Mathers (west End) Limited EDINBURGH


Mathers (west End) started in year 2006 as Private Limited Company with registration number SC308904. The Mathers (west End) company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Edinburgh at Caledonian Exchange. Postal code: EH3 8HE. Since Monday 30th October 2006 Mathers (west End) Limited is no longer carrying the name Mbm Shelfco (27).

The company has one director. Stephen P., appointed on 11 October 2017. There are currently no secretaries appointed. As of 28 March 2024, there was 1 ex director - Grant M.. There were no ex secretaries.

Mathers (west End) Limited Address / Contact

Office Address Caledonian Exchange
Office Address2 19a Canning Street
Town Edinburgh
Post code EH3 8HE
Country of origin United Kingdom

Company Information / Profile

Registration Number SC308904
Date of Incorporation Wed, 20th Sep 2006
Industry Public houses and bars
End of financial Year 31st October
Company age 18 years old
Account next due date Wed, 31st Jul 2024 (125 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 4th Oct 2024 (2024-10-04)
Last confirmation statement dated Wed, 20th Sep 2023

Company staff

Lindsays Ws

Position: Corporate Secretary

Appointed: 11 October 2017

Stephen P.

Position: Director

Appointed: 11 October 2017

Grant M.

Position: Director

Appointed: 27 October 2006

Resigned: 11 October 2017

Mbm Secretarial Services Limited

Position: Corporate Secretary

Appointed: 20 September 2006

Resigned: 11 October 2017

Mbm Nominees Limited

Position: Corporate Director

Appointed: 20 September 2006

Resigned: 27 October 2006

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As we researched, there is Landmark Pub Company Limited from Edinburgh, Scotland. The abovementioned PSC is categorised as "a private 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.

Landmark Pub Company Limited

5th Floor, 125 Princes Street, Edinburgh, EH2 4AD, Scotland

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc301189
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Mbm Shelfco (27) October 30, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth172 956219 592255 532      
Balance Sheet
Cash Bank On Hand  114 94910 82014 0166 27223 99818 08617 606
Current Assets168 271231 819272 203244 205160 041232 278356 019337 534392 646
Debtors133 228176 960149 771226 420138 096218 287320 762316 831371 061
Net Assets Liabilities    111 976168 369218 490237 552278 979
Other Debtors  16 36318 31318 85720 29213 13014 04713 784
Property Plant Equipment  11 5616 8661 8903 7872 7193 8324 746
Total Inventories  7 4836 9657 9297 71911 2582 6183 979
Cash Bank In Hand21 32936 047114 949      
Intangible Fixed Assets44 81042 50040 189      
Stocks Inventory13 71418 8127 483      
Tangible Fixed Assets25 22417 89511 561      
Reserves/Capital
Called Up Share Capital222      
Profit Loss Account Reserve170 858217 494253 434      
Shareholder Funds172 956219 592255 532      
Other
Accumulated Amortisation Impairment Intangible Assets  22 65026 66830 68734 70638 72542 74446 763
Accumulated Depreciation Impairment Property Plant Equipment  58 76964 91471 18170 22071 28872 41873 929
Amounts Owed By Related Parties    119 239197 995307 633302 782357 277
Amounts Owed To Group Undertakings  16 50116 50118 31323 12429 15526 34326 343
Average Number Employees During Period   101011111111
Bank Borrowings Overdrafts       43 05637 526
Creditors  68 42180 67982 10795 26450 00043 05637 526
Dividends Paid On Shares    32 15228 133   
Fixed Assets70 03460 39551 75043 03734 04231 92026 83323 92720 822
Future Minimum Lease Payments Under Non-cancellable Operating Leases    965 000900 000837 500750 000712 500
Increase From Amortisation Charge For Year Intangible Assets   4 0184 0194 0194 0194 0194 019
Increase From Depreciation Charge For Year Property Plant Equipment   6 1456 2677031 0681 1301 511
Intangible Assets  40 18936 17132 15228 13324 11420 09516 076
Intangible Assets Gross Cost  62 83962 83962 83962 83962 83962 839 
Net Current Assets Liabilities102 922159 197203 782163 52677 934137 014242 173214 325296 870
Number Shares Issued Fully Paid      2 2862 2862 286
Other Creditors  8 11512 39612 15015 62750 0003 9862 971
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     1 664   
Other Disposals Property Plant Equipment     1 664   
Other Taxation Social Security Payable  25 61438 59234 42432 39044 41526 83639 418
Par Value Share 00   222
Property Plant Equipment Gross Cost  70 33071 78073 07174 00774 00776 25078 675
Provisions For Liabilities Balance Sheet Subtotal     5655177001 187
Total Additions Including From Business Combinations Property Plant Equipment   1 4501 2912 600 2 2432 425
Total Assets Less Current Liabilities172 956219 592255 532206 563111 976168 934269 006281 308317 692
Trade Creditors Trade Payables  18 19113 19017 22024 12334 84717 43321 488
Trade Debtors Trade Receivables      -11 
Amounts Owed By Group Undertakings  133 408208 107119 239    
Creditors Due Within One Year65 34972 62268 421      
Intangible Fixed Assets Aggregate Amortisation Impairment18 02920 33922 650      
Intangible Fixed Assets Amortisation Charged In Period 2 3102 311      
Intangible Fixed Assets Cost Or Valuation62 83962 839       
Number Shares Allotted 2 2862 286      
Share Capital Allotted Called Up Paid222      
Share Premium Account2 0962 0962 096      
Tangible Fixed Assets Cost Or Valuation70 33070 330       
Tangible Fixed Assets Depreciation45 10652 43558 769      
Tangible Fixed Assets Depreciation Charged In Period 7 3296 334      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 31st, July 2023
Free Download (10 pages)

Company search

Advertisements