Mcle Whiskies Limited GLASGOW


Founded in 2013, Mcle Whiskies, classified under reg no. SC445049 is an active company. Currently registered at Park House 8 Roman Road G61 2SW, Glasgow the company has been in the business for 11 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

The company has 2 directors, namely Gavin D., Linda D.. Of them, Gavin D., Linda D. have been with the company the longest, being appointed on 9 January 2023. Currenlty, the company lists one former director, whose name is Matthew J. and who left the the company on 9 January 2023. In addition, there is one former secretary - Matthew J. who worked with the the company until 9 January 2023.

Mcle Whiskies Limited Address / Contact

Office Address Park House 8 Roman Road
Office Address2 Bearsden
Town Glasgow
Post code G61 2SW
Country of origin United Kingdom

Company Information / Profile

Registration Number SC445049
Date of Incorporation Thu, 14th Mar 2013
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 28th Mar 2024 (2024-03-28)
Last confirmation statement dated Tue, 14th Mar 2023

Company staff

Gavin D.

Position: Director

Appointed: 09 January 2023

Linda D.

Position: Director

Appointed: 09 January 2023

Matthew J.

Position: Secretary

Appointed: 14 March 2013

Resigned: 09 January 2023

Matthew J.

Position: Director

Appointed: 14 March 2013

Resigned: 09 January 2023

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As BizStats established, there is Winbind Limited from Glasgow, Scotland. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Matthew J. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Winbind Limited

Park House 8 Roman Road, Bearsden, Glasgow, G61 2SW, Scotland

Legal authority Bvi Business Companies Act 2004
Legal form Limited Company
Country registered Virgin Islands, British
Place registered British Virgin Islands
Registration number 1403781
Notified on 9 January 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Matthew J.

Notified on 6 April 2016
Ceased on 9 January 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth81 35867 70760 665       
Balance Sheet
Cash Bank In Hand58 79640 107167 704       
Cash Bank On Hand  167 70417 37564 39222 50434 93369 885106 9276 549
Current Assets130 246187 295320 454406 952552 192612 101738 668796 277955 2925 207 808
Debtors1 4459 18110 29719 4988 6249 2913 3123 0485 5975 201 259
Other Debtors  10 29719 4988 6249 2913 3123 0485 5976 389
Property Plant Equipment  26 819108 254134 032158 200179 536169 124185 068 
Stocks Inventory70 005138 007142 453       
Tangible Fixed Assets13 68528 34926 819       
Total Inventories  142 453370 079479 176580 306700 423723 344842 768 
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve81 25867 60760 565       
Shareholder Funds81 35867 70760 665       
Other
Accumulated Depreciation Impairment Property Plant Equipment  3 7805 65711 75119 43828 70239 11449 860 
Amounts Owed By Group Undertakings         5 194 870
Bank Borrowings Overdrafts         815
Creditors  286 608459 476652 207766 916859 443974 0571 215 131994 411
Creditors Due Within One Year62 573147 937286 608       
Disposals Decrease In Depreciation Impairment Property Plant Equipment         49 860
Disposals Property Plant Equipment         234 928
Increase From Depreciation Charge For Year Property Plant Equipment   1 8776 0947 6879 26410 41210 746 
Net Current Assets Liabilities67 67339 35833 846-52 524-100 015-154 815-120 775-177 780-259 8394 213 397
Number Shares Allotted 100100       
Other Creditors  134 186459 476652 207766 916819 333962 9381 079 9542 000
Other Taxation Social Security Payable         977 217
Par Value Share 11       
Property Plant Equipment Gross Cost  30 599113 911145 783177 638208 238208 238234 928 
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions 16 194        
Tangible Fixed Assets Cost Or Valuation14 40530 599        
Tangible Fixed Assets Depreciation7202 2503 780       
Tangible Fixed Assets Depreciation Charged In Period 1 5301 530       
Total Additions Including From Business Combinations Property Plant Equipment   83 31231 87231 85530 600 26 690 
Total Assets Less Current Liabilities81 35867 70760 66555 73034 0173 38558 761-8 656-74 7714 213 397
Trade Creditors Trade Payables  152 422   40 11011 119135 17714 379

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates March 14, 2024
filed on: 18th, March 2024
Free Download (3 pages)

Company search