Macqueen Bros Limited OBAN


Macqueen Bros started in year 2007 as Private Limited Company with registration number SC318812. The Macqueen Bros company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Oban at Unit 7a2. Postal code: PA34 4HG.

At present there are 3 directors in the the company, namely Mark M., Robin M. and Graham M.. In addition one secretary - Robin M. - is with the firm. As of 27 April 2024, there was 1 ex director - Mark M.. There were no ex secretaries.

This company operates within the PA34 4HG postal code. The company is dealing with transport and has been registered as such. Its registration number is OM1106039 . It is located at Unit 7a2 Glengallan Road, Oban with a total of 5 carsand 1 trailers.

Macqueen Bros Limited Address / Contact

Office Address Unit 7a2
Office Address2 Glengallan Road
Town Oban
Post code PA34 4HG
Country of origin United Kingdom

Company Information / Profile

Registration Number SC318812
Date of Incorporation Fri, 16th Mar 2007
Industry Removal services
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 30th Mar 2024 (2024-03-30)
Last confirmation statement dated Thu, 16th Mar 2023

Company staff

Mark M.

Position: Director

Appointed: 21 December 2017

Robin M.

Position: Director

Appointed: 10 April 2008

Robin M.

Position: Secretary

Appointed: 16 March 2007

Graham M.

Position: Director

Appointed: 16 March 2007

Mark M.

Position: Director

Appointed: 10 April 2008

Resigned: 06 April 2013

Small Firms Direct Services Limited

Position: Corporate Director

Appointed: 16 March 2007

Resigned: 16 March 2007

Small Firms Secretary Services Limited

Position: Corporate Secretary

Appointed: 16 March 2007

Resigned: 16 March 2007

People with significant control

The list of PSCs who own or have control over the company consists of 3 names. As BizStats identified, there is Graham M. This PSC and has 25-50% shares. The second entity in the persons with significant control register is Robin M. This PSC owns 25-50% shares. Then there is Mark M., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares.

Graham M.

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

Robin M.

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

Mark M.

Notified on 30 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand88 645123 95098 568 228 031421 837304 803
Current Assets155 439203 207130 629254 983277 452492 086377 707
Debtors52 09364 06831 356 32 98835 35243 680
Net Assets Liabilities103 865145 787157 173154 169361 822399 919699 743
Other Debtors19 1758 56510 197 4 7855 53523 153
Property Plant Equipment110 838122 910125 728 745 690788 229806 815
Total Inventories14 70115 18910 902 16 43334 89729 224
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  3 9306 02810 951  
Accumulated Amortisation Impairment Intangible Assets108 000120 000120 000  120 000120 000
Accumulated Depreciation Impairment Property Plant Equipment165 846193 921214 682 250 517369 971460 058
Administrative Expenses    278 695  
Amortisation Rate Used For Intangible Assets 1010  1010
Average Number Employees During Period1114105555
Balances Amounts Owed To Related Parties18 6243 003     
Bank Borrowings Overdrafts     3 526 
Comprehensive Income Expense3 59456 9224 009    
Corporation Tax Payable 13 941386 12 51144 75967 217
Cost Sales    65 130  
Creditors154 565156 977109 381146 108260 682307 693303 142
Depreciation Rate Used For Property Plant Equipment 2525  2525
Disposals Decrease In Depreciation Impairment Property Plant Equipment 12 89321 147   21 715
Disposals Property Plant Equipment 28 43823 500   31 156
Dividends Paid 15 00015 000    
Fixed Assets122 838122 910125 728589 597745 690788 229806 815
Gross Profit Loss    478 631  
Income Expense Recognised Directly In Equity -15 000-15 000    
Income From Related Parties 170 569163 400    
Increase From Amortisation Charge For Year Intangible Assets 12 000     
Increase From Depreciation Charge For Year Property Plant Equipment 40 96841 908  119 454200 825
Intangible Assets12 000      
Intangible Assets Gross Cost120 000120 000120 000 120 000120 000120 000
Net Current Assets Liabilities87446 23031 445116 60916 770184 39374 565
Operating Profit Loss    219 639  
Other Creditors86 90356 76339 876 201 614224 214210 332
Other Operating Income Format1    19 703  
Other Taxation Social Security Payable62 72782 95759 459 9 05917 83018 138
Par Value Share 11  11
Payments To Related Parties182 922170 569     
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  10 1977 7344 785  
Profit Loss3 59456 9224 009 207 650  
Profit Loss On Ordinary Activities After Tax    207 650  
Property Plant Equipment Gross Cost276 684316 831340 410 996 2071 158 2001 266 873
Provisions For Liabilities Balance Sheet Subtotal19 84723 35322 37792 721124 308176 484181 637
Tax Tax Credit On Profit Or Loss On Ordinary Activities    11 989  
Total Additions Including From Business Combinations Property Plant Equipment  47 079  161 993139 829
Total Assets Less Current Liabilities123 712169 140157 173712 234773 411972 622881 380
Trade Creditors Trade Payables4 9353 3169 660 37 49817 3647 455
Trade Debtors Trade Receivables32 91855 50321 159 28 20329 81720 527
Turnover Revenue    543 761  
Advances Credits Directors47 77947 53035 70382 127191 355  
Advances Credits Made In Period Directors27 52852 87186 46790 490186 340  
Advances Credits Repaid In Period Directors41 04253 12098 29444 06677 112  

Transport Operator Data

Unit 7a2 Glengallan Road
City Oban
Post code PA34 4HG
Vehicles 5
Trailers 1

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 31st, March 2023
Free Download (15 pages)

Company search

Advertisements