Mar Scaffolding (scotland) Limited LOCHGELLY


Mar Scaffolding (scotland) started in year 1992 as Private Limited Company with registration number SC141197. The Mar Scaffolding (scotland) company has been functioning successfully for 32 years now and its status is active. The firm's office is based in Lochgelly at Mar Scaffolding (scotland) Ltd. Postal code: KY5 8LL.

Currently there are 3 directors in the the firm, namely Daniel W., Ann W. and Nathaniel W.. In addition one secretary - Ann W. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Frances C. who worked with the the firm until 22 December 1994.

This company operates within the KY4 8LP postal code. The company is dealing with transport and has been registered as such. Its registration number is OM0033932 . It is located at Yard 15, Thistle Industrial Estate, Cowdenbeath with a total of 10 cars.

Mar Scaffolding (scotland) Limited Address / Contact

Office Address Mar Scaffolding (scotland) Ltd
Office Address2 Cartmore Industrial Estate
Town Lochgelly
Post code KY5 8LL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC141197
Date of Incorporation Thu, 12th Nov 1992
Industry Other specialised construction activities not elsewhere classified
End of financial Year 30th November
Company age 32 years old
Account next due date Sat, 31st Aug 2024 (114 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Fri, 24th Nov 2023 (2023-11-24)
Last confirmation statement dated Thu, 10th Nov 2022

Company staff

Daniel W.

Position: Director

Appointed: 27 October 2015

Ann W.

Position: Secretary

Appointed: 22 December 1994

Ann W.

Position: Director

Appointed: 12 November 1992

Nathaniel W.

Position: Director

Appointed: 12 November 1992

Michael K.

Position: Director

Appointed: 06 April 2009

Resigned: 03 October 2012

Frances C.

Position: Director

Appointed: 12 November 1992

Resigned: 22 December 1994

George C.

Position: Director

Appointed: 12 November 1992

Resigned: 22 December 1994

Frances C.

Position: Secretary

Appointed: 12 November 1992

Resigned: 22 December 1994

People with significant control

The list of PSCs who own or control the company is made up of 3 names. As BizStats found, there is Daniel W. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Nathaniel W. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Ann W., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Daniel W.

Notified on 18 October 2019
Nature of control: 25-50% voting rights
25-50% shares

Nathaniel W.

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

Ann W.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-11-302019-11-302020-11-302021-11-302022-11-302023-11-30
Balance Sheet
Cash Bank On Hand102 971255 05091 55193 54975 245203 829
Current Assets438 824513 935488 806462 432411 331554 900
Debtors321 146147 976353 129346 637238 679351 071
Net Assets Liabilities535 878667 908408 590325 161273 652488 158
Other Debtors32 69733 72912 96417 08720 021120 559
Property Plant Equipment207 212237 304227 232269 054350 380362 679
Total Inventories14 707110 90944 12622 24697 407 
Other
Accumulated Depreciation Impairment Property Plant Equipment672 474709 846753 116811 372851 602912 908
Average Number Employees During Period 4042444539
Bank Borrowings Overdrafts  48 33340 84130 83320 091
Corporation Tax Payable22 11322 505 15 115 60 272
Corporation Tax Recoverable  25 017 5 724 
Creditors261 038261 02648 33340 84145 98731 376
Fixed Assets397 087467 191457 101357 371390 541362 679
Future Minimum Lease Payments Under Non-cancellable Operating Leases72 18756 43740 687292 500262 500232 500
Increase From Depreciation Charge For Year Property Plant Equipment 51 30755 67458 25671 05078 943
Investments Fixed Assets189 875229 887229 86988 31740 161 
Net Current Assets Liabilities177 786252 90943 65164 72020 577246 450
Number Shares Issued Fully Paid 5 0005 0005 0005 0005 000
Other Creditors123 99573 081225 928215 59915 15411 285
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 13 93512 404 30 82017 637
Other Disposals Property Plant Equipment 20 60012 800 34 95021 445
Other Taxation Social Security Payable82 379129 305187 929131 13584 233118 999
Par Value Share 11111
Property Plant Equipment Gross Cost879 686947 150980 3481 080 4261 201 9821 275 587
Provisions For Liabilities Balance Sheet Subtotal38 99552 19243 82956 08991 47989 595
Total Additions Including From Business Combinations Property Plant Equipment 88 06445 998100 078156 50695 050
Total Assets Less Current Liabilities574 873720 100500 752422 091411 118609 129
Trade Creditors Trade Payables32 55136 13529 63127 53081 41039 752
Trade Debtors Trade Receivables288 449114 247315 148329 550212 934230 512

Transport Operator Data

Yard 15
Address Thistle Industrial Estate , Church Street
City Cowdenbeath
Post code KY4 8NA
Vehicles 10

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/11/30
filed on: 23rd, May 2023
Free Download (11 pages)

Company search