Creebridge Mill Limited KILMARNOCK


Founded in 2014, Creebridge Mill, classified under reg no. SC484068 is an active company. Currently registered at 37 Portland Road KA1 2DJ, Kilmarnock the company has been in the business for ten years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 2022/09/30.

The firm has 5 directors, namely Richard M., Keith M. and Fiona M. and others. Of them, Keith M., Fiona M., Mark B., Eleanor F. have been with the company the longest, being appointed on 11 August 2014 and Richard M. has been with the company for the least time - from 30 September 2014. As of 27 April 2024, there was 1 ex director - Andrea R.. There were no ex secretaries.

Creebridge Mill Limited Address / Contact

Office Address 37 Portland Road
Town Kilmarnock
Post code KA1 2DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC484068
Date of Incorporation Mon, 11th Aug 2014
Industry Dispensing chemist in specialised stores
End of financial Year 30th September
Company age 10 years old
Account next due date Sun, 30th Jun 2024 (64 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 25th Aug 2024 (2024-08-25)
Last confirmation statement dated Fri, 11th Aug 2023

Company staff

Richard M.

Position: Director

Appointed: 30 September 2014

Keith M.

Position: Director

Appointed: 11 August 2014

Fiona M.

Position: Director

Appointed: 11 August 2014

Mark B.

Position: Director

Appointed: 11 August 2014

Eleanor F.

Position: Director

Appointed: 11 August 2014

Andrea R.

Position: Director

Appointed: 30 September 2014

Resigned: 05 August 2021

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As we researched, there is Eleanor F. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is Mark B. This PSC owns 25-50% shares.

Eleanor F.

Notified on 25 August 2021
Nature of control: 25-50% shares

Mark B.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-09-302021-09-30
Balance Sheet
Cash Bank On Hand239 637152 116
Current Assets492 035417 197
Debtors150 381168 807
Net Assets Liabilities79 956148 654
Other Debtors27 74216 137
Property Plant Equipment329 857279 647
Total Inventories102 01796 274
Other
Accumulated Amortisation Impairment Intangible Assets288 156352 958
Accumulated Depreciation Impairment Property Plant Equipment164 794221 954
Average Number Employees During Period1818
Bank Borrowings745 736674 881
Bank Borrowings Overdrafts686 992609 075
Creditors1 142 498991 444
Disposals Decrease In Depreciation Impairment Property Plant Equipment -53 369
Finance Lease Liabilities Present Value Total35 61514 246
Fixed Assets1 337 7431 222 731
Increase From Amortisation Charge For Year Intangible Assets 64 802
Increase From Depreciation Charge For Year Property Plant Equipment 3 791
Intangible Assets1 007 886943 084
Intangible Assets Gross Cost1 296 042 
Net Current Assets Liabilities-83 816-59 999
Other Creditors419 891368 123
Other Taxation Social Security Payable6 99544 012
Property Plant Equipment Gross Cost494 651501 601
Provisions For Liabilities Balance Sheet Subtotal31 47322 634
Total Additions Including From Business Combinations Property Plant Equipment 6 950
Total Assets Less Current Liabilities1 253 9271 162 732
Trade Creditors Trade Payables238 759239 317
Trade Debtors Trade Receivables122 639152 670

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Registration of charge SC4840680003, created on 2024/01/22
filed on: 23rd, January 2024
Free Download (7 pages)

Company search

Advertisements