You are here: bizstats.co.uk > a-z index > M list > MR list

Mrds Group Limited ABERDEEN


Mrds Group started in year 2015 as Private Limited Company with registration number SC504100. The Mrds Group company has been functioning successfully for nine years now and its status is active. The firm's office is based in Aberdeen at Unit 15A Minto Drive. Postal code: AB12 3LW. Since Wed, 5th Aug 2020 Mrds Group Limited is no longer carrying the name Mark Robertson Drilling Services.

The firm has 3 directors, namely Douglas G., Ian M. and Ronald G.. Of them, Douglas G., Ian M., Ronald G. have been with the company the longest, being appointed on 3 August 2020. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Tina B. who worked with the the firm until 31 March 2019.

Mrds Group Limited Address / Contact

Office Address Unit 15A Minto Drive
Office Address2 Altens Industrial Estate
Town Aberdeen
Post code AB12 3LW
Country of origin United Kingdom

Company Information / Profile

Registration Number SC504100
Date of Incorporation Thu, 23rd Apr 2015
Industry Support activities for petroleum and natural gas extraction
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (151 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 10th May 2024 (2024-05-10)
Last confirmation statement dated Wed, 26th Apr 2023

Company staff

Douglas G.

Position: Director

Appointed: 03 August 2020

Clp Secretaries Limited

Position: Corporate Secretary

Appointed: 03 August 2020

Ian M.

Position: Director

Appointed: 03 August 2020

Ronald G.

Position: Director

Appointed: 03 August 2020

Tina B.

Position: Secretary

Appointed: 25 May 2017

Resigned: 31 March 2019

Hbjgw Secretarial Limited

Position: Corporate Secretary

Appointed: 01 January 2016

Resigned: 19 December 2016

Mark R.

Position: Director

Appointed: 23 April 2015

Resigned: 03 August 2020

Marie R.

Position: Director

Appointed: 23 April 2015

Resigned: 03 August 2020

People with significant control

The list of persons with significant control who own or control the company consists of 3 names. As BizStats found, there is Garrick Group Limited from Aberdeen, Scotland. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Marie R. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Mark R., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Garrick Group Limited

Commercial House Rubislaw Terrace, Aberdeen, AB10 1XE, Scotland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Register Of Companies, Edinburgh
Registration number Sc613639
Notified on 3 August 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Marie R.

Notified on 6 April 2016
Ceased on 3 August 2020
Nature of control: 25-50% voting rights
25-50% shares

Mark R.

Notified on 6 April 2016
Ceased on 3 August 2020
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Mark Robertson Drilling Services August 5, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-12-312021-12-312022-12-31
Net Worth112 183      
Balance Sheet
Cash Bank On Hand297 943129 531477 63436814 84997022 975
Current Assets1 540 0271 861 4612 206 3482 193 0991 315 9161 432 0941 526 184
Debtors1 041 313851 4531 099 7021 293 271796 3891 010 1891 125 209
Net Assets Liabilities112 183233 953315 25467 722-412 850-1 216 106-416 349
Other Debtors368 856216 403271 934174 530136 477409 737642 922
Property Plant Equipment212 809246 512220 217210 772110 95590 39359 733
Total Inventories200 771880 477629 012792 754504 678420 935378 000
Cash Bank In Hand297 943      
Net Assets Liabilities Including Pension Asset Liability112 183      
Stocks Inventory200 771      
Tangible Fixed Assets212 809      
Reserves/Capital
Called Up Share Capital1      
Profit Loss Account Reserve112 182      
Shareholder Funds112 183      
Other
Accumulated Amortisation Impairment Intangible Assets   11 30341 16366 61092 057
Accumulated Depreciation Impairment Property Plant Equipment39 60771 435130 933200 222287 083289 512327 514
Additions Other Than Through Business Combinations Intangible Assets    29 164  
Additions Other Than Through Business Combinations Property Plant Equipment    18 20445 1857 342
Amounts Owed By Related Parties      132 002
Average Number Employees During Period 172327272725
Bank Borrowings Overdrafts   197 3246 79542 50032 500
Corporation Tax Payable 33 58832 87815 477  51 751
Creditors1 612 1081 830 5162 078 4282 321 176344 249278 990166 469
Dividends Paid  12 500 10 000  
Dividends Paid On Shares   215 705   
Fixed Assets  220 217464 645324 259278 250391 423
Future Minimum Lease Payments Under Non-cancellable Operating Leases  604 537513 065428 270317 300242 968
Increase From Amortisation Charge For Year Intangible Assets   11 30331 56525 44725 447
Increase From Depreciation Charge For Year Property Plant Equipment 69 18369 33075 22986 86152 75038 002
Intangible Assets   253 873213 304187 857162 410
Intangible Assets Gross Cost   265 176254 467254 467 
Investments Fixed Assets      169 280
Investments In Group Undertakings Participating Interests      169 280
Issue Equity Instruments 9  150 000  
Net Current Assets Liabilities-72 08130 945127 920-128 077-356 051-1 178 557-629 952
Other Creditors918 324593 178813 838527 081344 249236 490133 969
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  9 832  50 321 
Other Disposals Property Plant Equipment  49 883  63 318 
Other Taxation Social Security Payable75 24795 934176 117147 340371 057372 804397 569
Profit Loss 121 76193 801-15 495-620 572-803 256799 757
Property Plant Equipment Gross Cost252 416317 947351 150379 834398 038379 905387 247
Provisions For Liabilities Balance Sheet Subtotal28 54543 50432 88336 80936 80936 80911 351
Total Additions Including From Business Combinations Property Plant Equipment 167 48283 08665 784   
Total Assets Less Current Liabilities140 728277 457348 137336 568-31 792-900 307-238 529
Trade Creditors Trade Payables618 5371 141 4041 055 5951 433 954512 202724 228573 909
Trade Debtors Trade Receivables672 457635 050827 7681 118 741659 912600 452350 285
Creditors Due Within One Year1 612 108      
Disposals Decrease In Depreciation Impairment Property Plant Equipment 37 355     
Disposals Property Plant Equipment 101 951     
Number Shares Allotted100      
Number Shares Issued Fully Paid 200     
Par Value Share00     
Provisions For Liabilities Charges28 545      
Share Capital Allotted Called Up Paid1      
Tangible Fixed Assets Additions252 989      
Tangible Fixed Assets Cost Or Valuation252 416      
Tangible Fixed Assets Depreciation39 607      
Tangible Fixed Assets Depreciation Charged In Period39 750      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals143      
Tangible Fixed Assets Disposals573      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Statement of satisfaction of charge in full
filed on: 15th, January 2024
Free Download (1 page)

Company search

Advertisements