Company NameCraig Of Campbeltown Limited
Company StatusActive
Company NumberSC033868
CategoryPrivate Limited Company
Incorporation Date6 April 1959(64 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Secretary NameJennifer Margaret Craig
NationalityBritish
StatusCurrent
Appointed31 October 1988(29 years, 7 months after company formation)
Appointment Duration34 years, 11 months
RoleCompany Director
Correspondence AddressTighnamara
High Askomil
Campbeltown
Argyll
PA28 6EN
Scotland
Director NameMr Colin Robert Craig
Date of BirthFebruary 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2001(42 years, 5 months after company formation)
Appointment Duration22 years, 1 month
RolePassenger Transport Operator
Country of ResidenceUnited Kingdom
Correspondence AddressBenmhor Saddell Street
Campbeltown
Argyll
PA28 6DN
Scotland
Director NameMrs Nicola Jane Morrison
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2017(57 years, 10 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address739 South Street
Glasgow
G14 0BX
Scotland
Director NameMrs Nicola Jane McPherson
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2017(57 years, 10 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address739 South Street
Glasgow
G14 0BX
Scotland
Director NameMr Robert Harvey Craig
Date of BirthDecember 1929 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1988(29 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 1989)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressFerndean
Campbeltown
Argyll
PA28 6EN
Scotland
Director NameMr William Gold Craig
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1988(29 years, 7 months after company formation)
Appointment Duration26 years, 5 months (resigned 28 March 2015)
RoleMotor Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressBen Mhor
Campbeltown
Argyll
Secretary NameMarion Cumming Craig
NationalityBritish
StatusResigned
Appointed31 October 1988(29 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 1989)
RoleCompany Director
Correspondence AddressFerndean
Campbeltown
Argyll
PA28 6EN
Scotland
Director NameWilliam Ian Gold Craig
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1995(36 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 28 February 2001)
RoleTransport Operator
Correspondence AddressTigh-Na-Mara Askomil Road
Campbeltown
Argyll
PA28 6EN
Scotland
Director NameAlastair Norman Macpherson
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1995(36 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 August 1998)
RoleCompany Director
Correspondence AddressChurch Cottage
Hopton Wafers
Kidderminster
Worcestershire
DY14 0NA
Director NameMr Declan Gerard O'Farrell
Date of BirthFebruary 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1998(39 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 17 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFarr Farrington Langley Road
Chipperfield
Kings Langley
Hertfordshire
WD4 9JP

Contact

Websitewestcoastmotors.co.uk
Email address[email protected]
Telephone01586 552319
Telephone regionCampbeltown

Location

Registered AddressBenmhor
Saddell Street
Campbeltown
Argyll
PA28 6DN
Scotland
ConstituencyArgyll and Bute
WardSouth Kintyre
Address Matches2 other UK companies use this postal address

Shareholders

1.2k at £1William Gold Craig
46.67%
Ordinary
700 at £1Colin Robert Craig
26.67%
Ordinary
700 at £1William Ian Gold Craig
26.67%
Ordinary

Financials

Year2014
Turnover£16,399,516
Gross Profit£3,370,187
Net Worth£5,253,464
Cash£1,247,965
Current Liabilities£2,973,925

Accounts

Latest Accounts31 December 2021 (1 year, 9 months ago)
Next Accounts Due31 December 2023 (2 months, 3 weeks from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return1 October 2022 (1 year ago)
Next Return Due15 October 2023 (1 week, 3 days from now)

Charges

13 March 1996Delivered on: 18 March 1996
Satisfied on: 15 November 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Site 7A.1B, glenshellach, oban, argyll.
Fully Satisfied
30 September 1992Delivered on: 8 October 1992
Satisfied on: 23 September 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 11, former tweedmill buildings, soroba road, oban, argyll.
Fully Satisfied
31 July 1992Delivered on: 10 August 1992
Satisfied on: 6 June 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: South winds, high askomil, campbeltown, argyll.
Fully Satisfied
31 July 1992Delivered on: 10 August 1992
Satisfied on: 13 November 2002
Persons entitled: Antony Gibbs Trustees Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at longrow, campbeltown, argyll.
Fully Satisfied
27 April 1992Delivered on: 14 May 1992
Satisfied on: 13 November 2002
Persons entitled: Antony Gibbs Trustees Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Bakers shop known as 23 main street campbeltown.
Fully Satisfied
9 March 1988Delivered on: 17 March 1988
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Bus depot, glenburn road, ardishaig, argyll.
Outstanding
1 March 1988Delivered on: 4 March 1988
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Thornwood adrishaig argyll.
Outstanding
9 June 2020Delivered on: 17 June 2020
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the property known as and comprising the ground at 7A glengallan road, oban, PA34 4HG, registered in the land register of scotland under title number ARG23802.
Outstanding
23 October 2017Delivered on: 31 October 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming pointhouse depot, port bannatyne, isle of bute registered in the land register of scotland under title number BUT3847.
Outstanding
23 October 2017Delivered on: 31 October 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 15 argyll road, dunoon, PA23 8EL being the subjects registered in the land register of scotland under title number ARG15484.
Outstanding
18 July 2002Delivered on: 25 July 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
5 December 1974Delivered on: 23 December 1974
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Grs argyll standard security
Secured details: All sums due or to become due.
Particulars: Ben mohr campbeltown argyll.
Outstanding

Filing History

29 December 2020Confirmation statement made on 1 October 2020 with updates (4 pages)
23 December 2020Group of companies' accounts made up to 31 December 2019 (37 pages)
17 June 2020Registration of charge SC0338680013, created on 9 June 2020 (6 pages)
3 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
1 October 2019Group of companies' accounts made up to 31 December 2018 (27 pages)
28 January 2019Registered office address changed from Ben Mhor Campbeltown Argyll to Benmhor Saddell Street Campbeltown Argyll PA28 6DN on 28 January 2019 (1 page)
2 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
21 September 2018Group of companies' accounts made up to 31 December 2017 (30 pages)
31 October 2017Registration of charge SC0338680011, created on 23 October 2017 (6 pages)
31 October 2017Registration of charge SC0338680011, created on 23 October 2017 (6 pages)
31 October 2017Registration of charge SC0338680012, created on 23 October 2017 (6 pages)
31 October 2017Registration of charge SC0338680012, created on 23 October 2017 (6 pages)
7 October 2017Group of companies' accounts made up to 31 December 2016 (30 pages)
7 October 2017Group of companies' accounts made up to 31 December 2016 (30 pages)
6 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
15 February 2017Appointment of Mrs Nicola Jane Morrison as a director on 24 January 2017 (2 pages)
15 February 2017Appointment of Mrs Nicola Jane Morrison as a director on 24 January 2017 (2 pages)
13 October 2016Group of companies' accounts made up to 31 December 2015 (32 pages)
13 October 2016Group of companies' accounts made up to 31 December 2015 (32 pages)
5 October 2016Confirmation statement made on 1 October 2016 with updates (7 pages)
5 October 2016Confirmation statement made on 1 October 2016 with updates (7 pages)
29 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
29 December 2015Statement of company's objects (2 pages)
29 December 2015Change of share class name or designation (2 pages)
29 December 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
29 December 2015Particulars of variation of rights attached to shares (2 pages)
29 December 2015Statement of company's objects (2 pages)
29 December 2015Change of share class name or designation (2 pages)
29 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
29 December 2015Particulars of variation of rights attached to shares (2 pages)
29 December 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2,625
(3 pages)
5 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2,625
(3 pages)
5 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2,625
(3 pages)
3 October 2015Group of companies' accounts made up to 31 December 2014 (27 pages)
3 October 2015Group of companies' accounts made up to 31 December 2014 (27 pages)
30 March 2015Termination of appointment of William Gold Craig as a director on 28 March 2015 (1 page)
30 March 2015Termination of appointment of William Gold Craig as a director on 28 March 2015 (1 page)
1 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2,625
(4 pages)
1 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2,625
(4 pages)
1 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2,625
(4 pages)
29 September 2014Group of companies' accounts made up to 31 December 2013 (25 pages)
29 September 2014Group of companies' accounts made up to 31 December 2013 (25 pages)
3 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 2,625
(4 pages)
3 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 2,625
(4 pages)
3 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 2,625
(4 pages)
17 September 2013Group of companies' accounts made up to 31 December 2012 (21 pages)
17 September 2013Group of companies' accounts made up to 31 December 2012 (21 pages)
8 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
27 September 2012Group of companies' accounts made up to 31 December 2011 (21 pages)
27 September 2012Group of companies' accounts made up to 31 December 2011 (21 pages)
7 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
7 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
7 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
14 September 2011Group of companies' accounts made up to 31 December 2010 (22 pages)
14 September 2011Group of companies' accounts made up to 31 December 2010 (22 pages)
19 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
19 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
19 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
12 August 2010Group of companies' accounts made up to 31 December 2009 (21 pages)
12 August 2010Group of companies' accounts made up to 31 December 2009 (21 pages)
16 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
16 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
16 October 2009Director's details changed for Colin Robert Craig on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Colin Robert Craig on 1 October 2009 (2 pages)
16 October 2009Director's details changed for William Gold Craig on 1 October 2009 (2 pages)
16 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
16 October 2009Director's details changed for William Gold Craig on 1 October 2009 (2 pages)
16 October 2009Director's details changed for William Gold Craig on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Colin Robert Craig on 1 October 2009 (2 pages)
14 October 2009Full accounts made up to 31 December 2008 (22 pages)
14 October 2009Full accounts made up to 31 December 2008 (22 pages)
31 October 2008Full accounts made up to 31 December 2007 (22 pages)
31 October 2008Full accounts made up to 31 December 2007 (22 pages)
8 October 2008Return made up to 01/10/08; full list of members (4 pages)
8 October 2008Return made up to 01/10/08; full list of members (4 pages)
23 October 2007Return made up to 01/10/07; full list of members (3 pages)
23 October 2007Return made up to 01/10/07; full list of members (3 pages)
17 October 2007Full accounts made up to 31 December 2006 (21 pages)
17 October 2007Full accounts made up to 31 December 2006 (21 pages)
18 October 2006Return made up to 01/10/06; full list of members (3 pages)
18 October 2006Return made up to 01/10/06; full list of members (3 pages)
13 October 2006Full accounts made up to 31 December 2005 (21 pages)
13 October 2006Full accounts made up to 31 December 2005 (21 pages)
14 October 2005Full accounts made up to 31 December 2004 (21 pages)
14 October 2005Full accounts made up to 31 December 2004 (21 pages)
10 October 2005Director's particulars changed (1 page)
10 October 2005Return made up to 01/10/05; full list of members (3 pages)
10 October 2005Director's particulars changed (1 page)
10 October 2005Return made up to 01/10/05; full list of members (3 pages)
12 October 2004Return made up to 01/10/04; full list of members (7 pages)
12 October 2004Return made up to 01/10/04; full list of members (7 pages)
9 October 2004Full accounts made up to 31 December 2003 (21 pages)
9 October 2004Full accounts made up to 31 December 2003 (21 pages)
9 October 2003Full accounts made up to 31 December 2002 (21 pages)
9 October 2003Return made up to 01/10/03; full list of members (7 pages)
9 October 2003Full accounts made up to 31 December 2002 (21 pages)
9 October 2003Return made up to 01/10/03; full list of members (7 pages)
13 November 2002Dec mort/charge * (4 pages)
13 November 2002Dec mort/charge * (4 pages)
13 November 2002Dec mort/charge * (4 pages)
13 November 2002Dec mort/charge * (4 pages)
17 October 2002Return made up to 01/10/02; full list of members (8 pages)
17 October 2002Return made up to 01/10/02; full list of members (8 pages)
9 September 2002Full accounts made up to 31 December 2001 (19 pages)
9 September 2002Full accounts made up to 31 December 2001 (19 pages)
3 September 2002£ ic 3500/2625 17/07/02 £ sr 875@1=875 (1 page)
3 September 2002£ ic 3500/2625 17/07/02 £ sr 875@1=875 (1 page)
25 July 2002Partic of mort/charge * (5 pages)
25 July 2002Partic of mort/charge * (5 pages)
24 July 2002Director resigned (1 page)
24 July 2002Director resigned (1 page)
22 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 October 2001Return made up to 01/10/01; full list of members (7 pages)
18 October 2001Return made up to 01/10/01; full list of members (7 pages)
10 September 2001Director resigned (1 page)
10 September 2001Director resigned (1 page)
10 September 2001New director appointed (1 page)
10 September 2001New director appointed (1 page)
2 July 2001Total exemption full accounts made up to 31 December 2000 (19 pages)
2 July 2001Total exemption full accounts made up to 31 December 2000 (19 pages)
19 October 2000Accounts for a medium company made up to 31 December 1999 (15 pages)
19 October 2000Accounts for a medium company made up to 31 December 1999 (15 pages)
5 October 2000Return made up to 01/10/00; full list of members (7 pages)
5 October 2000Return made up to 01/10/00; full list of members (7 pages)
15 November 1999Dec mort/charge * (4 pages)
15 November 1999Dec mort/charge * (4 pages)
12 October 1999Return made up to 01/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 October 1999Return made up to 01/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
30 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
20 October 1998New director appointed (3 pages)
20 October 1998New director appointed (3 pages)
19 October 1998Return made up to 01/10/98; full list of members (6 pages)
19 October 1998Return made up to 01/10/98; full list of members (6 pages)
2 September 1998Director resigned (1 page)
2 September 1998Director resigned (1 page)
4 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
4 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
21 October 1997Return made up to 01/10/97; no change of members (4 pages)
21 October 1997Return made up to 01/10/97; no change of members (4 pages)
2 September 1997Full accounts made up to 31 December 1996 (13 pages)
2 September 1997Full accounts made up to 31 December 1996 (13 pages)
29 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
29 October 1996Return made up to 01/10/96; no change of members (4 pages)
29 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
29 October 1996Return made up to 01/10/96; no change of members (4 pages)
23 September 1996Dec mort/charge * (4 pages)
23 September 1996Dec mort/charge * (4 pages)
18 March 1996Partic of mort/charge * (3 pages)
18 March 1996Partic of mort/charge * (3 pages)
18 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
18 October 1995Return made up to 01/10/95; full list of members (6 pages)
18 October 1995Return made up to 01/10/95; full list of members (6 pages)
18 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
12 October 1995New director appointed (2 pages)
12 October 1995New director appointed (2 pages)
27 September 1995New director appointed (2 pages)
27 September 1995New director appointed (2 pages)
14 September 1995Memorandum and Articles of Association (15 pages)
14 September 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
14 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
14 September 1995Memorandum and Articles of Association (15 pages)
14 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
6 June 1994Dec mort/charge * (2 pages)
6 June 1994Dec mort/charge * (2 pages)
8 October 1992Partic of mort/charge * (3 pages)
8 October 1992Partic of mort/charge * (3 pages)
10 August 1992Partic of mort/charge * (3 pages)
10 August 1992Partic of mort/charge * (3 pages)
10 August 1992Partic of mort/charge * (3 pages)
10 August 1992Partic of mort/charge * (3 pages)
14 May 1992Partic of mort/charge * (3 pages)
14 May 1992Partic of mort/charge * (3 pages)
8 December 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 December 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 March 1988Partic of mort/charge 2357 (3 pages)
4 March 1988Partic of mort/charge 2357 (3 pages)
6 April 1959Incorporation (12 pages)
6 April 1959Incorporation (12 pages)