Erin Express Cargo Ltd. TROON


Founded in 2016, Erin Express Cargo, classified under reg no. SC524374 is an active company. Currently registered at Ccl House KA10 6LZ, Troon the company has been in the business for eight years. Its financial year was closed on 31st December and its latest financial statement was filed on Monday 28th February 2022.

The company has 2 directors, namely David C., Callum B.. Of them, David C., Callum B. have been with the company the longest, being appointed on 7 March 2022. As of 20 April 2024, there was 1 ex director - Richard M.. There were no ex secretaries.

Erin Express Cargo Ltd. Address / Contact

Office Address Ccl House
Office Address2 27 Burnside Place
Town Troon
Post code KA10 6LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC524374
Date of Incorporation Fri, 15th Jan 2016
Industry Other transportation support activities
End of financial Year 31st December
Company age 8 years old
Account next due date Sat, 30th Sep 2023 (203 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Fri, 29th Mar 2024 (2024-03-29)
Last confirmation statement dated Wed, 15th Mar 2023

Company staff

David C.

Position: Director

Appointed: 07 March 2022

Callum B.

Position: Director

Appointed: 07 March 2022

Richard M.

Position: Director

Appointed: 15 January 2016

Resigned: 07 March 2022

People with significant control

The list of PSCs who own or control the company includes 3 names. As we identified, there is Ccl Uk Holdings Limited from Troon, Scotland. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Richard W. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Irene M., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Ccl Uk Holdings Limited

Ccl House, 27 Burnside Place, Troon, Ayrshire, KA10 6LZ, Scotland

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Scotland
Registration number Sc542531
Notified on 7 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Richard W.

Notified on 6 April 2016
Ceased on 7 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Irene M.

Notified on 16 January 2018
Ceased on 3 March 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312018-01-312019-02-282020-02-292021-02-282022-02-28
Net Worth1 000     
Balance Sheet
Current Assets1 000244 603310 615289 331276 627312 955
Cash Bank On Hand   126 692133 474162 325
Debtors   162 639143 153150 630
Property Plant Equipment   28 27821 2096 428
Cash Bank In Hand1 000     
Net Assets Liabilities Including Pension Asset Liability1 000     
Reserves/Capital
Shareholder Funds1 000     
Other
Creditors 184 400183 895143 885112 964173 862
Fixed Assets 13 79312 490   
Net Current Assets Liabilities1 00060 203126 720145 446163 663139 093
Total Assets Less Current Liabilities1 00073 996139 210173 724184 872145 521
Accrued Liabilities   2 4362 5351 858
Accumulated Depreciation Impairment Property Plant Equipment   11 54818 6176 908
Average Number Employees During Period   434
Corporation Tax Payable   15 11712 09512 099
Disposals Decrease In Depreciation Impairment Property Plant Equipment     14 952
Disposals Property Plant Equipment     27 471
Increase From Depreciation Charge For Year Property Plant Equipment    7 0693 243
Other Creditors   23 120
Other Taxation Social Security Payable   2 7612 953161
Property Plant Equipment Gross Cost   39 82639 82613 336
Recoverable Value-added Tax    1 408 
Total Additions Including From Business Combinations Property Plant Equipment     981
Trade Creditors Trade Payables   117 86094 694147 092
Trade Debtors Trade Receivables   162 639141 745150 630
Number Shares Allotted1 000     
Par Value Share1     
Share Capital Allotted Called Up Paid1 000     

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Other Persons with significant control
First compulsory strike-off notice placed in Gazette
filed on: 2nd, January 2024
Free Download (1 page)

Company search