Macfie & Co Management Services Limited GLASGOW


Macfie & Management Services started in year 1983 as Private Limited Company with registration number SC084796. The Macfie & Management Services company has been functioning successfully for 41 years now and its status is active. The firm's office is based in Glasgow at 5 Cathkinview Road. Postal code: G42 9EA.

At the moment there are 3 directors in the the firm, namely Callum B., Joanne G. and John W.. In addition one secretary - John W. - is with the company. As of 19 April 2024, there were 8 ex directors - Andrew O., David M. and others listed below. There were no ex secretaries.

Macfie & Co Management Services Limited Address / Contact

Office Address 5 Cathkinview Road
Office Address2 Mount Florida
Town Glasgow
Post code G42 9EA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC084796
Date of Incorporation Wed, 28th Sep 1983
Industry Management of real estate on a fee or contract basis
End of financial Year 31st July
Company age 41 years old
Account next due date Tue, 30th Apr 2024 (11 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 2nd Jan 2024 (2024-01-02)
Last confirmation statement dated Mon, 19th Dec 2022

Company staff

Callum B.

Position: Director

Appointed: 25 October 2022

John W.

Position: Secretary

Appointed: 01 January 2019

Joanne G.

Position: Director

Appointed: 01 August 2017

John W.

Position: Director

Appointed: 30 April 2002

Andrew O.

Position: Director

Appointed: 01 August 2007

Resigned: 30 June 2017

David M.

Position: Director

Appointed: 30 April 2002

Resigned: 16 June 2010

Richard D.

Position: Director

Appointed: 01 February 1997

Resigned: 08 October 1999

Graeme D.

Position: Director

Appointed: 23 May 1995

Resigned: 31 December 2018

Thomas M.

Position: Director

Appointed: 05 October 1989

Resigned: 28 June 2002

Leslie M.

Position: Director

Appointed: 05 October 1989

Resigned: 30 September 1997

James F.

Position: Director

Appointed: 05 October 1989

Resigned: 31 July 1995

Robert M.

Position: Director

Appointed: 05 October 1989

Resigned: 22 May 1995

People with significant control

The list of PSCs who own or control the company includes 2 names. As we established, there is John W. The abovementioned PSC and has 25-50% shares. The second one in the PSC register is Graeme D. This PSC owns 75,01-100% shares.

John W.

Notified on 1 January 2019
Nature of control: 25-50% shares

Graeme D.

Notified on 1 August 2016
Ceased on 31 December 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Balance Sheet
Cash Bank On Hand534 304705 934379 240466 677577 654741 363
Current Assets1 284 4941 574 5301 403 7611 500 1491 656 6401 598 085
Debtors750 190868 5961 024 5211 033 4721 078 986856 722
Net Assets Liabilities   88 483140 715168 854
Other Debtors169 371229 396360 568530 843655 635656 362
Other
Average Number Employees During Period  17141315
Bank Borrowings Overdrafts    40 00034 518
Corporation Tax Payable10 00120 59533 02970 62628 9108 058
Creditors1 081 5661 358 4921 351 9121 411 66640 00034 518
Future Minimum Lease Payments Under Non-cancellable Operating Leases 6 3704 186   
Net Current Assets Liabilities202 928216 03851 84988 483180 715203 372
Number Shares Issued Fully Paid 100    
Other Creditors10 77110 7618 5189 9999 28323 891
Other Taxation Social Security Payable20 09258 88258 13359 49241 30748 328
Par Value Share 1    
Trade Creditors Trade Payables1 040 7021 288 8491 285 2601 271 5491 386 4251 304 436
Trade Debtors Trade Receivables580 819639 200663 953502 629423 351200 360

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st July 2022
filed on: 28th, April 2023
Free Download (8 pages)

Company search

Advertisements