Moock Environmental Development Limited GLASGOW


Founded in 1998, Moock Environmental Development, classified under reg no. SC185543 is an active company. Currently registered at 6a Mid Road G67 2TT, Glasgow the company has been in the business for twenty six years. Its financial year was closed on 30th June and its latest financial statement was filed on Thursday 30th June 2022. Since Thursday 10th September 2020 Moock Environmental Development Limited is no longer carrying the name Easdale Environmental Development.

The company has 2 directors, namely Klaus M., Graeme C.. Of them, Klaus M., Graeme C. have been with the company the longest, being appointed on 28 August 2020. 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 - Graeme W. who worked with the the company until 28 August 2020.

Moock Environmental Development Limited Address / Contact

Office Address 6a Mid Road
Office Address2 Cumbernauld
Town Glasgow
Post code G67 2TT
Country of origin United Kingdom

Company Information / Profile

Registration Number SC185543
Date of Incorporation Thu, 7th May 1998
Industry Remediation activities and other waste management services
End of financial Year 30th June
Company age 26 years old
Account next due date Sun, 31st Mar 2024 (3 days left)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 16th Feb 2024 (2024-02-16)
Last confirmation statement dated Thu, 2nd Feb 2023

Company staff

Klaus M.

Position: Director

Appointed: 28 August 2020

Graeme C.

Position: Director

Appointed: 28 August 2020

Martin D.

Position: Director

Appointed: 07 December 2000

Resigned: 27 August 2004

Graeme W.

Position: Secretary

Appointed: 11 May 1998

Resigned: 28 August 2020

David S.

Position: Director

Appointed: 11 May 1998

Resigned: 28 August 2020

William E.

Position: Director

Appointed: 11 May 1998

Resigned: 01 February 2016

People with significant control

The register of PSCs that own or control the company includes 3 names. As BizStats established, there is Graeme C. The abovementioned PSC has 50,01-75% voting rights and has 25-50% shares. Another one in the PSC register is Klaus M. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is David S., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares.

Graeme C.

Notified on 28 August 2020
Nature of control: 50,01-75% voting rights
25-50% shares

Klaus M.

Notified on 28 August 2020
Nature of control: 25-50% voting rights
25-50% shares

David S.

Notified on 6 April 2016
Ceased on 28 August 2020
Nature of control: 25-50% shares

Company previous names

Easdale Environmental Development September 10, 2020
Spraymore June 1, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312022-06-30
Balance Sheet
Cash Bank On Hand1 8753 6005 6803 9303 44944 3631 007
Current Assets146 450165 569153 400170 884151 42358 98725 036
Debtors131 575143 969127 720146 954127 97414 62424 029
Property Plant Equipment600     4 620
Total Inventories13 00018 00020 00020 00020 000  
Net Assets Liabilities    -161 9371 124-63 985
Other
Accrued Liabilities4 2942 2782 6762 2272 2855 6752 625
Accumulated Depreciation Impairment Property Plant Equipment17 66518 26518 26518 26518 26518 26519 420
Amounts Owed By Group Undertakings98 78567 03397 750121 968106 918  
Amounts Owed To Group Undertakings347 864389 369392 197453 906242 149  
Corporation Tax Recoverable1 4991 499     
Creditors371 090410 352410 532461 461313 36045 00044 698
Increase From Depreciation Charge For Year Property Plant Equipment 600    1 155
Net Current Assets Liabilities-224 640-244 783-257 132-290 577-161 93746 124-23 907
Other Taxation Social Security Payable870952941830809  
Prepayments Accrued Income9 22714 01722 42518 66420 38313 6556 983
Property Plant Equipment Gross Cost18 26518 26518 26518 26518 26518 26524 040
Recoverable Value-added Tax 2 9704 484436 9693 677
Total Assets Less Current Liabilities-224 040-244 783-257 132-290 577-161 93746 124-19 287
Trade Creditors Trade Payables8 52717 75314 7184 49835 2472 18841 318
Trade Debtors Trade Receivables22 06458 4503 0615 886673 9 753
Average Number Employees During Period   2222
Bank Borrowings Overdrafts     5 0005 000
Total Additions Including From Business Combinations Property Plant Equipment      5 775

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 28th, March 2023
Free Download (9 pages)

Company search