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

S & D Mchardy Limited ABOYNE


S & D Mchardy started in year 2008 as Private Limited Company with registration number SC347565. The S & D Mchardy company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Aboyne at Dinnet Garage North Deeside Road. Postal code: AB34 5JY. Since 2019-04-01 S & D Mchardy Limited is no longer carrying the name Dinnet Garage.

At the moment there are 2 directors in the the company, namely Scott M. and Donald M.. In addition one secretary - Scott M. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Brian Reid Ltd. who worked with the the company until 26 August 2008.

S & D Mchardy Limited Address / Contact

Office Address Dinnet Garage North Deeside Road
Office Address2 Dinnet
Town Aboyne
Post code AB34 5JY
Country of origin United Kingdom

Company Information / Profile

Registration Number SC347565
Date of Incorporation Tue, 26th Aug 2008
Industry Maintenance and repair of motor vehicles
End of financial Year 31st August
Company age 16 years old
Account next due date Fri, 31st May 2024 (27 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 30th Aug 2024 (2024-08-30)
Last confirmation statement dated Wed, 16th Aug 2023

Company staff

Scott M.

Position: Director

Appointed: 26 August 2008

Scott M.

Position: Secretary

Appointed: 26 August 2008

Donald M.

Position: Director

Appointed: 26 August 2008

Brian C.

Position: Director

Appointed: 06 April 2016

Resigned: 01 April 2019

Brian Reid Ltd.

Position: Secretary

Appointed: 26 August 2008

Resigned: 26 August 2008

Stephen Mabbott Ltd.

Position: Director

Appointed: 26 August 2008

Resigned: 26 August 2008

People with significant control

The register of PSCs that own or control the company consists of 2 names. As BizStats established, there is Donald M. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Scott M. This PSC owns 25-50% shares and has 25-50% voting rights.

Donald M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Scott M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Dinnet Garage April 1, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-31
Net Worth116 756189 396326 604426 205    
Balance Sheet
Cash Bank In Hand53 899125 498181 621216 880    
Cash Bank On Hand   216 880221 416310 839  
Current Assets143 991232 821398 301381 960362 280460 557428 502 
Debtors26 73737 89337 48144 58626 76750 213428 502426 102
Net Assets Liabilities   426 205495 593565 062593 038 
Net Assets Liabilities Including Pension Asset Liability116 756189 396326 604426 205    
Other Debtors   6 3575 5796 498 30 000
Property Plant Equipment   357 832359 905380 081278 066274 233
Stocks Inventory63 35569 430179 199120 494    
Tangible Fixed Assets331 525332 714324 939357 832    
Total Inventories   120 494114 09799 505  
Reserves/Capital
Called Up Share Capital100100100100    
Profit Loss Account Reserve116 656189 296326 504426 105    
Shareholder Funds116 756189 396326 604426 205    
Other
Accumulated Depreciation Impairment Property Plant Equipment   92 70994 132114 96733 61837 451
Amounts Owed By Group Undertakings      428 502396 102
Average Number Employees During Period   8995 
Bank Borrowings Overdrafts    1 737   
Creditors   305 023217 107259 422113 630121 458
Creditors Due Within One Year347 827365 834388 328305 023    
Disposals Decrease In Depreciation Impairment Property Plant Equipment    6 5917 64695 815 
Disposals Property Plant Equipment    35 10026 108192 138 
Fixed Assets     380 081278 166274 333
Increase From Depreciation Charge For Year Property Plant Equipment    8 01428 48114 4663 833
Investments Fixed Assets      100100
Investments In Group Undertakings      100100
Net Current Assets Liabilities-203 836-133 0139 97376 937145 173201 135314 872304 644
Number Shares Allotted 100100100    
Other Creditors   192 983149 676142 705101 484116 605
Other Taxation Social Security Payable   59 10529 41535 27612 1464 853
Par Value Share 111    
Property Plant Equipment Gross Cost   450 541454 037495 048311 684 
Provisions For Liabilities Balance Sheet Subtotal   8 5649 48516 154  
Provisions For Liabilities Charges10 93310 3058 3088 564    
Share Capital Allotted Called Up Paid100100100100    
Tangible Fixed Assets Additions 19 24520 84251 486    
Tangible Fixed Assets Cost Or Valuation380 319399 364399 055450 541    
Tangible Fixed Assets Depreciation48 79466 65074 11692 709    
Tangible Fixed Assets Depreciation Charged In Period 18 00014 71518 593    
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 1447 249     
Tangible Fixed Assets Disposals 20021 151     
Total Additions Including From Business Combinations Property Plant Equipment    38 59667 1198 774 
Total Assets Less Current Liabilities127 689199 701334 912434 769505 078581 216593 038578 977
Trade Creditors Trade Payables   52 93536 27981 441  
Trade Debtors Trade Receivables   38 22921 18843 715  

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
On 2023-09-29 director's details were changed
filed on: 2nd, October 2023
Free Download (2 pages)

Company search