Maloco + Associates Limited DUNFERMLINE


Founded in 2014, Maloco + Associates, classified under reg no. SC477261 is an active company. Currently registered at 6-8 Bonnar Street KY12 7JR, Dunfermline the company has been in the business for ten years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

The firm has 2 directors, namely Stacey P., Laura M.. Of them, Laura M. has been with the company the longest, being appointed on 1 November 2017 and Stacey P. has been with the company for the least time - from 1 July 2021. As of 27 April 2024, there were 2 ex directors - Michael M., James G. and others listed below. There were no ex secretaries.

Maloco + Associates Limited Address / Contact

Office Address 6-8 Bonnar Street
Town Dunfermline
Post code KY12 7JR
Country of origin United Kingdom

Company Information / Profile

Registration Number SC477261
Date of Incorporation Fri, 9th May 2014
Industry Real estate agencies
Industry Solicitors
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 23rd May 2024 (2024-05-23)
Last confirmation statement dated Tue, 9th May 2023

Company staff

Stacey P.

Position: Director

Appointed: 01 July 2021

Laura M.

Position: Director

Appointed: 01 November 2017

Michael M.

Position: Director

Appointed: 09 May 2014

Resigned: 31 October 2023

James G.

Position: Director

Appointed: 09 May 2014

Resigned: 29 October 2021

People with significant control

The list of persons with significant control who own or have control over the company is made up of 3 names. As we discovered, there is Stacey P. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Laura M. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Michael M., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Stacey P.

Notified on 10 January 2022
Nature of control: 25-50% voting rights
25-50% shares

Laura M.

Notified on 11 December 2020
Nature of control: 25-50% voting rights
25-50% shares

Michael M.

Notified on 6 April 2016
Ceased on 11 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand78 720114 229125 776290 308215 359236 081
Current Assets167 300239 163264 642477 530358 236374 427
Debtors72 130106 563118 617166 508119 805112 752
Net Assets Liabilities4551 3881 22428 46531 35668 271
Other Debtors4 253  8321 5422 040
Property Plant Equipment14 3189 35811 1338 99310 56616 529
Total Inventories16 45018 37120 24920 71423 072 
Other
Accrued Liabilities Deferred Income9 1578 9906 56510 8818 3029 677
Accumulated Amortisation Impairment Intangible Assets295 000355 000415 000475 000535 000595 000
Accumulated Depreciation Impairment Property Plant Equipment46 45859 01063 71068 76074 41381 477
Additions Other Than Through Business Combinations Property Plant Equipment 7 5926 4752 9107 22613 027
Average Number Employees During Period   161818
Bank Borrowings Overdrafts   50 00034 16724 166
Corporation Tax Payable14 88429 27248 23834 42950 49567 790
Creditors584 571590 355557 43650 00034 16724 166
Dividends Paid On Shares 345 000285 000   
Fixed Assets419 318354 358296 133233 993175 566121 529
Future Minimum Lease Payments Under Non-cancellable Operating Leases 102 01979 72658 44435 62313 295
Increase From Amortisation Charge For Year Intangible Assets 60 00060 00060 00060 00060 000
Increase From Depreciation Charge For Year Property Plant Equipment 12 5524 7005 0505 6537 064
Intangible Assets405 000345 000285 000225 000165 000105 000
Intangible Assets Gross Cost700 000700 000700 000700 000700 000 
Net Current Assets Liabilities-417 271-351 192-292 794-153 819-108 065-26 618
Number Shares Issued Fully Paid 111  
Other Creditors512 305487 464432 584450 617311 218222 091
Other Taxation Social Security Payable48 22564 62970 049135 42286 28691 487
Par Value Share 111  
Prepayments Accrued Income23 50627 99722 52321 88322 34721 300
Property Plant Equipment Gross Cost60 77668 36874 84377 75384 97998 006
Provisions For Liabilities Balance Sheet Subtotal1 5921 7782 1151 7091 9782 474
Taxation Including Deferred Taxation Balance Sheet Subtotal1 5921 7782 1151 7091 9782 474
Total Assets Less Current Liabilities2 0473 1663 33980 17467 50194 911
Trade Debtors Trade Receivables44 37178 56696 094143 79395 91689 412

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Cancellation of shares. Statement of Capital on 31st October 2023: 100.00 GBP
filed on: 26th, January 2024
Free Download (4 pages)

Company search

Advertisements