Andrew Mcdicken Limited GLASGOW


Andrew Mcdicken started in year 1959 as Private Limited Company with registration number SC034095. The Andrew Mcdicken company has been functioning successfully for 65 years now and its status is active. The firm's office is based in Glasgow at Unit D16 Fishmarket. Postal code: G21 2DU.

Currently there are 2 directors in the the company, namely Peter J. and Graeme F.. In addition one secretary - Peter J. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Andrew Mcdicken Limited Address / Contact

Office Address Unit D16 Fishmarket
Office Address2 Blochairn Road
Town Glasgow
Post code G21 2DU
Country of origin United Kingdom

Company Information / Profile

Registration Number SC034095
Date of Incorporation Thu, 18th Jun 1959
Industry Wholesale of other food, including fish, crustaceans and molluscs
End of financial Year 31st May
Company age 65 years old
Account next due date Thu, 29th Feb 2024 (90 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 29th Dec 2023 (2023-12-29)
Last confirmation statement dated Thu, 15th Dec 2022

Company staff

Peter J.

Position: Secretary

Appointed: 31 October 2006

Peter J.

Position: Director

Appointed: 15 November 1999

Graeme F.

Position: Director

Appointed: 15 November 1999

James F.

Position: Secretary

Appointed: 15 November 1999

Resigned: 04 October 2006

Alexander J.

Position: Secretary

Appointed: 01 March 1991

Resigned: 15 November 1999

James F.

Position: Director

Appointed: 17 December 1988

Resigned: 04 October 2006

Alexander J.

Position: Director

Appointed: 17 December 1988

Resigned: 15 November 1999

Donald T.

Position: Director

Appointed: 17 December 1988

Resigned: 01 March 1991

People with significant control

The list of PSCs who own or control the company includes 2 names. As we discovered, there is Peter J. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Graeme F. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Peter J.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Graeme F.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth16 24220 256      
Balance Sheet
Cash Bank In Hand23 28211 326      
Cash Bank On Hand  1 6347 44237 07252 53360 49167 316
Current Assets135 274151 514110 568169 410159 912149 748246 211164 877
Debtors103 176126 19187 874145 281104 73481 008104 73182 805
Intangible Fixed Assets64 99562 491      
Net Assets Liabilities  5 3135 3968 65529 45261 66718 036
Net Assets Liabilities Including Pension Asset Liability16 24220 256      
Other Debtors  14 08631 00531 6373 7388 5969 044
Property Plant Equipment  76 19268 00853 81643 24465 78551 064
Stocks Inventory8 81613 997      
Tangible Fixed Assets74 05776 296      
Total Inventories  21 06016 68718 10616 20780 98914 756
Reserves/Capital
Called Up Share Capital5 2405 240      
Profit Loss Account Reserve11 00215 016      
Shareholder Funds16 24220 256      
Other
Amount Specific Advance Or Credit Directors  69212 1379 92172  
Amount Specific Advance Or Credit Made In Period Directors  35 10511 445 2 707  
Amount Specific Advance Or Credit Repaid In Period Directors  31 618 2 21612 700  
Accumulated Amortisation Impairment Intangible Assets  62 00473 00484 00495 004100 004105 004
Accumulated Depreciation Impairment Property Plant Equipment  78 15589 673103 865115 097103 556118 277
Average Number Employees During Period  888877
Bank Borrowings Overdrafts  1 081     
Bank Overdrafts  1 081     
Creditors  19 49516 0986 9003 30042 00029 867
Creditors Due After One Year27 15018 965      
Creditors Due Within One Year220 810239 665      
Disposals Decrease In Depreciation Impairment Property Plant Equipment   6 745  30 762 
Disposals Property Plant Equipment   11 667  45 000 
Finance Lease Liabilities Present Value Total  19 49516 0986 9003 30042 00029 867
Fixed Assets139 052138 787144 183124 99999 80778 23595 77676 055
Increase From Amortisation Charge For Year Intangible Assets   11 00011 00011 0005 0005 000
Increase From Depreciation Charge For Year Property Plant Equipment   18 26314 19211 23219 22114 721
Intangible Assets  67 99156 99145 99134 99129 99124 991
Intangible Assets Gross Cost  129 995129 995129 995129 995129 995 
Intangible Fixed Assets Aggregate Amortisation Impairment35 00040 004      
Intangible Fixed Assets Cost Or Valuation99 995102 495      
Net Current Assets Liabilities-85 536-88 151-107 354-92 597-75 677-38 71419 281-19 359
Number Shares Allotted 40      
Other Creditors  5 8375 7675 2376 04722 53212 516
Other Taxation Social Security Payable  11 77816 81124 15231 79224 76112 623
Par Value Share 1      
Property Plant Equipment Gross Cost  154 347157 681157 681158 341169 341 
Provisions For Liabilities Balance Sheet Subtotal  12 02110 9088 5756 76911 3908 793
Provisions For Liabilities Charges10 12411 415      
Secured Debts58 45868 362      
Share Capital Allotted Called Up Paid4040      
Tangible Fixed Assets Cost Or Valuation151 646171 995      
Tangible Fixed Assets Depreciation77 58995 699      
Total Additions Including From Business Combinations Property Plant Equipment   15 001 66056 000 
Total Assets Less Current Liabilities53 51650 63636 82932 40224 13039 521115 05756 696
Total Borrowings  38 02532 695    
Trade Creditors Trade Payables  181 777222 832193 936147 023165 137147 897
Trade Debtors Trade Receivables  73 788114 27673 09777 27096 13573 761
Advances Credits Directors2 3472 761      
Advances Credits Made In Period Directors32 296       
Advances Credits Repaid In Period Directors38 000       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Amended total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 27th, February 2024
Free Download

Company search

Advertisements