Caledonia Play Ltd KINROSS


Caledonia Play started in year 1994 as Private Limited Company with registration number SC150409. The Caledonia Play company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Kinross at Drumbog House. Postal code: KY13 0UN. Since Thursday 26th November 2020 Caledonia Play Ltd is no longer carrying the name Radway Continental.

Currently there are 3 directors in the the company, namely Kathleen C., Sarah B. and James B.. In addition one secretary - Sarah B. - is with the firm. Currenlty, the company lists one former director, whose name is Bart D. and who left the the company on 29 April 2014. In addition, there is one former secretary - Caroline H. who worked with the the company until 28 August 1995.

This company operates within the KY13 0UN postal code. The company is dealing with transport and has been registered as such. Its registration number is OM1079748 . It is located at Drumbog, Drum, Kinross with a total of 1 carsand 1 trailers.

Caledonia Play Ltd Address / Contact

Office Address Drumbog House
Office Address2 Drum
Town Kinross
Post code KY13 0UN
Country of origin United Kingdom

Company Information / Profile

Registration Number SC150409
Date of Incorporation Fri, 22nd Apr 1994
Industry Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 6th May 2024 (2024-05-06)
Last confirmation statement dated Sat, 22nd Apr 2023

Company staff

Kathleen C.

Position: Director

Appointed: 01 January 2024

Sarah B.

Position: Director

Appointed: 30 December 2009

James B.

Position: Director

Appointed: 01 June 1996

Sarah B.

Position: Secretary

Appointed: 28 August 1995

Caroline H.

Position: Secretary

Appointed: 04 August 1994

Resigned: 28 August 1995

Bart D.

Position: Director

Appointed: 04 August 1994

Resigned: 29 April 2014

Queensferry Secretaries Limited

Position: Corporate Secretary

Appointed: 22 April 1994

Resigned: 04 August 1994

Queensferry Formations Limited

Position: Corporate Director

Appointed: 22 April 1994

Resigned: 04 August 1994

Queensferry Registrations Limited

Position: Corporate Director

Appointed: 22 April 1994

Resigned: 04 August 1994

People with significant control

The register of PSCs that own or control the company consists of 1 name. As BizStats identified, there is James B. The abovementioned PSC and has 75,01-100% shares.

James B.

Notified on 13 October 2016
Nature of control: 75,01-100% shares

Company previous names

Radway Continental November 26, 2020
Bellakit October 13, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-31
Net Worth214 525299 052282 973      
Balance Sheet
Cash Bank On Hand   175 330131 733168 690156 176285 953391 990
Current Assets285 328376 735325 935363 630401 991376 485588 796551 136736 393
Debtors61 762153 216102 707117 142146 095110 373366 98590 935150 769
Net Assets Liabilities     318 946403 378530 296622 862
Other Debtors   5 5554 22853 23144 86057 37047 928
Property Plant Equipment   47 40256 77151 89068 472156 227168 479
Total Inventories   71 158124 16397 42265 635174 248193 634
Cash Bank In Hand179 816137 484144 818      
Net Assets Liabilities Including Pension Asset Liability214 525299 052282 973      
Stocks Inventory43 75086 03578 410      
Tangible Fixed Assets20 33031 25437 036      
Reserves/Capital
Called Up Share Capital10010070      
Profit Loss Account Reserve214 425298 952282 873      
Shareholder Funds214 525299 052282 973      
Other
Accumulated Depreciation Impairment Property Plant Equipment   149 094158 718177 218184 370206 305247 683
Average Number Employees During Period   111313151516
Bank Borrowings Overdrafts      7 225 50 000
Creditors   82 89875 707109 4297 225173 75250 000
Disposals Decrease In Depreciation Impairment Property Plant Equipment    8 4002 10014 81414 043 
Disposals Property Plant Equipment    8 4002 10014 81419 150 
Finance Lease Liabilities Present Value Total    4 500 7 2257 738 
Increase Decrease In Property Plant Equipment    24 500    
Increase From Depreciation Charge For Year Property Plant Equipment    18 02420 60021 96635 97841 378
Net Current Assets Liabilities194 195267 798245 937280 732326 284267 056346 022377 384514 670
Other Creditors   38 95030 52934 46832 68353 39356 439
Other Taxation Social Security Payable   16 04916 95634 439108 33160 41590 619
Property Plant Equipment Gross Cost   196 496215 489229 108252 842362 532416 162
Provisions For Liabilities Balance Sheet Subtotal      3 8913 31510 287
Total Additions Including From Business Combinations Property Plant Equipment    27 39315 71938 548128 84053 630
Total Assets Less Current Liabilities214 525299 052282 973328 134383 055318 946414 494533 611683 149
Trade Creditors Trade Payables   27 89923 72240 52294 53552 20674 665
Trade Debtors Trade Receivables   111 587141 86757 142322 12533 565102 841
Increase Decrease Due To Transfers Between Classes Property Plant Equipment       54 692 
Creditors Due Within One Year91 133108 93779 998      
Fixed Assets20 33031 25437 036      
Number Shares Allotted 10070      
Other Aggregate Reserves  30      
Par Value Share 11      
Share Capital Allotted Called Up Paid10010070      
Tangible Fixed Assets Additions 22 01021 348      
Tangible Fixed Assets Cost Or Valuation166 687188 697203 966      
Tangible Fixed Assets Depreciation146 357157 443166 930      
Tangible Fixed Assets Depreciation Charged In Period 11 08613 134      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  3 647      
Tangible Fixed Assets Disposals  6 079      

Transport Operator Data

Drumbog
Address Drum
City Kinross
Post code KY13 0UN
Vehicles 1
Trailers 1

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 19th, July 2023
Free Download (11 pages)

Company search