Mollinsburn Inn Limited RUTHERGLEN


Mollinsburn Inn started in year 1971 as Private Limited Company with registration number SC049450. The Mollinsburn Inn company has been functioning successfully for 53 years now and its status is active. The firm's office is based in Rutherglen at C/o Narplan Accounting Services. Postal code: G73 2JH.

The firm has 2 directors, namely John D., Josephine D.. Of them, Josephine D. has been with the company the longest, being appointed on 30 March 1989 and John D. has been with the company for the least time - from 28 March 2024. Currenlty, the firm lists one former director, whose name is John D. and who left the the firm on 14 April 2021. In addition, there is one former secretary - Edward M. who worked with the the firm until 1 February 2010.

Mollinsburn Inn Limited Address / Contact

Office Address C/o Narplan Accounting Services
Office Address2 63 Main Street
Town Rutherglen
Post code G73 2JH
Country of origin United Kingdom

Company Information / Profile

Registration Number SC049450
Date of Incorporation Wed, 10th Nov 1971
Industry Other letting and operating of own or leased real estate
End of financial Year 31st October
Company age 53 years old
Account next due date Wed, 31st Jul 2024 (88 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 12th Feb 2024 (2024-02-12)
Last confirmation statement dated Sun, 29th Jan 2023

Company staff

John D.

Position: Director

Appointed: 28 March 2024

Narplan Llp

Position: Corporate Secretary

Appointed: 01 February 2010

Josephine D.

Position: Director

Appointed: 30 March 1989

John D.

Position: Director

Resigned: 14 April 2021

Edward M.

Position: Secretary

Appointed: 30 March 1989

Resigned: 01 February 2010

People with significant control

The list of PSCs who own or control the company includes 3 names. As we researched, there is John D. This PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Josephine D. This PSC owns 25-50% shares. The third one is John D., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares.

John D.

Notified on 29 March 2024
Nature of control: significiant influence or control

Josephine D.

Notified on 14 April 2021
Ceased on 29 March 2024
Nature of control: 25-50% shares

John D.

Notified on 29 January 2017
Ceased on 14 April 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-10-312012-10-312013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth89 41675 14867 66865 59947 49733 038      
Balance Sheet
Cash Bank On Hand      137 31661 684    
Current Assets51 638128 798123 929123 861123 225120139 12563 22041 62140 539166 34889 585
Debtors45 352121 138117 157 72 926 1 6891 416    
Net Assets Liabilities     33 03868 50363 93648 247   
Other Debtors      1 6891 416    
Property Plant Equipment     213 52378 75078 750    
Cash Bank In Hand1 7762 6761 973 1 050       
Net Assets Liabilities Including Pension Asset Liability89 41675 14867 66865 59947 49733 038      
Stocks Inventory4 5104 8644 679 2 043       
Tangible Fixed Assets214 043213 523213 523 213 523213 523      
Reserves/Capital
Called Up Share Capital1 0001 0001 000 1 0001 000      
Profit Loss Account Reserve24 82910 5613 081 -17 090-31 549      
Shareholder Funds89 41675 14867 66865 59947 49733 038      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal         1 2122 424 
Accumulated Depreciation Impairment Property Plant Equipment      73 90173 901    
Average Number Employees During Period     2211221
Bank Borrowings Overdrafts     19 497      
Creditors     180 605149 37278 03472 12471 36871 248 
Current Asset Investments 120120 120120120120    
Disposals Property Plant Equipment      134 773     
Fixed Assets214 043213 523213 523213 523213 523213 523 78 75078 75078 750  
Net Current Assets Liabilities-124 627-138 375-145 855-147 924-147 004-180 485-10 24714 81430 503-30 82995 10089 585
Other Creditors     151 924142 09970 761    
Other Taxation Social Security Payable     140140140    
Property Plant Equipment Gross Cost     287 424152 651152 651    
Total Assets Less Current Liabilities89 41675 14867 66865 59966 51933 03868 50363 93648 24747 92195 10089 585
Trade Creditors Trade Payables     9 0447 1337 133    
Advances Credits Directors        71318 18518 185 
Advances Credits Made In Period Directors        71318 185  
Advances Credits Repaid In Period Directors         713  
Creditors Due Within One Year176 265267 299269 784271 785242 165180 605      
Number Shares Allotted  1 000         
Other Debtors Due After One Year 121 138117 157         
Par Value Share  1         
Revaluation Reserve63 58763 58763 587 63 58763 587      
Secured Debts 267 173269 784         
Share Capital Allotted Called Up Paid 1 0001 000         
Tangible Fixed Assets Cost Or Valuation287 424287 424287 424 287 424287 424      
Tangible Fixed Assets Depreciation73 38173 90173 901 73 90173 901      
Tangible Fixed Assets Depreciation Charged In Period 520          

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 30th, October 2023
Free Download (4 pages)

Company search

Advertisements