logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 2
  • 1
    Fiona Comrie
    Born in August 1969
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2023-11-21 ~ now
    PE - Has significant influence or control as a member of a firmCIF 0
    PE - Has significant influence or controlCIF 0
  • 2
    Johnstone, Graeme James
    Managing Director born in April 1974
    Individual (4 offsprings)
    Officer
    icon of calendar 2018-10-16 ~ now
    OF - Director → CIF 0
Ceased 14
  • 1
    Reid, Stewart Robert
    Works Director born in July 1967
    Individual
    Officer
    icon of calendar 2012-09-03 ~ 2015-07-24
    OF - Director → CIF 0
  • 2
    Palmer, Carol Ray Crombie
    Partner In Classic Restoration born in December 1939
    Individual
    Officer
    icon of calendar 1993-02-11 ~ 2004-06-30
    OF - Director → CIF 0
  • 3
    Stewart, James
    Works Director born in October 1955
    Individual
    Officer
    icon of calendar 2008-01-21 ~ 2009-07-03
    OF - Director → CIF 0
  • 4
    Palmer, Victoria Elizabeth
    Bookeeper & Director born in February 1947
    Individual
    Officer
    icon of calendar 2005-05-30 ~ 2022-11-24
    OF - Director → CIF 0
    Palmer, Victoria Elizabeth
    Company Director
    Individual
    Officer
    icon of calendar 1993-02-11 ~ 2022-11-24
    OF - Secretary → CIF 0
  • 5
    Dorward, Russell
    Motor Engineer born in May 1974
    Individual
    Officer
    icon of calendar 2013-12-19 ~ 2014-10-31
    OF - Director → CIF 0
  • 6
    Simpson, William
    Panel Beater born in December 1963
    Individual
    Officer
    icon of calendar 2014-12-05 ~ 2018-03-31
    OF - Director → CIF 0
  • 7
    Petrie, Alistair Graeme
    Mechanical Engineer born in June 1961
    Individual
    Officer
    icon of calendar 2019-10-23 ~ 2021-02-01
    OF - Director → CIF 0
  • 8
    Ferguson, Christine Rosabel
    Admin Director born in November 1962
    Individual (3 offsprings)
    Officer
    icon of calendar 2012-09-03 ~ 2018-05-07
    OF - Director → CIF 0
    Ferguson, Christine Rosabel
    Administrative Director born in November 1962
    Individual (3 offsprings)
    icon of calendar 2018-10-16 ~ 2023-07-31
    OF - Director → CIF 0
    Ferguson, Christine Rosabel
    Individual (3 offsprings)
    Officer
    icon of calendar 2023-03-21 ~ 2023-07-31
    OF - Secretary → CIF 0
  • 9
    Inglis, Rohan James David
    Company Director born in December 1982
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-01-16 ~ 2018-04-06
    OF - Director → CIF 0
  • 10
    Palmer, Charles Bruce Stewart
    Chairman born in May 1939
    Individual
    Officer
    icon of calendar 1993-02-11 ~ 2023-12-14
    OF - Director → CIF 0
    Mr Charles Bruce Stewart Palmer
    Born in May 1939
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-11-20
    PE - Has significant influence or control as a member of a firmCIF 0
    PE - Has significant influence or control over the trustees of a trustCIF 0
    PE - Has significant influence or controlCIF 0
  • 11
    Steele, James
    Chartered Accountant born in July 1949
    Individual
    Officer
    icon of calendar 2005-05-24 ~ 2005-12-29
    OF - Director → CIF 0
  • 12
    Middleton, Charles David
    Workshop Director born in December 1949
    Individual
    Officer
    icon of calendar 2000-04-06 ~ 2005-07-25
    OF - Director → CIF 0
  • 13
    icon of address24 Great King Street, Edinburgh
    Corporate (5 offsprings)
    Officer
    1993-02-02 ~ 1993-02-11
    PE - Nominee Director → CIF 0
  • 14
    OSWALDS INTERNATIONAL FORMATIONS LIMITED - 1995-04-03
    SCOTIA INCORPORATIONS LIMITED - 1989-04-26
    icon of address24 Great King Street, Edinburgh
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    1993-02-02 ~ 1993-02-11
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

CLASSIC RESTORATIONS (SCOTLAND) LIMITED

Previous name
YOUNGINCOME LIMITED - 1993-03-18
Standard Industrial Classification
45200 - Maintenance And Repair Of Motor Vehicles
Brief company account
Property, Plant & Equipment
44,997 GBP2024-08-31
51,947 GBP2023-08-31
Debtors
117,384 GBP2024-08-31
126,291 GBP2023-08-31
Cash at bank and in hand
13,678 GBP2024-08-31
1,111 GBP2023-08-31
Current Assets
270,888 GBP2024-08-31
264,537 GBP2023-08-31
Net Current Assets/Liabilities
-45,797 GBP2024-08-31
-666 GBP2023-08-31
Total Assets Less Current Liabilities
-800 GBP2024-08-31
51,281 GBP2023-08-31
Net Assets/Liabilities
-28,876 GBP2024-08-31
18,694 GBP2023-08-31
Equity
Called up share capital
2 GBP2024-08-31
2 GBP2023-08-31
Retained earnings (accumulated losses)
-28,878 GBP2024-08-31
18,692 GBP2023-08-31
Equity
-28,876 GBP2024-08-31
18,694 GBP2023-08-31
Average Number of Employees
102023-09-01 ~ 2024-08-31
152022-09-01 ~ 2023-08-31
Property, Plant & Equipment - Gross Cost
Land and buildings
122,226 GBP2023-08-31
Other
126,174 GBP2023-08-31
Property, Plant & Equipment - Gross Cost
248,400 GBP2023-08-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
87,014 GBP2024-08-31
87,014 GBP2023-08-31
Other
116,389 GBP2024-08-31
109,439 GBP2023-08-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
203,403 GBP2024-08-31
196,453 GBP2023-08-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
0 GBP2023-09-01 ~ 2024-08-31
Other
6,950 GBP2023-09-01 ~ 2024-08-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
6,950 GBP2023-09-01 ~ 2024-08-31
Property, Plant & Equipment
Land and buildings
35,212 GBP2024-08-31
35,212 GBP2023-08-31
Other
9,785 GBP2024-08-31
16,735 GBP2023-08-31
Trade Debtors/Trade Receivables
Current
75,030 GBP2024-08-31
66,643 GBP2023-08-31
Other Debtors
Amounts falling due within one year
42,354 GBP2024-08-31
59,648 GBP2023-08-31
Debtors
Amounts falling due within one year, Current
117,384 GBP2024-08-31
Current, Amounts falling due within one year
126,291 GBP2023-08-31
Bank Borrowings/Overdrafts
Current
23,018 GBP2024-08-31
14,577 GBP2023-08-31
Trade Creditors/Trade Payables
Current
99,941 GBP2024-08-31
108,609 GBP2023-08-31
Other Taxation & Social Security Payable
Current
64,085 GBP2024-08-31
23,575 GBP2023-08-31
Other Creditors
Current
129,641 GBP2024-08-31
118,442 GBP2023-08-31
Creditors
Current
316,685 GBP2024-08-31
265,203 GBP2023-08-31
Bank Borrowings/Overdrafts
Non-current
20,972 GBP2024-08-31
21,608 GBP2023-08-31
Other Creditors
Non-current
7,104 GBP2024-08-31
10,979 GBP2023-08-31
Creditors
Non-current
28,076 GBP2024-08-31
32,587 GBP2023-08-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
153,000 GBP2024-08-31

  • CLASSIC RESTORATIONS (SCOTLAND) LIMITED
    Info
    YOUNGINCOME LIMITED - 1993-03-18
    Registered number SC142395
    icon of addressPitnacree Street, Alyth PH11 8DY
    Private Limited Company incorporated on 1993-02-02 (32 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-20
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.