Freshmex (scotland) Ltd ABERDEEN


Founded in 2016, Freshmex (scotland), classified under reg no. SC532073 is an active company. Currently registered at Hillhead Steading Countesswells Road AB15 9QA, Aberdeen the company has been in the business for 8 years. Its financial year was closed on April 30 and its latest financial statement was filed on 30th April 2022.

The firm has 2 directors, namely Christopher M., Robert M.. Of them, Robert M. has been with the company the longest, being appointed on 8 April 2016 and Christopher M. has been with the company for the least time - from 1 April 2020. As of 21 September 2024, there was 1 ex director - Calum W.. There were no ex secretaries.

Freshmex (scotland) Ltd Address / Contact

Office Address Hillhead Steading Countesswells Road
Office Address2 Cults
Town Aberdeen
Post code AB15 9QA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC532073
Date of Incorporation Fri, 8th Apr 2016
Industry Licensed restaurants
Industry Take-away food shops and mobile food stands
End of financial Year 30th April
Company age 8 years old
Account next due date Wed, 31st Jan 2024 (234 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 21st Apr 2024 (2024-04-21)
Last confirmation statement dated Fri, 7th Apr 2023

Company staff

Christopher M.

Position: Director

Appointed: 01 April 2020

Robert M.

Position: Director

Appointed: 08 April 2016

Calum W.

Position: Director

Appointed: 08 April 2016

Resigned: 12 August 2019

People with significant control

The register of persons with significant control that own or control the company consists of 3 names. As BizStats researched, there is Christopher M. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Robert M. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Calum W., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Christopher M.

Notified on 1 August 2020
Nature of control: 25-50% voting rights
25-50% shares

Robert M.

Notified on 8 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Calum W.

Notified on 8 April 2016
Ceased on 12 August 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-30
Balance Sheet
Cash Bank On Hand23 48230 490
Current Assets35 43137 267
Debtors1 043928
Net Assets Liabilities5 3174 980
Other Debtors847928
Property Plant Equipment5 33011 056
Total Inventories10 9065 000
Other
Accumulated Depreciation Impairment Property Plant Equipment1 7578 172
Corporation Tax Payable2 577 
Creditors34 37841 242
Deferred Tax Asset Debtors 849
Increase From Depreciation Charge For Year Property Plant Equipment1 7576 416
Net Current Assets Liabilities1 053-3 975
Number Shares Issued Fully Paid 2
Other Creditors17 40626 040
Other Taxation Social Security Payable11 50711 044
Par Value Share 1
Property Plant Equipment Gross Cost7 08719 228
Provisions For Liabilities Balance Sheet Subtotal1 0662 101
Total Additions Including From Business Combinations Property Plant Equipment7 08712 142
Total Assets Less Current Liabilities6 3837 081
Trade Creditors Trade Payables5 4654 158
Trade Debtors Trade Receivables196 
Advances Credits Directors  
Average Number Employees During Period14 

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Officers Persons with significant control
Statement of Capital on 1st May 2023: 10.00 GBP
filed on: 20th, May 2024
Free Download (3 pages)

Company search

Advertisements