Mclaren Plastics Limited MIDLOTHIAN


Founded in 1960, Mclaren Plastics, classified under reg no. SC035460 is an active company. Currently registered at Pentland Industrial Estate EH20 9QH, Midlothian the company has been in the business for 64 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

The firm has 3 directors, namely Colin M., Kirsty M. and Bruce M.. Of them, Bruce M. has been with the company the longest, being appointed on 7 December 2011 and Kirsty M. has been with the company for the least time - from 1 October 2015. Currently 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.

Mclaren Plastics Limited Address / Contact

Office Address Pentland Industrial Estate
Office Address2 Loanhead
Town Midlothian
Post code EH20 9QH
Country of origin United Kingdom

Company Information / Profile

Registration Number SC035460
Date of Incorporation Fri, 8th Jul 1960
Industry Manufacture of other plastic products
Industry Manufacture of builders ware of plastic
End of financial Year 31st December
Company age 64 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 28th Feb 2024 (2024-02-28)
Last confirmation statement dated Tue, 14th Feb 2023

Company staff

Colin M.

Position: Director

Resigned:

Kirsty M.

Position: Director

Appointed: 01 October 2015

Bruce M.

Position: Director

Appointed: 07 December 2011

Neil M.

Position: Director

Resigned: 31 December 2022

Iain S.

Position: Secretary

Appointed: 07 March 2002

Resigned: 14 January 2019

Colin M.

Position: Secretary

Appointed: 27 February 2001

Resigned: 07 March 2002

Iain S.

Position: Secretary

Appointed: 01 February 1993

Resigned: 27 February 2001

Colin M.

Position: Secretary

Appointed: 27 September 1989

Resigned: 01 February 1993

Sheila M.

Position: Director

Appointed: 27 September 1989

Resigned: 07 December 2011

Catriona M.

Position: Director

Appointed: 27 September 1989

Resigned: 30 September 2015

People with significant control

The register of persons with significant control that own or control the company consists of 4 names. As BizStats found, there is Kirsty M. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Bruce M. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Colin M., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares.

Kirsty M.

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

Bruce M.

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

Colin M.

Notified on 6 April 2016
Ceased on 29 November 2022
Nature of control: 25-50% shares

Neil M.

Notified on 6 April 2016
Ceased on 29 November 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth1 146 2591 084 3231 215 182       
Balance Sheet
Cash Bank On Hand  501 186588 593725 721919 097711 522572 249437 476546 915
Current Assets852 600737 1691 007 3981 170 5821 214 5941 433 4431 201 4561 224 4521 124 5741 312 226
Debtors356 438317 831335 023437 193328 505295 151295 969475 742385 538459 912
Net Assets Liabilities   1 303 4201 380 6511 459 0941 443 9651 463 3371 457 5571 407 032
Other Debtors  17 35416 30714 72871 64224 76316 88616 63718 282
Property Plant Equipment  316 449310 167354 047456 361631 341651 520680 692541 167
Total Inventories  171 189144 796160 368219 195193 965176 461301 560305 399
Cash Bank In Hand351 999253 656501 186       
Net Assets Liabilities Including Pension Asset Liability1 146 2591 084 3231 215 182       
Stocks Inventory144 163165 682171 189       
Tangible Fixed Assets476 884443 892316 449       
Reserves/Capital
Called Up Share Capital25 20025 20025 200       
Profit Loss Account Reserve1 121 0591 059 1231 189 982       
Shareholder Funds1 146 2591 084 3231 215 182       
Other
Accumulated Depreciation Impairment Property Plant Equipment  1 917 2231 961 7341 982 8412 030 4082 116 8812 235 3862 405 2972 577 219
Average Number Employees During Period     3332313433
Bank Borrowings Overdrafts      76 83482 60054 34643 102
Corporation Tax Payable  20 55436 34825 4372 654    
Corporation Tax Recoverable       174 83422 78642 018
Creditors  178 504228 539233 034398 72676 83482 60054 34643 102
Current Tax For Period  20 55436 34825 4372 654 -23 9951 20970 141
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws      2 851   
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences  -4 8882 7138 83720 01115 20726 8986 442-7 891
Fixed Assets526 694495 075369 357364 513411 064456 361    
Increase Decrease In Current Tax From Adjustment For Prior Periods  -235  -125 -150 839 -114 277
Increase From Depreciation Charge For Year Property Plant Equipment   44 51140 03051 46587 833119 138169 911171 922
Investments Fixed Assets49 81051 18352 90854 34657 017     
Net Current Assets Liabilities647 973606 110863 015942 043981 5601 034 717939 500971 641914 877984 742
Number Shares Issued Fully Paid    25 200     
Other Creditors  16 76722 29828 10557 94664 20129 76724 29274 946
Other Deferred Tax Expense Credit       284  
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    18 9233 8981 360633  
Other Disposals Property Plant Equipment    18 92313 5002 700900  
Other Taxation Social Security Payable  31 95660 57657 69794 878108 954110 23397 617125 780
Par Value Share 11 1     
Property Plant Equipment Gross Cost  2 233 6722 271 9012 336 8882 486 7692 748 2222 886 9063 085 9893 118 386
Provisions For Liabilities Balance Sheet Subtotal   3 13611 97331 98450 04277 22483 66675 775
Tax Tax Credit On Profit Or Loss On Ordinary Activities  15 43139 06134 27422 54018 058-147 6527 651-52 027
Total Additions Including From Business Combinations Property Plant Equipment   38 22983 910163 381264 153139 584199 08332 397
Total Assets Less Current Liabilities1 174 6671 101 1851 232 3721 306 5561 392 6241 491 0781 570 8411 623 1611 595 5691 525 909
Total Current Tax Expense Credit  20 31936 34825 4372 529 -174 8341 209-44 136
Total Deferred Tax Expense Credit     20 01118 05827 1826 442 
Trade Creditors Trade Payables  109 227109 317121 795243 24877 55734 57776 544115 514
Trade Debtors Trade Receivables  335 023420 886313 777223 509271 206284 022346 115399 612
Accruals Deferred Income21 58211 55116 767       
Creditors Due Within One Year228 606147 759161 737       
Number Shares Allotted 25 20025 200       
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal23 97916 70017 354       
Provisions For Liabilities Charges6 8265 311423       
Secured Debts18 7674 849        
Share Capital Allotted Called Up Paid25 20025 20025 200       
Tangible Fixed Assets Additions 47 8412 284       
Tangible Fixed Assets Cost Or Valuation2 406 1022 453 9432 233 672       
Tangible Fixed Assets Depreciation1 929 2182 010 0511 917 223       
Tangible Fixed Assets Depreciation Charged In Period 80 83352 553       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  145 381       
Tangible Fixed Assets Disposals  222 555       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 27th, September 2023
Free Download (12 pages)

Company search

Advertisements