Maltacourt (scotland) Limited EDINBURGH


Founded in 1988, Maltacourt (scotland), classified under reg no. SC109389 is an active company. Currently registered at Rooms 1/10, 1/11 And 1/13, Spitfire House EH12 0AL, Edinburgh the company has been in the business for 36 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since June 27, 2022 Maltacourt (scotland) Limited is no longer carrying the name Extr-ordin-air.

The company has 3 directors, namely Alan W., Holly T. and Adam W.. Of them, Adam W. has been with the company the longest, being appointed on 31 May 2018 and Alan W. and Holly T. have been with the company for the least time - from 7 November 2022. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Maltacourt (scotland) Limited Address / Contact

Office Address Rooms 1/10, 1/11 And 1/13, Spitfire House
Office Address2 Turnhouse Business Park
Town Edinburgh
Post code EH12 0AL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC109389
Date of Incorporation Mon, 22nd Feb 1988
Industry Freight air transport
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Alan W.

Position: Director

Appointed: 07 November 2022

Holly T.

Position: Director

Appointed: 07 November 2022

Adam W.

Position: Director

Appointed: 31 May 2018

Sylvia F.

Position: Director

Resigned: 31 May 2018

Janssen Group Of Companies B.v.

Position: Corporate Director

Appointed: 14 June 2023

Resigned: 31 July 2023

Peter F.

Position: Director

Appointed: 31 May 2018

Resigned: 13 March 2023

Matthew B.

Position: Director

Appointed: 31 May 2018

Resigned: 14 June 2023

Raymond P.

Position: Secretary

Appointed: 18 May 2018

Resigned: 31 May 2019

Thomas C.

Position: Director

Appointed: 18 July 2013

Resigned: 31 May 2018

Raymond P.

Position: Secretary

Appointed: 01 April 2000

Resigned: 31 May 2018

Kenneth H.

Position: Secretary

Appointed: 04 June 1992

Resigned: 31 March 2000

Ian W.

Position: Secretary

Appointed: 23 November 1990

Resigned: 22 April 1992

Kay F.

Position: Secretary

Appointed: 10 July 1990

Resigned: 23 November 1990

Andrea D.

Position: Secretary

Appointed: 24 July 1989

Resigned: 10 July 1990

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As we found, there is Maltacourt Limited from Runcorn, England. This PSC is categorised as "a company limited by shares", 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 entity in the persons with significant control register is Sylvia F. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Maltacourt Limited

Maltacourt House, Daresbury Court Evenwood Cloe, Runcorn, WA7 1LZ, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 01566007
Notified on 31 May 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sylvia F.

Notified on 6 April 2016
Ceased on 31 May 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Extr-ordin-air June 27, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand673 19966 01689 43359 05151 262160 047
Current Assets842 573257 286332 642406 961497 856661 357
Debtors161 042185 157237 096341 797440 481495 197
Net Assets Liabilities793 582103 780165 695204 977318 150283 909
Other Debtors14 06451 10649 46623 95029 63570 086
Property Plant Equipment139 79474 42846 08183 126105 582165 783
Total Inventories8 3326 1136 1136 1136 1136 113
Other
Accumulated Depreciation Impairment Property Plant Equipment209 778186 41747 41756 37279 91690 109
Amounts Owed To Group Undertakings 26 806    
Average Number Employees During Period1310991010
Creditors181 227217 580205 358272 644272 82271 513
Disposals Decrease In Depreciation Impairment Property Plant Equipment 40 921150 380  12 397
Disposals Property Plant Equipment 92 898175 104  14 270
Future Minimum Lease Payments Under Non-cancellable Operating Leases44 53044 53044 530 47 24055 408
Increase From Depreciation Charge For Year Property Plant Equipment 17 56011 3808 95523 54422 590
Net Current Assets Liabilities661 34639 706127 284134 317225 034218 197
Other Creditors12 68882 65686 65593 31297 72933 404
Other Taxation Social Security Payable65 39454 53028 12421 50432 05641 952
Property Plant Equipment Gross Cost349 572260 84593 498139 498185 498255 892
Provisions For Liabilities Balance Sheet Subtotal7 55810 3547 67012 46612 46628 558
Total Additions Including From Business Combinations Property Plant Equipment 4 171 46 00046 00084 664
Total Assets Less Current Liabilities801 140114 134173 365217 443330 616383 980
Trade Creditors Trade Payables103 14553 58890 57972 82838 657140 300
Trade Debtors Trade Receivables146 978134 051173 78698 413136 673312 679
Administrative Expenses  675 180439 019  
Amounts Owed By Group Undertakings  13 844219 434274 173112 432
Bank Borrowings     44 055
Bank Borrowings Overdrafts   85 000104 38038 109
Comprehensive Income Expense  61 91539 282  
Cost Sales  846 490643 207  
Current Tax For Period  21 381   
Depreciation Expense Property Plant Equipment  11 3808 955  
Gross Profit Loss  755 332476 825  
Interest Payable Similar Charges Finance Costs  131186  
Number Shares Issued Fully Paid    8 3348 334
Operating Profit Loss  80 15237 806  
Other Deferred Tax Expense Credit  -2 6844 796  
Par Value Share    11
Profit Loss  61 91539 282  
Profit Loss On Ordinary Activities Before Tax  80 02137 620  
Tax Tax Credit On Profit Or Loss On Ordinary Activities  18 106-1 662  
Total Current Tax Expense Credit  20 790-6 458  
Total Increase Decrease From Revaluations Property Plant Equipment  7 757   
Turnover Revenue  1 601 8221 120 032  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to December 31, 2022
filed on: 5th, June 2023
Free Download (8 pages)

Company search