Minto Branding Limited ABERDEEN


Minto Branding started in year 1995 as Private Limited Company with registration number SC159788. The Minto Branding company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Aberdeen at Archer Buildings Main Road. Postal code: AB21 0BP. Since 13th June 2008 Minto Branding Limited is no longer carrying the name Minto D P.

At the moment there are 2 directors in the the firm, namely Robert M. and Jacqueline M.. In addition one secretary - Jacqueline M. - is with the company. As of 14 May 2024, there were 4 ex directors - Robert G., Barry R. and others listed below. There were no ex secretaries.

Minto Branding Limited Address / Contact

Office Address Archer Buildings Main Road
Office Address2 Blackburn
Town Aberdeen
Post code AB21 0BP
Country of origin United Kingdom

Company Information / Profile

Registration Number SC159788
Date of Incorporation Tue, 15th Aug 1995
Industry Other retail sale not in stores, stalls or markets
End of financial Year 31st May
Company age 29 years old
Account next due date Thu, 29th Feb 2024 (75 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Robert M.

Position: Director

Appointed: 24 August 1995

Jacqueline M.

Position: Secretary

Appointed: 24 August 1995

Jacqueline M.

Position: Director

Appointed: 24 August 1995

Robert G.

Position: Director

Appointed: 29 February 2008

Resigned: 26 January 2009

Barry R.

Position: Director

Appointed: 20 November 2006

Resigned: 19 May 2009

William T.

Position: Director

Appointed: 20 November 2006

Resigned: 15 April 2009

Philip B.

Position: Director

Appointed: 01 June 2001

Resigned: 20 March 2009

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As BizStats researched, there is Robert M. The abovementioned PSC and has 50,01-75% shares. Another one in the PSC register is Jacqueline M. This PSC owns 25-50% shares.

Robert M.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Jacqueline M.

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

Company previous names

Minto D P June 13, 2008
Minto Design And Print October 31, 2006
Minto Printing January 20, 2003
Phoenix Creative Colour June 2, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand14 9483 76444 97136 93198 809178 761119 83254 024
Current Assets182 770200 420265 155231 635236 361271 975278 050248 187
Debtors153 145179 337212 635185 752129 90593 214158 218194 163
Net Assets Liabilities27 749-9 18527 92220 23064 861141 991181 129182 923
Other Debtors64 49459 99170 03469 64278 75714 7726 1033 337
Property Plant Equipment67 73750 79739 56933 85721 39529 23762 436 
Total Inventories14 67717 3197 5498 9527 647   
Other
Accumulated Amortisation Impairment Intangible Assets15 00015 000   1336651 198
Accumulated Depreciation Impairment Property Plant Equipment272 780290 181301 409306 36847 21152 67459 02518 958
Average Number Employees During Period   1010889
Bank Borrowings Overdrafts81 57193 552  50 00041 07330 06619 865
Corporation Tax Payable10 153 10 906 17 84138 393  
Corporation Tax Recoverable 4 800 577 3 055  
Creditors218 072257 546275 264244 05350 00041 07330 066194 081
Deferred Tax Asset Debtors    326   
Fixed Assets    21 39534 42787 969154 571
Future Minimum Lease Payments Under Non-cancellable Operating Leases   45 08854 00022 5888 824 
Increase From Amortisation Charge For Year Intangible Assets     133532533
Increase From Depreciation Charge For Year Property Plant Equipment 17 40111 2289 19210 3415 4636 35118 958
Intangible Assets     5 1904 6584 125
Intangible Assets Gross Cost15 00015 000   5 3235 323 
Net Current Assets Liabilities-35 302-57 126-10 109-12 41893 466148 889124 20254 106
Number Shares Issued Fully Paid  1010    
Other Creditors13 3849 18187 27145 76326 7605 9975 28663 048
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   4 233269 498   
Other Disposals Property Plant Equipment   5 819279 027   
Other Taxation Social Security Payable9 27115 75822 19017 44746 30659 12251 41434 600
Par Value Share  11    
Property Plant Equipment Gross Cost340 517340 978340 978340 22568 60681 911121 46196 410
Provisions For Liabilities Balance Sheet Subtotal4 6862 8561 538  2529765 889
Taxation Including Deferred Taxation Balance Sheet Subtotal  1 5381 209 252  
Total Additions Including From Business Combinations Property Plant Equipment 461 5 0667 40813 30539 55099 736
Total Assets Less Current Liabilities32 435-6 32929 46021 439114 861183 316212 171208 677
Trade Creditors Trade Payables103 693139 055154 897180 84351 98849 04087 21486 365
Trade Debtors Trade Receivables88 651114 546142 601115 53350 82278 442152 115190 826
Investments Fixed Assets      20 87520 875
Other Investments Other Than Loans      20 87520 875

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st May 2023
filed on: 17th, January 2024
Free Download (9 pages)

Company search