Mdc Edinburgh Ltd EDINBURGH


Founded in 2013, Mdc Edinburgh, classified under reg no. SC453010 is an active company. Currently registered at 150 Morningside Road EH10 4PX, Edinburgh the company has been in the business for eleven years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022. Since July 26, 2013 Mdc Edinburgh Ltd is no longer carrying the name Lister Square (no.173).

The company has 2 directors, namely Anna K., David K.. Of them, Anna K., David K. have been with the company the longest, being appointed on 14 August 2013. As of 29 May 2024, there was 1 ex director - Adrian B.. There were no ex secretaries.

Mdc Edinburgh Ltd Address / Contact

Office Address 150 Morningside Road
Town Edinburgh
Post code EH10 4PX
Country of origin United Kingdom

Company Information / Profile

Registration Number SC453010
Date of Incorporation Tue, 25th Jun 2013
Industry Dental practice activities
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 9th Jul 2024 (2024-07-09)
Last confirmation statement dated Sun, 25th Jun 2023

Company staff

Anna K.

Position: Director

Appointed: 14 August 2013

David K.

Position: Director

Appointed: 14 August 2013

Morton Fraser Secretaries Limited

Position: Corporate Secretary

Appointed: 25 June 2013

Resigned: 14 August 2013

Morton Fraser Directors Limited

Position: Corporate Director

Appointed: 25 June 2013

Resigned: 14 August 2013

Adrian B.

Position: Director

Appointed: 25 June 2013

Resigned: 14 August 2013

People with significant control

The list of PSCs who own or control the company includes 1 name. As we researched, there is David K. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

David K.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Lister Square (no.173) July 26, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth2 17925 031       
Balance Sheet
Current Assets47 36250 39643 87223 92014 28120 49541 43255 35681 285
Net Assets Liabilities 25 03147 96248 17057 83290 243161 792188 774 
Cash Bank In Hand13 0856 933       
Debtors29 71738 903       
Intangible Fixed Assets262 746248 544       
Stocks Inventory4 5604 560       
Tangible Fixed Assets9 37612 533       
Reserves/Capital
Called Up Share Capital102102       
Profit Loss Account Reserve2 07724 929       
Shareholder Funds2 17925 031       
Other
Average Number Employees During Period   566667
Creditors 211 66453 75854 773100 77163 83361 99345 43129 129
Fixed Assets272 122261 077241 651223 643206 166191 888180 816177 099186 333
Net Current Assets Liabilities-31 780-24 382-9 886-29 801-47 563-37 812-19 02411 675 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   1 0521 2461 0991 5371 7502 176
Total Assets Less Current Liabilities240 342236 695231 765193 842158 603154 076161 792188 774 
Advances Credits Directors24 58037 965       
Advances Credits Made In Period Directors 82 141       
Advances Credits Repaid In Period Directors 68 756       
Bank Borrowings Secured263 668241 664       
Creditors Due After One Year238 163211 664       
Creditors Due Within One Year79 14274 778       
Intangible Fixed Assets Aggregate Amortisation Impairment21 30435 506       
Intangible Fixed Assets Amortisation Charged In Period 14 202       
Intangible Fixed Assets Cost Or Valuation284 050284 050       
Net Assets Liability Excluding Pension Asset Liability2 17925 031       
Number Shares Allotted 1       
Par Value Share 1       
Share Capital Allotted Called Up Paid11       
Tangible Fixed Assets Additions 14 015       
Tangible Fixed Assets Cost Or Valuation29 41543 430       
Tangible Fixed Assets Depreciation20 03930 897       
Tangible Fixed Assets Depreciation Charged In Period 10 858       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on March 31, 2023
filed on: 7th, November 2023
Free Download (4 pages)

Company search

Advertisements