Euroyachts (largs) Limited LARGS


Founded in 1993, Euroyachts (largs), classified under reg no. SC147699 is an active company. Currently registered at Euroyachts Showroom KA30 8EZ, Largs the company has been in the business for thirty one years. Its financial year was closed on September 30 and its latest financial statement was filed on 2022/09/30.

The firm has one director. Jamie T., appointed on 20 October 2020. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Euroyachts (largs) Limited Address / Contact

Office Address Euroyachts Showroom
Office Address2 Irvine Road
Town Largs
Post code KA30 8EZ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC147699
Date of Incorporation Thu, 25th Nov 1993
Industry Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
End of financial Year 30th September
Company age 31 years old
Account next due date Sun, 30th Jun 2024 (72 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 9th Dec 2023 (2023-12-09)
Last confirmation statement dated Fri, 25th Nov 2022

Company staff

Jamie T.

Position: Director

Appointed: 20 October 2020

Angus S.

Position: Director

Appointed: 29 July 2011

Resigned: 20 October 2020

Ronald S.

Position: Director

Appointed: 01 March 2006

Resigned: 26 October 2009

David N.

Position: Secretary

Appointed: 01 November 2005

Resigned: 20 October 2020

Angus S.

Position: Director

Appointed: 25 November 1993

Resigned: 29 July 2011

Angus T.

Position: Secretary

Appointed: 25 November 1993

Resigned: 01 November 2005

People with significant control

The register of PSCs that own or control the company includes 1 name. As we found, there is Euroyachts (Holdings) Limited from Glasgow, United Kingdom. This PSC is classified as "a ltd", 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.

Euroyachts (Holdings) Limited

10th Floor 133 Finnieston Street, Glasgow, G3 8HB, United Kingdom

Legal authority Scottish
Legal form Ltd
Country registered United Kingdom
Place registered Companies House
Registration number Sc399442
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth1 004 9011 020 514      
Balance Sheet
Cash Bank On Hand 485 951250 111761 529734 430961 043318 204603 002
Current Assets1 444 5941 576 1801 319 9761 580 6421 354 5021 140 1881 876 7682 746 356
Debtors124 81098 159208 381108 70666 57642 2651 429 0931 755 544
Net Assets Liabilities  853 301979 578951 548   
Other Debtors   52 04531 84829 56314 984390 832
Property Plant Equipment 22 51515 1949 3796 6615 1673 4396 009
Total Inventories 992 070861 484710 407553 496136 880129 471387 810
Cash Bank In Hand579 418485 951      
Stocks Inventory740 366992 070      
Tangible Fixed Assets29 62422 515      
Reserves/Capital
Called Up Share Capital10 00010 000      
Profit Loss Account Reserve994 9011 010 514      
Shareholder Funds1 004 9011 020 514      
Other
Accumulated Depreciation Impairment Property Plant Equipment 52 64259 96366 45269 52071 47367 35671 057
Amounts Owed By Group Undertakings    7 328 782 795768 727
Amounts Owed To Group Undertakings     3 012  
Average Number Employees During Period 1010 7756
Creditors 578 181481 869132 182409 615115 976785 6971 589 035
Future Minimum Lease Payments Under Non-cancellable Operating Leases   39 84439 84439 844  
Increase From Depreciation Charge For Year Property Plant Equipment  7 3216 4893 0681 9531 7283 701
Net Current Assets Liabilities975 277997 999838 1071 102 381944 8871 024 2121 091 0711 157 321
Number Shares Issued Fully Paid  10 00010 000    
Operating Lease Payments Owing 79 68839 844     
Other Creditors   132 18225 68229 598298 146601 455
Other Remaining Borrowings   88 121125 754   
Other Taxation Social Security Payable   124 102142 05342 09093 453101 600
Par Value Share 111    
Payments Received On Account   135 95191 35013 100113 81926 947
Property Plant Equipment Gross Cost 75 15775 15775 83176 18176 64070 79577 066
Total Additions Including From Business Combinations Property Plant Equipment   674350458 6 271
Total Assets Less Current Liabilities1 004 9011 020 514853 3011 111 760951 5481 029 3791 094 5101 163 330
Trade Creditors Trade Payables   12 96324 77628 176280 279859 033
Trade Debtors Trade Receivables   56 66127 40012 702631 314595 985
Disposals Decrease In Depreciation Impairment Property Plant Equipment      5 845 
Disposals Property Plant Equipment      5 845 
Creditors Due Within One Year469 317578 181      
Number Shares Allotted 10 000      
Share Capital Allotted Called Up Paid10 00010 000      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 2nd, March 2023
Free Download (7 pages)

Company search