Ronald J. Mcdermid Limited RENFREWSHIRE


Founded in 1973, Ronald J. Mcdermid, classified under reg no. SC052798 is an active company. Currently registered at 51 Back Sneddon Street PA3 2DD, Renfrewshire the company has been in the business for fifty one years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

There is a single director in the company at the moment - Stephen H., appointed on 29 November 2013. In addition, a secretary was appointed - Lynn H., appointed on 29 November 2013. As of 7 May 2024, there were 3 ex directors - Margaret M., George B. and others listed below. There were no ex secretaries.

Ronald J. Mcdermid Limited Address / Contact

Office Address 51 Back Sneddon Street
Office Address2 Paisley
Town Renfrewshire
Post code PA3 2DD
Country of origin United Kingdom

Company Information / Profile

Registration Number SC052798
Date of Incorporation Tue, 3rd Apr 1973
Industry Painting
End of financial Year 31st December
Company age 51 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 6th Apr 2024 (2024-04-06)
Last confirmation statement dated Thu, 23rd Mar 2023

Company staff

Lynn H.

Position: Secretary

Appointed: 29 November 2013

Stephen H.

Position: Director

Appointed: 29 November 2013

Margaret M.

Position: Director

Appointed: 28 April 1989

Resigned: 29 November 2013

George B.

Position: Director

Appointed: 28 April 1989

Resigned: 18 November 2005

Ronald M.

Position: Director

Appointed: 28 April 1989

Resigned: 29 November 2013

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As BizStats researched, there is Emros Limited from Paisley, Scotland. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Emros Limited

51 Back Sneddon Street, Paisley, PA3 2DD, Scotland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Scotland
Registration number Sc340759
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand258 651175 282103 067117356 688543 227385 712320 456
Current Assets666 460644 285615 172634 735629 650871 390759 071740 137
Debtors119 122131 510139 753633 113271 457326 658371 609417 896
Net Assets Liabilities429 491430 598407 712408 875405 532414 288434 195446 863
Other Debtors51 16969 953125 9648006 95313 27021 65513 357
Property Plant Equipment72 74462 68747 61577 27660 07637 67531 892118 187
Total Inventories288 687337 4931 5051 5051 5051 5051 7501 785
Other
Accrued Liabilities44 77336 25638 45740 63645 270   
Accumulated Depreciation Impairment Property Plant Equipment78 640102 432113 22981 993109 287133 131137 732101 468
Additional Provisions Increase From New Provisions Recognised -1 437-2 610     
Amounts Owed To Group Undertakings58 53840 20139 14353 78784 810109 810  
Average Number Employees During Period 48484444403833
Bank Borrowings Overdrafts   6 351    
Bank Overdrafts   6 351    
Corporation Tax Payable24 09415 05511 49224 12014 587   
Creditors19 55311 4994 28928 41215 255195 803148 795167 076
Disposals Decrease In Depreciation Impairment Property Plant Equipment  3 37956 402813 18 70770 414
Disposals Property Plant Equipment  3 37970 0461 448 18 89674 079
Dividends Paid 45 000      
Finance Lease Liabilities Present Value Total19 55311 4994 28928 41215 2552 7902 79066 599
Increase Decrease In Property Plant Equipment   67 346   119 571
Increase From Depreciation Charge For Year Property Plant Equipment 23 79225 03425 16628 10723 84423 30834 150
Net Current Assets Liabilities383 627385 300367 667362 145360 711572 416551 098512 569
Number Shares Issued Fully Paid 10 00010 00010 00010 00010 000  
Other Creditors1 3292 7953 8694 0795 724193 013148 795100 477
Other Taxation Social Security Payable32 61132 47451 27641 42065 30747 08248 52234 310
Par Value Share 11111  
Prepayments7 0595 4226 6456 7913 735   
Profit Loss 46 107      
Property Plant Equipment Gross Cost151 384165 119160 844159 269169 363170 806169 624219 655
Provisions7 3275 8903 2802 134    
Provisions For Liabilities Balance Sheet Subtotal7 3275 8903 2802 134   16 817
Recoverable Value-added Tax   3 8992 899   
Total Additions Including From Business Combinations Property Plant Equipment 13 7359 96268 47111 5421 44317 714124 110
Total Assets Less Current Liabilities456 371447 987415 281439 421420 787610 091582 990630 756
Total Borrowings  11 49947 92028 412   
Trade Creditors Trade Payables77 73584 84973 68989 04054 67179 44766 15183 004
Trade Debtors Trade Receivables60 89456 135132 308191 74552 588313 388309 667370 686
Value-added Tax Payable 39 30122 369     
Amounts Owed By Group Undertakings      40 28733 853
Deferred Tax Asset Debtors    319   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Miscellaneous Officers Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 6th, September 2023
Free Download (10 pages)

Company search

Advertisements