Mintaplan Limited PERTHSHIRE


Founded in 2003, Mintaplan, classified under reg no. SC248614 is an active company. Currently registered at 63 King Street PH7 3HB, Perthshire the company has been in the business for 21 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

The firm has one director. Heather M., appointed on 5 March 2012. There are currently no secretaries appointed. Currently there is 1 former director listed by the firm - David M., who left the firm on 31 March 2016. Similarly, the firm lists a few former secretaries whose names might be found in the list below.

Mintaplan Limited Address / Contact

Office Address 63 King Street
Office Address2 Crieff
Town Perthshire
Post code PH7 3HB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC248614
Date of Incorporation Wed, 30th Apr 2003
Industry Accounting and auditing activities
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (149 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Heather M.

Position: Director

Appointed: 05 March 2012

Heather M.

Position: Secretary

Appointed: 26 March 2014

Resigned: 31 May 2018

First Scottish Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 30 April 2003

Resigned: 30 April 2003

First Scottish International Services Limited

Position: Corporate Nominee Director

Appointed: 30 April 2003

Resigned: 30 April 2003

David M.

Position: Director

Appointed: 30 April 2003

Resigned: 31 March 2016

Alison T.

Position: Secretary

Appointed: 30 April 2003

Resigned: 26 March 2014

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As we discovered, there is Heather M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is David M. This PSC owns 25-50% shares and has 25-50% voting rights.

Heather M.

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

David M.

Notified on 6 April 2016
Ceased on 11 June 2021
Nature of control: 25-50% voting rights
25-50% shares

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 Worth78 00668 881       
Balance Sheet
Cash Bank On Hand  56 88266 32384 53276 60885 92379 163 
Current Assets86 07047 08063 33072 99891 82084 56092 82186 129100 994
Debtors21 17919 2876 4486 6757 2887 9526 8986 966 
Net Assets Liabilities  76 05390 989104 136105 235114 704108 874120 599
Other Debtors  87      
Property Plant Equipment  87 61990 53285 62286 03185 07680 580 
Cash Bank In Hand64 89127 793       
Net Assets Liabilities Including Pension Asset Liability78 00668 881       
Tangible Fixed Assets7 57791 547       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve77 90668 781       
Shareholder Funds78 00668 881       
Other
Accrued Liabilities  2 6703 4304 8354 3323 3414 039 
Accumulated Amortisation Impairment Intangible Assets  30 00030 000 30 00030 000  
Accumulated Depreciation Impairment Property Plant Equipment  43 75448 74853 65859 09765 68252 881 
Average Number Employees During Period  7777775
Bank Borrowings  54 20552 45450 61948 69446 66244 535 
Bank Borrowings Overdrafts  1 8351 9252 03337 41035 2412 259 
Corporation Tax Payable  7 1274 2005 3001 5003 700  
Creditors  52 45450 61923 91217 49544 53542 27639 905
Fixed Assets7 57791 54787 61990 53285 62286 03185 07680 58079 361
Increase From Depreciation Charge For Year Property Plant Equipment   4 9944 910 6 5854 645 
Intangible Assets Gross Cost  30 00030 000 30 00030 000  
Net Current Assets Liabilities71 72932 33941 28852 37667 90867 06575 46370 57081 143
Other Taxation Social Security Payable  2 5362 7932 7992 7562 7082 631 
Prepayments  2 2862 2552 3602 4743 3242 497 
Property Plant Equipment Gross Cost  131 373139 280 145 128150 758133 461 
Provisions For Liabilities Balance Sheet Subtotal  4001 3007001 2001 300  
Total Additions Including From Business Combinations Property Plant Equipment   7 907  5 630149 
Total Assets Less Current Liabilities79 306123 886128 907142 908153 530153 096160 539151 150160 504
Trade Debtors Trade Receivables  4 0754 4204 9285 4783 5744 469 
Disposals Decrease In Depreciation Impairment Property Plant Equipment       17 446 
Disposals Property Plant Equipment       17 446 
Number Shares Allotted 100   100   
Par Value Share 1   1   
Creditors Due After One Year 54 205       
Creditors Due Within One Year14 34114 741       
Intangible Fixed Assets Aggregate Amortisation Impairment30 00030 000       
Intangible Fixed Assets Cost Or Valuation30 00030 000       
Provisions For Liabilities Charges1 300800       
Secured Debts 55 878       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 90 752       
Tangible Fixed Assets Cost Or Valuation40 621131 373       
Tangible Fixed Assets Depreciation33 04439 826       
Tangible Fixed Assets Depreciation Charged In Period 6 782       
Amount Specific Advance Or Credit Directors10 564        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Accounts for a micro company for the period ending on 2023/03/31
filed on: 8th, November 2023
Free Download (5 pages)

Company search

Advertisements