Ccl Technology Solutions Ltd TROON


Ccl Technology Solutions started in year 1996 as Private Limited Company with registration number SC169967. The Ccl Technology Solutions company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Troon at 27 Burnside Place. Postal code: KA10 6LZ. Since December 13, 2018 Ccl Technology Solutions Ltd is no longer carrying the name Kyria.

The company has 3 directors, namely David C., Callum B. and David Y.. Of them, David Y. has been with the company the longest, being appointed on 10 July 2003 and David C. and Callum B. have been with the company for the least time - from 3 November 2017. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Sarah P. who worked with the the company until 10 July 2003.

Ccl Technology Solutions Ltd Address / Contact

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

Company Information / Profile

Registration Number SC169967
Date of Incorporation Tue, 19th Nov 1996
Industry Information technology consultancy activities
Industry Other information technology service activities
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 19th Dec 2023 (2023-12-19)
Last confirmation statement dated Mon, 5th Dec 2022

Company staff

David C.

Position: Director

Appointed: 03 November 2017

Callum B.

Position: Director

Appointed: 03 November 2017

David Y.

Position: Director

Appointed: 10 July 2003

Mbm Secretarial Services Limited

Position: Corporate Secretary

Appointed: 01 April 2016

Resigned: 03 November 2017

Maclay Murray & Spens Llp

Position: Corporate Nominee Secretary

Appointed: 14 August 2006

Resigned: 01 April 2016

Gordon S.

Position: Director

Appointed: 12 January 2005

Resigned: 31 March 2015

Maclay Murray & Spens Llp

Position: Corporate Nominee Secretary

Appointed: 10 July 2003

Resigned: 14 August 2006

Sarah P.

Position: Secretary

Appointed: 19 November 1996

Resigned: 10 July 2003

Howard P.

Position: Director

Appointed: 19 November 1996

Resigned: 31 July 2019

People with significant control

The list of persons with significant control that own or have control over the company is made up of 3 names. As we established, there is Ccl Technology Holdings Limited from Troon, Scotland. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another entity in the PSC register is David Y. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Howard P., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Ccl Technology Holdings Limited

27 Burnside Place, Troon, KA10 6LZ, Scotland

Legal authority Uk Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered Uk Companies House
Registration number Sc544690
Notified on 3 November 2017
Nature of control: 75,01-100% shares

David Y.

Notified on 6 April 2016
Ceased on 3 November 2017
Nature of control: 25-50% voting rights
25-50% shares

Howard P.

Notified on 6 April 2016
Ceased on 3 November 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Kyria December 13, 2018
Effective Business Technology October 29, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-11-302018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth130 485123 600      
Balance Sheet
Cash Bank On Hand  11 36024 7834462213814 687
Current Assets275 511238 165926 309818 0751 631 1912 557 2013 234 6164 782 403
Debtors165 873153 219914 949793 2921 631 1472 556 5793 234 4784 767 716
Net Assets Liabilities  573 933692 782705 892710 311712 682726 778
Other Debtors    98 920220 23435 595211 869
Property Plant Equipment  11 0856 5328 10051 67267 86743 054
Cash Bank In Hand109 63872 946      
Net Assets Liabilities Including Pension Asset Liability130 485123 600      
Stocks Inventory 12 000      
Tangible Fixed Assets4 9678 112      
Reserves/Capital
Called Up Share Capital9 2949 294      
Profit Loss Account Reserve120 314113 429      
Shareholder Funds130 485123 600      
Other
Accrued Liabilities Deferred Income  63 42848 64388 69971 76589 213115 207
Accumulated Depreciation Impairment Property Plant Equipment  22 67730 14235 57552 947130 425166 941
Additions Other Than Through Business Combinations Property Plant Equipment   2 9127 00162 8338 24411 703
Amounts Owed By Group Undertakings  810 978723 6191 426 4592 151 5663 032 4744 267 633
Amounts Owed To Group Undertakings    762 5571 705 7312 322 3403 803 851
Average Number Employees During Period    17213133
Corporation Tax Payable  138 57910 461    
Creditors  362 422130 952932 5191 891 76775 00055 000
Future Minimum Lease Payments Under Non-cancellable Operating Leases   18 662 223 202119 6685 929
Increase From Depreciation Charge For Year Property Plant Equipment   7 4655 43318 15122 96236 516
Net Current Assets Liabilities275 511238 165563 887687 123698 672665 434730 821746 381
Number Shares Issued Fully Paid   9 2949 294   
Other Creditors   8 9266 4396 38475 00055 000
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     779  
Other Disposals Property Plant Equipment     1 889  
Other Remaining Borrowings      20 00020 000
Other Taxation Social Security Payable  133 48047 14930 44032 67153 50775 522
Par Value Share 1 11   
Prepayments Accrued Income  11 78220 09529 77895 86244 05099 979
Profit Loss  373 482118 84913 1104 4192 37114 096
Property Plant Equipment Gross Cost  33 76236 67443 675104 619198 292209 995
Provisions For Liabilities Balance Sheet Subtotal  1 0398738806 79511 0067 657
Total Assets Less Current Liabilities280 478246 277574 972693 655706 772717 106798 688789 435
Trade Creditors Trade Payables  26 93515 77344 38475 21616 7667 942
Trade Debtors Trade Receivables  92 18949 57875 99088 917122 359188 235
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment      -85 429 
Transfer To Non-current Assets Or Disposal Groups Held For Sale Decrease In Depreciation Impairment Property Plant Equipment      -54 516 
Creditors Due After One Year149 000121 055      
Fixed Assets4 9678 112      
Number Shares Allotted 2      
Provisions For Liabilities Charges9931 622      
Share Capital Allotted Called Up Paid22      
Share Premium Account877877      
Tangible Fixed Assets Additions 6 718      
Tangible Fixed Assets Cost Or Valuation12 67919 397      
Tangible Fixed Assets Depreciation7 71211 285      
Tangible Fixed Assets Depreciation Charged In Period 3 573      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to December 31, 2022
filed on: 19th, June 2023
Free Download (11 pages)

Company search

Advertisements