Cessford Motors Limited KELSO


Cessford Motors started in year 2003 as Private Limited Company with registration number SC250202. The Cessford Motors company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Kelso at Academy House. Postal code: TD5 7AL.

Currently there are 2 directors in the the firm, namely Grace C. and George C.. In addition one secretary - Grace C. - is with the company. As of 1 May 2024, our data shows no information about any ex officers on these positions.

Cessford Motors Limited Address / Contact

Office Address Academy House
Office Address2 Shedden Park Road
Town Kelso
Post code TD5 7AL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC250202
Date of Incorporation Wed, 28th May 2003
Industry Maintenance and repair of motor vehicles
Industry Sale of new cars and light motor vehicles
End of financial Year 31st May
Company age 21 years old
Account next due date Thu, 29th Feb 2024 (62 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 11th Jun 2024 (2024-06-11)
Last confirmation statement dated Sun, 28th May 2023

Company staff

Grace C.

Position: Director

Appointed: 11 February 2015

Grace C.

Position: Secretary

Appointed: 28 May 2003

George C.

Position: Director

Appointed: 28 May 2003

People with significant control

The register of PSCs that own or control the company consists of 2 names. As we established, there is George C. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is Grace C. This PSC owns 25-50% shares and has 25-50% voting rights.

George C.

Notified on 30 June 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Grace C.

Notified on 30 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth231 387257 159276 893       
Balance Sheet
Cash Bank In Hand89 070144 692170 007       
Cash Bank On Hand  170 007135 092237 487245 635252 416311 616394 549465 616
Current Assets257 656284 309298 521315 467385 647391 018352 230452 860564 984677 285
Debtors136 961114 697109 168150 512128 014126 16471 41493 012111 478124 591
Net Assets Liabilities  276 893266 375307 220339 380344 759403 450500 873635 046
Net Assets Liabilities Including Pension Asset Liability231 387257 159276 893       
Other Debtors  29 20825 61520 06130 05826 62330 8786 1494 913
Property Plant Equipment  78 73164 08479 49171 95763 58159 97991 689 
Stocks Inventory31 62524 92019 346       
Tangible Fixed Assets78 71769 13678 731       
Total Inventories  19 34629 86320 14619 21928 40048 23258 95787 078
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve231 287257 059276 793       
Shareholder Funds231 387257 159276 893       
Other
Amount Specific Advance Or Credit Directors 31 41028 77225 78018 72630 05726 62310 6676 1494 912
Amount Specific Advance Or Credit Made In Period Directors  46 91253 30853 14671 53151 76639 24440 68249 063
Amount Specific Advance Or Credit Repaid In Period Directors  49 55056 30060 20060 20055 20055 20045 20050 300
Accumulated Amortisation Impairment Intangible Assets  30 00030 00030 00030 00030 00030 00030 000 
Accumulated Depreciation Impairment Property Plant Equipment  177 203198 936203 392222 363237 352245 580260 93678 305
Average Number Employees During Period  101010111110910
Creditors  88 525103 611144 230111 68060 47799 658141 730138 482
Creditors Due After One Year278         
Creditors Due Within One Year96 14787 94488 525       
Disposals Decrease In Depreciation Impairment Property Plant Equipment    14 984  5 158 1 034
Disposals Property Plant Equipment    15 034  5 900 3 100
Fixed Assets78 71769 13678 73164 08479 49171 95763 58159 97991 689114 700
Future Minimum Lease Payments Under Non-cancellable Operating Leases     8 4102 184   
Increase From Depreciation Charge For Year Property Plant Equipment   21 73319 44018 97114 98913 38615 356906
Intangible Assets Gross Cost  30 00030 00030 00030 00030 00030 00030 000 
Intangible Fixed Assets Aggregate Amortisation Impairment30 00030 000        
Intangible Fixed Assets Cost Or Valuation30 00030 000        
Net Current Assets Liabilities161 509196 365209 996211 856241 417279 338291 753353 202423 254538 803
Number Shares Allotted 100100       
Other Creditors  8 6028 6749 6049 3334 6104 6108 2938 965
Other Taxation Social Security Payable  33 98940 25072 73450 73335 17131 02449 20159 822
Par Value Share 11       
Property Plant Equipment Gross Cost  255 934263 020282 883294 320300 933305 559352 625251 559
Provisions For Liabilities Balance Sheet Subtotal  11 8349 56513 68811 91510 5759 73114 07018 457
Provisions For Liabilities Charges8 5618 34211 834       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions 11 65929 610       
Tangible Fixed Assets Cost Or Valuation227 265237 224255 934       
Tangible Fixed Assets Depreciation148 548168 088177 203       
Tangible Fixed Assets Depreciation Charged In Period 20 84918 766       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 1 3099 651       
Tangible Fixed Assets Disposals 1 70010 900       
Total Additions Including From Business Combinations Property Plant Equipment   7 08634 89711 4376 61310 52647 06611 333
Total Assets Less Current Liabilities240 226265 501288 727275 940320 908351 295355 334413 181514 943653 503
Trade Creditors Trade Payables  45 93454 68761 89251 61420 69664 02484 23669 695
Trade Debtors Trade Receivables  79 960124 897107 95396 10644 79162 134105 329119 678
Advances Credits Directors20 07831 41028 772       
Advances Credits Made In Period Directors20 27860 312        
Advances Credits Repaid In Period Directors20048 980        

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/05/31
filed on: 13th, December 2023
Free Download (11 pages)

Company search

Advertisements