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

D. Matheson And Son Limited


Founded in 1968, D. Matheson And Son, classified under reg no. SC045366 is an active company. Currently registered at 2 Fraser Street IV1 1DW, the company has been in the business for 56 years. Its financial year was closed on 31st May and its latest financial statement was filed on Tuesday 31st May 2022.

The company has 3 directors, namely Neil M., Jennifer M. and Donald M.. Of them, Jennifer M., Donald M. have been with the company the longest, being appointed on 22 December 1997 and Neil M. has been with the company for the least time - from 1 June 2023. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Jennifer M. who worked with the the company until 24 May 2023.

D. Matheson And Son Limited Address / Contact

Office Address 2 Fraser Street
Office Address2 Inverness
Town
Post code IV1 1DW
Country of origin United Kingdom

Company Information / Profile

Registration Number SC045366
Date of Incorporation Wed, 10th Jan 1968
Industry Plumbing, heat and air-conditioning installation
End of financial Year 31st May
Company age 56 years old
Account next due date Thu, 29th Feb 2024 (59 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 10th Jan 2024 (2024-01-10)
Last confirmation statement dated Tue, 27th Dec 2022

Company staff

Neil M.

Position: Director

Appointed: 01 June 2023

Jennifer M.

Position: Director

Appointed: 22 December 1997

Donald M.

Position: Director

Appointed: 22 December 1997

John M.

Position: Director

Resigned: 25 February 2023

David D.

Position: Director

Appointed: 04 June 2007

Resigned: 28 July 2023

Jennifer M.

Position: Secretary

Appointed: 01 November 2003

Resigned: 24 May 2023

Donald M.

Position: Director

Appointed: 31 December 1988

Resigned: 01 November 2003

People with significant control

The list of persons with significant control who own or control the company consists of 4 names. As we discovered, there is Neil M. This PSC and has 25-50% shares. The second one in the persons with significant control register is Donald M. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Donald M., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Neil M.

Notified on 24 May 2023
Nature of control: 25-50% shares

Donald M.

Notified on 24 May 2023
Nature of control: 25-50% voting rights
25-50% shares

Donald M.

Notified on 6 April 2016
Ceased on 24 May 2023
Nature of control: 25-50% voting rights
25-50% shares

John M.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand120 555116 44888 101124 584156 460143 368218 524256 131
Current Assets237 795287 872254 757274 454234 804238 442338 082359 817
Debtors37 64456 49255 13153 75128 34442 56775 15947 916
Net Assets Liabilities149 622166 180168 174196 437166 719161 243227 652256 728
Other Debtors4 90116 64112 00012 00013 20013 2002 0002 000
Property Plant Equipment48 16039 34928 84240 30852 42739 60132 31524 691
Total Inventories79 596114 932111 52596 11950 00050 00044 399 
Other
Accumulated Depreciation Impairment Property Plant Equipment103 803114 376124 883122 662132 990145 816155 887163 511
Additions Other Than Through Business Combinations Property Plant Equipment    22 447 2 785 
Average Number Employees During Period101010109998
Bank Borrowings Overdrafts 5 48111 8091 171  1 381 
Creditors13 173153 742110 090110 91910 4755 9861 486121 607
Finance Lease Liabilities Present Value Total13 17313 1731 33814 35610 475   
Finance Lease Payments Owing Minimum Gross    18 55610 4655 9751 486
Increase From Depreciation Charge For Year Property Plant Equipment 10 57310 5078 70010 32812 82610 0717 624
Net Current Assets Liabilities124 039134 130144 667163 535132 173133 423202 963238 210
Other Creditors25 16739 28714 39425 64610 4755 9861 48655 383
Other Taxation Social Security Payable4 8756 4375 2154 38733 78621 47345 72340 925
Property Plant Equipment Gross Cost151 963153 725153 725162 970185 417185 417188 202 
Provisions For Liabilities Balance Sheet Subtotal9 4047 2995 3357 4067 4065 7956 1406 173
Taxation Including Deferred Taxation Balance Sheet Subtotal    7 4065 7956 1406 173
Total Assets Less Current Liabilities172 199173 479173 509203 843184 600173 024235 278262 901
Trade Creditors Trade Payables32 60844 16037 09323 0727 68616 77716 73725 299
Trade Debtors Trade Receivables31 54338 65141 93140 55115 14429 36773 15945 916
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss -2 105      
Bank Overdrafts  11 8091 171    
Corporation Tax Payable6776 5542 9965 321    
Disposals Decrease In Depreciation Impairment Property Plant Equipment   10 921    
Disposals Property Plant Equipment   12 000    
Prepayments1 2001 2001 2001 200    
Provisions9 4047 2995 3357 406    
Total Additions Including From Business Combinations Property Plant Equipment 1 762 21 245    
Total Borrowings  13 14715 527    

Company filings

Filing category
Accounts Annual return Confirmation statement Miscellaneous Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 27th, February 2023
Free Download (10 pages)

Company search

Advertisements