Mca Subsea Limited WESTHILL


Founded in 2006, Mca Subsea, classified under reg no. SC307038 is an active company. Currently registered at 2 Keirhill Way AB32 6AX, Westhill the company has been in the business for 18 years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on 2022/08/31. Since 2006/09/22 Mca Subsea Limited is no longer carrying the name Mountwest 691.

Currently there are 2 directors in the the firm, namely Marion M. and Ewan M.. In addition one secretary - Marion M. - is with the company. As of 28 April 2024, our data shows no information about any ex officers on these positions.

Mca Subsea Limited Address / Contact

Office Address 2 Keirhill Way
Town Westhill
Post code AB32 6AX
Country of origin United Kingdom

Company Information / Profile

Registration Number SC307038
Date of Incorporation Fri, 18th Aug 2006
Industry Engineering related scientific and technical consulting activities
End of financial Year 31st August
Company age 18 years old
Account next due date Fri, 31st May 2024 (33 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 1st Sep 2024 (2024-09-01)
Last confirmation statement dated Fri, 18th Aug 2023

Company staff

Marion M.

Position: Secretary

Appointed: 15 September 2006

Marion M.

Position: Director

Appointed: 15 September 2006

Ewan M.

Position: Director

Appointed: 15 September 2006

People with significant control

The register of PSCs that own or have control over the company includes 4 names. As we discovered, there is Olivia M. This PSC has significiant influence or control over this company,. Another entity in the PSC register is Matthew M. This PSC has significiant influence or control over the company,. Then there is Ewan M., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Olivia M.

Notified on 6 April 2024
Nature of control: significiant influence or control

Matthew M.

Notified on 6 April 2024
Nature of control: significiant influence or control

Ewan M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Marion M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Mountwest 691 September 22, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Current Assets21 36716 26540 28245 62247 17262 37757 53164 422
Net Assets Liabilities2184824 1835638 09620 68828 027
Cash Bank On Hand 1 2379 7031 19412 12219 45315 12724 943
Debtors 15 02830 57944 42835 05042 92442 40439 479
Other Debtors 15 02830 57944 42835 05033 68425 90430 036
Property Plant Equipment 3 38071 40652 76439 8553 4103 2491 344
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal-1 170-1 230      
Average Number Employees During Period22222222
Creditors24 12719 59761 96054 20846 45627 04339 47537 394
Fixed Assets3 2653 380      
Net Current Assets Liabilities-1 877-3 3323 79115 36913 96835 33418 05627 028
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal883873      
Total Assets Less Current Liabilities1 3884875 19768 13353 82338 74421 30528 372
Amount Specific Advance Or Credit Directors1 0651310 76213 6719 82015 97612 44214 717
Amount Specific Advance Or Credit Repaid In Period Directors-3 4681 0782 76310 942180180180180
Amount Specific Advance Or Credit Made In Period Directors  13 53813 85110 00016 15612 62214 897
Accumulated Depreciation Impairment Property Plant Equipment 10 31932 41951 06165 34814 98416 39310 713
Disposals Decrease In Depreciation Impairment Property Plant Equipment  2 266  51 276 6 898
Disposals Property Plant Equipment  2 679  89 015 7 585
Finance Lease Liabilities Present Value Total  61 96054 20846 456   
Increase From Depreciation Charge For Year Property Plant Equipment  24 36618 64214 2879121 4091 218
Other Creditors 1 2582 1001 7001 7001 5501 5501 700
Other Taxation Social Security Payable 18 33926 63920 80123 75225 49337 92535 694
Property Plant Equipment Gross Cost 13 699103 825103 825105 20318 39419 64212 057
Provisions For Liabilities Balance Sheet Subtotal  13 2359 7427 311648617345
Total Additions Including From Business Combinations Property Plant Equipment  92 805 1 3782 2061 248 
Trade Debtors Trade Receivables     9 24016 5009 443

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Confirmation statement with no updates 2023/08/18
filed on: 31st, August 2023
Free Download (3 pages)

Company search

Advertisements