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

F.m.s.e. Macfarlane Limited DUNDEE


Founded in 2003, F.m.s.e. Macfarlane, classified under reg no. SC253335 is an active company. Currently registered at 154-156 Arbroath Road DD4 7PY, Dundee the company has been in the business for 21 years. Its financial year was closed on 31st August and its latest financial statement was filed on Wednesday 31st August 2022.

Currently there are 3 directors in the the company, namely Sheila M., Eileen M. and Margaret M.. In addition one secretary - Sheila M. - is with the firm. Currenlty, the company lists one former director, whose name is Fergus M. and who left the the company on 20 October 2016. In addition, there is one former secretary - Fergus M. who worked with the the company until 26 November 2009.

F.m.s.e. Macfarlane Limited Address / Contact

Office Address 154-156 Arbroath Road
Town Dundee
Post code DD4 7PY
Country of origin United Kingdom

Company Information / Profile

Registration Number SC253335
Date of Incorporation Mon, 28th Jul 2003
Industry Other human health activities
End of financial Year 31st August
Company age 21 years old
Account next due date Fri, 31st May 2024 (20 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 7th Sep 2024 (2024-09-07)
Last confirmation statement dated Thu, 24th Aug 2023

Company staff

Sheila M.

Position: Secretary

Appointed: 26 November 2009

Sheila M.

Position: Director

Appointed: 30 June 2005

Eileen M.

Position: Director

Appointed: 01 September 2003

Margaret M.

Position: Director

Appointed: 01 September 2003

Fergus M.

Position: Secretary

Appointed: 01 September 2003

Resigned: 26 November 2009

Fergus M.

Position: Director

Appointed: 01 September 2003

Resigned: 20 October 2016

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As we found, there is Margaret M. This PSC and has 25-50% shares. The second one in the PSC register is Fergus M. This PSC owns 25-50% shares.

Margaret M.

Notified on 6 April 2016
Nature of control: 25-50% shares

Fergus M.

Notified on 6 April 2016
Ceased on 20 October 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-08-312021-08-31
Balance Sheet
Cash Bank On Hand312 401155 220
Current Assets788 415702 089
Debtors431 987502 672
Other Debtors283 008336 116
Property Plant Equipment12 20610 355
Total Inventories44 02744 197
Other
Accumulated Depreciation Impairment Property Plant Equipment70 40872 259
Average Number Employees During Period118
Corporation Tax Payable29 46643 887
Creditors524 017351 593
Increase From Depreciation Charge For Year Property Plant Equipment 1 851
Net Current Assets Liabilities264 398350 496
Number Shares Issued Fully Paid200200
Other Creditors236 2553 969
Other Taxation Social Security Payable4 9304 000
Par Value Share 1
Property Plant Equipment Gross Cost82 614 
Total Assets Less Current Liabilities276 604360 851
Trade Creditors Trade Payables253 366299 737
Trade Debtors Trade Receivables148 979166 556

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 31st, May 2023
Free Download (10 pages)

Company search

Advertisements