Madisonhall Properties Limited GLASGOW


Founded in 1996, Madisonhall Properties, classified under reg no. SC162554 is an active company. Currently registered at 1st Floor G2 2ND, Glasgow the company has been in the business for 28 years. Its financial year was closed on Sat, 30th Mar and its latest financial statement was filed on March 31, 2022.

At present there are 4 directors in the the company, namely Claire K., Laura P. and Jamie W. and others. In addition one secretary - Laura P. - is with the firm. Currenlty, the company lists one former director, whose name is Joseph C. and who left the the company on 31 January 2003. In addition, there is one former secretary - Robert S. who worked with the the company until 31 January 2003.

Madisonhall Properties Limited Address / Contact

Office Address 1st Floor
Office Address2 227 West George Street
Town Glasgow
Post code G2 2ND
Country of origin United Kingdom

Company Information / Profile

Registration Number SC162554
Date of Incorporation Wed, 10th Jan 1996
Industry Other letting and operating of own or leased real estate
End of financial Year 30th March
Company age 28 years old
Account next due date Sat, 30th Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 12th Dec 2023 (2023-12-12)
Last confirmation statement dated Mon, 28th Nov 2022

Company staff

Claire K.

Position: Director

Appointed: 05 August 2019

Laura P.

Position: Director

Appointed: 05 August 2019

Jamie W.

Position: Director

Appointed: 05 August 2019

Richard W.

Position: Director

Appointed: 31 January 2003

Laura P.

Position: Secretary

Appointed: 31 January 2003

Robert S.

Position: Secretary

Appointed: 09 September 1996

Resigned: 31 January 2003

Joseph C.

Position: Director

Appointed: 09 September 1996

Resigned: 31 January 2003

Leigh F.

Position: Nominee Secretary

Appointed: 10 January 1996

Resigned: 10 January 1996

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As BizStats discovered, there is Richard W. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Richard W.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth696 421733 175       
Balance Sheet
Cash Bank On Hand 122 913122 15153 583247 993203 699200 845223 054206 865
Current Assets107 099142 679167 62673 161269 528225 561223 923  
Debtors20 50319 76645 47519 57821 53521 86223 07821 88542 101
Net Assets Liabilities 724 709758 460778 724831 948820 768816 218829 416818 928
Other Debtors 19 76645 47519 57821 53521 86223 0781 07121 287
Property Plant Equipment       1 180885
Cash Bank In Hand86 596122 913       
Tangible Fixed Assets610 920610 920       
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve518 353555 107       
Shareholder Funds696 421733 175       
Other
Accumulated Depreciation Impairment Property Plant Equipment       272567
Amounts Owed By Other Related Parties Other Than Directors      20 89820 81420 814
Average Number Employees During Period      224
Corporation Tax Payable 9 1828 0649 59725 1166 7595 3118 365 
Creditors 20 42413 11321 14243 37710 5907 91213 52727 747
Depreciation Rate Used For Property Plant Equipment       2525
Disposals Investment Property Fair Value Model    120 908    
Increase From Depreciation Charge For Year Property Plant Equipment       272295
Investment Property 610 920610 920731 828610 920610 920610 920610 920610 920
Investment Property Fair Value Model   731 828610 920610 920   
Loans Owed By Related Parties  19 578      
Loans Owed To Related Parties  1 425      
Net Current Assets Liabilities85 501122 255154 51352 019226 151214 971216 011  
Nominal Value Allotted Share Capital      222
Number Shares Issued Fully Paid   2   66
Other Creditors 11 2425 04911 05018 2613 8312 6014 57421 001
Other Provisions Balance Sheet Subtotal      10 71314 09614 096
Other Taxation Payable       5886 746
Other Taxation Social Security Payable   495     
Par Value Share 1 1   00
Property Plant Equipment Gross Cost       1 4521 452
Provisions      10 71314 09614 096
Provisions For Liabilities Balance Sheet Subtotal 8 4666 9735 1235 1235 12310 713  
Total Additions Including From Business Combinations Property Plant Equipment       1 452 
Total Assets Less Current Liabilities696 421733 175765 433783 847837 071825 891826 931  
Creditors Due Within One Year21 59820 424       
Number Shares Allotted 2       
Revaluation Reserve178 066178 066       
Share Capital Allotted Called Up Paid22       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 30th, November 2023
Free Download (8 pages)

Company search

Advertisements