Mcm European Ltd ABOYNE


Mcm European Ltd is a private limited company registered at 7 Cromar Court Aberdeen Road, Tarland, Aboyne AB34 4UE. Its total net worth is valued to be 0 pounds, while the fixed assets the company owns total up to 0 pounds. Incorporated on 2019-04-11, this 5-year-old company is run by 1 director.
Director David M., appointed on 11 April 2019.
The company is officially categorised as "freight transport by road" (SIC code: 49410).
The last confirmation statement was sent on 2022-04-10 and the due date for the following filing is 2023-04-24. Moreover, the annual accounts were filed on 31 May 2021 and the next filing is due on 28 February 2023.

Mcm European Ltd Address / Contact

Office Address 7 Cromar Court Aberdeen Road
Office Address2 Tarland
Town Aboyne
Post code AB34 4UE
Country of origin United Kingdom

Company Information / Profile

Registration Number SC627366
Date of Incorporation Thu, 11th Apr 2019
Industry Freight transport by road
End of financial Year 31st May
Company age 5 years old
Account next due date Tue, 28th Feb 2023 (473 days after)
Account last made up date Mon, 31st May 2021
Next confirmation statement due date Mon, 24th Apr 2023 (2023-04-24)
Last confirmation statement dated Sun, 10th Apr 2022

Company staff

David M.

Position: Director

Appointed: 11 April 2019

Philip E.

Position: Director

Appointed: 22 April 2022

Resigned: 11 June 2022

Stephen R.

Position: Director

Appointed: 17 August 2020

Resigned: 01 February 2022

Michael H.

Position: Director

Appointed: 12 April 2019

Resigned: 04 November 2022

People with significant control

The register of PSCs that own or control the company includes 3 names. As we researched, there is Stephen R. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Michael H. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is David M., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Stephen R.

Notified on 17 August 2020
Nature of control: 25-50% voting rights
25-50% shares

Michael H.

Notified on 19 July 2019
Nature of control: 25-50% voting rights
25-50% shares

David M.

Notified on 11 April 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-05-312021-05-31
Balance Sheet
Cash Bank On Hand14 0274 887
Current Assets18 70728 885
Debtors4 68023 998
Net Assets Liabilities6328
Property Plant Equipment129 566312 896
Other Debtors 3 898
Other
Accrued Liabilities1 568 
Accumulated Depreciation Impairment Property Plant Equipment3 35138 490
Additions Other Than Through Business Combinations Property Plant Equipment132 917 
Average Number Employees During Period25
Creditors148 21050 000
Dividend Per Share Interim1 400 
Dividends Paid On Shares Interim2 800 
Finance Lease Liabilities Present Value Total115 833250 038
Increase From Depreciation Charge For Year Property Plant Equipment3 35135 139
Net Current Assets Liabilities-129 503-262 868
Number Shares Issued Fully Paid2 
Other Creditors22 37250 000
Par Value Share1 
Property Plant Equipment Gross Cost132 917351 386
Taxation Social Security Payable6 328 
Total Assets Less Current Liabilities6350 028
Total Borrowings85 104 
Trade Creditors Trade Payables3 6771 803
Trade Debtors Trade Receivables4 68020 100
Other Taxation Social Security Payable6 32816 515
Total Additions Including From Business Combinations Property Plant Equipment 218 469

Company filings

Filing category
Accounts Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Voluntary strike-off action has been suspended
filed on: 10th, June 2023
Free Download (1 page)

Company search