Cra (alloa) Ltd ALLOA


Founded in 2014, Cra (alloa), classified under reg no. SC476987 is an active company. Currently registered at Room 91 Alloa Business Centre FK10 3SA, Alloa the company has been in the business for ten years. Its financial year was closed on 31st May and its latest financial statement was filed on May 31, 2023.

The company has one director. Neil S., appointed on 7 May 2014. There are currently no secretaries appointed. As of 20 April 2024, there was 1 ex director - John B.. There were no ex secretaries.

Cra (alloa) Ltd Address / Contact

Office Address Room 91 Alloa Business Centre
Office Address2 Whins Road
Town Alloa
Post code FK10 3SA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC476987
Date of Incorporation Wed, 7th May 2014
Industry Engineering related scientific and technical consulting activities
Industry Other engineering activities
End of financial Year 31st May
Company age 10 years old
Account next due date Fri, 28th Feb 2025 (314 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Tue, 21st May 2024 (2024-05-21)
Last confirmation statement dated Sun, 7th May 2023

Company staff

Neil S.

Position: Director

Appointed: 07 May 2014

John B.

Position: Director

Appointed: 07 May 2014

Resigned: 07 October 2023

People with significant control

The register of PSCs that own or have control over the company is made up of 3 names. As BizStats found, there is Corebrook Engineering Limited from Dollar, Scotland. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Neil S. This PSC owns 25-50% shares. Then there is John B., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares.

Corebrook Engineering Limited

4 Kirkhill, Muckhart, Dollar, FK14 7JQ, Scotland

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Scotland
Place registered Registrar Of Companies
Registration number Sc659553
Notified on 8 April 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Neil S.

Notified on 7 May 2017
Ceased on 8 April 2024
Nature of control: 25-50% shares

John B.

Notified on 7 May 2017
Ceased on 7 October 2023
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth79 764203 337       
Balance Sheet
Cash Bank On Hand 203 764179 518188 360237 732239 161219 234236 506163 631
Current Assets183 579336 026290 554308 391409 563382 570311 831319 712222 662
Debtors51 00189 55166 19678 735123 550109 49068 83350 26034 203
Net Assets Liabilities  219 169227 042317 089329 923276 308272 251196 207
Other Debtors 2 2492 6475 3512 8406 9346 4693 7851 919
Property Plant Equipment 7 8243 2793 0441 62111 2896 7522 894 
Total Inventories 42 71144 84041 29648 28133 91923 76432 94624 828
Cash Bank In Hand94 740203 764       
Stocks Inventory37 83842 711       
Tangible Fixed Assets11 3677 824       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve79 664203 237       
Shareholder Funds79 764203 337       
Other
Accumulated Depreciation Impairment Property Plant Equipment 10 16515 95919 05820 48122 38726 92430 78233 676
Average Number Employees During Period    99997
Corporation Tax Payable 49 12518 519      
Creditors  74 77884 42694 27162 21941 34350 08926 754
Future Minimum Lease Payments Under Non-cancellable Operating Leases    13 87337 37530 08830 70421 973
Increase From Depreciation Charge For Year Property Plant Equipment  5 7943 0991 4231 9064 5373 8582 894
Net Current Assets Liabilities69 496196 055215 776223 965315 292320 351270 488269 623195 908
Number Shares Issued Fully Paid   100     
Other Creditors 139 97174 77829 4412738 5941481 3701 801
Other Taxation Social Security Payable 35 56944 18254 56493 56553 25440 73548 71924 953
Par Value Share 1 1     
Property Plant Equipment Gross Cost 17 98919 23822 10222 10233 67633 67633 676 
Provisions For Liabilities Balance Sheet Subtotal  -114-33-1761 717932266-299
Total Additions Including From Business Combinations Property Plant Equipment  1 2492 864 11 574   
Total Assets Less Current Liabilities80 863203 879219 055227 009316 913331 640277 240272 517195 908
Trade Creditors Trade Payables 2 650 421433371460  
Trade Debtors Trade Receivables 87 30263 54973 384120 710102 55662 36446 47532 284
Creditors Due Within One Year114 083139 971       
Number Shares Allotted 100       
Provisions For Liabilities Charges1 099542       
Share Capital Allotted Called Up Paid100100       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
On April 8, 2024 new director was appointed.
filed on: 9th, April 2024
Free Download (2 pages)

Company search