Henry Duncan (west End) Limited GLASGOW


Henry Duncan (west End) started in year 2010 as Private Limited Company with registration number SC373588. The Henry Duncan (west End) company has been functioning successfully for 14 years now and its status is active. The firm's office is based in Glasgow at 295 Fenwick Road. Postal code: G46 6UH. Since 2010/08/02 Henry Duncan (west End) Limited is no longer carrying the name MM&S (5589).

Currently there are 3 directors in the the firm, namely Jonathan H., Richard H. and Bryan D.. In addition one secretary - Richard H. - is with the company. As of 28 April 2024, there was 1 ex director - Christine T.. There were no ex secretaries.

Henry Duncan (west End) Limited Address / Contact

Office Address 295 Fenwick Road
Office Address2 Giffnock
Town Glasgow
Post code G46 6UH
Country of origin United Kingdom

Company Information / Profile

Registration Number SC373588
Date of Incorporation Wed, 24th Feb 2010
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 14 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 9th Mar 2024 (2024-03-09)
Last confirmation statement dated Fri, 24th Feb 2023

Company staff

Richard H.

Position: Secretary

Appointed: 02 August 2010

Jonathan H.

Position: Director

Appointed: 02 August 2010

Richard H.

Position: Director

Appointed: 02 August 2010

Bryan D.

Position: Director

Appointed: 02 August 2010

Maclay Murray & Spens Llp

Position: Corporate Secretary

Appointed: 24 February 2010

Resigned: 02 August 2010

Vindex Limited

Position: Corporate Director

Appointed: 24 February 2010

Resigned: 02 August 2010

Vindex Services Limited

Position: Corporate Director

Appointed: 24 February 2010

Resigned: 02 August 2010

Christine T.

Position: Director

Appointed: 24 February 2010

Resigned: 29 July 2010

People with significant control

The list of persons with significant control that own or control the company includes 3 names. As we established, there is Bryan D. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Jonathan H. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Richard H., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Bryan D.

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

Jonathan H.

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

Richard H.

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

Company previous names

MM&S (5589) August 2, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-211 962238 063       
Balance Sheet
Cash Bank In Hand 365 343       
Cash Bank On Hand 365 343109 01819 230351 074762 001248 630615 677498 079
Current Assets2 733 4092 315 9981 804 3512 617 5593 262 7202 300 6702 068 0822 350 6462 330 826
Debtors33 081522 843358 820228 466230 91311 62522 072856 981697 601
Net Assets Liabilities 238 063122 42574 426308 473426 264287 908408 655247 428
Net Assets Liabilities Including Pension Asset Liability-211 962238 063       
Other Debtors  147 52719 223     
Property Plant Equipment 97760523296    
Stocks Inventory2 700 3281 427 812       
Tangible Fixed Assets792977       
Total Inventories 1 427 8121 336 5132 369 8632 680 7331 527 0441 797 380877 9881 135 146
Reserves/Capital
Called Up Share Capital33       
Profit Loss Account Reserve-211 965238 060       
Shareholder Funds-211 962238 063       
Other
Accrued Liabilities 58 35537 477      
Accumulated Depreciation Impairment Property Plant Equipment 5128841 2571 3931 4891 4891 489 
Average Number Employees During Period  3255555
Balances Amounts Owed To Related Parties 820 849820 849      
Corporation Tax Payable 67 959       
Creditors 2 078 7171 682 3362 543 1702 954 3251 874 40650 00038 6842 133 398
Creditors Due Within One Year2 946 1632 078 717       
Description Nature Transactions Balances With Related Parties 904       
Fixed Assets      50 00050 00050 000
Increase From Depreciation Charge For Year Property Plant Equipment  37237313696   
Investments Fixed Assets      50 00050 00050 000
Merchandise 1 427 8121 336 513      
Net Current Assets Liabilities-212 754237 281122 01574 389308 395426 264287 908397 339197 428
Number Shares Allotted 3       
Other Creditors  1 680 1742 542 335     
Other Taxation Social Security Payable  906      
Par Value Share 1       
Prepayments 496 25717 527      
Property Plant Equipment Gross Cost 1 4891 4891 4891 4891 4891 4891 489 
Provisions For Liabilities Balance Sheet Subtotal 19519519518    
Provisions For Liabilities Charges 195       
Share Capital Allotted Called Up Paid33       
Tangible Fixed Assets Additions 461       
Tangible Fixed Assets Cost Or Valuation1 0281 489       
Tangible Fixed Assets Depreciation236512       
Tangible Fixed Assets Depreciation Charged In Period 276       
Total Assets Less Current Liabilities-211 962238 258122 62074 621308 491426 264337 908447 339247 428
Trade Creditors Trade Payables 23 8141 256835     
Trade Debtors Trade Receivables 26 586211 293209 243     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Confirmation statement with updates 2024/02/24
filed on: 8th, March 2024
Free Download (4 pages)

Company search

Advertisements