Macleod & Mitchell (contractors) Limited ACHNASHEEN


Macleod & Mitchell (contractors) started in year 1987 as Private Limited Company with registration number SC103119. The Macleod & Mitchell (contractors) company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in Achnasheen at Bac Dubh. Postal code: IV22 2JU.

There is a single director in the company at the moment - William M.. In addition, a secretary was appointed - Amy M.. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - William M. who worked with the the company until 28 December 2005.

This company operates within the IV22 2JU postal code. The company is dealing with transport and has been registered as such. Its registration number is OM0031889 . It is located at Bac Dubh, Poolewe, Achnasheen with a total of 7 carsand 4 trailers. It has two locations in the UK.

Macleod & Mitchell (contractors) Limited Address / Contact

Office Address Bac Dubh
Office Address2 Poolewe
Town Achnasheen
Post code IV22 2JU
Country of origin United Kingdom

Company Information / Profile

Registration Number SC103119
Date of Incorporation Wed, 11th Feb 1987
Industry Construction of domestic buildings
Industry Construction of commercial buildings
End of financial Year 31st March
Company age 37 years old
Account next due date Sun, 31st Dec 2023 (162 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

William M.

Position: Director

Resigned:

Amy M.

Position: Secretary

Appointed: 12 January 2017

Sheona M.

Position: Director

Appointed: 08 April 2019

Resigned: 29 December 2023

A.a. Mackenzie & Co Ltd

Position: Corporate Secretary

Appointed: 28 December 2005

Resigned: 12 January 2017

Kathleen M.

Position: Director

Appointed: 01 April 2002

Resigned: 28 December 2005

Roderick M.

Position: Director

Appointed: 31 March 1988

Resigned: 01 April 2002

William M.

Position: Secretary

Appointed: 31 March 1988

Resigned: 28 December 2005

People with significant control

The list of PSCs that own or control the company consists of 1 name. As we found, there is William M. This PSC and has 75,01-100% shares.

William M.

Notified on 31 March 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth665 479634 331632 028636 402604 415     
Balance Sheet
Cash Bank On Hand     21 4814 4168532 34327 271
Current Assets639 409713 570868 1001 084 9601 044 8451 072 8181 031 431695 234661 196598 876
Debtors534 163609 627753 748914 171887 489242 337216 015132 41499 14793 337
Net Assets Liabilities     657 154562 450229 906263 152313 522
Other Debtors     49 94726 495   
Property Plant Equipment     256 610173 402170 552174 672167 643
Total Inventories     809 000811 000561 967559 706478 268
Cash Bank In Hand5 2463 94314 352789356     
Net Assets Liabilities Including Pension Asset Liability665 479634 331632 028636 402604 415     
Stocks Inventory100 000100 000100 000170 000157 000     
Tangible Fixed Assets478 718452 934347 516332 431313 927     
Reserves/Capital
Called Up Share Capital40 00040 00040 00040 00040 000     
Profit Loss Account Reserve625 479594 331592 028596 402564 415     
Shareholder Funds665 479634 331632 028636 402604 415     
Other
Accumulated Depreciation Impairment Property Plant Equipment     410 187391 575324 476316 565331 413
Amounts Owed By Related Parties     36 61273 212   
Amounts Owed To Group Undertakings     98 55176 41613 62313 62396 510
Average Number Employees During Period     1718181715
Bank Borrowings Overdrafts     287 689258 441292 525256 319143 018
Corporation Tax Payable     2 994548   
Creditors     291 252258 441292 525264 536151 235
Increase From Depreciation Charge For Year Property Plant Equipment      27 74125 32720 55928 466
Net Current Assets Liabilities322 363471 314589 789574 546552 982740 596692 458384 284386 204330 966
Other Creditors     3 56323 77510 9618 2178 217
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      46 353   
Other Disposals Property Plant Equipment      117 086   
Other Taxation Social Security Payable     18 27125 31948 12949 46627 560
Property Plant Equipment Gross Cost     666 797564 977495 028491 237499 056
Provisions For Liabilities Balance Sheet Subtotal     48 80044 96932 40533 18833 852
Total Additions Including From Business Combinations Property Plant Equipment      15 26636 58929 24721 769
Total Assets Less Current Liabilities801 081924 248937 305906 977866 909997 206865 860554 836560 876498 609
Trade Creditors Trade Payables     129 207146 351132 412172 195120 740
Trade Debtors Trade Receivables     155 778116 308132 41482 03493 337
Accruals Deferred Income21 03821 03821 03821 03821 038     
Creditors Due After One Year48 198199 800214 736183 051178 671     
Creditors Due Within One Year317 046242 256278 311510 414491 863     
Number Shares Allotted 40 00040 00040 00040 000     
Par Value Share 1111     
Provisions For Liabilities Charges66 36669 07969 50366 48662 785     
Secured Debts117 20726 00572 384164 258210 655     
Share Capital Allotted Called Up Paid40 00040 00040 00040 00040 000     
Tangible Fixed Assets Additions 55 844154 46947 50058 147     
Tangible Fixed Assets Cost Or Valuation928 097937 470758 194786 094772 296     
Tangible Fixed Assets Depreciation449 379484 536410 678453 663458 369     
Tangible Fixed Assets Depreciation Charged In Period 67 55651 21649 79142 420     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 32 399125 0746 80637 714     
Tangible Fixed Assets Disposals 46 471333 74519 60071 945     
Amounts Owed By Group Undertakings      73 212 17 113 
Disposals Decrease In Depreciation Impairment Property Plant Equipment       92 42628 47013 618
Disposals Property Plant Equipment       106 53833 03813 950
Finance Lease Liabilities Present Value Total      3 562   

Transport Operator Data

Bac Dubh
Address Poolewe
City Achnasheen
Post code IV22 2JU
Vehicles 4
Trailers 4
Gairloch Quarry
Address Poolewe Road , Gairloch
City Ross-shire
Post code IV21 2BW
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 10th, November 2023
Free Download (10 pages)

Company search

Advertisements