Marfern Limited GLASGOW


Marfern started in year 2004 as Private Limited Company with registration number SC261775. The Marfern company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Glasgow at 40 Abercrombie Drive. Postal code: G61 4RR.

The company has 2 directors, namely Rami R., Tamara M.. Of them, Tamara M. has been with the company the longest, being appointed on 21 August 2023 and Rami R. has been with the company for the least time - from 23 August 2023. At the moment there is one former director listed by the company - Marina M., who left the company on 23 August 2023. In addition, the company lists several former secretaries whose names might be found in the box below.

Marfern Limited Address / Contact

Office Address 40 Abercrombie Drive
Office Address2 Bearsden
Town Glasgow
Post code G61 4RR
Country of origin United Kingdom

Company Information / Profile

Registration Number SC261775
Date of Incorporation Mon, 12th Jan 2004
Industry Primary education
End of financial Year 30th September
Company age 20 years old
Account next due date Sun, 30th Jun 2024 (66 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 30th Jan 2024 (2024-01-30)
Last confirmation statement dated Mon, 16th Jan 2023

Company staff

Rami R.

Position: Director

Appointed: 23 August 2023

Tamara M.

Position: Director

Appointed: 21 August 2023

Trevor M.

Position: Secretary

Appointed: 02 February 2017

Resigned: 23 August 2023

Marion M.

Position: Secretary

Appointed: 12 January 2004

Resigned: 02 February 2017

Marina M.

Position: Secretary

Appointed: 12 January 2004

Resigned: 13 January 2010

Marina M.

Position: Director

Appointed: 12 January 2004

Resigned: 23 August 2023

People with significant control

The register of PSCs that own or control the company includes 2 names. As we researched, there is Nerlana Group Ltd from Glasgow, Scotland. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Marina M. This PSC owns 75,01-100% shares.

Nerlana Group Ltd

40 Abercrombie Drive, Bearsden, Glasgow, G61 4RR, Scotland

Legal authority Scots Law
Legal form Private Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc702410
Notified on 23 August 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Marina M.

Notified on 6 April 2016
Ceased on 23 August 2023
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand20 90713 82032 303101 255229 879248 652105 714
Current Assets38 67518 53442 616123 138237 888333 883444 412
Debtors17 7684 71410 31321 8838 00985 231338 698
Net Assets Liabilities171 530167 188201 376274 441320 077459 648558 789
Other Debtors14 639 8 16820 554 76 742335 660
Property Plant Equipment196 638190 209183 306185 884183 563178 211195 741
Other
Accrued Liabilities Deferred Income     14 0089 349
Accumulated Amortisation Impairment Intangible Assets180 000180 000180 000180 000180 000 180 000
Accumulated Depreciation Impairment Property Plant Equipment39 74146 01451 05555 32961 78068 77374 684
Additions Other Than Through Business Combinations Property Plant Equipment      23 441
Amortisation Rate Used For Intangible Assets      10
Amounts Owed By Directors     75 176 
Average Number Employees During Period13131618192019
Corporation Tax Payable     33 82950 172
Creditors12 33840 48024 16033 07540 83451 43780 478
Depreciation Rate Used For Property Plant Equipment      33
Increase From Depreciation Charge For Year Property Plant Equipment 6 4655 1906 2646 4516 9935 911
Intangible Assets Gross Cost180 000180 000180 000180 000180 000 180 000
Net Current Assets Liabilities-11 169-21 94618 45690 063178 705282 446363 934
Other Creditors11 99411 6806 5158 36719 71214 00820 000
Other Taxation Social Security Payable13 72915 75117 64524 70830 30437 429957
Prepayments Accrued Income     1 566238
Property Plant Equipment Gross Cost236 379236 223234 361241 213245 343246 984270 425
Taxation Including Deferred Taxation Balance Sheet Subtotal     1 009886
Total Assets Less Current Liabilities185 469168 263201 762275 947362 268460 657559 675
Trade Debtors Trade Receivables3 1294 7142 1451 3298 0098 4892 800
Amount Specific Advance Or Credit Directors14 6386948 16819 7687 70575 176 
Amount Specific Advance Or Credit Made In Period Directors30 07226 80044 67726 60047 52782 881 
Amount Specific Advance Or Credit Repaid In Period Directors22 00042 13235 81515 00075 000  
Bank Borrowings36 45913 049     
Bank Borrowings Overdrafts12 33813 049  40 834  
Disposals Decrease In Depreciation Impairment Property Plant Equipment 1921491 990   
Disposals Property Plant Equipment 9591 8622 270   
Fixed Assets196 638190 209183 306185 884183 563178 211 
Provisions For Liabilities Balance Sheet Subtotal1 6011 0753861 5061 3571 009 
Total Additions Including From Business Combinations Property Plant Equipment 803 9 1224 1301 641 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2023-09-30
filed on: 15th, December 2023
Free Download (11 pages)

Company search