ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Majestic Line (Scotland) Limited

The Majestic Line (Scotland) Limited is an active company incorporated on 18 November 2011 with the registered office located in Campbeltown, Argyll and Bute. The Majestic Line (Scotland) Limited was registered 13 years ago.
Status
Active
Active since 12 years ago
Company No
SC411538
Private limited company
Scottish Company
Age
13 years
Incorporated 18 November 2011
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 15 November 2024 (9 months ago)
Next confirmation dated 15 November 2025
Due by 29 November 2025 (2 months remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Benmhor
Saddell Street
Campbeltown
Argyll
PA28 6DN
Scotland
Address changed on 26 Feb 2025 (6 months ago)
Previous address was 18 Highland Avenue Sandbank Dunoon PA23 8PB Scotland
Telephone
01369707951
Email
Available in Endole App
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Scottish • Lives in Scotland • Born in May 1977
Director • British • Lives in Scotland • Born in Jul 1943
Director • New Zealander • Lives in Scotland • Born in Dec 1944
Director • British • Lives in England • Born in Jun 1967
Director • British • Lives in Scotland • Born in Feb 1975
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Seaboard Marine (Nigg) Limited
Andrew William Thoms is a mutual person.
Active
Caledonian Laser Services Ltd
Michael Thomas Thoms is a mutual person.
Active
Brands
The Majestic Line
The Majestic Line offers small-ship cruises around the waters of the Scottish Hebrides.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£1.92M
Decreased by £161.44K (-8%)
Turnover
Unreported
Same as previous period
Employees
17
Same as previous period
Total Assets
£7.93M
Decreased by £698.86K (-8%)
Total Liabilities
-£5.91M
Decreased by £1.09M (-16%)
Net Assets
£2.02M
Increased by £389.98K (+24%)
Debt Ratio (%)
75%
Decreased by 6.58% (-8%)
Latest Activity
Registered Address Changed
6 Months Ago on 26 Feb 2025
Confirmation Submitted
9 Months Ago on 15 Nov 2024
Full Accounts Submitted
1 Year 1 Month Ago on 30 Jul 2024
Mr Colin Robert Craig Appointed
1 Year 2 Months Ago on 21 Jun 2024
Craig of Campbeltown Limited (PSC) Appointed
1 Year 2 Months Ago on 21 Jun 2024
Michael Thomas Thoms Resigned
1 Year 2 Months Ago on 21 Jun 2024
Cushla Mary Thoms Resigned
1 Year 2 Months Ago on 21 Jun 2024
Andrew William Thoms Resigned
1 Year 2 Months Ago on 21 Jun 2024
Marcia Marini Resigned
1 Year 2 Months Ago on 21 Jun 2024
Kenneth Alisdair Mackinnon Grant Resigned
1 Year 2 Months Ago on 21 Jun 2024
Get Credit Report
Discover The Majestic Line (Scotland) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 18 Highland Avenue Sandbank Dunoon PA23 8PB Scotland to Benmhor Saddell Street Campbeltown Argyll PA28 6DN on 26 February 2025
Submitted on 26 Feb 2025
Confirmation statement made on 15 November 2024 with updates
Submitted on 15 Nov 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 30 Jul 2024
Termination of appointment of Michael Thomas Thoms as a director on 21 June 2024
Submitted on 4 Jul 2024
Cessation of Kenneth Alisdair Mackinnon Grant as a person with significant control on 21 June 2024
Submitted on 4 Jul 2024
Termination of appointment of Kenneth Alisdair Mackinnon Grant as a director on 21 June 2024
Submitted on 4 Jul 2024
Notification of Craig of Campbeltown Limited as a person with significant control on 21 June 2024
Submitted on 4 Jul 2024
Cessation of Andrew William Thoms as a person with significant control on 21 June 2024
Submitted on 4 Jul 2024
Termination of appointment of Marcia Marini as a director on 21 June 2024
Submitted on 4 Jul 2024
Termination of appointment of Andrew William Thoms as a director on 21 June 2024
Submitted on 4 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year