Mcduran Limited EDINBURGH


Founded in 2016, Mcduran, classified under reg no. SC548887 is an active company. Currently registered at 12 Telford Grove EH4 2UL, Edinburgh the company has been in the business for 8 years. Its financial year was closed on Thu, 31st Oct and its latest financial statement was filed on Monday 31st October 2022.

The company has one director. Joan D., appointed on 24 October 2022. There are currently no secretaries appointed. As of 28 March 2024, there were 2 ex directors - Innes M., Joan D. and others listed below. There were no ex secretaries.

Mcduran Limited Address / Contact

Office Address 12 Telford Grove
Town Edinburgh
Post code EH4 2UL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC548887
Date of Incorporation Fri, 28th Oct 2016
Industry Buying and selling of own real estate
End of financial Year 31st October
Company age 8 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, 10th Nov 2023 (2023-11-10)
Last confirmation statement dated Thu, 27th Oct 2022

Company staff

Joan D.

Position: Director

Appointed: 24 October 2022

James And George Collie Llp

Position: Corporate Secretary

Appointed: 28 October 2016

Resigned: 28 October 2016

Innes M.

Position: Director

Appointed: 28 October 2016

Resigned: 28 October 2016

Joan D.

Position: Director

Appointed: 28 October 2016

Resigned: 24 October 2022

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As BizStats discovered, there is Joan D. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the PSC register is James and George Collie Trust Services Limited that put Aberdeen, United Kingdom as the address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Joan D.

Notified on 28 October 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

James And George Collie Trust Services Limited

Legal authority Scots
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered United Kingdom
Registration number Sc70537
Notified on 28 October 2016
Ceased on 28 October 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand179 52825 60113 16816 69846 39537 474
Current Assets181 05334 69822 85827 24556 09447 817
Debtors1 5251 3451 9382 7951 9472 591
Net Assets Liabilities2 302 3822 306 6222 362 0002 363 5072 387 8472 387 164
Other Debtors1 5251609751 8339752 591
Property Plant Equipment 20 05517 12112 3157 5093 025
Total Inventories 7 7527 7527 7527 7527 752
Other
Accrued Liabilities2 4842 5073 8775 1803 1502 707
Accumulated Depreciation Impairment Property Plant Equipment 2 1926 90911 71516 52121 052
Additions Other Than Through Business Combinations Investment Property Fair Value Model1 875 315477 63267 720   
Additions Other Than Through Business Combinations Property Plant Equipment 22 5421 784  431
Average Number Employees During Period  1111
Bank Borrowings 93 66489 29484 59279 58374 167
Creditors3 54193 66489 29484 59279 58374 167
Disposals Decrease In Depreciation Impairment Property Plant Equipment -20   -282
Disposals Property Plant Equipment -295   -384
Fixed Assets2 124 8702 373 0022 437 7882 432 9822 428 1762 423 692
Increase From Depreciation Charge For Year Property Plant Equipment 2 2124 7174 8064 8064 813
Investment Property1 875 3152 352 9472 420 6672 420 6672 420 6672 420 667
Investment Property Fair Value Model1 875 3152 352 9472 420 6672 420 6672 420 6672 420 667
Investments Fixed Assets249 555     
Investments In Subsidiaries249 555     
Net Current Assets Liabilities177 51227 28413 50615 11739 25437 639
Number Shares Issued Fully Paid2 302 5002 312 5002 367 5002 367 5002 367 5002 367 500
Other Creditors2 484 144850850850
Other Inventories 7 7527 7527 7527 7527 752
Par Value Share 11111
Prepayments5251 185963962972 
Property Plant Equipment Gross Cost 22 24624 03024 03024 03024 077
Taxation Social Security Payable   7006 576342
Total Assets Less Current Liabilities2 302 3822 400 2862 451 2942 448 0992 467 4302 461 331
Total Borrowings 93 66489 29484 59279 58374 167
Trade Creditors Trade Payables4948129616961 255863
Decrease In Loans Owed By Related Parties Due To Loans Repaid2 088     
Increase In Loans Owed By Related Parties Due To Loans Advanced251 643     
Loans Owed By Related Parties249 555     
Other Taxation Social Security Payable563     

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates Friday 27th October 2023
filed on: 2nd, November 2023
Free Download (3 pages)

Company search

Advertisements