Macnairs & Wilson Limited PAISLEY


Founded in 2014, Macnairs & Wilson, classified under reg no. SC479026 is an active company. Currently registered at 9-11 New Street PA1 1XU, Paisley the company has been in the business for 10 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2014/09/30 Macnairs & Wilson Limited is no longer carrying the name Macnairs And Mitchell.

The firm has 3 directors, namely Stuart W., Lesley M. and Douglas M.. Of them, Lesley M., Douglas M. have been with the company the longest, being appointed on 2 June 2014 and Stuart W. has been with the company for the least time - from 28 November 2014. As of 28 March 2024, our data shows no information about any ex officers on these positions.

Macnairs & Wilson Limited Address / Contact

Office Address 9-11 New Street
Town Paisley
Post code PA1 1XU
Country of origin United Kingdom

Company Information / Profile

Registration Number SC479026
Date of Incorporation Mon, 2nd Jun 2014
Industry Solicitors
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 16th Jun 2024 (2024-06-16)
Last confirmation statement dated Fri, 2nd Jun 2023

Company staff

Stuart W.

Position: Director

Appointed: 28 November 2014

Lesley M.

Position: Director

Appointed: 02 June 2014

Douglas M.

Position: Director

Appointed: 02 June 2014

People with significant control

The list of persons with significant control that own or have control over the company is made up of 3 names. As we established, there is Lesley M. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Douglas M. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Stuart W., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Lesley M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Douglas M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Stuart W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Macnairs And Mitchell September 30, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-14 12133 500       
Balance Sheet
Cash Bank On Hand  1 98110119292757 14 156
Current Assets416 1242 023 3212 244 5173 182 0662 405 4671 309 7632 338 9842 158 1912 425 768
Debtors355 4811 972 7562 192 5363 131 9652 355 2751 259 6712 288 2272 108 1912 361 612
Net Assets Liabilities   54 188122 471158 867189 447183 073206 287
Other Debtors  2 055 3362 985 1662 183 0131 101 7192 144 1261 937 2752 185 140
Property Plant Equipment  2 3121 7351 3011 3993 2105 6325 400
Total Inventories  50 00050 00050 00050 00050 00050 00050 000
Cash Bank In Hand30 643565       
Intangible Fixed Assets48 00036 000       
Stocks Inventory30 00050 000       
Tangible Fixed Assets4 1113 083       
Reserves/Capital
Called Up Share Capital150150       
Profit Loss Account Reserve-14 27133 350       
Shareholder Funds-14 12133 500       
Other
Version Production Software        2 024
Accrued Liabilities      2 4854 02922 209
Accumulated Amortisation Impairment Intangible Assets  36 00048 00060 00060 00060 00060 00060 000
Accumulated Depreciation Impairment Property Plant Equipment  3 1703 7484 1824 6485 7197 5979 397
Additions Other Than Through Business Combinations Property Plant Equipment       4 3001 568
Average Number Employees During Period    1413131415
Bank Borrowings      47 50038 33328 333
Bank Borrowings Overdrafts  5 33610 6163 65610 6822 50019 63010 000
Corporation Tax Payable  39 40030 25042 18530 79729 536  
Creditors  2 226 7773 141 6132 284 9151 152 2952 105 2471 942 4172 196 548
Fixed Assets52 11139 083 13 7351 301    
Increase From Amortisation Charge For Year Intangible Assets   12 00012 000    
Increase From Depreciation Charge For Year Property Plant Equipment   5784344661 0711 8781 800
Intangible Assets  24 00012 000     
Intangible Assets Gross Cost  60 00060 00060 00060 00060 00060 00060 000
Loans From Directors      59 02147 14248 270
Net Current Assets Liabilities-33 2691517 74040 453120 552157 468233 737215 774229 220
Number Shares Issued Fully Paid   150     
Other Creditors  2 146 1813 073 8332 209 1511 084 7691 944 6281 809 8812 049 194
Other Taxation Social Security Payable  34 03024 93929 15424 21263 992  
Par Value Share 1 1     
Prepayments Accrued Income      20 98921 54627 052
Property Plant Equipment Gross Cost  5 4835 4835 4836 0478 92913 22914 797
Provisions For Liabilities Balance Sheet Subtotal    -618    
Taxation Social Security Payable      35 96326 96035 317
Total Additions Including From Business Combinations Property Plant Equipment     5642 882  
Total Assets Less Current Liabilities18 84239 09844 05254 188121 853158 867236 947221 406234 620
Trade Creditors Trade Payables  1 8301 9757691 8353 0852 0382 039
Trade Debtors Trade Receivables  137 200146 799172 262157 952123 112149 370149 420
Value-added Tax Payable      57 56532 73729 519
Creditors Due After One Year32 9635 598       
Creditors Due Within One Year449 3932 023 306       
Intangible Fixed Assets Aggregate Amortisation Impairment12 00024 000       
Intangible Fixed Assets Amortisation Charged In Period 12 000       
Intangible Fixed Assets Cost Or Valuation 60 000       
Number Shares Allotted 150       
Share Capital Allotted Called Up Paid150150       
Tangible Fixed Assets Cost Or Valuation 5 482       
Tangible Fixed Assets Depreciation1 3712 399       
Tangible Fixed Assets Depreciation Charged In Period 1 028       

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Confirmation statement with no updates 2023/06/02
filed on: 9th, June 2023
Free Download (3 pages)

Company search

Advertisements