Mccrindle Group Limited WEST KILBRIDE


Mccrindle Group started in year 1966 as Private Limited Company with registration number SC043738. The Mccrindle Group company has been functioning successfully for 58 years now and its status is active. The firm's office is based in West Kilbride at 126 Meadowfoot Road. Postal code: KA23 9BZ. Since 1999-11-17 Mccrindle Group Limited is no longer carrying the name William Mccrindle & Son.

There is a single director in the company at the moment - William M., appointed on 31 December 1988. In addition, a secretary was appointed - Barbara K., appointed on 31 December 1988. As of 24 April 2024, there were 4 ex directors - William W., James M. and others listed below. There were no ex secretaries.

Mccrindle Group Limited Address / Contact

Office Address 126 Meadowfoot Road
Town West Kilbride
Post code KA23 9BZ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC043738
Date of Incorporation Mon, 18th Jul 1966
Industry Other engineering activities
End of financial Year 30th December
Company age 58 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 26th Dec 2023 (2023-12-26)
Last confirmation statement dated Mon, 12th Dec 2022

Company staff

Barbara K.

Position: Secretary

Appointed: 31 December 1988

William M.

Position: Director

Appointed: 31 December 1988

William W.

Position: Director

Appointed: 27 January 2000

Resigned: 30 June 2004

James M.

Position: Director

Appointed: 31 December 1988

Resigned: 06 October 1989

Maria M.

Position: Director

Appointed: 31 December 1988

Resigned: 01 March 1993

Alistair M.

Position: Director

Appointed: 31 December 1988

Resigned: 31 August 2004

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As we discovered, there is William M. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the persons with significant control register is William M. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

William M.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

William M.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

William Mccrindle & Son November 17, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth1 993 4021 911 2221 641 301       
Balance Sheet
Cash Bank In Hand76 731434 84281 283       
Cash Bank On Hand  81 283240 341215 664137 22674 15655 64060 13539 004
Current Assets807 936763 489200 539275 611235 664164 757120 657139 22760 13539 034
Debtors731 205328 647119 25635 27020 00027 53146 50183 587 30
Net Assets Liabilities  1 641 3011 844 3811 838 5271 879 2331 934 2661 915 7992 097 4982 081 355
Net Assets Liabilities Including Pension Asset Liability1 993 4021 911 2221 641 301       
Other Debtors  119 25635 00020 00027 53146 50183 587 30
Property Plant Equipment  1 600 2031 880 2031 880 1631 880 1231 880 0001 832 2142 081 839 
Tangible Fixed Assets1 600 2831 600 2431 600 203       
Reserves/Capital
Called Up Share Capital100 000100 000100 000       
Profit Loss Account Reserve455 520373 340103 419       
Shareholder Funds1 993 4021 911 2221 641 301       
Other
Amount Specific Advance Or Credit Directors   5 00020 0001 0315 00023 587  
Amount Specific Advance Or Credit Made In Period Directors   5 00025 0001 0315 00023 587  
Amount Specific Advance Or Credit Repaid In Period Directors     20 0001 0315 00023 587 
Accounting Period Subsidiary 2 0142 015       
Accumulated Depreciation Impairment Property Plant Equipment  317 860317 860317 900317 940318 063317 870318 245318 619
Amounts Owed To Group Undertakings  90 00090 00090 00090 00090 00090 00090 00090 000
Average Number Employees During Period   1111111
Bank Borrowings   291 964267 126146 64241 66636 16530 06424 559
Bank Borrowings Overdrafts   267 146242 28539 42734 45128 95022 78718 698
Capital Redemption Reserve35 00035 00035 000       
Creditors  90 000357 146332 285129 427124 451118 950112 78720 168
Creditors Due After One Year318 248114 72090 000       
Creditors Due Within One Year191 569432 790159 441       
Fixed Assets1 695 2831 695 2431 690 2031 970 2031 970 1631 970 1231 970 0001 922 2142 171 8392 171 465
Increase From Depreciation Charge For Year Property Plant Equipment    4040123207375374
Investments Fixed Assets95 00095 00090 00090 00090 00090 00090 00090 00090 00090 000
Investments In Group Undertakings  90 00090 00090 00090 00090 00090 00090 00090 000
Net Current Assets Liabilities616 367330 69941 098231 324200 64938 53788 717112 95638 79518 866
Number Shares Allotted 100 000100 000       
Other Creditors  1 95014 6222 1501 8526 5015 1642 5052 547
Other Taxation Social Security Payable   3 9495 02717 13818 22413 89211 55811 580
Par Value Share 11       
Property Plant Equipment Gross Cost  1 918 0632 198 0632 198 0632 198 0632 198 0632 150 0842 400 084 
Provisions For Liabilities Balance Sheet Subtotal       421349278
Revaluation Reserve1 402 8821 402 8821 402 882       
Tangible Fixed Assets Cost Or Valuation1 918 0631 918 063        
Tangible Fixed Assets Depreciation317 780317 820317 860       
Tangible Fixed Assets Depreciation Charged In Period 4040       
Total Additions Including From Business Combinations Property Plant Equipment   65 000   2 421  
Total Assets Less Current Liabilities2 311 6502 025 9421 731 3012 201 5272 170 8122 008 6602 058 7172 035 1702 210 6342 190 331
Total Increase Decrease From Revaluations Property Plant Equipment   215 000   -50 000250 000 
Trade Creditors Trade Payables  157 4918982 997    180
Trade Debtors Trade Receivables   270      
Value Shares Allotted100 000100 000100 000       
Disposals Decrease In Depreciation Impairment Property Plant Equipment       400  
Disposals Property Plant Equipment       400  

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 29th, September 2023
Free Download (9 pages)

Company search

Advertisements