Merchant City Music Limited GLASGOW


Founded in 1992, Merchant City Music, classified under reg no. SC141135 is an active company. Currently registered at 60 London Road G1 5NB, Glasgow the company has been in the business for 32 years. Its financial year was closed on April 30 and its latest financial statement was filed on 30th April 2022.

At the moment there are 2 directors in the the firm, namely Alan S. and Richard C.. In addition one secretary - Richard C. - is with the company. At the moment 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.

Merchant City Music Limited Address / Contact

Office Address 60 London Road
Town Glasgow
Post code G1 5NB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC141135
Date of Incorporation Tue, 10th Nov 1992
Industry Retail sale of musical instruments and scores
End of financial Year 30th April
Company age 32 years old
Account next due date Wed, 31st Jan 2024 (87 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 24th Nov 2023 (2023-11-24)
Last confirmation statement dated Thu, 10th Nov 2022

Company staff

Alan S.

Position: Director

Appointed: 06 October 2005

Richard C.

Position: Director

Appointed: 06 October 2005

Richard C.

Position: Secretary

Appointed: 06 October 2005

John B.

Position: Director

Appointed: 06 October 2005

Resigned: 06 July 2018

Nicola H.

Position: Director

Appointed: 30 November 2002

Resigned: 06 October 2005

Nicola H.

Position: Secretary

Appointed: 01 May 2002

Resigned: 06 October 2005

Jim B.

Position: Secretary

Appointed: 01 November 1997

Resigned: 30 April 2002

Andrew H.

Position: Director

Appointed: 10 November 1992

Resigned: 06 October 2005

Calum M.

Position: Secretary

Appointed: 10 November 1992

Resigned: 31 October 1997

Calum M.

Position: Director

Appointed: 10 November 1992

Resigned: 31 October 1997

Stephen M.

Position: Nominee Director

Appointed: 10 November 1992

Resigned: 10 November 1992

People with significant control

The list of persons with significant control that own or control the company consists of 3 names. As we discovered, there is Richard C. This PSC and has 25-50% shares. Another one in the PSC register is Alan S. This PSC owns 25-50% shares. Then there is John B., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares.

Richard C.

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

Alan S.

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

John B.

Notified on 6 April 2016
Ceased on 6 July 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth624 229587 695622 187       
Balance Sheet
Cash Bank On Hand  5 6268 35023 02136 222208 399234 050155 338148 166
Current Assets668 500644 768701 978683 560703 280708 695936 333932 433983 854981 065
Debtors550 873536 290563 203562 904538 930549 256562 870572 905578 624588 741
Net Assets Liabilities  622 187623 069625 790640 604703 093784 376858 830863 632
Property Plant Equipment  68 71561 66950 83241 63031 15120 56211 0605 888
Total Inventories  133 149112 306141 329123 217165 064125 478249 892244 158
Cash Bank In Hand5802 8885 626       
Net Assets Liabilities Including Pension Asset Liability624 229587 695622 187       
Stocks Inventory117 047105 590133 149       
Tangible Fixed Assets133 396129 47368 715       
Reserves/Capital
Called Up Share Capital808080       
Profit Loss Account Reserve624 129587 595622 087       
Shareholder Funds624 229587 695622 187       
Other
Accumulated Depreciation Impairment Property Plant Equipment  115 235127 180139 147150 472160 951171 540181 042186 214
Average Number Employees During Period  56778788
Creditors  146 470120 124126 286107 685264 391118 619136 084123 321
Fixed Assets  68 71561 66950 83241 63031 15120 56211 0605 888
Increase From Depreciation Charge For Year Property Plant Equipment   11 94511 96711 32610 47910 5899 5025 172
Net Current Assets Liabilities492 669459 731555 508563 436576 994601 010671 942813 814847 770857 744
Property Plant Equipment Gross Cost  183 950188 849189 979192 102192 102192 102192 102192 102
Provisions For Liabilities Balance Sheet Subtotal  2 0362 0362 0362 036    
Total Additions Including From Business Combinations Property Plant Equipment   4 8991 1302 124    
Total Assets Less Current Liabilities626 065589 204624 223625 105627 826642 640703 093834 376858 830863 632
Capital Redemption Reserve202020       
Creditors Due Within One Year175 831185 037146 470       
Number Shares Allotted 8080       
Par Value Share 11       
Provisions For Liabilities Charges1 8361 5092 036       
Secured Debts19 168         
Share Capital Allotted Called Up Paid808080       
Tangible Fixed Assets Additions 12 4804 560       
Tangible Fixed Assets Cost Or Valuation231 389243 869183 949       
Tangible Fixed Assets Depreciation97 993114 396115 234       
Tangible Fixed Assets Depreciation Charged In Period 16 40311 234       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  10 396       
Tangible Fixed Assets Disposals  64 480       
Advances Credits Directors12 676 17 500       
Advances Credits Made In Period Directors12 67636 216        
Advances Credits Repaid In Period Directors 48 892        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption small company accounts data made up to 30th April 2016
filed on: 20th, January 2017
Free Download (7 pages)

Company search

Advertisements