Elgin Truck And Van Centre Limited ELGIN


Founded in 1994, Elgin Truck And Van Centre, classified under reg no. SC155156 is an active company. Currently registered at Commerce House IV30 1JE, Elgin the company has been in the business for 30 years. Its financial year was closed on 30th March and its latest financial statement was filed on 2022-03-30. Since 1995-02-03 Elgin Truck And Van Centre Limited is no longer carrying the name Opelclip.

At the moment there are 6 directors in the the company, namely Colin M., Philip S. and Rebecca F. and others. In addition one secretary - Rebecca F. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Alexander D. who worked with the the company until 30 November 2018.

This company operates within the IV30 1HZ postal code. The company is dealing with transport and has been registered as such. Its registration number is OM0036130 . It is located at 7 Linkwood Place, Elgin with a total of 2 carsand 2 trailers. It has two locations in the UK.

Elgin Truck And Van Centre Limited Address / Contact

Office Address Commerce House
Office Address2 South Street
Town Elgin
Post code IV30 1JE
Country of origin United Kingdom

Company Information / Profile

Registration Number SC155156
Date of Incorporation Wed, 28th Dec 1994
Industry Maintenance and repair of motor vehicles
End of financial Year 30th March
Company age 30 years old
Account next due date Sat, 30th Dec 2023 (119 days after)
Account last made up date Wed, 30th Mar 2022
Next confirmation statement due date Fri, 22nd Dec 2023 (2023-12-22)
Last confirmation statement dated Thu, 8th Dec 2022

Company staff

Rebecca F.

Position: Secretary

Appointed: 04 March 2019

Colin M.

Position: Director

Appointed: 21 September 2016

Philip S.

Position: Director

Appointed: 27 March 2013

Rebecca F.

Position: Director

Appointed: 27 March 2013

Colin S.

Position: Director

Appointed: 05 October 2009

Sheona S.

Position: Director

Appointed: 26 January 1995

Garry S.

Position: Director

Appointed: 26 January 1995

Rupert B.

Position: Director

Appointed: 01 February 2018

Resigned: 06 August 2018

Andrew C.

Position: Director

Appointed: 21 September 2016

Resigned: 30 December 2016

Alexander D.

Position: Secretary

Appointed: 15 October 2015

Resigned: 30 November 2018

Irene F.

Position: Director

Appointed: 06 July 2015

Resigned: 05 February 2016

Alexander D.

Position: Director

Appointed: 01 November 2011

Resigned: 30 November 2018

Alexander K.

Position: Director

Appointed: 01 November 1997

Resigned: 21 March 2016

Allan Black & Mccaskie

Position: Corporate Secretary

Appointed: 26 January 1995

Resigned: 14 October 2015

Cecil T.

Position: Director

Appointed: 26 January 1995

Resigned: 15 October 1997

Helen L.

Position: Director

Appointed: 26 January 1995

Resigned: 21 October 1996

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As we found, there is Ryalsting Limited from Elgin. The abovementioned PSC is classified as "a private limited company", 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.

Ryalsting Limited

Commerce House South Street, Elgin, Moray, IV30 1JE

Legal authority Scottish Law
Legal form Private Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc174288
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Opelclip February 3, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-302017-03-302018-03-302019-03-302020-03-302021-03-302022-03-302023-03-30
Balance Sheet
Cash Bank On Hand61 641201 488106 879133 310131 26896 42360 14943 603
Current Assets1 358 7271 360 2061 175 3081 307 4601 302 3141 466 133  
Debtors834 456783 229705 059765 308708 922755 800879 416776 163
Net Assets Liabilities987 544946 490966 6021 029 8051 061 5741 033 6341 049 7351 110 705
Other Debtors159 755184 236103 950192 289167 706142 33891 46481 168
Property Plant Equipment1 922 9581 866 4621 834 1221 930 5761 936 0681 930 6521 839 4061 777 892
Total Inventories462 630375 489363 370408 842462 124613 910728 387890 911
Other
Accumulated Amortisation Impairment Intangible Assets402 176       
Accumulated Depreciation Impairment Property Plant Equipment408 116484 553513 702544 335686 631839 296986 2891 040 547
Amounts Owed To Group Undertakings706 693646 446629 967737 807789 031765 031  
Amounts Owed To Group Undertakings Participating Interests     765 031743 159733 120
Average Number Employees During Period    62606163
Bank Borrowings Overdrafts144 915702 215631 026460 958400 928415 539461 825348 155
Corporation Tax Payable   17 43317 8583 63323 050 
Creditors2 075 8871 406 5061 252 2301 564 241494 230487 459495 299398 924
Depreciation Rate Used For Property Plant Equipment      2525
Disposals Decrease In Depreciation Impairment Property Plant Equipment       -69 454
Disposals Property Plant Equipment       -97 021
Finance Lease Liabilities Present Value Total     71 21433 47450 769
Fixed Assets1 988 2821 866 462      
Future Minimum Lease Payments Under Non-cancellable Operating Leases   875 000800 000725 000650 000651 667
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment   240 000    
Increase From Amortisation Charge For Year Intangible Assets 65 324      
Increase From Depreciation Charge For Year Property Plant Equipment 90 14387 219116 770142 296152 665146 993123 712
Intangible Assets65 324       
Intangible Assets Gross Cost467 500       
Net Current Assets Liabilities-717 160-46 300-76 922-256 781-282 561-306 155  
Nominal Value Allotted Share Capital     100 000100 000100 000
Number Shares Issued Fully Paid   100 000  100 000100 000
Other Creditors78 207116 25192 110103 65293 30271 920126 669164 424
Other Disposals Decrease In Amortisation Impairment Intangible Assets 467 500      
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 13 70658 07086 137    
Other Disposals Intangible Assets 467 500      
Other Disposals Property Plant Equipment 17 62066 76593 134    
Other Provisions Balance Sheet Subtotal     103 404122 708119 660
Other Taxation Payable     215 350213 264143 712
Other Taxation Social Security Payable130 275133 245172 012154 140157 654215 350  
Par Value Share   1  11
Property Plant Equipment Gross Cost2 331 0742 351 0152 347 8242 474 9112 622 6992 769 9482 825 6952 818 439
Provisions For Liabilities Balance Sheet Subtotal60 45655 206  97 703103 404  
Taxation Including Deferred Taxation Balance Sheet Subtotal 55 20667 46279 38097 703   
Total Additions Including From Business Combinations Property Plant Equipment 37 56163 574220 221147 788147 24955 74789 765
Total Assets Less Current Liabilities1 271 1221 820 1621 757 2001 673 7951 653 5071 624 497  
Trade Creditors Trade Payables338 984437 293263 765394 752331 133420 355580 859654 702
Trade Debtors Trade Receivables674 701598 993601 109573 019541 216613 462787 952694 995
Useful Life Property Plant Equipment Years      5050

Transport Operator Data

7 Linkwood Place
City Elgin
Post code IV30 1HZ
Vehicles 1
Trailers 1
Etv
Address 38 Carsegate Road
City Inverness
Post code IV3 8EX
Vehicles 1
Trailers 1

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 2023-03-30
filed on: 5th, December 2023
Free Download (9 pages)

Company search

Advertisements