Maintenance And Building Preservation Limited GRANGEMOUTH


Founded in 1991, Maintenance And Building Preservation, classified under reg no. SC133719 is an active company. Currently registered at Dalgrain House FK3 8HL, Grangemouth the company has been in the business for 33 years. Its financial year was closed on 28th February and its latest financial statement was filed on Tuesday 28th February 2023. Since Friday 31st March 2000 Maintenance And Building Preservation Limited is no longer carrying the name M.a.b. Preservation (scotland).

Currently there are 2 directors in the the company, namely Leonard M. and Alan K.. In addition one secretary - Leonard M. - is with the firm. As of 14 May 2024, there was 1 ex director - Wallace H.. There were no ex secretaries.

Maintenance And Building Preservation Limited Address / Contact

Office Address Dalgrain House
Office Address2 81c Dalgrain Rd
Town Grangemouth
Post code FK3 8HL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC133719
Date of Incorporation Mon, 2nd Sep 1991
Industry Other specialised construction activities not elsewhere classified
End of financial Year 28th February
Company age 33 years old
Account next due date Sat, 30th Nov 2024 (200 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Wed, 21st Feb 2024 (2024-02-21)
Last confirmation statement dated Tue, 7th Feb 2023

Company staff

Leonard M.

Position: Secretary

Appointed: 04 February 1992

Leonard M.

Position: Director

Appointed: 04 February 1992

Alan K.

Position: Director

Appointed: 04 February 1992

Wallace H.

Position: Director

Appointed: 04 February 1992

Resigned: 03 April 1992

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As BizStats identified, there is Alan K. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Leonard M. This PSC owns 25-50% shares and has 25-50% voting rights.

Alan K.

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

Leonard M.

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

Company previous names

M.a.b. Preservation (scotland) March 31, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-02-282015-02-282016-02-282017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth3 4658 3236 249       
Balance Sheet
Cash Bank On Hand  12 94969 16062 955135 489244 767276 470243 936256 691
Current Assets 106 16189 202170 117147 704290 976391 335369 401345 226425 309
Debtors36 886106 09276 253100 95784 749153 987146 56892 931101 290168 618
Net Assets Liabilities    25 49887 404176 306202 412194 890247 040
Other Debtors     1 2007 5537 744  
Property Plant Equipment  1 6361 05249829 56140 77230 579  
Cash Bank In Hand5 7316912 949       
Tangible Fixed Assets3 8322 1821 636       
Total Inventories     1 500    
Intangible Fixed Assets3 832         
Reserves/Capital
Called Up Share Capital1 0001 0001 000       
Profit Loss Account Reserve2 4657 3235 249       
Shareholder Funds3 4658 3236 249       
Other
Version Production Software        2 0232 024
Accrued Liabilities  2 3802 3802 560  5 5513 4862 500
Accumulated Depreciation Impairment Property Plant Equipment  36 43631 92025 57424 77838 36944 919  
Average Number Employees During Period   11101213111111
Bank Borrowings       45 00035 00025 000
Bank Borrowings Overdrafts       45 00010 00010 000
Creditors  84 589142 464122 70427 80839 04274 577115 336153 269
Deferred Tax Liabilities      -3 282-4 529-1 760 
Finance Lease Liabilities Present Value Total     27 80839 04229 577  
Increase Decrease In Deferred Tax Liability From Amount Recognised In Profit Or Loss       -1 2472 769 
Loans From Directors       7 54611 84320 198
Net Current Assets Liabilities-3676 1414 61327 65325 00085 651174 576246 410229 890272 040
Other Creditors  2 1912 35442676 28890 51816 2312 8402 550
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        44 919 
Other Disposals Property Plant Equipment        75 498 
Prepayments Accrued Income       1 8911 3111 311
Property Plant Equipment Gross Cost  38 07232 97226 07254 33979 14175 498  
Taxation Social Security Payable       19 48326 78944 093
Total Assets Less Current Liabilities3 4658 3236 24928 70525 498115 212215 348276 989229 890272 040
Trade Creditors Trade Payables  20 29836 25728 34175 44857 45256 53337 89351 896
Trade Debtors Trade Receivables  76 253100 95784 749152 787139 01585 18798 219165 653
Value-added Tax Payable       16 27922 48522 032
Corporation Tax Payable  10 72520 48313 942     
Creditors Due Within One Year42 984100 02084 589       
Disposals Decrease In Depreciation Impairment Property Plant Equipment   4 8676 51110 649 3 643  
Disposals Property Plant Equipment   5 1006 90010 649 3 643  
Increase From Depreciation Charge For Year Property Plant Equipment   3511659 85313 59110 193  
Merchandise     1 500    
Number Shares Allotted1 0001 0001 000       
Other Taxation Social Security Payable  3 0693 43729 95448 98959 92335 762  
Par Value Share 11       
Share Capital Allotted Called Up Paid-1 000-1 0001 000       
Tangible Fixed Assets Cost Or Valuation63 61238 072        
Tangible Fixed Assets Depreciation59 78035 89036 436       
Tangible Fixed Assets Depreciation Charged In Period 727546       
Total Additions Including From Business Combinations Property Plant Equipment     38 91624 802   
Additional Provisions Increase From New Provisions Recognised      -3 282   
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss       -1 247  
Provisions      -3 282-4 529  
Cash In Hand 69        
Fixed Assets3 8322 182        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 24 617        
Tangible Fixed Assets Disposals 25 540        
Value Shares Allotted1 0001 000        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 7th, June 2023
Free Download (8 pages)

Company search

Advertisements