Magma Fabrication (glenrothes) Limited FIFE


Founded in 1979, Magma Fabrication (glenrothes), classified under reg no. SC070217 is an active company. Currently registered at 21 Faraday Road KY6 2RU, Fife the company has been in the business for fourty five years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 2 directors, namely Brian F., Andrew M.. Of them, Brian F., Andrew M. have been with the company the longest, being appointed on 3 June 1988. As of 18 May 2024, there was 1 ex director - Fred H.. There were no ex secretaries.

Magma Fabrication (glenrothes) Limited Address / Contact

Office Address 21 Faraday Road
Office Address2 Glenrothes
Town Fife
Post code KY6 2RU
Country of origin United Kingdom

Company Information / Profile

Registration Number SC070217
Date of Incorporation Thu, 13th Dec 1979
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st December
Company age 45 years old
Account next due date Mon, 30th Sep 2024 (135 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 28th Jul 2024 (2024-07-28)
Last confirmation statement dated Fri, 14th Jul 2023

Company staff

Brian F.

Position: Secretary

Resigned:

Brian F.

Position: Director

Appointed: 03 June 1988

Andrew M.

Position: Director

Appointed: 03 June 1988

Fred H.

Position: Director

Appointed: 03 June 1988

Resigned: 31 January 1997

People with significant control

The register of PSCs who own or have control over the company consists of 3 names. As BizStats found, there is Brian F. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Andrew M. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Elizabeth M., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Brian F.

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

Andrew M.

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

Elizabeth M.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand32 84837 49937 34434 08874 93062 35356 025
Current Assets84 03172 06491 12782 321112 22889 42984 233
Debtors45 18328 56547 78342 23333 29823 07624 208
Net Assets Liabilities80 13576 45978 75088 24670 27935 63331 551
Other Debtors2 8201 8201 8201 3553 0512 0181 216
Property Plant Equipment33 51530 66628 18637 61232 29128 43625 237
Total Inventories6 0006 0006 0006 0004 0004 0004 000
Other
Accumulated Depreciation Impairment Property Plant Equipment136 928136 673139 153148 321145 642149 497152 696
Average Number Employees During Period  77756
Bank Borrowings Overdrafts    49 16740 00030 000
Corporation Tax Payable1 414      
Corporation Tax Recoverable1 682      
Creditors35 90625 10839 69728 73349 16740 00030 000
Increase From Depreciation Charge For Year Property Plant Equipment 2 8492 4806 0644 7203 8553 199
Net Current Assets Liabilities48 12546 95651 43153 58889 31348 83937 564
Number Shares Issued Fully Paid 3 000     
Other Creditors2 7905 1586 3355 4012 9703 4723 500
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    7 399  
Other Disposals Property Plant Equipment    8 000  
Other Taxation Social Security Payable10 0769 26212 5767 9179 46512 9508 491
Par Value Share 1     
Property Plant Equipment Gross Cost170 443167 339170 443185 933177 933177 933 
Provisions For Liabilities Balance Sheet Subtotal1 5051 1638672 9542 1581 6421 250
Total Additions Including From Business Combinations Property Plant Equipment   15 490   
Total Assets Less Current Liabilities81 64077 62279 61791 200121 60477 27562 801
Trade Creditors Trade Payables21 62610 68820 78515 4159 64714 16824 678
Trade Debtors Trade Receivables40 68126 74545 96440 87830 24721 05822 992

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution Restoration
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 27th, September 2023
Free Download (10 pages)

Company search

Advertisements