Mackay & Inglis Limited


Founded in 1976, Mackay & Inglis, classified under reg no. SC060615 is an active company. Currently registered at 19 Polmadie Street G42 0PQ, the company has been in the business for fourty eight years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on Fri, 30th Sep 2022.

At present there are 2 directors in the the firm, namely Karen T. and Craig I.. In addition one secretary - Karen T. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Rosina G. who worked with the the firm until 13 December 1996.

Mackay & Inglis Limited Address / Contact

Office Address 19 Polmadie Street
Office Address2 Glasgow
Town
Post code G42 0PQ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC060615
Date of Incorporation Wed, 1st Sep 1976
Industry Manufacture of other articles of paper and paperboard n.e.c.
End of financial Year 30th September
Company age 48 years old
Account next due date Sun, 30th Jun 2024 (61 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Karen T.

Position: Director

Appointed: 01 October 2000

Craig I.

Position: Director

Appointed: 01 October 2000

Karen T.

Position: Secretary

Appointed: 13 December 1996

James M.

Position: Director

Appointed: 31 January 1990

Resigned: 01 October 2009

Rosina G.

Position: Secretary

Appointed: 31 January 1990

Resigned: 13 December 1996

Brian I.

Position: Director

Appointed: 31 January 1990

Resigned: 19 October 2005

David I.

Position: Director

Appointed: 31 January 1990

Resigned: 30 September 1989

People with significant control

The register of persons with significant control who own or have control over the company consists of 3 names. As we researched, there is Karen T. This PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Craig I. This PSC has significiant influence or control over the company,. Then there is Brian I., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares.

Karen T.

Notified on 6 April 2016
Nature of control: significiant influence or control

Craig I.

Notified on 6 April 2016
Nature of control: significiant influence or control

Brian I.

Notified on 17 September 2018
Ceased on 26 June 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand743 168640 859653 734598 526485 794429 887397 730299 818
Current Assets1 050 2981 048 4041 030 8081 014 335816 124756 215814 842690 533
Debtors224 458239 471225 370250 485167 917175 282234 488228 279
Net Assets Liabilities1 929 9681 745 9781 559 4951 363 6581 194 997   
Other Debtors31 02026 69623 93023 32429 19018 53919 01320 590
Property Plant Equipment1 198 816983 604770 952634 888589 891465 183367 186327 275
Total Inventories82 672168 074151 704165 324162 413151 046182 624162 436
Other
Accumulated Depreciation Impairment Property Plant Equipment1 938 5572 080 6672 293 3192 392 0762 447 7682 572 7732 672 1132 669 126
Average Number Employees During Period 31313028212225
Creditors223 860232 546231 8452 083211 018226 797307 165304 885
Disposals Decrease In Depreciation Impairment Property Plant Equipment 95 400 96 29690 064  73 924
Disposals Property Plant Equipment 100 997 101 127101 926  74 734
Finance Lease Liabilities Present Value Total1 667  2 0832 083   
Increase Decrease In Property Plant Equipment   31 048    
Increase From Depreciation Charge For Year Property Plant Equipment 237 510212 652195 053145 756125 00599 34070 937
Net Current Assets Liabilities826 438815 858798 963730 853605 106529 418507 677385 648
Other Creditors71 23438 46236 02839 93919 05029 63121 35632 653
Other Taxation Social Security Payable31 91829 75638 52635 25123 81829 83624 61527 181
Property Plant Equipment Gross Cost3 137 3733 064 2713 064 2713 026 9643 037 6593 037 9563 039 2992 996 401
Provisions For Liabilities Balance Sheet Subtotal95 28653 48410 420     
Total Additions Including From Business Combinations Property Plant Equipment 27 895 63 820112 6212971 34331 836
Total Assets Less Current Liabilities2 025 2541 799 4621 569 9151 365 7411 194 997994 601874 863712 923
Trade Creditors Trade Payables119 041164 328157 291205 792166 067167 330261 194245 051
Trade Debtors Trade Receivables193 438212 775201 440227 161138 727156 743215 475207 689

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Small-sized company accounts made up to Fri, 30th Sep 2022
filed on: 9th, March 2023
Free Download (8 pages)

Company search

Advertisements