Dams Of Craigie Farm Limited GIRVAN


Dams Of Craigie Farm started in year 1970 as Private Limited Company with registration number SC047380. The Dams Of Craigie Farm company has been functioning successfully for fifty four years now and its status is active. The firm's office is based in Girvan at Glenapp Manse Glenapp Estate. Postal code: KA26 0PG. Since 1999/01/04 Dams Of Craigie Farm Limited is no longer carrying the name Graham Russell (transport).

Currently there are 2 directors in the the firm, namely Jillian R. and Charles R.. In addition one secretary - Jillian R. - is with the company. As of 15 May 2024, there were 2 ex directors - Elizabeth R., Graham R. and others listed below. There were no ex secretaries.

Dams Of Craigie Farm Limited Address / Contact

Office Address Glenapp Manse Glenapp Estate
Office Address2 Ballantrae
Town Girvan
Post code KA26 0PG
Country of origin United Kingdom

Company Information / Profile

Registration Number SC047380
Date of Incorporation Fri, 3rd Apr 1970
Industry Raising of dairy cattle
End of financial Year 31st January
Company age 54 years old
Account next due date Tue, 31st Oct 2023 (197 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Sat, 13th Jul 2024 (2024-07-13)
Last confirmation statement dated Thu, 29th Jun 2023

Company staff

Jillian R.

Position: Secretary

Appointed: 28 May 2008

Jillian R.

Position: Director

Appointed: 27 May 2008

Charles R.

Position: Director

Appointed: 27 May 2008

Elizabeth R.

Position: Director

Appointed: 18 July 1988

Resigned: 28 May 2008

Graham R.

Position: Director

Appointed: 18 July 1988

Resigned: 28 May 2008

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As we discovered, there is Northloch Limited from Girvan, Scotland. The abovementioned PSC is classified as "a private unlimited company without share capital", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Northloch Limited

Glenapp Manse Glenapp Estate Ballantrae, Girvan, KA26 0PG, Scotland

Legal authority Companies Act 2006
Legal form Private Unlimited Company Without Share Capital
Country registered Scotland
Place registered Scotland
Registration number Sc421200
Notified on 6 April 2016
Nature of control: right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Company previous names

Graham Russell (transport) January 4, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand4 2019 28040 03527 2938 350466438380
Current Assets178 468144 261193 046252 901715 742737 668734 820761 484
Debtors174 267131 589149 723220 010699 572729 162726 342756 414
Net Assets Liabilities890 261895 177951 883985 120962 758992 547995 0711 001 904
Other Debtors9 25784810 71810 13630 453 1 3863 191
Property Plant Equipment1 156 6821 147 9971 187 5541 158 1251 130 8671 127 2511 123 8551 118 029
Total Inventories 3 3923 2885 5987 8208 0408 0404 690
Other
Accumulated Depreciation Impairment Property Plant Equipment102 593108 437115 643145 072172 330175 946179 342185 168
Additions Other Than Through Business Combinations Property Plant Equipment  46 763     
Amounts Owed By Related Parties30 45629 20239 02847 524461 856473 426431 148443 269
Average Number Employees During Period22222222
Bank Borrowings162 791153 819144 393139 987515 358516 896495 259472 794
Bank Overdrafts89 72222 70191 72493 63796 570113 966159 588153 711
Creditors162 791309 359144 393139 987515 358516 896495 259472 794
Disposals Decrease In Depreciation Impairment Property Plant Equipment -1 752      
Disposals Property Plant Equipment -2 841      
Fixed Assets   1 158 1251 130 8681 127 2521 123 8561 118 030
Further Item Creditors Component Total Creditors  125 432120 362447 475436 579413 426377 694
Increase From Depreciation Charge For Year Property Plant Equipment 7 5967 20629 42927 2583 616 5 826
Investments Fixed Assets    1111
Investments In Joint Ventures    1111
Net Current Assets Liabilities-8 273-165 098-7 23251 028431 294466 237450 520440 714
Other Comprehensive Income Expense Net Tax 828 145831 821     
Other Creditors3 8705 8493 4833 6873 54122 1514 2573 676
Other Remaining Borrowings71 82172 17297 53199 49994 77899 786100 328102 975
Property Plant Equipment Gross Cost1 259 2751 256 4341 303 1971 303 1971 303 1971 303 1971 303 1971 303 197
Provisions For Liabilities Balance Sheet Subtotal95 35787 72284 04684 04684 04684 04684 04684 046
Taxation Social Security Payable     3 295  
Total Assets Less Current Liabilities1 148 409982 8991 180 3221 209 1531 562 1621 593 4891 574 3761 558 744
Total Borrowings162 791248 692144 393139 987515 358516 896495 259472 794
Trade Creditors Trade Payables14 11954 8183 20155973 48314 14863535 846
Trade Debtors Trade Receivables134 554101 53999 977162 350207 263255 736293 808309 954

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 record for the accounting period up to 2023/01/31
filed on: 29th, November 2023
Free Download (13 pages)

Company search

Advertisements