Mull Hall Care Limited GLASGOW


Mull Hall Care started in year 1992 as Private Limited Company with registration number SC139387. The Mull Hall Care company has been functioning successfully for 32 years now and its status is active. The firm's office is based in Glasgow at Sanctuary House. Postal code: G53 6PG.

At present there are 4 directors in the the firm, namely Nicole S., Craig M. and Leanne B. and others. In addition one secretary - Nicole S. - is with the company. At present 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.

Mull Hall Care Limited Address / Contact

Office Address Sanctuary House
Office Address2 7 Freeland Drive
Town Glasgow
Post code G53 6PG
Country of origin United Kingdom

Company Information / Profile

Registration Number SC139387
Date of Incorporation Mon, 20th Jul 1992
Industry Other service activities not elsewhere classified
End of financial Year 31st October
Company age 32 years old
Account next due date Wed, 31st Jul 2024 (46 days left)
Account last made up date Sun, 30th Oct 2022
Next confirmation statement due date Tue, 18th Jun 2024 (2024-06-18)
Last confirmation statement dated Sun, 4th Jun 2023

Company staff

Nicole S.

Position: Secretary

Appointed: 29 January 2020

Nicole S.

Position: Director

Appointed: 10 January 2020

Craig M.

Position: Director

Appointed: 10 January 2020

Leanne B.

Position: Director

Appointed: 10 January 2020

Sarah C.

Position: Director

Appointed: 10 January 2020

Diane F.

Position: Director

Appointed: 01 December 2020

Resigned: 23 March 2022

Gareth T.

Position: Director

Appointed: 10 January 2020

Resigned: 22 September 2020

James T.

Position: Director

Appointed: 10 January 2020

Resigned: 23 March 2022

Lycidas Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 23 December 1997

Resigned: 14 October 2013

Judith M.

Position: Director

Appointed: 01 August 1996

Resigned: 10 January 2020

Janice C.

Position: Secretary

Appointed: 17 August 1993

Resigned: 23 December 1997

Francis M.

Position: Director

Appointed: 21 July 1992

Resigned: 10 January 2020

Janice C.

Position: Director

Appointed: 21 July 1992

Resigned: 26 January 1998

Jeremy S.

Position: Secretary

Appointed: 21 July 1992

Resigned: 17 August 1993

Jeremy S.

Position: Director

Appointed: 21 July 1992

Resigned: 17 August 1993

Judith M.

Position: Director

Appointed: 21 July 1992

Resigned: 26 April 1996

Mairi M.

Position: Secretary

Appointed: 20 July 1992

Resigned: 21 July 1992

Alan M.

Position: Director

Appointed: 20 July 1992

Resigned: 21 July 1992

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As BizStats identified, there is Mull Hall Holdings Limited from By Invergordon. The abovementioned PSC is categorised as "a private limited cmpany" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Mull Hall Holdings Limited

Mull Hall Barbaraville, By Invergordon, Ross-Shire, IV18 0ND

Legal authority Scottish Law
Legal form Private Limited Cmpany
Country registered Scotland
Place registered Companies House
Registration number Sc161670
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-10-312021-10-242022-10-30
Balance Sheet
Cash Bank On Hand32230030038 489377 006347 335576 187
Current Assets716 426741 619763 292807 155982 437833 330832 896
Debtors709 604734 819756 297759 666605 431485 995256 709
Net Assets Liabilities1 107 1371 139 9301 270 3061 343 8491 848 6701 842 9611 802 878
Other Debtors706 128695 463725 87329 73815 677  
Property Plant Equipment1 097 5201 085 4511 125 9361 170 4951 136 2391 330 9431 250 805
Total Inventories6 5006 5006 6959 000   
Other
Accumulated Depreciation Impairment Property Plant Equipment216 046228 115239 337252 559321 517439 846543 329
Bank Borrowings Overdrafts509 403473 570513 38543 212   
Corporation Tax Payable40 42536 31439 09734 11831 560  
Corporation Tax Recoverable 77    
Creditors509 403176 622574 661472 086239 651266 456237 300
Current Tax For Period40 42536 31439 09734 11831 560  
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-2 669-3 7917 313    
Dividends Paid113 000108 00072 00088 00043 200  
Increase Decrease In Current Tax From Adjustment For Prior Periods1 469      
Increase From Depreciation Charge For Year Property Plant Equipment 12 06911 22213 22268 958118 329103 483
Net Current Assets Liabilities559 759564 997188 631692 997742 786566 874595 596
Other Creditors18 2489 1325 85019 53519 60416 93113 502
Other Taxation Social Security Payable9 0417 5896 0295 6065 018  
Profit Loss160 204140 793202 376161 54381 909  
Property Plant Equipment Gross Cost1 313 5661 313 5661 365 2731 423 0541 457 7561 770 7891 794 134
Provisions For Liabilities Balance Sheet Subtotal40 73936 94844 26147 55730 35554 85643 523
Taxation Including Deferred Taxation Balance Sheet Subtotal  44 26147 557   
Tax Tax Credit On Profit Or Loss On Ordinary Activities39 22532 52346 41037 4148 891  
Total Additions Including From Business Combinations Property Plant Equipment  51 70757 78134 702313 03323 345
Total Assets Less Current Liabilities1 657 2791 650 4481 314 5671 863 4921 879 0251 897 8171 846 401
Total Current Tax Expense Credit41 89436 314 34 11826 093  
Trade Creditors Trade Payables8 82710 00010 30014 9869 70043 7177 859
Trade Debtors Trade Receivables3 47639 34930 41712 21730 88741 20128 847
Accrued Liabilities   5 850126 314128 603170 049
Accrued Liabilities Deferred Income    47 45577 20545 890
Administrative Expenses   262 673437 615  
Amounts Owed By Group Undertakings   716 283552 430431 931209 817
Average Number Employees During Period   53556459
Comprehensive Income Expense   161 543548 021  
Cost Sales   974 2251 665 345  
Gross Profit Loss   477 441539 584  
Interest Payable Similar Charges Finance Costs   20 42114 238  
Operating Profit Loss   214 768101 969  
Other Deferred Tax Expense Credit   3 296-11 005  
Other Interest Receivable Similar Income Finance Income   4 6103 069  
Prepayments   1 4286 43712 86318 045
Profit Loss On Ordinary Activities Before Tax   198 95790 800  
Total Deferred Tax Expense Credit   3 296-17 202  
Turnover Revenue   1 451 6662 204 929  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Small-sized company accounts made up to Sun, 30th Oct 2022
filed on: 18th, July 2023
Free Download (9 pages)

Company search