Derek Mcdonald Flooring Limited GLASGOW


Founded in 2006, Derek Mcdonald Flooring, classified under reg no. SC297300 is an active company. Currently registered at Caledonia House G41 1HJ, Glasgow the company has been in the business for 18 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 3 directors in the the company, namely Derek M., Ann-Marie M. and Cheryl M.. In addition one secretary - Cheryl M. - is with the firm. As of 19 April 2024, there was 1 ex director - Derek M.. There were no ex secretaries.

Derek Mcdonald Flooring Limited Address / Contact

Office Address Caledonia House
Office Address2 89 Seaward Street
Town Glasgow
Post code G41 1HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC297300
Date of Incorporation Thu, 16th Feb 2006
Industry Other construction installation
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 1st Mar 2024 (2024-03-01)
Last confirmation statement dated Thu, 16th Feb 2023

Company staff

Derek M.

Position: Director

Appointed: 01 October 2018

Ann-Marie M.

Position: Director

Appointed: 01 March 2013

Cheryl M.

Position: Director

Appointed: 17 February 2011

Cheryl M.

Position: Secretary

Appointed: 16 February 2006

Derek M.

Position: Director

Appointed: 16 February 2006

Resigned: 01 March 2013

People with significant control

The list of PSCs that own or have control over the company is made up of 4 names. As we identified, there is Derek M. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Ann-Marie M. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights. Moving on, there is Cheryl M., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Derek M.

Notified on 1 October 2018
Nature of control: 25-50% voting rights
25-50% shares

Ann-Marie M.

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

Cheryl M.

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

Derek M.

Notified on 6 April 2016
Ceased on 6 April 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand21 63029 18913 0606 2458 8873 72936 23326 264
Current Assets58 35746 58440 31859 51067 37040 56989 34170 933
Debtors36 72717 39527 25829 91428 10224 62627 60029 963
Net Assets Liabilities55 13845 93016 32624 5769 514-17 47338 09430 727
Other Debtors36 72716 83425 96627 52625 29320 91826 69629 100
Property Plant Equipment54 43848 66851 83452 66840 21739 75029 81321 152
Total Inventories   23 35130 38112 21425 50814 706
Other
Accumulated Depreciation Impairment Property Plant Equipment41 27746 42845 11748 16561 57140 50850 44534 184
Average Number Employees During Period44433333
Creditors46 77040 07565 97877 59590 38650 00041 66621 667
Disposals Decrease In Depreciation Impairment Property Plant Equipment 11 07211 39814 244 26 314 23 312
Disposals Property Plant Equipment 25 30719 71624 639 46 259 25 204
Increase From Depreciation Charge For Year Property Plant Equipment 16 22310 08717 29213 4065 2519 9377 051
Net Current Assets Liabilities11 5876 509-25 660-18 085-23 0162 05955 61135 261
Other Creditors42 56040 07565 97876 16690 11736 91716 5425 057
Other Taxation Social Security Payable4 210  1 42926926917 18820 615
Property Plant Equipment Gross Cost95 71595 09696 951100 833101 78880 25880 25855 336
Provisions For Liabilities Balance Sheet Subtotal10 8879 2479 84810 0077 6879 2825 6644 019
Total Additions Including From Business Combinations Property Plant Equipment 24 68821 57128 52195524 729 282
Total Assets Less Current Liabilities66 02555 17726 17434 58317 20141 80985 42456 413
Trade Debtors Trade Receivables 5611 2922 3882 8093 708904863
Bank Borrowings Overdrafts     50 00041 66621 667
Trade Creditors Trade Payables     1 324  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 18th, December 2023
Free Download (8 pages)

Company search

Advertisements