Mallaig Boatyard Ltd. MALLAIG


Founded in 2011, Mallaig Boatyard, classified under reg no. SC392928 is an active company. Currently registered at Mallaig Boatyard PH41 4QS, Mallaig the company has been in the business for 13 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2023-03-31.

The company has one director. Donald S., appointed on 4 February 2011. There are currently no secretaries appointed. As of 9 May 2024, there were 2 ex directors - Graham M., Stephen M. and others listed below. There were no ex secretaries.

Mallaig Boatyard Ltd. Address / Contact

Office Address Mallaig Boatyard
Office Address2 Harbour Slipways
Town Mallaig
Post code PH41 4QS
Country of origin United Kingdom

Company Information / Profile

Registration Number SC392928
Date of Incorporation Fri, 4th Feb 2011
Industry Repair and maintenance of ships and boats
End of financial Year 31st March
Company age 13 years old
Account next due date Tue, 31st Dec 2024 (236 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 18th Feb 2024 (2024-02-18)
Last confirmation statement dated Sat, 4th Feb 2023

Company staff

Donald S.

Position: Director

Appointed: 04 February 2011

Graham M.

Position: Director

Appointed: 03 August 2012

Resigned: 12 May 2014

Stephen M.

Position: Director

Appointed: 04 February 2011

Resigned: 04 February 2011

Brian Reid Ltd.

Position: Corporate Secretary

Appointed: 04 February 2011

Resigned: 04 February 2011

People with significant control

The register of persons with significant control that own or control the company includes 4 names. As we found, there is Donald S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Shelagh S. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Donald S., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Donald S.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Shelagh S.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Donald S.

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

Shelagh S.

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

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 Worth192 783263 464       
Balance Sheet
Cash Bank On Hand 54 954115 82477 85453 35554 476172 42384 10745 565
Current Assets303 941384 566480 268406 685360 496437 256605 379644 239615 971
Debtors295 483329 612364 444328 831294 791374 195426 088527 632557 556
Net Assets Liabilities  340 623393 364350 467445 723453 709400 762439 367
Other Debtors 106 664100 606142 076204 572231 085383 859469 821-45 801
Property Plant Equipment 51 87757 221262 334287 307272 728287 290114 678114 381
Total Inventories    12 3508 5856 86832 50012 850
Cash Bank In Hand8 45854 954       
Tangible Fixed Assets40 94551 877       
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve192 781263 462       
Shareholder Funds192 783263 464       
Other
Version Production Software        2 024
Accrued Liabilities       5 8005 800
Accumulated Depreciation Impairment Property Plant Equipment 56 66075 16095 274106 646121 225114 663292 550308 345
Additions Other Than Through Business Combinations Property Plant Equipment        15 498
Average Number Employees During Period     16111016
Bank Borrowings       132 48683 018
Bank Borrowings Overdrafts   148 352174 957160 963355 79250 57950 468
Corporation Tax Payable 21 28722 01615 15826531 1004 204  
Creditors  15 038157 632191 322170 629360 944224 933199 457
Finance Lease Liabilities Present Value Total       4 4163 674
Increase From Depreciation Charge For Year Property Plant Equipment  19 15620 11419 43814 57919 43315 89415 795
Loans From Directors       689453
Net Current Assets Liabilities153 038222 047298 440288 662254 482343 624527 363419 305416 514
Number Shares Issued Fully Paid   222   
Other Creditors 162 519181 8289 28016 3659 6665 152736 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  656 8 065 25 995  
Other Disposals Property Plant Equipment  1 500 13 950 30 000161 993 
Other Taxation Social Security Payable 6 0808 3197 1227 5506 4635 1996 179 
Par Value Share 1 111   
Property Plant Equipment Gross Cost 108 538132 380357 608393 953393 953401 953407 228422 726
Recoverable Value-added Tax       622 
Taxation Social Security Payable       6 17918 679
Total Additions Including From Business Combinations Property Plant Equipment  25 343225 22850 295 38 0005 275 
Total Assets Less Current Liabilities193 983273 924355 661550 996541 789616 352814 653533 983530 895
Trade Creditors Trade Payables 91 13289 97075 23985 63539 95856 432157 270114 082
Trade Debtors Trade Receivables 222 948263 838186 75590 219143 11042 229104 562119 199
Value-added Tax Payable        6 301
Creditors Due After One Year1 20010 460       
Creditors Due Within One Year150 903162 519       
Number Shares Allotted 2       
Share Capital Allotted Called Up Paid22       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates 2024-02-04
filed on: 12th, March 2024
Free Download (3 pages)

Company search

Advertisements