C K M (holdings) Ltd GLASGOW


C K M (holdings) started in year 2015 as Private Limited Company with registration number SC503257. The C K M (holdings) company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Glasgow at Unit 3 Morris Park. Postal code: G5 0YE. Since August 30, 2018 C K M (holdings) Ltd is no longer carrying the name Colgrain Nursery (wholesale).

The company has 3 directors, namely Kevin M., Mark M. and Dennis M.. Of them, Dennis M. has been with the company the longest, being appointed on 14 April 2015 and Kevin M. and Mark M. have been with the company for the least time - from 20 May 2019. As of 4 June 2024, there was 1 ex director - Mark M.. There were no ex secretaries.

C K M (holdings) Ltd Address / Contact

Office Address Unit 3 Morris Park
Office Address2 37 Rosyth Road
Town Glasgow
Post code G5 0YE
Country of origin United Kingdom

Company Information / Profile

Registration Number SC503257
Date of Incorporation Tue, 14th Apr 2015
Industry Other service activities not elsewhere classified
End of financial Year 30th April
Company age 9 years old
Account next due date Wed, 31st Jan 2024 (125 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 28th Apr 2024 (2024-04-28)
Last confirmation statement dated Fri, 14th Apr 2023

Company staff

Kevin M.

Position: Director

Appointed: 20 May 2019

Mark M.

Position: Director

Appointed: 20 May 2019

Dennis M.

Position: Director

Appointed: 14 April 2015

Mark M.

Position: Director

Appointed: 20 May 2019

Resigned: 20 May 2019

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As we established, there is Dennis M. This PSC and has 75,01-100% shares.

Dennis M.

Notified on 1 April 2017
Nature of control: 75,01-100% shares

Company previous names

Colgrain Nursery (wholesale) August 30, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth100       
Balance Sheet
Cash Bank On Hand 1001009 17886 476109 69434 86526 443
Current Assets  10020 40489 401118 73934 865 
Debtors   10 7602 9259 045  
Net Assets Liabilities   -19 392-67 352-46 014-74 483 
Property Plant Equipment   5 27211 42255 02266 317 
Total Inventories   466827   
Cash Bank In Hand100       
Reserves/Capital
Called Up Share Capital100       
Shareholder Funds100       
Other
Accumulated Depreciation Impairment Property Plant Equipment   9312 94615 33626 04136 106
Creditors   45 068168 17546 000175 665278 744
Fixed Assets   5 2723 954   
Increase From Depreciation Charge For Year Property Plant Equipment   9311 31812 39010 7056 638
Net Current Assets Liabilities  100-24 664-78 774-55 036-140 800-252 301
Property Plant Equipment Gross Cost   6 20314 36870 35892 358105 178
Total Assets Less Current Liabilities100100100-19 392-67 352-14-74 483-98 632
Accrued Liabilities   1 5321 66216 3311 3672 194
Average Number Employees During Period   111  
Merchandise   466    
Number Shares Allotted100       
Number Shares Issued Fully Paid 100100100 100100100
Par Value Share1111 111
Share Capital Allotted Called Up Paid100       
Total Additions Including From Business Combinations Property Plant Equipment   6 203 55 99022 00097 417
Trade Debtors Trade Receivables   10 7602 9259 045  
Bank Borrowings Overdrafts     46 000  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Resolution
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 25th, January 2024
Free Download (7 pages)

Company search