Coal Wynd Developments Limited KIRKCALDY


Founded in 1985, Coal Wynd Developments, classified under reg no. SC095288 is an active company. Currently registered at 1 Camperdown Place KY2 6XW, Kirkcaldy the company has been in the business for thirty nine years. Its financial year was closed on March 31 and its latest financial statement was filed on 2023/03/31.

The firm has one director. Robert M., appointed on 5 May 1998. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Coal Wynd Developments Limited Address / Contact

Office Address 1 Camperdown Place
Town Kirkcaldy
Post code KY2 6XW
Country of origin United Kingdom

Company Information / Profile

Registration Number SC095288
Date of Incorporation Fri, 27th Sep 1985
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 39 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 3rd Jan 2024 (2024-01-03)
Last confirmation statement dated Tue, 20th Dec 2022

Company staff

Robert M.

Position: Director

Appointed: 05 May 1998

Douglas L.

Position: Secretary

Appointed: 04 June 2001

Resigned: 22 March 2013

Nigel D.

Position: Director

Appointed: 04 June 2001

Resigned: 25 August 2002

Robert M.

Position: Secretary

Appointed: 05 May 1998

Resigned: 22 December 2003

Julian D.

Position: Director

Appointed: 29 December 1988

Resigned: 15 December 1997

Robert M.

Position: Director

Appointed: 29 December 1988

Resigned: 25 May 2001

Andrew C.

Position: Director

Appointed: 29 December 1988

Resigned: 07 July 1992

James B.

Position: Director

Appointed: 29 December 1988

Resigned: 15 December 1997

J.

Position: Secretary

Appointed: 29 December 1988

Resigned: 15 December 1997

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As BizStats found, there is Robert M. The abovementioned PSC and has 75,01-100% shares.

Robert M.

Notified on 22 December 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth99 897216 139212 599       
Balance Sheet
Cash Bank On Hand  4 6366 22317 3894 2123 9785 5482 9103 755
Current Assets6 33819 11222 07216 97920 9064 4724 2206 3053 0966 454
Debtors2 87511 73017 43610 7563 5172602427571862 699
Net Assets Liabilities  212 599193 111172 674157 285173 209181 695173 441172 800
Other Debtors   2 639839  246 11
Property Plant Equipment  4 6456 9256 2225 1324 6294 4089 96824 440
Cash Bank In Hand3 4637 3824 636       
Net Assets Liabilities Including Pension Asset Liability99 897216 139212 599       
Tangible Fixed Assets101 7637354 645       
Reserves/Capital
Called Up Share Capital74 00074 00074 000       
Profit Loss Account Reserve25 89743 90240 362       
Shareholder Funds99 897216 139212 599       
Other
Description Principal Activities       68 20968 20968 209
Accrued Liabilities Deferred Income      1 3142 3711 1951 428
Accumulated Depreciation Impairment Property Plant Equipment  2 0093 9195 3186 4087 3978 1176 34110 628
Average Number Employees During Period   1111111
Creditors  13 18929 40853 73732 67916 5209 11119 45035 150
Depreciation Rate Used For Property Plant Equipment       252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment        3 5331 105
Disposals Property Plant Equipment        4 3001 241
Fixed Assets101 763200 735204 645206 925206 222205 132204 629204 409209 968224 440
Increase From Depreciation Charge For Year Property Plant Equipment   1 9101 3991 0909897211 7575 392
Investment Property  200 000200 000200 000200 000200 000200 000200 000200 000
Net Current Assets Liabilities1 69515 4048 883-12 429-32 831-28 207-12 300-2 807-16 354-28 696
Net Deferred Tax Liability Asset      19 12019 907  
Other Creditors      8 804112 05227 892
Prepayments Accrued Income      2425111862 688
Property Plant Equipment Gross Cost  6 65410 84411 54011 54012 02612 52616 30935 068
Provisions For Liabilities Balance Sheet Subtotal  9291 38571719 64019 12019 90720 17422 944
Taxation Social Security Payable      5 1386 7405 8915 830
Total Additions Including From Business Combinations Property Plant Equipment   4 190696 4865008 08320 000
Total Assets Less Current Liabilities103 458216 139213 528194 496173 391176 925192 329201 602193 615195 744
Trade Creditors Trade Payables    1501 9491 265 312 
Useful Life Property Plant Equipment Years       333
Amount Specific Advance Or Credit Directors  6 35724 38950 164     
Amount Specific Advance Or Credit Made In Period Directors  6 35741 98448 208     
Amount Specific Advance Or Credit Repaid In Period Directors   23 95222 433     
Accrued Liabilities    1 0681 2741 313   
Corporation Tax Payable    2 3551 6105 138   
Creditors Due After One Year3 561         
Creditors Due Within One Year4 6433 70813 189       
Debtors Due After One Year  -5 039       
Investment Property Fair Value Model  200 000200 000200 000200 000    
Number Shares Allotted 74 00074 000       
Number Shares Issued Fully Paid   74 000 74 00074 000   
Other Creditors After One Year1 187         
Par Value Share 111 11   
Prepayments    278260242   
Provisions For Liabilities Charges  929       
Revaluation Reserve 98 23798 237       
Share Capital Allotted Called Up Paid74 00074 00074 000       
Tangible Fixed Assets Additions 1 0505 604       
Tangible Fixed Assets Cost Or Valuation101 7631 0506 654       
Tangible Fixed Assets Depreciation 3152 009       
Tangible Fixed Assets Depreciation Charged In Period 3151 694       
Tangible Fixed Assets Increase Decrease From Revaluations 98 237        
Advances Credits Directors  6 357       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Miscellaneous Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 3rd, July 2023
Free Download (7 pages)

Company search

Advertisements