Mcadam Stewart Architects Limited BANBRIDGE


Founded in 2003, Mcadam Stewart Architects, classified under reg no. NI047821 is an active company. Currently registered at Banbridge Enterprise Centre BT32 3QD, Banbridge the company has been in the business for 21 years. Its financial year was closed on 31st October and its latest financial statement was filed on Monday 31st October 2022.

Currently there are 2 directors in the the company, namely Leslie S. and James M.. In addition one secretary - Leslie S. - is with the firm. As of 29 March 2024, there were 3 ex directors - Robin M., Dorothy K. and others listed below. There were no ex secretaries.

Mcadam Stewart Architects Limited Address / Contact

Office Address Banbridge Enterprise Centre
Office Address2 Scarva Road
Town Banbridge
Post code BT32 3QD
Country of origin United Kingdom

Company Information / Profile

Registration Number NI047821
Date of Incorporation Sat, 6th Sep 2003
Industry Architectural activities
End of financial Year 31st October
Company age 21 years old
Account next due date Wed, 31st Jul 2024 (124 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 20th Sep 2024 (2024-09-20)
Last confirmation statement dated Wed, 6th Sep 2023

Company staff

Leslie S.

Position: Director

Appointed: 18 September 2003

James M.

Position: Director

Appointed: 18 September 2003

Leslie S.

Position: Secretary

Appointed: 06 September 2003

Robin M.

Position: Director

Appointed: 01 February 2010

Resigned: 30 June 2020

Dorothy K.

Position: Director

Appointed: 06 September 2003

Resigned: 18 September 2003

Malcolm H.

Position: Director

Appointed: 06 September 2003

Resigned: 18 September 2003

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As we identified, there is James M. This PSC and has 25-50% shares. The second entity in the persons with significant control register is Leslie S. This PSC owns 25-50% shares.

James M.

Notified on 6 September 2016
Nature of control: 25-50% shares

Leslie S.

Notified on 6 September 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Balance Sheet
Cash Bank On Hand59 10452 55532 27650 34946 80425 29022 958
Current Assets124 996139 508204 632169 705160 134127 763137 386
Debtors28 07551 936127 90699 46997 23091 16888 402
Net Assets Liabilities15 69020 67632 55317 26415 51752211 349
Other Debtors   4 07815 1193996 140
Property Plant Equipment19 01317 17715 95914 48820 00917 43115 963
Total Inventories37 81735 01744 45019 88716 10011 30526 026
Other
Amount Specific Advance Or Credit Directors58 27162 22599 43369 97052 96270 13943 667
Amount Specific Advance Or Credit Made In Period Directors114 27895 73696 386111 780104 56864 400107 478
Amount Specific Advance Or Credit Repaid In Period Directors84 18099 690133 59482 31787 56081 57781 006
Accumulated Amortisation Impairment Intangible Assets100 000100 000100 000100 000100 000100 000 
Accumulated Depreciation Impairment Property Plant Equipment69 77572 80675 62278 17981 71084 78687 603
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss -276-172-2301 089-45758
Average Number Employees During Period910129788
Bank Borrowings Overdrafts11 3976 01444150 45637 31326 58616 498
Creditors11 3976 014441164 39937 31326 58616 498
Deferred Tax Liabilities3 2082 9322 7602 5303 6193 1623 220
Fixed Assets19 01317 17715 95914 48820 00917 43115 963
Increase From Depreciation Charge For Year Property Plant Equipment 3 0312 8162 5573 5313 0762 817
Intangible Assets Gross Cost100 000100 000100 000100 000100 000100 000 
Net Current Assets Liabilities11 28212 44519 7955 30636 44012 83915 104
Number Shares Issued Fully Paid 222222
Other Creditors80 82192 694110 86180 97978 19975 63148 769
Other Taxation Social Security Payable24 10628 03560 55030 11835 46427 91862 115
Par Value Share 111111
Property Plant Equipment Gross Cost88 78889 98391 58192 667101 719102 217103 566
Provisions3 2082 9322 7602 5303 6193 1623 220
Provisions For Liabilities Balance Sheet Subtotal3 2082 9322 7602 5303 6193 1623 220
Total Additions Including From Business Combinations Property Plant Equipment 1 1951 5981 0869 0524981 349
Total Assets Less Current Liabilities30 29529 62235 75419 79456 44930 27031 067
Trade Creditors Trade Payables3 4939347 8672 8464341 5351 310
Trade Debtors Trade Receivables28 07551 936127 90695 39182 11190 76982 262
Work In Progress37 81735 01744 45019 88716 10011 30526 026

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Resolution
Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 20th, April 2023
Free Download (10 pages)

Company search

Advertisements