Cmc (ship Chandlers) Limited CAMPBELTOWN


Founded in 1988, Cmc (ship Chandlers), classified under reg no. SC110574 is an active company. Currently registered at The Old Bakehouse PA28 6JE, Campbeltown the company has been in the business for 36 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022. Since Friday 30th August 1996 Cmc (ship Chandlers) Limited is no longer carrying the name C.m. Campbell.

The company has one director. Jack C., appointed on 27 October 1997. There are currently no secretaries appointed. Currently 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.

Cmc (ship Chandlers) Limited Address / Contact

Office Address The Old Bakehouse
Office Address2 Burnside Street
Town Campbeltown
Post code PA28 6JE
Country of origin United Kingdom

Company Information / Profile

Registration Number SC110574
Date of Incorporation Thu, 14th Apr 1988
Industry Wholesale of other food, including fish, crustaceans and molluscs
Industry Retail sale of hardware, paints and glass in specialised stores
End of financial Year 31st March
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 27th Jun 2024 (2024-06-27)
Last confirmation statement dated Tue, 13th Jun 2023

Company staff

Jack C.

Position: Director

Appointed: 27 October 1997

Charles C.

Position: Director

Resigned: 05 July 2021

Charles C.

Position: Secretary

Appointed: 21 January 2003

Resigned: 07 February 2024

Alexandria C.

Position: Director

Appointed: 30 June 1992

Resigned: 21 January 2003

Alexandria C.

Position: Secretary

Appointed: 30 June 1992

Resigned: 21 January 2003

Michael D.

Position: Director

Appointed: 31 December 1988

Resigned: 30 June 1992

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As BizStats researched, there is Jack C. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Charles C. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Jack C.

Notified on 28 November 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Charles C.

Notified on 6 April 2016
Ceased on 5 July 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

C.m. Campbell August 30, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand27 01137 74938 47077 65055 04347 598
Current Assets118 070118 177107 073155 540127 491117 531
Debtors36 09327 71719 62824 36021 97420 109
Net Assets Liabilities124 015125 278121 788126 392110 206118 292
Other Debtors206  2867 00043
Property Plant Equipment38 60036 10033 60032 00231 77729 052
Total Inventories54 96652 71148 97553 53050 47449 824
Other
Accumulated Depreciation Impairment Property Plant Equipment71 49373 99376 49374 71874 14376 868
Average Number Employees During Period245443
Balances Amounts Owed To Related Parties50050014 41914 419  
Bank Borrowings Overdrafts   28 00020 800 
Corporation Tax Payable1 9761 6515211 304 2 428
Corporation Tax Recoverable    3 0333 033
Creditors33 75530 09919 98528 00020 800110
Depreciation Rate Used For Property Plant Equipment  20   
Fixed Assets39 70037 20034 70033 10232 87730 152
Increase From Depreciation Charge For Year Property Plant Equipment 2 5002 5002 2252 7252 725
Investments1 1001 1001 100   
Investments Fixed Assets1 1001 1001 1001 1001 1001 100
Net Current Assets Liabilities84 31588 07887 088121 29098 12987 678
Other Creditors22 10718 61915 61915 66915 699110
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   4 0003 300 
Other Disposals Property Plant Equipment   4 0003 300 
Other Investments Other Than Loans1 1001 1001 1001 1001 1001 100
Other Taxation Social Security Payable2 6581 7922 8716482 3711 721
Payments To Related Parties12 87310 94117 6483 698  
Property Plant Equipment Gross Cost 110 093110 093106 720105 920 
Provisions For Liabilities Balance Sheet Subtotal     -572
Total Additions Including From Business Combinations Property Plant Equipment   6272 500 
Total Assets Less Current Liabilities124 015125 278121 788154 392131 006117 830
Trade Creditors Trade Payables7 0148 03797414 6296 0926 920
Trade Debtors Trade Receivables35 88727 71719 62824 07411 94117 033
Transfers To From Retained Earnings Increase Decrease In Equity   -2 022-2 022-2 022

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 22nd, December 2023
Free Download (12 pages)

Company search

Advertisements