ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

WM Pringle & Son Ltd

WM Pringle & Son Ltd is an active company incorporated on 14 May 2001 with the registered office located in Carluke, Lanarkshire. WM Pringle & Son Ltd was registered 24 years ago.
Status
Active
Active since incorporation
Company No
SC219111
Private limited company
Scottish Company
Age
24 years
Incorporated 14 May 2001
Size
Medium
Turnover is under £54M
Balance sheet is under £27M
Confirmation
Submitted
Dated 14 May 2025 (4 months ago)
Next confirmation dated 14 May 2026
Due by 28 May 2026 (7 months remaining)
Last change occurred 3 months ago
Accounts
Submitted
For period 1 Jun31 May 2024 (1 year)
Accounts type is Medium
Next accounts for period 31 May 2025
Due by 28 February 2026 (4 months remaining)
Address
The Garage Hamburg Cottages
Lawhill Road
Carluke
ML8 5HF
Scotland
Address changed on 16 Jun 2025 (3 months ago)
Previous address was 21 Hunter Street East Kilbride Glasgow G74 4LZ Scotland
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
6
Controllers (PSC)
1
Director • PSC • Transport Director • British • Lives in Scotland • Born in Mar 1959
Director • Administrator • British • Lives in UK • Born in Nov 1962
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Pringle Carluke Payroll Limited
Josiah Weir Pringle and Janet Jacqueline Brown Stewart are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 May 2024
For period 31 May31 May 2024
Traded for 12 months
Cash in Bank
£2.85M
Increased by £694K (+32%)
Turnover
£17.24M
Increased by £245K (+1%)
Employees
6
Same as previous period
Total Assets
£9.84M
Increased by £1.94M (+25%)
Total Liabilities
-£2.33M
Increased by £868K (+59%)
Net Assets
£7.51M
Increased by £1.08M (+17%)
Debt Ratio (%)
24%
Increased by 5.17% (+28%)
Latest Activity
Inspection Address Changed
3 Months Ago on 16 Jun 2025
Confirmation Submitted
3 Months Ago on 16 Jun 2025
Medium Accounts Submitted
7 Months Ago on 27 Feb 2025
Confirmation Submitted
1 Year 4 Months Ago on 27 May 2024
Moyra Martha Martin Nimmo Resigned
1 Year 5 Months Ago on 29 Apr 2024
Moyra Martha Martin Nimmo Resigned
1 Year 5 Months Ago on 29 Apr 2024
Full Accounts Submitted
1 Year 7 Months Ago on 4 Mar 2024
Registered Address Changed
1 Year 11 Months Ago on 24 Oct 2023
Confirmation Submitted
2 Years 4 Months Ago on 31 May 2023
Small Accounts Submitted
2 Years 4 Months Ago on 26 May 2023
Get Credit Report
Discover WM Pringle & Son Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 14 May 2025 with updates
Submitted on 16 Jun 2025
Register inspection address has been changed from 21 Hunter Street East Kilbride Glasgow G74 4LZ Scotland to The Mechanics Workshop New Lanark Lanark ML11 9DB
Submitted on 16 Jun 2025
Change of share class name or designation
Submitted on 8 Apr 2025
Statement of capital following an allotment of shares on 13 March 2025
Submitted on 8 Apr 2025
Accounts for a medium company made up to 31 May 2024
Submitted on 27 Feb 2025
Statement of capital following an allotment of shares on 18 June 2024
Submitted on 18 Jul 2024
Change of share class name or designation
Submitted on 8 Jul 2024
Confirmation statement made on 14 May 2024 with no updates
Submitted on 27 May 2024
Termination of appointment of Moyra Martha Martin Nimmo as a secretary on 29 April 2024
Submitted on 14 May 2024
Termination of appointment of Moyra Martha Martin Nimmo as a director on 29 April 2024
Submitted on 14 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year