You are here: bizstats.co.uk > a-z index > R list

R.t. Mcewan Limited BY ARBROATH


R.t. Mcewan started in year 1995 as Private Limited Company with registration number SC157080. The R.t. Mcewan company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in By Arbroath at Myreside. Postal code: DD11 5RL. Since 1995/06/19 R.t. Mcewan Limited is no longer carrying the name Castlelaw (no. 158).

Currently there are 5 directors in the the firm, namely Louise R., Sharon M. and Raymond M. and others. In addition one secretary - Lisbeth M. - is with the company. As of 4 June 2024, there were 3 ex directors - Arthur M., Elizabeth M. and others listed below. There were no ex secretaries.

This company operates within the DD11 5RL postal code. The company is dealing with transport and has been registered as such. Its registration number is OM0034502 . It is located at New Monkland, 251 Stirling Road, Airdrie with a total of 48 carsand 59 trailers. It has three locations in the UK.

R.t. Mcewan Limited Address / Contact

Office Address Myreside
Office Address2 Inverkeilor
Town By Arbroath
Post code DD11 5RL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC157080
Date of Incorporation Fri, 31st Mar 1995
Industry Freight transport by road
Industry Repair and maintenance of other transport equipment n.e.c.
End of financial Year 31st May
Company age 29 years old
Account next due date Thu, 29th Feb 2024 (96 days after)
Account last made up date Mon, 30th May 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Louise R.

Position: Director

Appointed: 31 August 2023

Sharon M.

Position: Director

Appointed: 31 August 2023

Raymond M.

Position: Director

Appointed: 22 June 2021

Lisbeth M.

Position: Secretary

Appointed: 14 March 2002

Lisbeth M.

Position: Director

Appointed: 27 June 1995

Raymond M.

Position: Director

Appointed: 07 June 1995

Arthur M.

Position: Director

Appointed: 28 June 1995

Resigned: 22 June 2021

Elizabeth M.

Position: Director

Appointed: 27 June 1995

Resigned: 22 June 2021

Michael M.

Position: Director

Appointed: 27 June 1995

Resigned: 01 July 1997

Thorntons Ws

Position: Nominee Secretary

Appointed: 31 March 1995

Resigned: 14 March 2002

Ivan C.

Position: Nominee Director

Appointed: 31 March 1995

Resigned: 27 June 1995

People with significant control

The register of persons with significant control that own or have control over the company includes 4 names. As BizStats established, there is Raymond M. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the PSC register is Raymond M. This PSC owns 25-50% shares. Then there is Arthur M., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares.

Raymond M.

Notified on 22 June 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights

Raymond M.

Notified on 6 April 2016
Ceased on 4 April 2022
Nature of control: 25-50% shares

Arthur M.

Notified on 6 April 2016
Ceased on 22 June 2021
Nature of control: 25-50% shares

Lisbeth M.

Notified on 31 March 2017
Ceased on 31 March 2017
Nature of control: significiant influence or control

Company previous names

Castlelaw (no. 158) June 19, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-302020-05-302021-05-302022-05-302023-05-31
Net Worth1 958 3422 021 2802 102 0442 265 262       
Balance Sheet
Cash Bank On Hand   222 454173 05517 11520 046130 014145 60016 160208 327
Current Assets2 186 7402 063 8072 316 6012 533 4842 582 5342 879 4971 875 7442 107 827 1 323 7321 337 722
Debtors2 148 4172 014 5772 038 7582 287 9832 379 5892 830 1281 828 3381 971 7601 109 2991 304 1871 120 142
Net Assets Liabilities   2 265 2622 413 2142 434 2152 518 7572 616 0272 668 5612 766 6552 907 297
Other Debtors   18 95332 12037 67433 02762 010179 730134 210218 107
Property Plant Equipment   506 734506 755426 819394 140621 439639 487605 930663 971
Total Inventories   23 04729 89032 25427 3606 0535 6843 435 
Cash Bank In Hand16 32324 769249 962222 454       
Stocks Inventory22 00024 46127 88123 047       
Tangible Fixed Assets659 815719 369663 313506 734       
Reserves/Capital
Called Up Share Capital200 000200 000200 000200 000       
Profit Loss Account Reserve1 738 3421 801 2801 882 0442 045 262       
Shareholder Funds1 958 3422 021 2802 102 0442 265 262       
Other
Accrued Liabilities Deferred Income       2 9999 875  
Accumulated Depreciation Impairment Property Plant Equipment   1 061 5251 059 045799 318841 292928 6021 038 770937 2981 064 744
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss        8 39830 494 
Additions Other Than Through Business Combinations Property Plant Equipment          198 955
Amounts Owed By Group Undertakings         236 130169 948
Amounts Owed By Other Related Parties Other Than Directors       118 119134 407236 130 
Amounts Owed By Related Parties   1 363 7281 649 4502 023 6401 454 2801 481 851   
Amounts Owed To Directors        953  
Average Number Employees During Period      4438414441
Bank Borrowings Overdrafts     228 48119 200 42 90134 02223 951
Corporation Tax Payable   53 22727 50717 52923 104 4 65834 38921 279
Corporation Tax Recoverable   4   18 74641 950  
Creditors   667 628540 681792 61062 135148 123199 272192 466203 525
Deferred Tax Liabilities       104 622113 020143 514 
Depreciation Rate Used For Property Plant Equipment        2020 
Disposals Decrease In Depreciation Impairment Property Plant Equipment        -9 574-211 999 
Disposals Property Plant Equipment        -34 500-252 217 
Finance Lease Liabilities Present Value Total       148 123156 371158 444179 574
Fixed Assets688 480748 034691 978535 399535 4201 028 2391 054 3201 371 086 2 718 2502 776 291
Future Minimum Lease Payments Under Non-cancellable Operating Leases     47 76046 3802 062 0001 893 5001 687 5002 107 501
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss       -49 564-8 398-30 494 
Increase From Depreciation Charge For Year Property Plant Equipment    118 24884 30685 41787 310119 742110 527140 308
Investments     601 420660 1802 113 3792 112 2702 112 270 
Investments Fixed Assets28 66528 66528 66528 66528 66528 665660 1802 113 3792 118 6892 112 3202 112 320
Net Current Assets Liabilities1 344 0911 500 3291 668 0171 865 8562 041 8532 086 8871 581 6301 497 685 384 385493 923
Net Deferred Tax Liability Asset      55 058104 622113 020143 514 
Nominal Value Allotted Share Capital       200 000200 000200 000 
Number Shares Issued Fully Paid     200 000  200 000200 000 
Other Creditors   70 19895 13850 24062 135148 12313 46133 80943 640
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    120 728344 03343 443   12 861
Other Disposals Property Plant Equipment    155 960401 74653 475   13 467
Other Investments Other Than Loans     572 755631 5152 113 3792 112 2702 112 3202 112 320
Other Provisions Balance Sheet Subtotal       104 622113 020143 514 
Other Remaining Investments       2 113 3792 118 6892 112 270 
Other Taxation Payable       72 352134 598145 088 
Other Taxation Social Security Payable   118 46085 89779 24873 23372 352 145 088162 546
Par Value Share 1 1 1  11 
Property Plant Equipment Gross Cost   1 568 2591 565 8001 226 1371 235 4321 550 0411 678 2571 543 2271 728 715
Provisions       104 622113 020143 514 
Provisions For Liabilities Balance Sheet Subtotal   65 79568 92157 91655 058104 623 143 514159 392
Total Additions Including From Business Combinations Property Plant Equipment    153 50162 08362 770314 609162 716117 187 
Total Assets Less Current Liabilities2 032 5712 248 3632 359 9952 401 2552 577 2732 542 3712 635 9502 868 771 3 102 6353 270 214
Trade Creditors Trade Payables   345 548350 726403 035138 968435 775803 834632 072499 848
Trade Debtors Trade Receivables   905 298698 019768 814341 031409 153753 212933 847732 087
Creditors Due After One Year26 247156 000170 80470 198       
Creditors Due Within One Year842 649563 478648 584667 628       
Number Shares Allotted 200 000 200 000       
Other Reserves20 00020 00020 00020 000       
Provisions For Liabilities Charges47 98271 08387 14765 795       
Share Capital Allotted Called Up Paid200 000200 000200 000200 000       
Tangible Fixed Assets Additions 330 000 6 199       
Tangible Fixed Assets Cost Or Valuation1 847 2091 771 5291 635 0601 568 259       
Tangible Fixed Assets Depreciation1 187 3941 052 160971 7471 061 525       
Tangible Fixed Assets Depreciation Charged In Period 201 415 118 818       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 336 649 29 040       
Tangible Fixed Assets Disposals 405 680 73 000       

Transport Operator Data

New Monkland
Address 251 Stirling Road , Riggend
City Airdrie
Post code ML6 7SP
Vehicles 10
Trailers 15
Myreside Farm
Address Inverkeilor
City Arbroath
Post code DD11 5RL
Vehicles 30
Trailers 40
7a Rear Section
Address Noble Road , West Gourdie Industrial Estate
City Dundee
Post code DD2 4UH
Vehicles 8
Trailers 4

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/05/31
filed on: 28th, February 2024
Free Download (15 pages)

Company search

Advertisements