Maccoll (appin) Ltd OBAN


Maccoll (appin) started in year 2012 as Private Limited Company with registration number SC417642. The Maccoll (appin) company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Oban at Simmers & Co Albany Chambers. Postal code: PA34 4AL.

Currently there are 3 directors in the the firm, namely Fiona M., Ronald M. and Ronald M.. In addition one secretary - Fiona M. - is with the company. As of 9 June 2024, our data shows no information about any ex officers on these positions.

This company operates within the PA38 4BL postal code. The company is dealing with transport and has been registered as such. Its registration number is OM1109852 . It is located at Stalker Cottage, Appin with a total of 2 carsand 4 trailers.

Maccoll (appin) Ltd Address / Contact

Office Address Simmers & Co Albany Chambers
Office Address2 Albany Street
Town Oban
Post code PA34 4AL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC417642
Date of Incorporation Wed, 22nd Feb 2012
Industry Construction of other civil engineering projects n.e.c.
Industry Renting and leasing of construction and civil engineering machinery and equipment
End of financial Year 31st March
Company age 12 years old
Account next due date Sun, 31st Dec 2023 (161 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 7th Mar 2024 (2024-03-07)
Last confirmation statement dated Wed, 22nd Feb 2023

Company staff

Fiona M.

Position: Director

Appointed: 31 March 2023

Ronald M.

Position: Director

Appointed: 22 February 2012

Ronald M.

Position: Director

Appointed: 22 February 2012

Fiona M.

Position: Secretary

Appointed: 22 February 2012

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As BizStats identified, there is Ronald M. This PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Ronald M. This PSC owns 25-50% shares.

Ronald M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Ronald M.

Notified on 6 April 2016
Ceased on 31 December 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth27 624       
Balance Sheet
Cash Bank On Hand 386 307358 107270 793229 571320 681231 939543 348
Current Assets332 712727 641673 391663 061529 149701 317639 1591 024 416
Debtors131 813259 831260 284354 384287 048296 076287 496455 968
Net Assets Liabilities 547 813609 215573 035571 820709 227934 1581 213 912
Other Debtors 10 34511 35111 36310 89712 79115 50214 095
Property Plant Equipment 656 960680 040634 151646 683622 280837 141920 930
Total Inventories 81 50355 00037 88412 53084 560119 72425 100
Cash Bank In Hand157 559       
Intangible Fixed Assets316 250       
Net Assets Liabilities Including Pension Asset Liability27 624       
Stocks Inventory43 340       
Tangible Fixed Assets503 593       
Reserves/Capital
Called Up Share Capital2       
Profit Loss Account Reserve27 622       
Shareholder Funds27 624       
Other
Accumulated Amortisation Impairment Intangible Assets 166 750201 250235 750270 250304 750339 250345 000
Accumulated Depreciation Impairment Property Plant Equipment 616 878750 882736 457850 482944 240975 2711 022 640
Amortisation Rate Used For Intangible Assets  101010101010
Average Number Employees During Period 111098889
Corporation Tax Payable 22 40326 5508 2716 90553 2099 70475 011
Creditors 835 046752 542679 041304 638300 600160 847288 486
Depreciation Rate Used For Property Plant Equipment  252525252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment  33 732169 99443 75957 876179 738175 046
Disposals Property Plant Equipment  51 213271 67965 28667 831246 011246 400
Fixed Assets819 843835 210823 790743 401721 433662 530842 891920 930
Increase From Amortisation Charge For Year Intangible Assets  34 50034 50034 50034 50034 5005 750
Increase From Depreciation Charge For Year Property Plant Equipment  167 736155 569157 784151 634210 769222 415
Intangible Assets 178 250143 750109 25074 75040 2505 750 
Intangible Assets Gross Cost 345 000345 000345 000345 000345 000345 000345 000
Net Current Assets Liabilities-679 369-107 405-79 151-15 980224 511400 717478 312735 930
Other Creditors 707 343649 981608 506237 456185 67774 57281 071
Other Taxation Social Security Payable 78 50361 27344 44146 80646 67057 354107 159
Par Value Share1 111110
Property Plant Equipment Gross Cost 1 273 8381 430 9221 370 6081 497 1651 566 5201 812 4131 943 570
Provisions For Liabilities Balance Sheet Subtotal 109 392115 024115 297117 679113 042153 866223 402
Total Additions Including From Business Combinations Property Plant Equipment   211 365191 843137 186491 903377 557
Total Assets Less Current Liabilities140 474727 805744 639727 421945 9441 063 2471 321 2031 656 860
Trade Creditors Trade Payables 26 79714 73817 82313 47115 04419 21725 245
Trade Debtors Trade Receivables 249 486248 933343 021276 151283 285271 994441 873
Advances Credits Directors 649 934595 754568 029448 252382 417  
Advances Credits Made In Period Directors 46 080373 98038 8207 02036 220  
Advances Credits Repaid In Period Directors 79 404428 16066 545126 797102 055  
Creditors Due After One Year57 126       
Creditors Due Within One Year1 012 081       
Intangible Fixed Assets Additions345 000       
Intangible Fixed Assets Aggregate Amortisation Impairment28 750       
Intangible Fixed Assets Amortisation Charged In Period28 750       
Intangible Fixed Assets Cost Or Valuation345 000       
Number Shares Allotted2       
Provisions For Liabilities Charges55 724       
Share Capital Allotted Called Up Paid2       
Tangible Fixed Assets Additions607 759       
Tangible Fixed Assets Cost Or Valuation595 459       
Tangible Fixed Assets Depreciation91 866       
Tangible Fixed Assets Depreciation Charged In Period91 866       
Tangible Fixed Assets Disposals12 300       

Transport Operator Data

Stalker Cottage
City Appin
Post code PA38 4BL
Vehicles 2
Trailers 4

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates 2024/02/22
filed on: 14th, March 2024
Free Download (4 pages)

Company search

Advertisements