Maritime Development Services Ltd UDDINGSTON


Founded in 2016, Maritime Development Services, classified under reg no. SC549797 is an active company. Currently registered at 53 Broomhouse Crescent G71 7RE, Uddingston the company has been in the business for eight years. Its financial year was closed on Sat, 30th Nov and its latest financial statement was filed on November 30, 2022.

The company has one director. Alphonse D., appointed on 9 November 2016. There are currently no secretaries appointed. As of 18 April 2024, our data shows no information about any ex officers on these positions.

Maritime Development Services Ltd Address / Contact

Office Address 53 Broomhouse Crescent
Town Uddingston
Post code G71 7RE
Country of origin United Kingdom

Company Information / Profile

Registration Number SC549797
Date of Incorporation Wed, 9th Nov 2016
Industry Other reservation service activities n.e.c.
End of financial Year 30th November
Company age 8 years old
Account next due date Sat, 31st Aug 2024 (135 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sun, 21st Jan 2024 (2024-01-21)
Last confirmation statement dated Sat, 7th Jan 2023

Company staff

Alphonse D.

Position: Director

Appointed: 09 November 2016

People with significant control

The register of PSCs who own or control the company includes 2 names. As we researched, there is Alphonse D. The abovementioned PSC has significiant influence or control over this company, has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Alphonse D. This PSC owns 25-50% shares and has 25-50% voting rights.

Alphonse D.

Notified on 9 November 2016
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Alphonse D.

Notified on 8 November 2017
Ceased on 22 November 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth76     
Balance Sheet
Cash Bank On Hand 1 709 2 080-19 318-16 420
Current Assets5 09918 87668 26172 82072 50218 235
Debtors 17 16768 26170 74091 82034 655
Net Assets Liabilities761 48045 5146362 080-30 793
Other Debtors 600    
Property Plant Equipment 18 44517 37852 20452 12850 523
Net Assets Liabilities Including Pension Asset Liability76     
Reserves/Capital
Shareholder Funds76     
Other
Version Production Software   2 021 2 024
Accrued Liabilities 131 5062 333-187 
Accumulated Depreciation Impairment Property Plant Equipment 1 5223 4534 8939 08813 195
Additions Other Than Through Business Combinations Property Plant Equipment  86436 2664 1192 502
Average Number Employees During Period 34666
Bank Borrowings   50 00044 39934 030
Bank Borrowings Overdrafts  7 775   
Creditors22 80138 80140 12537 75449 21644 926
Dividend Declared Payable  6 000   
Finance Lease Liabilities Present Value Total   36 63428 93520 595
Increase From Depreciation Charge For Year Property Plant Equipment  1 9311 4404 1954 107
Loans From Directors 23 724  7 153-5 490
Net Current Assets Liabilities-17 70219 92528 13635 06623 286-26 691
Other Creditors     1 558
Prepayments Accrued Income   70 74070 74029 160
Property Plant Equipment Gross Cost 19 96720 83157 09761 21663 718
Taxation Social Security Payable  12 863-13 963328 
Total Assets Less Current Liabilities761 48045 51487 27075 41423 832
Trade Creditors Trade Payables 15 06411 98149 38443 43851 128
Trade Debtors Trade Receivables 16 56768 261 21 0805 495
Value-added Tax Payable    -1 516-2 270
Advances Credits Made In Period Directors     5 490
Advances Credits Repaid In Period Directors     5 490
Amount Specific Advance Or Credit Made In Period Directors     5 490
Amount Specific Advance Or Credit Repaid In Period Directors     5 490
Fixed Assets17 77818 445    
Creditors Due Within One Year22 801     

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Persons with significant control
Confirmation statement with no updates January 7, 2024
filed on: 9th, January 2024
Free Download (3 pages)

Company search

Advertisements