Macmin Limited PERTHSHIRE


Macmin started in year 1983 as Private Limited Company with registration number SC084197. The Macmin company has been functioning successfully for fourty one years now and its status is active. The firm's office is based in Perthshire at 66 Tay Street. Postal code: PH2 8RA.

Currently there are 2 directors in the the company, namely Jeremy N. and Timothy N.. In addition one secretary - Jeremy N. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Bryan H. who worked with the the company until 28 May 2003.

Macmin Limited Address / Contact

Office Address 66 Tay Street
Office Address2 Perth
Town Perthshire
Post code PH2 8RA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC084197
Date of Incorporation Fri, 5th Aug 1983
Industry Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods
End of financial Year 30th September
Company age 41 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 13th Jun 2024 (2024-06-13)
Last confirmation statement dated Tue, 30th May 2023

Company staff

Jeremy N.

Position: Director

Appointed: 28 May 2003

Timothy N.

Position: Director

Appointed: 28 May 2003

Jeremy N.

Position: Secretary

Appointed: 28 May 2003

Thomas A.

Position: Director

Appointed: 01 April 2006

Resigned: 29 June 2007

Richard N.

Position: Director

Appointed: 28 May 2003

Resigned: 14 September 2010

Bryan H.

Position: Secretary

Appointed: 22 March 2001

Resigned: 28 May 2003

John E.

Position: Director

Appointed: 22 March 2001

Resigned: 28 May 2003

Bryan H.

Position: Director

Appointed: 22 March 2001

Resigned: 18 October 2004

Lorna M.

Position: Director

Appointed: 08 February 1989

Resigned: 23 March 2001

James A.

Position: Director

Appointed: 08 February 1989

Resigned: 08 July 2002

Ian M.

Position: Director

Appointed: 08 February 1989

Resigned: 23 March 2001

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As BizStats established, there is Starlyne Feeds Limited from Finedon. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Starlyne Feeds Limited

Legal authority English Law
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 01265005
Notified on 6 April 2016
Nature of control: right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Current Assets272 841306 060255 314   
Debtors260 642292 548240 095280 888290 680267 403
Net Assets Liabilities152 028143 825131 929127 730130 158134 333
Other Debtors94 063101 78392 966101 91673 81336 082
Property Plant Equipment24 02518 01913 0399 77914 73711 053
Total Inventories12 19913 51215 21916 35015 58018 714
Other
Accumulated Depreciation Impairment Property Plant Equipment13 29519 30117 04620 3068 83312 517
Amounts Owed By Parent Entities   92 652114 652141 152
Amounts Owed By Related Parties99 444115 76897 718   
Average Number Employees During Period   545
Balances Amounts Owed By Related Parties99 444115 768    
Bank Borrowings Overdrafts5 16518 74123 18221 79620 22311 528
Corporation Tax Payable9 4968 0576 62113 11217 71413 038
Creditors132 689175 778136 424179 2874 848373
Depreciation Rate Used For Property Plant Equipment    2525
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -16 386 
Disposals Property Plant Equipment    -26 165 
Finance Lease Liabilities Present Value Total    4 848373
Increase From Depreciation Charge For Year Property Plant Equipment 6 0064 346 4 9133 684
Net Current Assets Liabilities140 152130 282118 890   
Nominal Value Allotted Share Capital   75 00075 00075 000
Number Shares Issued Fully Paid 75 000  75 00075 000
Other Creditors12 1494 47657 24764 69479 29483 004
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  6 601   
Other Disposals Property Plant Equipment  7 235   
Other Taxation Payable   2 2072 0332 085
Other Taxation Social Security Payable9991 5221 949   
Par Value Share 1  11
Property Plant Equipment Gross Cost37 32037 32030 08530 08523 57023 570
Total Additions Including From Business Combinations Property Plant Equipment    19 650 
Total Assets Less Current Liabilities164 177148 301131 929   
Trade Creditors Trade Payables47 41458 45947 42577 47862 25248 334
Trade Debtors Trade Receivables67 13574 99749 41186 320102 21590 169

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 30th, March 2023
Free Download (8 pages)

Company search

Advertisements