Craigmarloch Nurseries Ltd. GLASGOW


Craigmarloch Nurseries started in year 1996 as Private Limited Company with registration number SC162733. The Craigmarloch Nurseries company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Glasgow at Glasgow Road. Postal code: G65 9BX.

At present there are 3 directors in the the company, namely Christopher B., Kenneth W. and Andrew M.. In addition one secretary - Isla D. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Andrew M. who worked with the the company until 30 November 2023.

This company operates within the G65 9BX postal code. The company is dealing with transport and has been registered as such. Its registration number is OM0035875 . It is located at Colzium, Kilsyth, Glasgow with a total of 12 cars. It has two locations in the UK.

Craigmarloch Nurseries Ltd. Address / Contact

Office Address Glasgow Road
Office Address2 Kilsyth
Town Glasgow
Post code G65 9BX
Country of origin United Kingdom

Company Information / Profile

Registration Number SC162733
Date of Incorporation Wed, 17th Jan 1996
Industry Wholesale of flowers and plants
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

Isla D.

Position: Secretary

Appointed: 30 November 2023

Christopher B.

Position: Director

Appointed: 23 December 2020

Kenneth W.

Position: Director

Appointed: 27 July 2009

Andrew M.

Position: Director

Appointed: 17 January 1996

Graham O.

Position: Director

Appointed: 04 December 2008

Resigned: 31 July 2010

Colin B.

Position: Director

Appointed: 01 January 1998

Resigned: 01 January 2011

First Scottish Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 17 January 1996

Resigned: 17 January 1996

Andrew M.

Position: Secretary

Appointed: 17 January 1996

Resigned: 30 November 2023

Andrew M.

Position: Director

Appointed: 17 January 1996

Resigned: 31 March 2012

First Scottish International Services Limited

Position: Corporate Nominee Director

Appointed: 17 January 1996

Resigned: 17 January 1996

People with significant control

The list of PSCs who own or control the company consists of 2 names. As we researched, there is Kenneth W. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Andrew M. This PSC owns 25-50% shares and has 25-50% voting rights.

Kenneth W.

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

Andrew M.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Net Worth549 920616 821735 171971 200      
Balance Sheet
Cash Bank On Hand   9 76811 718183 98240 106474 872762 036220 884
Current Assets1 367 0491 526 9181 682 4191 656 5852 353 0272 897 1843 079 4323 759 7683 986 5073 648 311
Debtors672 661688 874733 846686 712907 4161 011 8181 238 023959 740731 802815 849
Net Assets Liabilities    1 212 0061 459 9231 658 5981 780 6842 083 0822 253 938
Other Debtors   105 528145 00395 729288 502136 26617 567109 556
Property Plant Equipment   2 291 9922 904 1873 445 2883 632 0403 963 5195 018 9207 151 706
Total Inventories   960 1051 433 8931 701 3841 801 3032 325 1562 492 6692 611 578
Cash Bank In Hand16 43010 146119 5319 768      
Net Assets Liabilities Including Pension Asset Liability549 920616 821735 171971 200      
Stocks Inventory677 958827 898829 042960 105      
Tangible Fixed Assets1 690 9191 640 1951 611 5462 291 992      
Reserves/Capital
Called Up Share Capital127127127127      
Profit Loss Account Reserve296 669363 570481 920525 391      
Shareholder Funds549 920616 821735 171971 200      
Other
Accumulated Depreciation Impairment Property Plant Equipment   506 757455 070365 829493 940611 364790 3581 047 140
Additions Other Than Through Business Combinations Property Plant Equipment    641 072619 400340 788534 3581 241 3452 409 568
Amounts Owed By Related Parties         27 309
Average Number Employees During Period      44534969
Bank Borrowings Overdrafts   1 024 6031 104 9911 448 2381 617 4241 527 9012 338 4222 038 213
Corporation Tax Payable   7 11116 526     
Corporation Tax Recoverable        10 27240 922
Creditors   1 243 2401 493 3331 968 0841 709 3191 708 2982 445 6164 702 824
Finance Lease Liabilities Present Value Total   35 97955 684130 90691 895180 397  
Fixed Assets1 690 9191 640 1951 611 5462 291 992    5 018 9207 151 792
Future Minimum Lease Payments Under Non-cancellable Operating Leases     72 00054 00036 000  
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income   192 55897 724     
Increase Decrease Through Other Changes Property Plant Equipment        -147 463 
Increase From Depreciation Charge For Year Property Plant Equipment    43 63873 366152 410179 026180 152269 875
Investments Fixed Assets         86
Investments In Group Undertakings Participating Interests         86
Net Current Assets Liabilities-14 783-9 175103 71028 987-70 527143 590-71 945-257 831-164 914380 747
Number Shares Issued Fully Paid    127127    
Other Creditors   338 076772 637279 089349 469180 397107 1942 664 611
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    81 69530 06824 29961 6021 15813 093
Other Disposals Property Plant Equipment    80 56435 00025 92585 4556 95020 000
Other Remaining Borrowings   182 658332 658388 940    
Other Taxation Social Security Payable   96 196151 032273 194292 762224 767361 76483 018
Par Value Share    11    
Profit Loss         191 678
Property Plant Equipment Gross Cost   2 798 7493 359 2573 811 1174 125 9804 574 8835 809 2788 198 846
Provisions For Liabilities Balance Sheet Subtotal    128 321160 871192 178216 706325 308575 777
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment    -13 630     
Total Assets Less Current Liabilities1 676 1361 631 0201 715 2562 320 9792 833 6603 588 8783 560 0953 705 6884 854 0067 532 539
Trade Creditors Trade Payables   944 4741 268 4791 557 7121 714 0111 461 9061 946 3042 494 022
Trade Debtors Trade Receivables   581 184762 413916 089949 521823 474703 963638 062
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment      -119 148-77 624 -494 517
Creditors Due After One Year1 052 653944 025909 1591 243 240      
Creditors Due Within One Year1 381 8321 536 0931 578 7091 627 598      
Provisions For Liabilities Charges73 56370 17470 926106 539      
Revaluation Reserve253 124253 124253 124445 682      
Tangible Fixed Assets Additions 14 550 529 794      
Tangible Fixed Assets Cost Or Valuation2 173 7092 188 2592 221 8952 798 749      
Tangible Fixed Assets Depreciation482 790548 064610 349506 757      
Tangible Fixed Assets Depreciation Charged In Period 65 274 41 906      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   145 498      
Tangible Fixed Assets Increase Decrease From Revaluations   47 060      

Transport Operator Data

Colzium
Address Kilsyth
City Glasgow
Post code G65 0PY
Vehicles 6
Glasgow Road
Address Kilsyth
City Glasgow
Post code G65 9BX
Vehicles 6

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Group of companies' accounts made up to December 31, 2022
filed on: 29th, September 2023
Free Download (37 pages)

Company search

Advertisements