Perthshire Caravans Limited PERTHSHIRE


Perthshire Caravans started in year 1975 as Private Limited Company with registration number SC057390. The Perthshire Caravans company has been functioning successfully for fourty nine years now and its status is active. The firm's office is based in Perthshire at Dundee Road. Postal code: PH2 7SR. Since 21st July 2015 Perthshire Caravans Limited is no longer carrying the name Perthshire Caravan Company (motors).

The firm has 4 directors, namely Claire M., Ian M. and Ian M. and others. Of them, Ian M., Peter M. have been with the company the longest, being appointed on 15 December 1988 and Claire M. has been with the company for the least time - from 31 July 2015. At the moment there is 1 former director listed by the firm - Alan M., who left the firm on 14 January 1993. Similarly, the firm lists a few former secretaries whose names might be found in the box below.

Perthshire Caravans Limited Address / Contact

Office Address Dundee Road
Office Address2 Errol
Town Perthshire
Post code PH2 7SR
Country of origin United Kingdom

Company Information / Profile

Registration Number SC057390
Date of Incorporation Fri, 21st Mar 1975
Industry Sale of new cars and light motor vehicles
End of financial Year 31st March
Company age 49 years old
Account next due date Sun, 31st Dec 2023 (166 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 9th Jan 2024 (2024-01-09)
Last confirmation statement dated Mon, 26th Dec 2022

Company staff

Claire M.

Position: Director

Appointed: 31 July 2015

Ian M.

Position: Director

Appointed: 21 November 2011

Ian M.

Position: Director

Appointed: 15 December 1988

Peter M.

Position: Director

Appointed: 15 December 1988

Alan W.

Position: Secretary

Appointed: 20 December 2010

Resigned: 28 February 2020

Peter W.

Position: Secretary

Appointed: 02 August 1999

Resigned: 27 August 2010

Stephen L.

Position: Secretary

Appointed: 14 May 1993

Resigned: 01 August 1999

Robert O.

Position: Secretary

Appointed: 15 December 1988

Resigned: 14 May 1993

Alan M.

Position: Director

Appointed: 15 December 1988

Resigned: 14 January 1993

People with significant control

The list of persons with significant control who own or control the company consists of 4 names. As BizStats discovered, there is Ian M. The abovementioned PSC has significiant influence or control over the company,. The second one in the PSC register is Claire M. This PSC has significiant influence or control over the company,. The third one is Peter M., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Ian M.

Notified on 1 April 2023
Nature of control: significiant influence or control

Claire M.

Notified on 1 April 2023
Nature of control: significiant influence or control

Peter M.

Notified on 26 December 2016
Ceased on 1 April 2023
Nature of control: 25-50% voting rights
25-50% shares

Ian M.

Notified on 26 December 2016
Ceased on 1 April 2023
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Perthshire Caravan Company (motors) July 21, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand2 606 3894 346 8826 427 3938 243 846
Current Assets12 201 78712 439 73711 642 23413 017 937
Debtors1 177 9971 407 2341 895 928335 231
Net Assets Liabilities8 535 0308 674 1749 844 65916 025 161
Other Debtors38 012145 423 79 708
Property Plant Equipment5 363 3565 179 3785 418 40710 015 717
Total Inventories8 417 4016 685 6213 318 913 
Other
Audit Fees Expenses18 30413 00019 65016 500
Accrued Liabilities Deferred Income144 18343 629127 984155 029
Accumulated Amortisation Impairment Intangible Assets 93 600109 200 
Accumulated Depreciation Impairment Property Plant Equipment2 557 6562 877 3253 200 8013 406 136
Additions Other Than Through Business Combinations Property Plant Equipment 240 275593 6215 023 426
Administrative Expenses2 842 0392 520 6532 234 1792 663 071
Amounts Owed By Group Undertakings954 8121 024 8081 574 279 
Average Number Employees During Period72736666
Cash Cash Equivalents2 606 3894 350 5526 429 119 
Cash Cash Equivalents Cash Flow Value2 606 3894 346 8826 427 3938 243 846
Cash Flows From Disposal Or Reduction In Control Over Subsidiaries Or Other Businesses   -156 000
Cash Receipts From Repayment Other Loans Advances Classified As Investing Activities   234 206
Corporation Tax Payable 123 961296 940261 647
Cost Sales14 608 05910 897 99614 220 4018 992 614
Creditors8 785 1878 666 3526 927 3421 900 000
Current Tax For Period 124 926296 959266 622
Deferred Income 42 06339 323 
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period106 73433 66310 051136 602
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences106 73433 66310 051136 602
Depreciation Expense Property Plant Equipment427 623384 004  
Depreciation Impairment Expense Property Plant Equipment427 623384 004352 064377 529
Dividend Income From Group Undertakings   5 535 123
Dividends Paid217 350217 350217 350216 695
Dividends Paid Classified As Financing Activities-217 350-217 350-217 350-216 695
Dividends Paid On Shares Final217 350217 350217 350216 695
Dividends Received Classified As Investing Activities   -5 535 123
Equity Securities Held 48 20152 972 
Finished Goods Goods For Resale366 708300 443194 9761 141 035
Fixed Assets5 522 3565 338 3785 577 40710 018 717
Further Item Dividend Income Component Total Dividend Income  4 771 
Further Item Interest Expense Component Total Interest Expense   4 184
Further Item Tax Increase Decrease Component Adjusting Items   -1 499
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-2 137 -473-219
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables-136 143240 0991 911 9892 464 798
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables249 140229 237488 694-1 638 903
Gain Loss In Cash Flows From Change In Inventories-690 951-1 731 780-3 366 7081 119 947
Gain Loss On Disposals Property Plant Equipment113 61067 80318 472 
Government Grant Income 407 45018 621 
Gross Profit Loss3 100 3162 622 8393 880 643 
Income Taxes Paid Refund Classified As Operating Activities-64 56913-107 125-312 044
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation  -2 080 511-1 816 453
Increase Decrease In Current Tax From Adjustment For Prior Periods-493 -16 855-10 129
Increase From Amortisation Charge For Year Intangible Assets  15 600 
Increase From Depreciation Charge For Year Property Plant Equipment 384 004352 064377 529
Intangible Assets 62 40046 800 
Intangible Assets Gross Cost 156 000  
Interest Income  12 905210 363
Interest Income On Bank Deposits8 3264 48212 886209 096
Interest Income On Financial Assets That Are Not Fair Value Through Profit Or Loss8 3264 48212 886209 096
Interest Paid Classified As Operating Activities -13 -4 184
Interest Payable Similar Charges Finance Costs 13 4 184
Interest Received Classified As Investing Activities-37 361-4 482-12 905-210 363
Investments 159 000159 000 
Investments Fixed Assets159 000159 000159 0003 000
Investments In Subsidiaries159 000159 000159 0003 000
Net Cash Flows From Used In Operating Activities-1 085 675-2 088 281  
Net Cash Generated From Operations-1 150 244-2 088 281-2 964 702457 570
Net Current Assets Liabilities3 416 6003 773 3854 714 8928 490 686
Net Finance Income Costs37 3614 48212 9055 745 486
Operating Profit Loss258 277509 6361 650 840 
Other Cash Inflow Outflow Classified As Investing Activities -4 397-4 771 
Other Creditors3 956 1563 999 7873 961 848384 235
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 64 33528 588172 194
Other Disposals Property Plant Equipment 104 58431 116220 781
Other Interest Income29 035 191 267
Other Interest Receivable Similar Income Finance Income37 3614 48212 9055 745 486
Other Operating Income Format1 407 45018 621 
Other Remaining Borrowings2 697  2 000 000
Other Taxation Social Security Payable28 71124 757173 17936 625
Pension Other Post-employment Benefit Costs Other Pension Costs26 66628 26329 80132 821
Percentage Class Share Held In Subsidiary  100 
Prepayments Accrued Income68 063100 650126 196195 360
Proceeds From Sales Property Plant Equipment-211 159-108 052-21 000-163 092
Profit Loss189 397356 4941 387 8356 397 197
Profit Loss On Ordinary Activities Before Tax295 638514 1181 677 9906 810 550
Property Plant Equipment Gross Cost7 921 0128 056 7038 619 20813 421 853
Purchase Property Plant Equipment-701 578-240 275-593 621-5 023 426
Raw Materials Consumables8 050 6936 385 1783 123 937 
Repayments Borrowings Classified As Financing Activities -2 697 2 000 000
Social Security Costs113 187124 230122 089 
Staff Costs Employee Benefits Expense1 540 8271 573 6101 225 2721 419 697
Taxation Including Deferred Taxation Balance Sheet Subtotal403 926437 589447 640584 242
Tax Decrease Increase From Effect Revenue Exempt From Taxation21 58612 883  
Tax Expense Credit Applicable Tax Rate56 17197 682318 8181 294 005
Tax Increase Decrease From Effect Capital Allowances Depreciation-54 40138 650-24 82216 407
Tax Increase Decrease From Effect Dividends From Companies   -1 051 673
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss 5122 963 
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward19 816   
Tax Tax Credit On Profit Or Loss On Ordinary Activities106 241157 624290 155413 353
Total Assets Less Current Liabilities8 938 9569 111 76310 292 29918 509 403
Total Borrowings2 697  1 900 000
Total Current Tax Expense Credit-493123 961280 104276 751
Trade Creditors Trade Payables4 653 4404 474 2182 367 3913 589 715
Trade Debtors Trade Receivables117 110136 353195 45360 163
Turnover Revenue17 708 37513 520 83518 101 044 
Wages Salaries1 400 9741 421 1171 073 3821 220 768
Director Remuneration129 814133 663147 827243 042
Director Remuneration Benefits Including Payments To Third Parties  150 028245 684

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st March 2023
filed on: 14th, December 2023
Free Download (30 pages)

Company search

Advertisements