Lamond & Murray Limited FIFE


Founded in 1981, Lamond & Murray, classified under reg no. SC075386 is an active company. Currently registered at Burnside KY11 1HT, Fife the company has been in the business for 43 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

The company has 6 directors, namely Joel T., Mark B. and Thomas L. and others. Of them, Alastair L. has been with the company the longest, being appointed on 14 July 1989 and Joel T. has been with the company for the least time - from 1 January 2021. As of 18 April 2024, there were 3 ex directors - Thomas C., Alexander L. and others listed below. There were no ex secretaries.

Lamond & Murray Limited Address / Contact

Office Address Burnside
Office Address2 Inverkeithing
Town Fife
Post code KY11 1HT
Country of origin United Kingdom

Company Information / Profile

Registration Number SC075386
Date of Incorporation Wed, 24th Jun 1981
Industry Manufacture of bearings, gears, gearing and driving elements
End of financial Year 31st December
Company age 43 years old
Account next due date Mon, 30th Sep 2024 (165 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 25th Jun 2024 (2024-06-25)
Last confirmation statement dated Sun, 11th Jun 2023

Company staff

Joel T.

Position: Director

Appointed: 01 January 2021

Mark B.

Position: Director

Appointed: 04 June 2019

Hamiltons Group Limited

Position: Corporate Secretary

Appointed: 04 June 2019

Thomas L.

Position: Director

Appointed: 19 December 2017

Stephen C.

Position: Director

Appointed: 27 May 2008

Iain L.

Position: Director

Appointed: 08 July 1997

Alastair L.

Position: Director

Appointed: 14 July 1989

Thomas C.

Position: Director

Resigned: 04 March 2019

Alexander L.

Position: Director

Resigned: 30 April 2016

Jozef V.

Position: Director

Appointed: 04 June 2019

Resigned: 31 December 2020

People with significant control

The list of persons with significant control who own or control the company is made up of 4 names. As BizStats found, there is Nova Acquisition Limited from Halesowen, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Stephen C. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Iain L., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Nova Acquisition Limited

. Shelah Road, Halesowen, B63 3XL, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 10532731
Notified on 4 June 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stephen C.

Notified on 14 June 2018
Ceased on 4 June 2019
Nature of control: 25-50% voting rights
25-50% shares

Iain L.

Notified on 6 April 2016
Ceased on 4 June 2019
Nature of control: 25-50% voting rights
25-50% shares

Alastair L.

Notified on 6 April 2016
Ceased on 4 June 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-302019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand859 890651 243646 551335 075346 282
Current Assets2 365 7852 609 3391 944 9902 114 7482 342 235
Debtors1 193 6191 560 564938 3381 453 7721 080 809
Net Assets Liabilities2 383 4722 697 3602 219 5092 316 9072 281 387
Other Debtors 26 891 65 66018 526
Property Plant Equipment2 002 6041 850 4971 926 3001 710 4271 635 026
Total Inventories312 276397 532360 101325 901915 144
Other
Accrued Liabilities Deferred Income60 19642 84680 66579 17987 705
Accrued Liabilities Not Expressed Within Creditors Subtotal124 556117 522112 000172 254105 402
Accumulated Amortisation Impairment Intangible Assets1 7082 4534 0335 5006 400
Accumulated Depreciation Impairment Property Plant Equipment3 532 0063 647 5593 919 5674 101 6524 215 832
Additional Provisions Increase From New Provisions Recognised  45 522 55 213
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss   -24 926 
Amounts Owed By Associates  20 28127 15960 231
Amounts Owed By Group Undertakings 88 01222 49086 46580
Amounts Owed To Group Undertakings 37 33821 4972 24751 299
Average Number Employees During Period3837383633
Bank Borrowings Overdrafts 22 424 16 60470 632
Capital Commitments   135 418142 000
Corporation Tax Payable64 663142 453  7 249
Corporation Tax Recoverable  92 22895 629 
Creditors675 642570 116583 784366 175320 474
Deferred Tax Liabilities  -3 844  
Disposals Decrease In Depreciation Impairment Property Plant Equipment 64 374 46 459136 172
Disposals Property Plant Equipment 73 497 50 030142 000
Finance Lease Liabilities Present Value Total675 642570 116210 754217 610157 708
Finished Goods32 19831 18130 80323 360140 038
Fixed Assets2 004 2961 855 9441 900 6601 712 8271 636 526
Future Minimum Lease Payments Under Non-cancellable Operating Leases6 0206 0209 9319 9315 049
Increase From Amortisation Charge For Year Intangible Assets 7451 5801 467900
Increase From Depreciation Charge For Year Property Plant Equipment 179 927272 008258 051250 352
Intangible Assets1 6925 4473 8672 4001 500
Intangible Assets Gross Cost3 4007 9007 9007 900 
Net Current Assets Liabilities1 327 1921 674 4391 205 5401 308 4901 291 931
Other Creditors4584953 
Other Taxation Social Security Payable193 811170 884211 154130 36045 722
Prepayments13 35862 19731 46462 92146 010
Property Plant Equipment Gross Cost5 534 6105 498 0565 816 3605 812 0795 850 858
Provisions147 818145 385190 907165 981221 194
Provisions For Liabilities Balance Sheet Subtotal147 818145 385190 907165 981221 194
Raw Materials43 26639 87035 70341 12135 580
Total Additions Including From Business Combinations Intangible Assets 4 500   
Total Additions Including From Business Combinations Property Plant Equipment 36 943318 30445 749180 779
Total Assets Less Current Liabilities3 331 4883 530 3833 106 2003 021 3172 928 457
Trade Creditors Trade Payables517 972361 608215 285360 255629 989
Trade Debtors Trade Receivables1 180 2611 383 464792 1561 115 938955 962
Work In Progress236 812326 481293 595261 420739 526

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to Saturday 31st December 2022
filed on: 11th, April 2023
Free Download (13 pages)

Company search

Advertisements