M S Y 786 Limited INVERNESS


M S Y 786 started in year 1993 as Private Limited Company with registration number SC147290. The M S Y 786 company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Inverness at Redwood. Postal code: IV2 4AA. Since March 15, 1994 M S Y 786 Limited is no longer carrying the name Pog 92.

The company has 3 directors, namely Rehana Y., Shahid Y. and Sakina Y.. Of them, Sakina Y. has been with the company the longest, being appointed on 9 December 1993 and Rehana Y. has been with the company for the least time - from 30 April 2021. At present there is one former director listed by the company - Muhammad Y., who left the company on 23 August 2019. In addition, the company lists several former secretaries whose names might be found in the table below.

M S Y 786 Limited Address / Contact

Office Address Redwood
Office Address2 19 Culduthel Road
Town Inverness
Post code IV2 4AA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC147290
Date of Incorporation Tue, 2nd Nov 1993
Industry Licensed restaurants
Industry Public houses and bars
End of financial Year 31st March
Company age 31 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 11th Nov 2024 (2024-11-11)
Last confirmation statement dated Sat, 28th Oct 2023

Company staff

Rehana Y.

Position: Director

Appointed: 30 April 2021

Shahid Y.

Position: Director

Appointed: 12 December 2019

Sakina Y.

Position: Director

Appointed: 09 December 1993

Muhammad Y.

Position: Secretary

Appointed: 21 October 1998

Resigned: 23 August 2019

Jane C.

Position: Secretary

Appointed: 09 December 1993

Resigned: 21 October 1998

Muhammad Y.

Position: Director

Appointed: 09 December 1993

Resigned: 23 August 2019

Pagan Osborne Grace & Calders

Position: Corporate Nominee Secretary

Appointed: 02 November 1993

Resigned: 09 December 1993

John C.

Position: Nominee Director

Appointed: 02 November 1993

Resigned: 09 December 1993

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As we discovered, there is Sakina Y. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Muhammad Y. This PSC owns 25-50% shares and has 25-50% voting rights.

Sakina Y.

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

Muhammad Y.

Notified on 6 April 2016
Ceased on 23 August 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Pog 92 March 15, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth558 858591 549       
Balance Sheet
Cash Bank On Hand 182 905222 502226 253191 014181 15070 545356 691334 189
Current Assets143 903200 656235 983237 690202 792186 44295 762436 654368 841
Debtors17 6806 3003 2391 2621 6035 04224 96774 96327 152
Net Assets Liabilities 591 549644 019641 471602 058603 182517 127744 665735 020
Other Debtors     4 00910 23474 96327 152
Property Plant Equipment 517 563497 981486 556470 281478 982496 192514 893623 522
Total Inventories 11 45110 24210 17510 1752502505 000 
Cash Bank In Hand115 329182 905       
Intangible Fixed Assets3 083        
Net Assets Liabilities Including Pension Asset Liability558 858591 549       
Stocks Inventory10 89411 451       
Tangible Fixed Assets530 670517 563       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve522 870555 561       
Shareholder Funds558 858591 549       
Other
Accumulated Depreciation Impairment Property Plant Equipment 547 442568 533589 155610 401631 197661 343702 193744 445
Additions Other Than Through Business Combinations Property Plant Equipment      47 35759 551150 881
Average Number Employees During Period 1817181817171716
Corporation Tax Payable     5 6305 63044 70338 149
Corporation Tax Recoverable      14 732  
Creditors 121 38985 66077 75366 21657 15963 550189 200236 129
Increase From Depreciation Charge For Year Property Plant Equipment  21 09120 62221 24620 79630 14640 85042 252
Net Current Assets Liabilities26 31579 267150 323159 937136 576129 28332 186247 454132 712
Other Creditors 42 26113 99111 1514 6577 1377 27112 9878 545
Other Taxation Social Security Payable 53 31655 64550 41243 93642 08138 54252 09743 309
Property Plant Equipment Gross Cost 1 065 0051 066 5141 075 7111 080 6821 110 1791 157 5351 217 0861 367 967
Provisions For Liabilities Balance Sheet Subtotal 5 2814 2855 0224 7995 08311 25117 68221 214
Taxation Including Deferred Taxation Balance Sheet Subtotal     5 08311 25117 68221 214
Total Assets Less Current Liabilities560 068596 830648 304646 493606 857608 265528 378762 347756 234
Trade Creditors Trade Payables 25 81216 02416 19017 6237 94112 10779 413146 126
Trade Debtors Trade Receivables 6 3001 239   1  
Amount Specific Advance Or Credit Directors   17299922   
Amount Specific Advance Or Credit Made In Period Directors    26 6731 177   
Amount Specific Advance Or Credit Repaid In Period Directors    26 6002 000   
Accumulated Amortisation Impairment Intangible Assets 185 000185 000      
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss   737     
Creditors Due Within One Year117 588121 389       
Disposals Property Plant Equipment  181      
Fixed Assets533 753517 563497 981486 556     
Intangible Assets Gross Cost 185 000185 000      
Intangible Fixed Assets Aggregate Amortisation Impairment181 917185 000       
Intangible Fixed Assets Amortisation Charged In Period 3 083       
Intangible Fixed Assets Cost Or Valuation185 000        
Number Shares Allotted 100       
Par Value Share 1       
Prepayments  2 0001 2621 6031 033   
Provisions  4 2855 0224 7995 083   
Provisions For Liabilities Charges1 2105 281       
Revaluation Reserve35 88835 888       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 9 613       
Tangible Fixed Assets Cost Or Valuation1 055 3921 065 005       
Tangible Fixed Assets Depreciation524 722547 442       
Tangible Fixed Assets Depreciation Charged In Period 22 720       
Total Additions Including From Business Combinations Property Plant Equipment  1 6909 1974 97129 497   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 31st, December 2023
Free Download (11 pages)

Company search

Advertisements