Craigshannoch Limited ABERDEEN


Craigshannoch started in year 1998 as Private Limited Company with registration number SC191743. The Craigshannoch company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Aberdeen at Silverwood Dalmuinzie Road. Postal code: AB15 9EB.

At the moment there are 2 directors in the the firm, namely Wendy W. and Colin W.. In addition one secretary - Wendy W. - 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 - David F. who worked with the the firm until 29 April 1999.

Craigshannoch Limited Address / Contact

Office Address Silverwood Dalmuinzie Road
Office Address2 Bieldside
Town Aberdeen
Post code AB15 9EB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC191743
Date of Incorporation Mon, 7th Dec 1998
Industry Management consultancy activities other than financial management
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (130 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 21st Dec 2023 (2023-12-21)
Last confirmation statement dated Wed, 7th Dec 2022

Company staff

Burness Llp

Position: Corporate Secretary

Appointed: 16 January 2013

Wendy W.

Position: Secretary

Appointed: 19 April 2004

Wendy W.

Position: Director

Appointed: 15 January 2001

Colin W.

Position: Director

Appointed: 28 April 1999

Paull & Williamsons Llp

Position: Corporate Secretary

Appointed: 06 April 2009

Resigned: 16 January 2013

David F.

Position: Director

Appointed: 28 June 2002

Resigned: 31 August 2015

Paull & Williamsons

Position: Corporate Secretary

Appointed: 29 April 1999

Resigned: 06 April 2009

David F.

Position: Secretary

Appointed: 28 April 1999

Resigned: 29 April 1999

Jill M.

Position: Nominee Secretary

Appointed: 07 December 1998

Resigned: 28 April 1999

Alan M.

Position: Director

Appointed: 07 December 1998

Resigned: 28 April 1999

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As BizStats researched, there is Colin W. This PSC and has 25-50% shares.

Colin W.

Notified on 7 December 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand3 977 0152 287 959171 776
Current Assets8 354 8789 754 76311 251 939
Debtors521 250148 002478 834
Net Assets Liabilities8 239 2609 779 34911 506 150
Other Debtors 92 535227 093
Property Plant Equipment250 152201 931342 033
Other
Accumulated Depreciation Impairment Property Plant Equipment19 52320 31840 313
Additions Other Than Through Business Combinations Property Plant Equipment  160 097
Amounts Owed To Other Related Parties Other Than Directors 81 19740 599
Average Number Employees During Period123
Corporation Tax Payable  51 000
Creditors4 725 0514 865 4844 806 722
Current Asset Investments3 856 6137 318 80210 601 329
Depreciation Rate Used For Property Plant Equipment  25
Fixed Assets4 609 4334 890 0705 118 399
Increase From Depreciation Charge For Year Property Plant Equipment 79519 995
Investments 1 102 1534 776 366
Investments Fixed Assets4 359 2814 688 1394 776 366
Net Current Assets Liabilities3 629 8274 889 2796 445 217
Other Creditors 4 739 0704 494 654
Other Investments Other Than Loans 4 688 1394 776 366
Other Taxation Social Security Payable 10 57127 788
Property Plant Equipment Gross Cost269 675222 249382 346
Total Additions Including From Business Combinations Property Plant Equipment 2 574 
Total Assets Less Current Liabilities8 239 2609 779 34911 563 616
Total Increase Decrease From Revaluations Property Plant Equipment -50 000 
Trade Creditors Trade Payables 34 646192 681
Trade Debtors Trade Receivables 55 467251 741

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 10th, January 2024
Free Download (13 pages)

Company search

Advertisements