Mail Marketing (scotland) Limited GLASGOW


Mail Marketing (scotland) started in year 1990 as Private Limited Company with registration number SC123981. The Mail Marketing (scotland) company has been functioning successfully for 34 years now and its status is active. The firm's office is based in Glasgow at 42 Methil Street. Postal code: G14 0SZ.

At present there are 2 directors in the the firm, namely David C. and Christopher K.. In addition one secretary - Christopher K. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the G14 0SZ postal code. The company is dealing with transport and has been registered as such. Its registration number is OM1074740 . It is located at 42, Methil Street, Glasgow with a total of 2 cars.

Mail Marketing (scotland) Limited Address / Contact

Office Address 42 Methil Street
Town Glasgow
Post code G14 0SZ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC123981
Date of Incorporation Mon, 26th Mar 1990
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 30th June
Company age 34 years old
Account next due date Sun, 31st Mar 2024 (59 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 9th Apr 2024 (2024-04-09)
Last confirmation statement dated Sun, 26th Mar 2023

Company staff

Christopher K.

Position: Secretary

Appointed: 26 March 2016

David C.

Position: Director

Appointed: 01 November 2013

Christopher K.

Position: Director

Appointed: 01 November 2013

Jonathan A.

Position: Secretary

Appointed: 23 March 2012

Resigned: 26 March 2016

Ian W.

Position: Secretary

Appointed: 01 September 2003

Resigned: 23 March 2012

Melville S.

Position: Director

Appointed: 01 July 2002

Resigned: 24 August 2022

Jonathan A.

Position: Director

Appointed: 23 October 2000

Resigned: 04 November 2021

Roderick D.

Position: Director

Appointed: 01 July 1997

Resigned: 13 October 2000

Ian W.

Position: Director

Appointed: 01 July 1997

Resigned: 23 March 2012

Christina B.

Position: Director

Appointed: 03 August 1990

Resigned: 19 August 1996

Janette A.

Position: Director

Appointed: 26 March 1990

Resigned: 04 November 2021

Lesley M.

Position: Nominee Secretary

Appointed: 26 March 1990

Resigned: 26 March 1990

William W.

Position: Director

Appointed: 26 March 1990

Resigned: 29 January 2005

Stephen M.

Position: Nominee Director

Appointed: 26 March 1990

Resigned: 26 March 1990

Janette A.

Position: Secretary

Appointed: 26 March 1990

Resigned: 01 September 2003

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As we established, there is Christopher K. This PSC and has 25-50% shares.

Christopher K.

Notified on 7 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-06-302012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Net Worth111 214115 080234 833107 307207 798122 970      
Balance Sheet
Cash Bank In Hand57 090491 303333 749118 939168 4351 143 440      
Cash Bank On Hand     1 143 440132 1003 314131 587346 702331 48315 116
Current Assets567 9201 049 324819 786731 929802 9161 739 516735 729578 895805 393817 9021 018 977499 968
Debtors481 245526 390442 144568 924587 017550 138553 770521 059611 626389 976660 059462 281
Net Assets Liabilities      160 417177 618228 242259 537256 501179 365
Net Assets Liabilities Including Pension Asset Liability111 214115 080234 833107 307207 798       
Other Debtors     43 97154 68260 50282 256102 94176 25138 616
Property Plant Equipment     18 11419 99626 47728 78965 38163 91867 115
Stocks Inventory29 58531 63143 89344 06647 46445 938      
Tangible Fixed Assets113 19881 64950 25830 54325 12018 114      
Total Inventories     45 93849 85954 52262 18081 22427 43522 571
Reserves/Capital
Called Up Share Capital60 32310 00010 00010 00010 00010 000      
Profit Loss Account Reserve1 21494 955214 70887 182187 673102 845      
Shareholder Funds111 214115 080234 833107 307207 798122 970      
Other
Accruals Deferred Income3 9582 7081 458208        
Accumulated Depreciation Impairment Property Plant Equipment     183 011175 644176 128177 551180 353190 166203 163
Amounts Owed By Group Undertakings     126 142131 547131 547133 10333 83890 826122 261
Average Number Employees During Period     29282320262823
Bank Borrowings Overdrafts     25 32328 07718 91926 604   
Bank Overdrafts     25 32328 07718 91926 604   
Creditors     1 634 660595 308426 083603 457614 512817 263373 090
Creditors Due Within One Year561 1671 010 267633 753654 957620 2381 634 660      
Disposals Decrease In Depreciation Impairment Property Plant Equipment      11 227     
Disposals Property Plant Equipment      11 543     
Increase From Depreciation Charge For Year Property Plant Equipment      3 8604841 4232 8029 81312 997
Net Current Assets Liabilities6 75339 057186 03376 972182 678104 856140 421152 812201 936203 390201 714126 878
Number Shares Allotted20 44810 00010 00010 00010 00010 000      
Other Creditors     1 259 467283 017148 382275 947194 436186 14644 588
Other Reserves10 12510 12510 12510 12510 12510 125      
Other Taxation Social Security Payable     87 089100 628106 744116 820239 423308 230158 752
Par Value Share 11111      
Property Plant Equipment Gross Cost     201 125195 640202 605206 340245 734254 084270 278
Provisions For Liabilities Balance Sheet Subtotal       1 6712 4839 2349 13114 628
Provisions For Liabilities Charges4 7792 918          
Secured Debts 2 936734  25 323      
Share Capital Allotted Called Up Paid20 44810 00010 00010 00010 00010 000      
Share Premium Account39 552           
Tangible Fixed Assets Additions 12 89610 3311 8048 3262 107      
Tangible Fixed Assets Cost Or Valuation666 107295 500305 831190 692199 018201 125      
Tangible Fixed Assets Depreciation552 909213 851255 573160 149173 898183 011      
Tangible Fixed Assets Depreciation Charged In Period 38 31741 72221 51913 7499 113      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 377 375 116 943        
Tangible Fixed Assets Disposals 383 503 116 943        
Total Additions Including From Business Combinations Property Plant Equipment      6 0586 9653 73539 3948 35016 194
Total Assets Less Current Liabilities119 951120 706236 291107 515207 798122 970160 417179 289230 725268 771265 632193 993
Trade Creditors Trade Payables     262 781183 586152 038184 086180 653322 887169 750
Trade Debtors Trade Receivables     378 372367 243329 010396 267253 197492 982301 404

Transport Operator Data

42
Address Methil Street
City Glasgow
Post code G14 0SZ
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 29th, March 2023
Free Download (9 pages)

Company search

Advertisements