Mary Irvine & Co. Limited GLASGOW


Founded in 2016, Mary Irvine &, classified under reg no. SC528650 is an active company. Currently registered at 162 Darnley Street G41 2LL, Glasgow the company has been in the business for 8 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

The company has 2 directors, namely Ahmed A., Rajinder S.. Of them, Ahmed A., Rajinder S. have been with the company the longest, being appointed on 4 March 2016. As of 26 April 2024, our data shows no information about any ex officers on these positions.

Mary Irvine & Co. Limited Address / Contact

Office Address 162 Darnley Street
Town Glasgow
Post code G41 2LL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC528650
Date of Incorporation Fri, 4th Mar 2016
Industry Take-away food shops and mobile food stands
End of financial Year 31st March
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 3rd Jun 2024 (2024-06-03)
Last confirmation statement dated Sat, 20th May 2023

Company staff

Ahmed A.

Position: Director

Appointed: 04 March 2016

Rajinder S.

Position: Director

Appointed: 04 March 2016

People with significant control

The list of PSCs who own or have control over the company consists of 3 names. As we researched, there is Haseeb A. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Ahmed A. This PSC has significiant influence or control over the company,. Then there is Rajinder S., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Haseeb A.

Notified on 3 May 2021
Nature of control: 25-50% voting rights
25-50% shares

Ahmed A.

Notified on 1 March 2017
Nature of control: significiant influence or control

Rajinder S.

Notified on 6 May 2019
Ceased on 3 May 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand6 5147 1379 0606 19311 99312 546
Current Assets8 0648 66210 6108 71815 07815 821
Net Assets Liabilities2871 1212 8051 2565 7708 390
Property Plant Equipment4 2723 8453 4603 1143 3152 984
Total Inventories1 5501 5251 5502 5253 0853 275
Other
Accrued Liabilities Deferred Income1 9182 2811 8672 3832 5361 817
Accumulated Depreciation Impairment Property Plant Equipment4759021 2871 6332 0012 332
Average Number Employees During Period  4455
Creditors12 04911 38611 26510 57612 62310 415
Dividends Paid3 0003 0003 0003 0006 000 
Fixed Assets4 2723 8453 4603 1143 3152 984
Increase From Depreciation Charge For Year Property Plant Equipment475427385346368331
Net Current Assets Liabilities-3 985-2 724-655-1 8582 4555 406
Other Creditors5 2213 7213 7212 7212 7212 721
Property Plant Equipment Gross Cost4 7474 7474 7474 7475 3165 316
Taxation Social Security Payable4 3405 0735 5375 3157 1205 877
Total Additions Including From Business Combinations Property Plant Equipment4 747   569 
Total Assets Less Current Liabilities2871 1212 8051 2565 7708 390
Trade Creditors Trade Payables570311140157246 

Company filings

Filing category
Accounts Confirmation statement Gazette Incorporation Officers Persons with significant control
First Gazette notice for compulsory strike-off
filed on: 5th, March 2024
Free Download

Company search

Advertisements