Maywood Reproductions Limited LANARK


Maywood Reproductions started in year 1985 as Private Limited Company with registration number SC091838. The Maywood Reproductions company has been functioning successfully for thirty nine years now and its status is active. The firm's office is based in Lanark at 13 Hope Street. Postal code: ML11 7NL.

There is a single director in the firm at the moment - Laura R., appointed on 25 November 2019. In addition, a secretary was appointed - Laura R., appointed on 12 October 2015. Currenlty, the firm lists one former director, whose name is Joseph M. and who left the the firm on 25 December 2019. In addition, there is one former secretary - Robina M. who worked with the the firm until 12 October 2015.

Maywood Reproductions Limited Address / Contact

Office Address 13 Hope Street
Town Lanark
Post code ML11 7NL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC091838
Date of Incorporation Mon, 25th Feb 1985
Industry Agents involved in the sale of furniture, household goods, hardware and ironmongery
End of financial Year 31st March
Company age 39 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 3rd Dec 2023 (2023-12-03)
Last confirmation statement dated Sat, 19th Nov 2022

Company staff

Laura R.

Position: Director

Appointed: 25 November 2019

Laura R.

Position: Secretary

Appointed: 12 October 2015

Joseph M.

Position: Director

Resigned: 25 December 2019

Robina M.

Position: Secretary

Appointed: 30 September 1989

Resigned: 12 October 2015

People with significant control

The register of PSCs who own or control the company is made up of 3 names. As BizStats researched, there is Laura R. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Joseph M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Robina M., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Laura R.

Notified on 23 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Joseph M.

Notified on 6 April 2016
Ceased on 23 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Robina M.

Notified on 6 April 2016
Ceased on 19 November 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth67 31013 803-24 991-46 516-70 445       
Balance Sheet
Cash Bank In Hand17 1914 64813 2086 8786 002       
Cash Bank On Hand    6 0023 6482 6141 0137847 919492294
Current Assets268 070246 562166 194163 636162 051159 104153 852151 302151 218158 635137 733131 689
Debtors21 27628 3951764 1483 9393 8466286799241 3061 1292 405
Property Plant Equipment    1 9651 5731 2671 02069610 5337 972 
Stocks Inventory229 603213 519152 810152 610152 110       
Tangible Fixed Assets4 6063 6493 0942 4621 965       
Total Inventories    152 110151 610150 610149 610149 510149 410136 112128 990
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 000       
Profit Loss Account Reserve66 31012 803-25 991-47 516-71 445       
Shareholder Funds67 31013 803-24 991-46 516-70 445       
Other
Accrued Liabilities    4 5334 5371 8086656696676701 233
Accumulated Depreciation Impairment Property Plant Equipment    52 57752 96953 27553 52219 62723 01023 6717 483
Average Number Employees During Period     1      
Bank Borrowings Overdrafts       6    
Creditors    234 461247 569260 329270 535281 616307 919309 997319 340
Creditors Due Within One Year205 366236 408194 279212 614234 461       
Disposals Decrease In Depreciation Impairment Property Plant Equipment        34 019 1 89418 008
Disposals Property Plant Equipment        34 410 1 9006 314
Increase From Depreciation Charge For Year Property Plant Equipment     3923062471243 3832 5551 820
Net Current Assets Liabilities62 70410 154-28 085-48 978-72 410-88 465-106 477-119 233-130 398-149 284-172 264-187 651
Number Shares Allotted 1 0001 0001 0001 000       
Par Value Share 1111       
Prepayments    3 1503 150   5006232 280
Property Plant Equipment Gross Cost    54 54254 54254 54254 54220 32333 54331 64312 945
Recoverable Value-added Tax    789696628679745806485125
Share Capital Allotted Called Up Paid1 0001 0001 0001 0001 000       
Tangible Fixed Assets Cost Or Valuation54 54254 54254 54254 542        
Tangible Fixed Assets Depreciation49 93650 89351 44852 08052 577       
Tangible Fixed Assets Depreciation Charged In Period 957          
Total Assets Less Current Liabilities67 31013 803-24 991-46 516-70 445-86 892-105 210-118 213-129 702-138 751-164 292-182 189
Trade Creditors Trade Payables    39334327191511 397 
Trade Debtors Trade Receivables        179 21 
Total Additions Including From Business Combinations Property Plant Equipment        19113 220  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 10th, November 2023
Free Download (8 pages)

Company search