Macnabs LLP PERTH & KINROSS


Founded in 2005, Macnabs LLP, classified under reg no. SO300647 is an active company. Currently registered at 10 Barossa Place PH1 5JX, Perth & Kinross the company has been in the business for 19 years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on Wednesday 31st August 2022.

As of 30 April 2024, our data shows no information about any ex officers on these positions.

Macnabs LLP Address / Contact

Office Address 10 Barossa Place
Office Address2 Perth
Town Perth & Kinross
Post code PH1 5JX
Country of origin United Kingdom

Company Information / Profile

Registration Number SO300647
Date of Incorporation Mon, 20th Jun 2005
End of financial Year 31st August
Company age 19 years old
Account next due date Fri, 31st May 2024 (31 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 4th Jul 2024 (2024-07-04)
Last confirmation statement dated Tue, 20th Jun 2023

Company staff

Rachael M.

Position: LLP Designated Member

Appointed: 01 November 2021

Sarah M.

Position: LLP Designated Member

Appointed: 01 November 2021

Stewart B.

Position: LLP Designated Member

Appointed: 01 September 2020

Alan R.

Position: LLP Designated Member

Appointed: 01 September 2020

Stuart H.

Position: LLP Designated Member

Appointed: 20 June 2005

Ruth C.

Position: LLP Designated Member

Appointed: 20 June 2005

Gillian R.

Position: LLP Designated Member

Appointed: 19 April 2017

Resigned: 31 January 2019

Althea K.

Position: LLP Designated Member

Appointed: 01 September 2014

Resigned: 31 August 2018

Crawford A.

Position: LLP Designated Member

Appointed: 02 November 2013

Resigned: 07 June 2018

Garry S.

Position: LLP Designated Member

Appointed: 09 June 2011

Resigned: 31 March 2023

Sandra T.

Position: LLP Designated Member

Appointed: 01 January 2007

Resigned: 16 September 2016

David I.

Position: LLP Designated Member

Appointed: 20 June 2005

Resigned: 31 August 2011

Andrea H.

Position: LLP Designated Member

Appointed: 20 June 2005

Resigned: 31 August 2018

People with significant control

The register of PSCs that own or have control over the company is made up of 7 names. As we established, there is Stuart H. This PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Garry S. This PSC has significiant influence or control over the company,. Then there is Ruth C., who also meets the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Stuart H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Garry S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Ruth C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Gillian R.

Notified on 19 April 2017
Ceased on 31 January 2019
Nature of control: significiant influence or control

Andrea H.

Notified on 6 April 2016
Ceased on 31 August 2018
Nature of control: significiant influence or control

Althea K.

Notified on 6 April 2016
Ceased on 31 August 2018
Nature of control: significiant influence or control

Crawford A.

Notified on 6 April 2016
Ceased on 31 May 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-312018-08-312019-08-31
Balance Sheet
Cash Bank On Hand2 495 1821 991 8191 106 000
Debtors503 529535 329608 179
Net Assets Liabilities 502 801457 446
Other Debtors22 49221 22129 030
Property Plant Equipment67 30463 150146 535
Current Assets2 998 7112 527 148 
Other
Accrued Liabilities Deferred Income 11 36016 014
Accumulated Depreciation Impairment Property Plant Equipment168 434185 324217 837
Amounts Owed By Directors 8513 246
Average Number Employees During Period374039
Bank Borrowings Overdrafts134 543107 23652 475
Creditors135 171107 2361 153 217
Depreciation Rate Used For Property Plant Equipment  25
Finance Lease Liabilities Present Value Total628628 
Future Minimum Lease Payments Under Non-cancellable Operating Leases2 2923 73040 853
Increase From Depreciation Charge For Year Property Plant Equipment 16 89032 513
Net Current Assets Liabilities508 750546 887560 962
Other Creditors2 298 3771 845 907996 445
Property Plant Equipment Gross Cost235 738248 474364 372
Taxation Social Security Payable 107 10288 283
Total Additions Including From Business Combinations Property Plant Equipment 12 736115 898
Total Assets Less Current Liabilities576 054610 037707 497
Trade Debtors Trade Receivables481 037514 108575 903
Other Taxation Social Security Payable120 800107 102 

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers
Previous accounting period shortened from Saturday 31st August 2024 to Sunday 31st March 2024
filed on: 1st, April 2024
Free Download (1 page)

Company search

Advertisements