Crofthead Holiday Park Limited AYR


Founded in 2001, Crofthead Holiday Park, classified under reg no. SC226146 is an active company. Currently registered at Crofthead Holiday Park KA6 6EN, Ayr the company has been in the business for 23 years. Its financial year was closed on February 28 and its latest financial statement was filed on 2023/02/28. Since 2014/10/10 Crofthead Holiday Park Limited is no longer carrying the name Mccormack Caravans.

There is a single director in the firm at the moment - Gordon M., appointed on 10 December 2001. In addition, a secretary was appointed - Lesley M., appointed on 11 December 2001. As of 16 June 2024, our data shows no information about any ex officers on these positions.

Crofthead Holiday Park Limited Address / Contact

Office Address Crofthead Holiday Park
Office Address2 Mcnairston Road
Town Ayr
Post code KA6 6EN
Country of origin United Kingdom

Company Information / Profile

Registration Number SC226146
Date of Incorporation Mon, 10th Dec 2001
Industry Holiday centres and villages
End of financial Year 28th February
Company age 23 years old
Account next due date Sat, 30th Nov 2024 (167 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Sun, 24th Dec 2023 (2023-12-24)
Last confirmation statement dated Sat, 10th Dec 2022

Company staff

Lesley M.

Position: Secretary

Appointed: 11 December 2001

Gordon M.

Position: Director

Appointed: 10 December 2001

Btc (secretaries) Limited

Position: Corporate Secretary

Appointed: 10 December 2001

Resigned: 10 December 2001

Btc (directors) Ltd

Position: Corporate Director

Appointed: 10 December 2001

Resigned: 10 December 2001

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As we identified, there is Gordon M. The abovementioned PSC and has 25-50% shares. Another one in the PSC register is Lesley-Ann M. This PSC owns 25-50% shares.

Gordon M.

Notified on 6 April 2016
Nature of control: 25-50% shares

Lesley-Ann M.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Mccormack Caravans October 10, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-282017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand11 54237 283220 676315 246625 799514 3771 706 1551 346 733
Current Assets 969 4421 159 7751 291 0341 723 3992 183 6632 454 0243 423 933
Debtors280 870246 819243 611145 285226 575515 653163 902403 181
Net Assets Liabilities 568 795898 1071 467 0391 921 4722 341 7913 253 7103 596 943
Other Debtors20 47112 62728 97131 23025 28564 47156 47062 964
Property Plant Equipment3 059 5653 687 8844 122 1654 859 3955 346 3505 370 7285 760 7797 358 504
Total Inventories703 636685 340695 488830 503871 0251 153 633583 967 
Other
Accumulated Depreciation Impairment Property Plant Equipment110 163204 422342 289528 932785 9451 054 5481 340 9621 781 157
Average Number Employees During Period    12141822
Bank Borrowings Overdrafts1 252 7441 925 0001 984 5402 385 0722 569 8832 505 0532 415 4712 263 019
Corporation Tax Recoverable 3 344      
Creditors1 566 2671 546 1952 572 3112 848 2923 056 5802 872 9342 600 0833 186 940
Future Minimum Lease Payments Under Non-cancellable Operating Leases  4 4006 65813 9677 2442 170 
Increase From Depreciation Charge For Year Property Plant Equipment 103 494155 120188 191257 013270 713309 762449 981
Net Current Assets Liabilities -576 753-552 300-395 298-196 352-2 733427 555200 109
Number Shares Issued Fully Paid 22     
Other Creditors771 130558 255587 771463 220486 697367 881184 612923 921
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 9 23417 2541 548 2 11023 3489 786
Other Disposals Property Plant Equipment 32 500111 3634 713 21 09931 428166 759
Other Taxation Social Security Payable118 57952 062102 870120 490203 007110 610290 498138 056
Par Value Share 11     
Property Plant Equipment Gross Cost3 169 7293 892 3074 464 4535 388 3276 132 2956 425 2767 101 7419 139 661
Provisions For Liabilities Balance Sheet Subtotal 59 08199 447148 766171 946153 270334 541774 730
Total Additions Including From Business Combinations Property Plant Equipment 755 078683 509928 587743 968314 080707 8932 204 679
Total Assets Less Current Liabilities 3 111 1313 569 8654 464 0975 149 9985 367 9956 188 3347 558 613
Trade Creditors Trade Payables334 027775 688913 085434 015417 440593 052234 261958 656
Trade Debtors Trade Receivables260 399230 848214 640114 055201 290451 182107 432340 217

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/02/28
filed on: 17th, August 2023
Free Download (12 pages)

Company search

Advertisements