CRUISE ECOSSE LIMITED

Active Cairndow

Sea and coastal passenger water transport

0 employees website.com
Sea and coastal passenger water transportOther sports activities
C

CRUISE ECOSSE LIMITED

Sea and coastal passenger water transport

Founded 18 Dec 2001 Active Cairndow, Scotland 0 employees website.com
Sea and coastal passenger water transportOther sports activities
Accounts Submitted 25 Sept 2025 Next due 30 Sept 2026 4 months remaining
Confirmation Submitted 27 Mar 2026 Next due 10 Apr 2027 11 months remaining
Net assets £2K £35K 2024 year on year
Total assets £8K £4K 2024 year on year
Total Liabilities £6K £39K 2024 year on year
Charges 1
1 outstanding

Contact & Details

Contact

Registered Address

The Boat House Lochgoilhead Cairndow PA24 8AE Scotland

Full company profile for CRUISE ECOSSE LIMITED (SC226419), an active company based in Cairndow, Scotland. Incorporated 18 Dec 2001. Sea and coastal passenger water transport. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

N/A

Net Assets

£1.88k

Increased by £35.01k (+106%)

Total Liabilities

£6.00k

Decreased by £39.07k (-87%)

Turnover

N/A

Employees

N/A

Debt Ratio

76%

Decreased by 302 (-80%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (4)

Goil Holdings Ltd
100.0%
100
Donald Longden
0.0%
0

Persons with Significant Control

Persons with Significant Control (6)

6 Active 1 Ceased

Emma Louise Craik

British

Active
Notified 26 Mar 2024
Residence Scotland
DOB August 1998
Nature of Control
  • Significant Influence Or Control

Richard Stephen Hall

British

Active
Notified 26 Mar 2024
Residence Scotland
DOB April 1966
Nature of Control
  • Significant Influence Or Control

Gordon Elliot Craik

British

Active
Notified 26 Mar 2024
Residence Scotland
DOB August 1953
Nature of Control
  • Significant Influence Or Control

Mr Richard Stephen Hall

British

Active
Notified 26 Mar 2024
Residence Scotland
DOB April 1966
Nature of Control
  • Significant Influence Or Control

Miss Emma Louise Craik

British

Active
Notified 26 Mar 2024
Residence Scotland
DOB August 1998
Nature of Control
  • Significant Influence Or Control

Mr Gordon Elliot Craik

British

Active
Notified 26 Mar 2024
Residence Scotland
DOB August 1953
Nature of Control
  • Significant Influence Or Control

John Armstrong Vickers

Ceased 26 Mar 2024

Ceased

Group Structure

Group Structure

No group structure identified

Charges

Charges

1 outstanding

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
27 Mar 2026OfficersTermination of John Armstrong Vickers as director on 26 Mar 2026
27 Mar 2026Confirmation StatementConfirmation statement made on 27 Mar 2026 with no updates
25 Sept 2025AccountsAnnual accounts made up to 31 Dec 2024
30 Mar 2025Confirmation StatementConfirmation statement made on 27 Mar 2025 with no updates
19 Mar 2025AddressChange Registered Office Address Company With Date Old Address New Address
27 Mar 2026 Officers

Termination of John Armstrong Vickers as director on 26 Mar 2026

27 Mar 2026 Confirmation Statement

Confirmation statement made on 27 Mar 2026 with no updates

25 Sept 2025 Accounts

Annual accounts made up to 31 Dec 2024

30 Mar 2025 Confirmation Statement

Confirmation statement made on 27 Mar 2025 with no updates

19 Mar 2025 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Termination of John Armstrong Vickers as director on 26 Mar 2026

1 months ago on 27 Mar 2026

Confirmation statement made on 27 Mar 2026 with no updates

1 months ago on 27 Mar 2026

Annual accounts made up to 31 Dec 2024

7 months ago on 25 Sept 2025

Confirmation statement made on 27 Mar 2025 with no updates

1 years ago on 30 Mar 2025

Change Registered Office Address Company With Date Old Address New Address

1 years ago on 19 Mar 2025