Macfarlane Young Limited PAISLEY


Founded in 2007, Macfarlane Young, classified under reg no. SC332280 is an active company. Currently registered at 26 New Street PA1 1YB, Paisley the company has been in the business for seventeen years. Its financial year was closed on November 30 and its latest financial statement was filed on 2022/11/30.

Currently there are 2 directors in the the firm, namely Elizabeth O. and Anne F.. In addition one secretary - Elizabeth O. - is with the company. As of 16 April 2024, there was 1 ex director - Peter W.. There were no ex secretaries.

Macfarlane Young Limited Address / Contact

Office Address 26 New Street
Town Paisley
Post code PA1 1YB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC332280
Date of Incorporation Thu, 11th Oct 2007
Industry Solicitors
End of financial Year 30th November
Company age 17 years old
Account next due date Sat, 31st Aug 2024 (137 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Fri, 25th Oct 2024 (2024-10-25)
Last confirmation statement dated Wed, 11th Oct 2023

Company staff

Elizabeth O.

Position: Secretary

Appointed: 11 October 2007

Elizabeth O.

Position: Director

Appointed: 11 October 2007

Anne F.

Position: Director

Appointed: 11 October 2007

Peter W.

Position: Director

Appointed: 11 October 2007

Resigned: 31 August 2020

People with significant control

The register of persons with significant control who own or have control over the company consists of 3 names. As BizStats researched, there is Elizabeth O. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Anne F. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Peter W., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Elizabeth O.

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

Anne F.

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

Peter W.

Notified on 6 April 2016
Ceased on 31 December 2022
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 2016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand25 02522 34748 53982 790127 250131 877114 470
Current Assets173 805182 937189 513207 710251 297238 187205 812
Debtors79 03491 12066 64350 58953 79761 86070 258
Net Assets Liabilities80 25088 52591 420111 003128 214100 071104 254
Other Debtors7 94911 92613 87515 819   
Property Plant Equipment2 6375 3915 4735 0496 29115 24615 599
Total Inventories69 74669 47074 33174 33170 25044 45021 084
Other
Accrued Liabilities Deferred Income4 9126 29316 6135 8289 32118 83233 474
Accumulated Amortisation Impairment Intangible Assets90 000100 000100 000    
Accumulated Depreciation Impairment Property Plant Equipment16 43217 40018 80320 24321 47824 64528 378
Average Number Employees During Period10109991212
Bank Borrowings Overdrafts1 434619  10 00010 00010 000
Bank Overdrafts1 434619     
Corporation Tax Payable23 29622 29920 74027 93123 40029 64728 429
Creditors105 69198 779102 636101 75640 00040 00030 000
Fixed Assets12 6375 3915 4735 049   
Increase From Amortisation Charge For Year Intangible Assets 10 000     
Increase From Depreciation Charge For Year Property Plant Equipment 9681 4031 4401 2353 1673 733
Intangible Assets10 000      
Intangible Assets Gross Cost100 000100 000100 000    
Net Current Assets Liabilities68 11484 15886 877105 954162 509128 461122 221
Other Taxation Social Security Payable2 1312 180 2 227 4933 566
Prepayments23 14923 48021 45922 53817 03817 37618 730
Property Plant Equipment Gross Cost19 06922 79124 27625 29227 76939 89143 977
Provisions5011 024930 5863 6363 566
Provisions For Liabilities Balance Sheet Subtotal5011 024930 5863 6363 566
Total Additions Including From Business Combinations Property Plant Equipment 3 7221 4851 0162 47712 1224 086
Total Assets Less Current Liabilities80 75189 54992 350111 003168 800143 707137 820
Trade Debtors Trade Receivables47 93655 71431 30912 23236 75944 48451 528
Work In Progress69 74669 47074 33174 33170 25044 45021 084
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss      -70
Other Creditors    14 93511 837 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates 2023/10/11
filed on: 11th, October 2023
Free Download (5 pages)

Company search

Advertisements