Cawdor Castle Limited NAIRN


Cawdor Castle started in year 2002 as Private Limited Company with registration number SC238551. The Cawdor Castle company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Nairn at Cawdor Castle. Postal code: IV12 5RD. Since Monday 11th November 2002 Cawdor Castle Limited is no longer carrying the name York Place (no 280).

The company has 2 directors, namely Graham G., Angelika C.. Of them, Angelika C. has been with the company the longest, being appointed on 8 November 2002 and Graham G. has been with the company for the least time - from 2 December 2019. Currenlty, the company lists one former director, whose name is Richard D. and who left the the company on 6 April 2007. In addition, there is one former secretary - Alison C. who worked with the the company until 25 May 2013.

Cawdor Castle Limited Address / Contact

Office Address Cawdor Castle
Office Address2 Cawdor
Town Nairn
Post code IV12 5RD
Country of origin United Kingdom

Company Information / Profile

Registration Number SC238551
Date of Incorporation Wed, 23rd Oct 2002
Industry Activities of tourist guides
End of financial Year 31st October
Company age 22 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 Wed, 6th Nov 2024 (2024-11-06)
Last confirmation statement dated Mon, 23rd Oct 2023

Company staff

Graham G.

Position: Director

Appointed: 02 December 2019

Angelika C.

Position: Director

Appointed: 08 November 2002

Alison C.

Position: Secretary

Appointed: 30 May 2003

Resigned: 25 May 2013

Richard D.

Position: Director

Appointed: 08 November 2002

Resigned: 06 April 2007

Morton Fraser Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 23 October 2002

Resigned: 30 May 2003

Morton Fraser Directors Limited

Position: Corporate Nominee Director

Appointed: 23 October 2002

Resigned: 08 November 2002

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As BizStats established, there is Angelika C. The abovementioned PSC has 75,01-100% voting rights and has 25-50% shares.

Angelika C.

Notified on 23 October 2016
Nature of control: 75,01-100% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

York Place (no 280) November 11, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand2 053 4032 291 2691 708 9531 758 9181 870 171
Current Assets2 144 8232 597 9722 028 3791 973 8832 315 048
Debtors31 482234 268192 931109 550371 381
Net Assets Liabilities1 996 8172 487 1072 254 1662 287 3902 681 444
Other Debtors16 013219 311192 30798 837344 122
Property Plant Equipment470 415481 363514 430609 608827 154
Total Inventories59 93872 435126 495105 41573 496
Other
Accumulated Depreciation Impairment Property Plant Equipment465 768504 008541 800569 283615 582
Additions Other Than Through Business Combinations Property Plant Equipment   125 536263 845
Average Number Employees During Period3333333347
Creditors14 27310 6136 9163 219413 333
Finance Lease Liabilities Present Value Total14 27310 6136 9163 219 
Increase From Depreciation Charge For Year Property Plant Equipment 38 24037 79229 64046 299
Net Current Assets Liabilities1 552 2592 028 2881 752 1521 701 9701 901 715
Other Creditors367 757305 843244 324208 651178 758
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   2 157 
Other Disposals Property Plant Equipment   2 876 
Other Taxation Social Security Payable205 148238 4428 17834 668179 909
Property Plant Equipment Gross Cost936 183985 3711 056 2301 178 8911 442 736
Provisions For Liabilities Balance Sheet Subtotal11 58411 9315 50020 96947 425
Taxation Including Deferred Taxation Balance Sheet Subtotal  5 50020 96947 425
Total Assets Less Current Liabilities2 022 6742 509 6512 266 5822 311 5782 728 869
Trade Creditors Trade Payables15 99921 73920 06528 59454 666
Trade Debtors Trade Receivables15 46914 95762410 71327 259
Additional Provisions Increase From New Provisions Recognised 347   
Provisions11 58411 9315 500  
Total Additions Including From Business Combinations Property Plant Equipment 49 18870 859  
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss  -6 431  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 28th, July 2023
Free Download (11 pages)

Company search

Advertisements