Craigton Industrial Units Limited GLASGOW


Founded in 1993, Craigton Industrial Units, classified under reg no. SC147809 is an active company. Currently registered at Ground Floor (part) Unit 8000 Academy Business Park G51 1PR, Glasgow the company has been in the business for thirty one years. Its financial year was closed on 30th April and its latest financial statement was filed on 2023-04-30.

There is a single director in the company at the moment - Kenneth Y., appointed on 8 December 1993. In addition, a secretary was appointed - Mark B., appointed on 7 December 2022. At the moment there is one former director listed by the company - John F., who left the company on 16 January 2000. In addition, the company lists several former secretaries whose names might be found in the box below.

Craigton Industrial Units Limited Address / Contact

Office Address Ground Floor (part) Unit 8000 Academy Business Park
Office Address2 51 Gower Street
Town Glasgow
Post code G51 1PR
Country of origin United Kingdom

Company Information / Profile

Registration Number SC147809
Date of Incorporation Wed, 1st Dec 1993
Industry Buying and selling of own real estate
End of financial Year 30th April
Company age 31 years old
Account next due date Fri, 31st Jan 2025 (283 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Mark B.

Position: Secretary

Appointed: 07 December 2022

Kenneth Y.

Position: Director

Appointed: 08 December 1993

Wilson G.

Position: Secretary

Appointed: 05 September 2018

Resigned: 07 December 2022

Dm Secretaries Limited

Position: Corporate Secretary

Appointed: 23 June 2003

Resigned: 05 September 2018

Dallas Mcmillan

Position: Corporate Secretary

Appointed: 14 April 2000

Resigned: 23 June 2003

John F.

Position: Director

Appointed: 08 December 1993

Resigned: 16 January 2000

John F.

Position: Secretary

Appointed: 08 December 1993

Resigned: 16 January 2000

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As BizStats identified, there is Maria Y. The abovementioned PSC and has 25-50% shares. Another one in the PSC register is Kenneth Y. This PSC owns 50,01-75% shares.

Maria Y.

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

Kenneth Y.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand226 030223 540251 228156 189188 555324 011354 970
Current Assets  251 228274 996302 638337 650365 626
Debtors   118 807114 08313 63910 656
Net Assets Liabilities450 479451 128480 022505 845534 201563 377572 645
Property Plant Equipment250 000250 000250 000250 000250 000250 000 
Other
Amount Specific Advance Or Credit Directors    110 0004 6034 577
Amount Specific Advance Or Credit Made In Period Directors    110 0005 033 
Amount Specific Advance Or Credit Repaid In Period Directors     110 43026
Accrued Liabilities2 6112 6462 6662 6572 657  
Average Number Employees During Period  11111
Corporation Tax Payable7 0046 0756 8366 1166 710  
Creditors5 0005 0005 0005 0005 0005 0005 000
Cumulative Preference Share Dividends Unpaid5 0005 0005 0005 0005 0005 0005 000
Investment Property     250 000250 000
Investment Property Fair Value Model     250 000 
Net Current Assets Liabilities205 479206 128235 022260 845289 201318 377347 405
Other Creditors2055 000205205205  
Other Taxation Social Security Payable 6 0756 836    
Property Plant Equipment Gross Cost250 000250 000250 000250 000250 000  
Provisions For Liabilities Balance Sheet Subtotal      19 760
Total Assets Less Current Liabilities455 479456 128485 022510 845539 201568 377597 405
Prepayments    4 033  
Trade Debtors Trade Receivables   8 80750  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2021-04-30
filed on: 7th, December 2021
Free Download (11 pages)

Company search