Adam & Macewen Limited GLASGOW


Founded in 2005, Adam & Macewen, classified under reg no. SC283627 is an active company. Currently registered at Pavilion 1 Finnieston Business Park G3 8AU, Glasgow the company has been in the business for nineteen years. Its financial year was closed on August 31 and its latest financial statement was filed on Wed, 31st Aug 2022.

The firm has one director. Gregor M., appointed on 25 October 2023. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Wendy A. who worked with the the firm until 25 October 2023.

Adam & Macewen Limited Address / Contact

Office Address Pavilion 1 Finnieston Business Park
Office Address2 Minerva Way
Town Glasgow
Post code G3 8AU
Country of origin United Kingdom

Company Information / Profile

Registration Number SC283627
Date of Incorporation Thu, 21st Apr 2005
Industry Other human health activities
End of financial Year 31st August
Company age 19 years old
Account next due date Fri, 31st May 2024 (36 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 5th May 2024 (2024-05-05)
Last confirmation statement dated Fri, 21st Apr 2023

Company staff

Gregor M.

Position: Director

Appointed: 25 October 2023

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 21 April 2005

Resigned: 21 April 2005

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 21 April 2005

Resigned: 21 April 2005

Pauline M.

Position: Director

Appointed: 21 April 2005

Resigned: 25 October 2023

Wendy A.

Position: Secretary

Appointed: 21 April 2005

Resigned: 25 October 2023

Wendy A.

Position: Director

Appointed: 21 April 2005

Resigned: 25 October 2023

People with significant control

The list of PSCs who own or control the company includes 3 names. As BizStats discovered, there is Macewen Optical Limited from Glasgow, Scotland. This PSC is categorised as "a private 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. The second one in the PSC register is Pauline M. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Wendy A., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Macewen Optical Limited

Pavilion 1 Finnieston Business Park, Minerva Way, Glasgow, G3 8AU, Scotland

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Scotland
Place registered Scotland
Registration number Sc739685
Notified on 25 October 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Pauline M.

Notified on 6 April 2016
Ceased on 25 October 2023
Nature of control: 25-50% voting rights
25-50% shares

Wendy A.

Notified on 6 April 2016
Ceased on 25 October 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth123 971145 335      
Balance Sheet
Cash Bank In Hand17 09823 377      
Cash Bank On Hand 23 37726 52167 30160 64680 33889 57086 191
Current Assets97 71497 349100 977161 650137 520149 029173 990156 958
Debtors67 68360 72963 54581 25766 89561 52378 04760 452
Net Assets Liabilities 145 335147 096143 314113 900118 450146 875133 513
Net Assets Liabilities Including Pension Asset Liability123 971145 335      
Property Plant Equipment 93 14085 60513 2202 8871755251 348
Stocks Inventory12 93313 243      
Tangible Fixed Assets73 80993 140      
Total Inventories 13 24310 91113 0929 9797 1686 37310 315
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve123 871145 235      
Shareholder Funds123 971145 335      
Other
Amount Specific Advance Or Credit Directors24 00015 00020 00032 00024 50020 00029 00022 000
Amount Specific Advance Or Credit Made In Period Directors 15 00020 00032 00024 50020 00029 00022 000
Amount Specific Advance Or Credit Repaid In Period Directors 24 00015 00020 00032 00024 50020 00029 000
Accrued Liabilities Deferred Income 10 80512 3347 0837 1726 4797 6017 078
Accumulated Amortisation Impairment Intangible Assets 25 00025 00025 00025 00025 00025 000 
Accumulated Depreciation Impairment Property Plant Equipment 160 754173 472114 420124 753127 465127 815128 322
Average Number Employees During Period  887666
Corporation Tax Payable 12 9779 22413 58210 07619 84815 98410 548
Creditors 39 25935 00529 04425 95830 72127 540665
Creditors Due After One Year3 563       
Creditors Due Within One Year42 86939 259      
Disposals Decrease In Depreciation Impairment Property Plant Equipment   69 414    
Disposals Property Plant Equipment   131 437    
Finance Lease Liabilities Present Value Total 3 563      
Fixed Assets73 80993 14085 60513 2202 8871755251 348
Increase From Depreciation Charge For Year Property Plant Equipment  12 71810 36210 3332 712350507
Intangible Assets Gross Cost 25 00025 00025 00025 00025 00025 000 
Intangible Fixed Assets Aggregate Amortisation Impairment25 000       
Intangible Fixed Assets Cost Or Valuation25 000       
Net Current Assets Liabilities54 84558 09065 972132 606111 562118 308146 450133 086
Number Shares Allotted 100      
Other Taxation Social Security Payable 1 1631 1971 2021 0251 520 692
Par Value Share 1      
Prepayments 6 5662 7561 3911 2384 1132 0041 170
Property Plant Equipment Gross Cost 253 894259 077127 640127 640127 640128 340129 670
Provisions For Liabilities Balance Sheet Subtotal 5 8954 4812 51254933100256
Provisions For Liabilities Charges1 1205 895      
Recoverable Value-added Tax 4 4881 991264 4571 0202 415
Share Capital Allotted Called Up Paid100100      
Tangible Fixed Assets Additions 37 116      
Tangible Fixed Assets Cost Or Valuation306 960253 894      
Tangible Fixed Assets Depreciation233 151160 754      
Tangible Fixed Assets Depreciation Charged In Period 11 698      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 84 095      
Tangible Fixed Assets Disposals 90 182      
Total Additions Including From Business Combinations Property Plant Equipment  5 183   7001 330
Total Assets Less Current Liabilities128 654151 230151 577145 826114 449118 483146 975134 434
Trade Creditors Trade Payables 10 75112 2507 1776 6692 8743 9555 221
Trade Debtors Trade Receivables 19 67518 79815 60216 65716 95315 73112 867
Advances Credits Directors24 00015 000      
Advances Credits Made In Period Directors24 000       
Advances Credits Repaid In Period Directors18 000       
Government Grants Payable       665

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
On Wed, 25th Oct 2023 new director was appointed.
filed on: 27th, October 2023
Free Download (2 pages)

Company search

Advertisements