Mcdade Travel Limited UDDINGSTON


Mcdade Travel started in year 1997 as Private Limited Company with registration number SC178386. The Mcdade Travel company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Uddingston at John Hendry Road. Postal code: G71 7EJ. Since 1997-10-02 Mcdade Travel Limited is no longer carrying the name Staffacare.

At the moment there are 3 directors in the the company, namely Andrew M., Andrew M. and Margaret M.. In addition one secretary - Margaret M. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Lilian O. who worked with the the company until 30 September 1998.

This company operates within the G71 7EJ postal code. The company is dealing with transport and has been registered as such. Its registration number is PM0002620 . It is located at John Hendry Road, Bothwell Park Industrial Estate, Glasgow with a total of 35 cars.

Mcdade Travel Limited Address / Contact

Office Address John Hendry Road
Office Address2 Bothwell Park Industrial Estate
Town Uddingston
Post code G71 7EJ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC178386
Date of Incorporation Mon, 1st Sep 1997
Industry Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)
End of financial Year 27th September
Company age 27 years old
Account next due date Thu, 27th Jun 2024 (49 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 11th Sep 2024 (2024-09-11)
Last confirmation statement dated Mon, 28th Aug 2023

Company staff

Andrew M.

Position: Director

Appointed: 09 October 2012

Andrew M.

Position: Director

Appointed: 04 November 2004

Margaret M.

Position: Secretary

Appointed: 30 September 1998

Margaret M.

Position: Director

Appointed: 19 September 1997

Lilian O.

Position: Director

Appointed: 30 September 1998

Resigned: 02 March 2005

Lilian O.

Position: Secretary

Appointed: 19 September 1997

Resigned: 30 September 1998

Andrew M.

Position: Director

Appointed: 19 September 1997

Resigned: 20 November 1997

People with significant control

The list of PSCs that own or control the company includes 3 names. As we discovered, there is Andrew M. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Margaret M. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Andrew M., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Andrew M.

Notified on 29 August 2022
Nature of control: 25-50% voting rights
25-50% shares

Margaret M.

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

Andrew M.

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

Company previous names

Staffacare October 2, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth464 111432 364369 084328 068406 903372 906      
Balance Sheet
Cash Bank In Hand85 831116 60885 786103 49290 013110 004      
Cash Bank On Hand     110 00485 30737 873167 605136 083103 085160 908
Current Assets177 409240 780197 350255 572259 131246 984268 829231 784327 155303 572338 005314 995
Debtors91 578124 172111 564152 080169 118136 980183 522193 911159 550167 489234 920154 087
Net Assets Liabilities     372 906332 873262 557338 922363 059329 144358 266
Net Assets Liabilities Including Pension Asset Liability464 111432 364369 084328 068406 903372 906      
Other Debtors     19 90566 39179 66975 05382 992155 38781 151
Property Plant Equipment     453 227543 019466 113448 139501 165488 271548 836
Tangible Fixed Assets579 878481 675416 689350 087582 685453 227      
Reserves/Capital
Called Up Share Capital446666      
Profit Loss Account Reserve464 107432 360369 078328 062406 897372 900      
Shareholder Funds464 111432 364369 084328 068406 903372 906      
Other
Accumulated Depreciation Impairment Property Plant Equipment     1 721 3501 714 4371 804 0601 821 4821 910 6231 997 5172 083 679
Additional Provisions Increase From New Provisions Recognised       -8 7489 42512 838  
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss      9 798   2 80912 471
Average Number Employees During Period      383838383733
Bank Borrowings Overdrafts       2 41 66778 75453 392
Creditors     117 291148 31485 10657 050124 579166 400161 504
Creditors Due After One Year37 40838 08432 00752 424208 880117 291      
Creditors Due Within One Year255 768252 007212 948225 167226 033184 149      
Deferred Tax Liabilities     25 86535 66326 91536 340   
Disposals Decrease In Depreciation Impairment Property Plant Equipment      179 47159 750103 919  17 085
Disposals Property Plant Equipment      199 71159 750128 909  21 546
Finance Lease Liabilities Present Value Total     117 291148 31485 10657 05082 91266 13097 833
Increase Decrease In Property Plant Equipment      281 10623 500115 00097 50074 000 
Increase From Depreciation Charge For Year Property Plant Equipment      172 558149 373121 34189 14186 894103 247
Net Current Assets Liabilities-78 359-11 227-15 59830 40533 09862 835-26 169-91 535-15 82735 65159 26035 392
Number Shares Allotted 46666      
Number Shares Issued Fully Paid       66666
Other Creditors     64 682152 778238 424187 004183 923190 955147 615
Other Taxation Social Security Payable     25 6658 41714 11121 52118 4134148 794
Par Value Share 11111 11111
Property Plant Equipment Gross Cost     2 174 5772 257 4562 270 1732 269 6212 411 7882 485 7882 632 515
Provisions     25 86535 66326 91536 34049 17851 98764 458
Provisions For Liabilities Balance Sheet Subtotal     25 86535 66326 91536 34049 17851 98764 458
Provisions For Liabilities Charges     25 865      
Share Capital Allotted Called Up Paid446666      
Tangible Fixed Assets Additions 156 633147 500122 795376 73825 595      
Tangible Fixed Assets Cost Or Valuation1 746 7301 749 5131 820 7631 857 5672 202 3612 174 577      
Tangible Fixed Assets Depreciation1 166 8521 267 8381 404 0741 507 4801 619 6761 721 350      
Tangible Fixed Assets Depreciation Charged In Period 204 411198 387153 970134 759145 653      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 103 42562 15150 56428 94237 600      
Tangible Fixed Assets Disposals 153 85076 25085 99138 32347 000      
Total Additions Including From Business Combinations Property Plant Equipment      282 59072 467128 357142 16774 000168 273
Total Assets Less Current Liabilities501 519470 448401 091380 492615 783516 062516 850374 578432 312536 816547 531584 228
Trade Creditors Trade Payables        48 000   
Trade Debtors Trade Receivables     117 075117 131114 24284 49784 49779 53372 936
Fixed Assets          488 271548 836
Future Minimum Lease Payments Under Non-cancellable Operating Leases           7 115

Transport Operator Data

John Hendry Road
Address Bothwell Park Industrial Estate , Uddingston
City Glasgow
Post code G71 7EJ
Vehicles 35

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 2022-09-30
filed on: 9th, March 2023
Free Download (11 pages)

Company search

Advertisements