Craig Of Campbeltown Limited CAMPBELTOWN


Craig Of Campbeltown started in year 1959 as Private Limited Company with registration number SC033868. The Craig Of Campbeltown company has been functioning successfully for 65 years now and its status is active. The firm's office is based in Campbeltown at Benmhor. Postal code: PA28 6DN.

At the moment there are 2 directors in the the firm, namely Nicola M. and Colin C.. In addition one secretary - Jennifer C. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Marion C. who worked with the the firm until 31 December 1989.

This company operates within the PA28 6DN postal code. The company is dealing with transport and has been registered as such. Its registration number is OM0000199 . It is located at Benmhor, Campbeltown with a total of 3 cars. It has two locations in the UK.

Craig Of Campbeltown Limited Address / Contact

Office Address Benmhor
Office Address2 Saddell Street
Town Campbeltown
Post code PA28 6DN
Country of origin United Kingdom

Company Information / Profile

Registration Number SC033868
Date of Incorporation Mon, 6th Apr 1959
Industry Other passenger land transport
End of financial Year 31st March
Company age 65 years old
Account next due date Sun, 31st Dec 2023 (129 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

Nicola M.

Position: Director

Appointed: 24 January 2017

Colin C.

Position: Director

Appointed: 28 August 2001

Jennifer C.

Position: Secretary

Appointed: 31 October 1988

Declan O.

Position: Director

Appointed: 21 August 1998

Resigned: 17 July 2002

William C.

Position: Director

Appointed: 11 September 1995

Resigned: 28 February 2001

Alastair M.

Position: Director

Appointed: 11 September 1995

Resigned: 12 August 1998

William C.

Position: Director

Appointed: 31 October 1988

Resigned: 28 March 2015

Robert C.

Position: Director

Appointed: 31 October 1988

Resigned: 31 December 1989

Marion C.

Position: Secretary

Appointed: 31 October 1988

Resigned: 31 December 1989

People with significant control

The list of PSCs who own or control the company consists of 2 names. As we researched, there is William C. This PSC and has 25-50% shares. The second one in the PSC register is Colin C. This PSC owns 50,01-75% shares.

William C.

Notified on 6 April 2016
Nature of control: 25-50% shares

Colin C.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312023-03-31
Balance Sheet
Cash Bank On Hand6 837 2096 131 986
Current Assets8 563 42210 237 179
Debtors1 619 6613 977 420
Net Assets Liabilities13 397 86117 547 405
Other Debtors166 343908 912
Property Plant Equipment14 265 34217 649 408
Total Inventories106 552127 773
Other
Accrued Liabilities689 9832 423 560
Accumulated Amortisation Impairment Intangible Assets870 220938 990
Accumulated Depreciation Impairment Property Plant Equipment26 942 63329 239 796
Amounts Owed To Group Undertakings2 379 124520 192
Average Number Employees During Period508466
Bank Borrowings74 96675 924
Bank Borrowings Overdrafts524 517431 730
Comprehensive Income Expense2 391 2224 372 318
Corporation Tax Recoverable 373 204
Creditors4 174 5764 695 457
Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 325 652
Disposals Property Plant Equipment 1 438 436
Dividends Paid62 000222 774
Finance Lease Liabilities Present Value Total2 400 5882 177 600
Finance Lease Payments Owing Minimum Gross2 589 3232 407 076
Finished Goods106 552127 773
Fixed Assets16 729 60320 068 139
Future Finance Charges On Finance Leases188 735229 476
Future Minimum Lease Payments Under Non-cancellable Operating Leases61 90037 500
Government Grants Payable268 903984 614
Increase From Amortisation Charge For Year Intangible Assets 68 770
Increase From Depreciation Charge For Year Property Plant Equipment 3 622 815
Intangible Assets243 360177 830
Intangible Assets Gross Cost1 113 5801 116 820
Investments Fixed Assets2 220 9012 240 901
Investments In Group Undertakings2 215 9012 215 901
Net Assets Liabilities Subsidiaries-2 810 780-1 202 651
Net Current Assets Liabilities1 443 8243 208 478
Number Shares Issued Fully Paid 1
Other Creditors22412 833
Other Investments Other Than Loans5 00025 000
Other Taxation Social Security Payable648 381180 598
Percentage Class Share Held In Subsidiary 100
Prepayments Accrued Income693 4521 647 940
Profit Loss2 735 9254 372 318
Profit Loss Subsidiaries393 090391 871
Property Plant Equipment Gross Cost41 207 97546 889 204
Provisions600 9901 033 755
Provisions For Liabilities Balance Sheet Subtotal600 9901 033 755
Total Additions Including From Business Combinations Intangible Assets 3 240
Total Additions Including From Business Combinations Property Plant Equipment 7 119 665
Total Assets Less Current Liabilities18 173 42723 276 617
Total Borrowings6 650 1306 948 981
Trade Creditors Trade Payables656 275598 379
Trade Debtors Trade Receivables759 8661 047 364

Transport Operator Data

Benmhor
City Campbeltown
Post code PA28 6DN
Vehicles 2
Glenburn Road Depot
Address Ardrishaig
City Lochgilphead
Post code PA30 8EU
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Group of companies' report and financial statements (accounts) made up to 31st March 2023
filed on: 21st, December 2023
Free Download (40 pages)

Company search