Less Current Liabilities2 123 1482 221 2092 657 7123 057 000
Trade Creditors Trade Payables4 3315 5317 17610 418

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers
Total exemption full accounts record for the accounting period up to 2023/01/31
filed on: 23rd, October 2023
Free Download (11 pages)

Company search

Advertisements