Richard F Mackay (house Furnishers) Limited EDINBURGH


Richard F Mackay (house Furnishers) started in year 1977 as Private Limited Company with registration number SC062800. The Richard F Mackay (house Furnishers) company has been functioning successfully for fourty seven years now and its status is active. The firm's office is based in Edinburgh at 60 Stevenson Road. Postal code: EH11 2SG.

Currently there are 2 directors in the the company, namely Scott M. and Rick M.. In addition one secretary - Elspeth M. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Richard F Mackay (house Furnishers) Limited Address / Contact

Office Address 60 Stevenson Road
Office Address2 Murrayfield
Town Edinburgh
Post code EH11 2SG
Country of origin United Kingdom

Company Information / Profile

Registration Number SC062800
Date of Incorporation Wed, 27th Jul 1977
Industry Retail sale of carpets, rugs, wall and floor coverings in specialised stores
Industry Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
End of financial Year 28th February
Company age 47 years old
Account next due date Thu, 30th Nov 2023 (156 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Elspeth M.

Position: Secretary

Appointed: 12 February 2014

Scott M.

Position: Director

Appointed: 30 September 1991

Rick M.

Position: Director

Appointed: 30 September 1991

Richard M.

Position: Director

Resigned: 24 September 2021

Scott M.

Position: Secretary

Appointed: 21 August 1997

Resigned: 12 February 2014

Richard M.

Position: Secretary

Appointed: 15 February 1989

Resigned: 21 August 1997

Elspeth M.

Position: Director

Appointed: 15 February 1989

Resigned: 12 February 2014

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As we identified, there is Rick M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Scott M. This PSC owns 25-50% shares and has 25-50% voting rights.

Rick M.

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

Scott M.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-02-282015-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth2 203 3012 187 0792 222 822       
Balance Sheet
Cash Bank On Hand         598
Current Assets        1 000598
Debtors        1 000 
Net Assets Liabilities  2 292 5242 244 6182 140 1242 124 9082 083 1582 354 4542 615 2422 825 040
Net Assets Liabilities Including Pension Asset Liability2 203 3012 187 0792 222 822       
Other Debtors        1 000 
Property Plant Equipment  26 79785 200448 062402 789363 883360 435328 019 
Tangible Fixed Assets2 510 3962 773 4722 714 217       
Reserves/Capital
Called Up Share Capital47 91647 91647 916       
Profit Loss Account Reserve1 003 503991 6231 031 708       
Shareholder Funds2 203 3012 187 0792 222 822       
Other
Accumulated Depreciation Impairment Property Plant Equipment  91 48798 739131 574182 547228 118271 646317 422304 291
Additional Provisions Increase From New Provisions Recognised   11 910      
Additions Other Than Through Business Combinations Investment Property Fair Value Model   398 24624 501  9 78831 34620 360
Amounts Owed To Group Undertakings  1 002 7131 500 011987 1621 001 3791 039 318787 592594 045414 555
Average Number Employees During Period  333     
Bank Borrowings    975 370922 176864 658832 441771 498731 963
Bank Borrowings Overdrafts    916 370865 176807 658771 441771 49865 000
Creditors  6 0903 570935 409876 789815 835793 56212 074679 037
Creditors Due After One Year789 4671 082 2811 008 803       
Creditors Due Within One Year88 56375 04749 446       
Deferred Tax Liabilities  4 08115 991      
Disposals Decrease In Depreciation Impairment Property Plant Equipment         56 725
Disposals Property Plant Equipment         3 340
Finance Lease Liabilities Present Value Total  6 0903 57019 03911 6138 17722 12112 07433 879
Fixed Assets3 081 3313 344 4073 354 8543 811 5034 198 8664 153 5934 114 6874 121 0274 119 9574 144 717
Increase From Depreciation Charge For Year Property Plant Equipment   7 25232 83550 97345 57143 52845 77643 594
Investment Property  3 256 9563 655 2023 679 7033 679 7033 679 7033 689 4913 720 8373 741 197
Investment Property Fair Value Model  3 256 9563 655 2023 679 7033 679 7033 679 7033 689 4913 720 8373 741 197
Investments Fixed Assets71 10171 10171 10171 10171 10171 10171 10171 10171 10171 101
Investments In Group Undertakings  71 10171 10171 10171 10171 10171 10171 10171 101
Net Current Assets Liabilities-88 563-75 047-1 052 159-1 547 324-1 067 995-1 101 256-1 167 607-921 790-1 444 472-571 884
Other Creditors  833    3 2953 6424 817
Other Taxation Social Security Payable  46 09344 79314 40735 45166 38359 85666 24054 231
Property Plant Equipment Gross Cost  118 284183 939579 636585 336592 001632 081645 441503 982
Provisions  4 08115 991      
Provisions For Liabilities Balance Sheet Subtotal  4 08115 99155 33850 64048 08751 22148 16968 756
Provisions For Liabilities Charges  4 081       
Revaluation Reserve999 598995 256990 914       
Share Premium Account152 284152 284152 284       
Tangible Fixed Assets Additions 278 78525 572       
Tangible Fixed Assets Cost Or Valuation2 639 5182 918 3032 875 406       
Tangible Fixed Assets Depreciation129 122144 831161 189       
Tangible Fixed Assets Depreciation Charged In Period 15 70921 812       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  5 454       
Tangible Fixed Assets Disposals  68 469       
Total Additions Including From Business Combinations Property Plant Equipment   65 655395 6975 7006 66540 08013 36052 795
Total Assets Less Current Liabilities2 992 7683 269 3602 302 6952 264 1793 130 8713 052 3372 947 0803 199 2372 675 4853 572 833
Total Borrowings   6 0901 001 835941 215877 741864 609793 619777 916

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 29th, November 2023
Free Download (10 pages)

Company search

Advertisements