Macdonald Air Products Limited GLASGOW


Founded in 2009, Macdonald Air Products, classified under reg no. SC366829 is an active company. Currently registered at 77 Carron Place G75 0YL, Glasgow the company has been in the business for 15 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 2 directors in the the firm, namely Ian L. and Colin T.. In addition one secretary - Ian L. - is with the company. As of 30 April 2024, there was 1 ex director - Alexander S.. There were no ex secretaries.

Macdonald Air Products Limited Address / Contact

Office Address 77 Carron Place
Office Address2 Kelvin Industrial Estate
Town Glasgow
Post code G75 0YL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC366829
Date of Incorporation Wed, 14th Oct 2009
Industry Manufacture of tools
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 28th Oct 2024 (2024-10-28)
Last confirmation statement dated Sat, 14th Oct 2023

Company staff

Ian L.

Position: Director

Appointed: 14 October 2009

Colin T.

Position: Director

Appointed: 14 October 2009

Ian L.

Position: Secretary

Appointed: 14 October 2009

Alexander S.

Position: Director

Appointed: 26 October 2009

Resigned: 01 November 2012

People with significant control

The list of PSCs who own or control the company is made up of 3 names. As we established, there is Jmg 2 Limited from East Kilbride, United Kingdom. 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 persons with significant control register is Colin T. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Ian L., who also meets 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.

Jmg 2 Limited

77 Carron Place Kelvin Industrial Estate, East Kilbride, G75 0YL, United Kingdom

Legal authority Scottish Law
Legal form Private Limited Company
Country registered Scotland
Place registered Scotland
Registration number Sc385514
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Colin T.

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

Ian L.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand135 890165 648129 432163 151111 24097 534
Current Assets445 825366 556358 825332 902371 107387 405
Debtors179 16669 11379 15959 918130 494122 928
Net Assets Liabilities249 993288 157293 485247 704238 227233 253
Property Plant Equipment23 11518 47327 92133 79528 36722 955
Total Inventories130 769131 795150 234109 833129 373166 943
Other
Accrued Liabilities3 58212 7073 7653 8313 8653 890
Accumulated Depreciation Impairment Property Plant Equipment39 05443 69635 86242 75349 64355 354
Average Number Employees During Period444443
Corporation Tax Payable12 32526 54620 03819 86121 62527 583
Creditors214 55593 76388 54345 00039 39925 000
Increase From Depreciation Charge For Year Property Plant Equipment 4 6425 8166 8916 8905 711
Merchandise130 769131 795150 234109 833129 373166 943
Net Current Assets Liabilities231 270272 793270 282265 422256 284241 010
Other Creditors116 68223 199    
Other Taxation Social Security Payable1 4487 8045543 7781 4264 614
Prepayments8 7539 5152 7472 8572 8571 500
Property Plant Equipment Gross Cost62 16962 16963 78376 54878 01078 309
Provisions4 3923 1094 7186 5137 0255 712
Provisions For Liabilities Balance Sheet Subtotal4 3923 1094 7186 5137 0255 712
Recoverable Value-added Tax9 333 4 861 4 608 
Total Assets Less Current Liabilities254 385291 266298 203299 217284 651263 965
Trade Creditors Trade Payables80 51823 50764 18635 01082 829100 230
Trade Debtors Trade Receivables161 08059 59871 55157 061123 029121 428
Amounts Owed To Group Undertakings    7878
Bank Borrowings Overdrafts   5 0005 00010 000
Disposals Decrease In Depreciation Impairment Property Plant Equipment  13 650   
Disposals Property Plant Equipment  16 005   
Total Additions Including From Business Combinations Property Plant Equipment  17 61912 7651 462299

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates Sat, 14th Oct 2023
filed on: 20th, October 2023
Free Download (3 pages)

Company search

Advertisements