Mcgregor Young Limited COATBRIDGE


Mcgregor Young started in year 1994 as Private Limited Company with registration number SC148670. The Mcgregor Young company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Coatbridge at Unit 7c. Postal code: ML5 4EF. Since 1999/06/10 Mcgregor Young Limited is no longer carrying the name E.p. Young (manufacturing).

The firm has 3 directors, namely David W., Mark J. and Samuel M.. Of them, David W., Mark J., Samuel M. have been with the company the longest, being appointed on 1 February 2019. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the ML5 4EF postal code. The company is dealing with transport and has been registered as such. Its registration number is OM0038797 . It is located at Unit 7c, North Caldeen Road, Coatbridge with a total of 2 cars.

Mcgregor Young Limited Address / Contact

Office Address Unit 7c
Office Address2 North Caldeen Road
Town Coatbridge
Post code ML5 4EF
Country of origin United Kingdom

Company Information / Profile

Registration Number SC148670
Date of Incorporation Thu, 27th Jan 1994
Industry Manufacture of other transport equipment n.e.c.
End of financial Year 31st January
Company age 30 years old
Account next due date Thu, 31st Oct 2024 (170 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Wed, 7th Feb 2024 (2024-02-07)
Last confirmation statement dated Tue, 24th Jan 2023

Company staff

David W.

Position: Director

Appointed: 01 February 2019

Mark J.

Position: Director

Appointed: 01 February 2019

Samuel M.

Position: Director

Appointed: 01 February 2019

John M.

Position: Director

Appointed: 11 March 2008

Resigned: 28 February 2013

Martin E.

Position: Director

Appointed: 05 February 2007

Resigned: 31 March 2023

Roy M.

Position: Director

Appointed: 22 December 1998

Resigned: 02 May 2012

Martin Y.

Position: Secretary

Appointed: 22 December 1998

Resigned: 31 March 2023

Brian P.

Position: Secretary

Appointed: 20 November 1997

Resigned: 20 November 1997

Brian P.

Position: Director

Appointed: 20 November 1997

Resigned: 22 December 1998

Martin Y.

Position: Director

Appointed: 09 March 1997

Resigned: 31 March 2023

Elaine P.

Position: Secretary

Appointed: 08 March 1996

Resigned: 20 November 1997

Roberta M.

Position: Director

Appointed: 08 March 1996

Resigned: 21 March 1997

Grant C.

Position: Secretary

Appointed: 31 January 1994

Resigned: 08 March 1996

Pamela C.

Position: Director

Appointed: 31 January 1994

Resigned: 08 March 1996

People with significant control

The list of PSCs that own or have control over the company includes 6 names. As we discovered, there is Samuel M. The abovementioned PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is David W. This PSC has significiant influence or control over the company,. Moving on, there is Mark J., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Samuel M.

Notified on 1 February 2019
Nature of control: significiant influence or control

David W.

Notified on 1 February 2019
Nature of control: significiant influence or control

Mark J.

Notified on 1 February 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Ipms Ltd.

29 Brandon Street, Hamilton, South Lanarkshire, ML3 6DA, United Kingdom

Legal authority Companies Act 2016
Legal form Limited Company
Country registered Scotland
Place registered Register Of Companies For Scotland
Registration number Sc314665
Notified on 6 April 2016
Ceased on 31 March 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Martin E.

Notified on 6 April 2016
Ceased on 31 March 2023
Nature of control: significiant influence or control

Martin Y.

Notified on 7 April 2016
Ceased on 31 March 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

E.p. Young (manufacturing) June 10, 1999
Chartcard Enterprises March 20, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-01-312013-01-312014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth126 903126 899175 622249 980        
Balance Sheet
Cash Bank In Hand47 36031 61426 96333 851        
Cash Bank On Hand    8 4552821882352971 04771 854138
Current Assets1 409 5701 185 780810 053991 9191 241 3611 486 9931 309 3591 042 7361 125 365976 2881 016 7521 194 052
Debtors987 290822 097475 844703 647903 5321 097 795905 502684 597847 465603 472519 501661 836
Net Assets Liabilities    251 910374 352421 928490 017512 511494 620477 497503 365
Net Assets Liabilities Including Pension Asset Liability126 903126 899175 622249 980        
Other Debtors    29 93029 35026 94032 75094 58790 22222 57422 734
Property Plant Equipment    418 439389 262363 289350 045332 078331 194312 805302 617
Stocks Inventory374 920332 069307 246254 421        
Tangible Fixed Assets159 558140 710500 852446 625        
Total Inventories    329 374388 916403 669357 904277 603371 769425 397532 078
Reserves/Capital
Called Up Share Capital65 59039 35439 35439 354        
Profit Loss Account Reserve46 91446 91095 633169 991        
Shareholder Funds126 903126 899175 622249 980        
Other
Accounting Period Subsidiary2 0122 0132 0142 015        
Accumulated Amortisation Impairment Intangible Assets    11 19511 19511 19511 19511 19511 19511 195 
Accumulated Depreciation Impairment Property Plant Equipment    677 019721 765758 411781 105799 072801 956820 345797 033
Amounts Owed By Group Undertakings    86 69156 290 4 138    
Amounts Owed To Group Undertakings    302 405456 26336 322 36 56598 375172 562162 423
Average Number Employees During Period    6062615856554847
Bank Borrowings    283 398251 200217 743181 999145 332217 046164 10798 571
Bank Borrowings Overdrafts    251 640217 928182 933145 331107 046161 397102 51251 333
Bank Overdrafts    266 91352 567251 42486 241125 6951 080  
Capital Redemption Reserve14 39840 63440 63440 634        
Creditors    273 192232 447191 269151 734111 517169 404106 71453 060
Creditors Due After One Year148 264214 771381 692312 333        
Creditors Due Within One Year1 297 5561 012 761611 781892 533        
Debtors Due After One Year-353 171-124 003          
Finance Lease Liabilities Present Value Total    9 3504 2504 250  5 4703 5981 727
Fixed Assets190 580171 731531 874477 647449 461420 284394 209380 965362 998362 114343 725333 537
Increase From Depreciation Charge For Year Property Plant Equipment     44 74636 64622 69417 96715 60418 38910 188
Intangible Assets Gross Cost    11 19511 19511 19511 19511 19511 19511 195 
Intangible Fixed Assets Aggregate Amortisation Impairment11 19511 19511 195         
Intangible Fixed Assets Cost Or Valuation11 19511 19511 195         
Investments Fixed Assets31 02231 02231 02231 02231 02231 02230 92030 92030 92030 92030 92030 920
Net Current Assets Liabilities112 014191 02148 43999 38685 253193 597222 602263 564262 026303 092241 009223 532
Number Shares Allotted65 59039 35439 35439 354        
Other Creditors    12 20210 2698 3366 4034 4712 53760487 393
Other Investments Other Than Loans    31 02231 02230 92030 92030 92030 92030 92030 920
Other Taxation Social Security Payable    82 956136 154120 425125 921130 374142 94592 63098 682
Par Value Share 111        
Property Plant Equipment Gross Cost    1 095 4581 111 0271 121 7001 131 1501 131 1501 133 1501 133 1501 099 650
Provisions For Liabilities Balance Sheet Subtotal    9 6127 0823 6142 7789961 182523644
Provisions For Liabilities Charges27 42721 08222 99914 720        
Secured Debts8 279572 861519 706550 423        
Share Capital Allotted Called Up Paid65 59039 35439 35439 354        
Share Premium Account1111        
Tangible Fixed Assets Additions 24 900409 1161 999        
Tangible Fixed Assets Cost Or Valuation692 308713 0851 088 0851 077 384        
Tangible Fixed Assets Depreciation532 750572 376587 233630 759        
Tangible Fixed Assets Depreciation Charged In Period 43 74848 97351 993        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 3 99434 1168 467        
Tangible Fixed Assets Disposals 3 99434 11612 700        
Total Additions Including From Business Combinations Property Plant Equipment     15 56910 6739 450 14 720  
Total Assets Less Current Liabilities302 594362 752580 313577 033534 714613 881616 811644 529625 024665 206584 734557 069
Total Borrowings    564 761313 117473 416268 240271 027224 065169 254101 847
Trade Creditors Trade Payables    396 799572 641446 521465 205470 537294 216375 175539 098
Trade Debtors Trade Receivables    786 9111 012 155878 562647 709752 878513 250496 927639 102
Disposals Decrease In Depreciation Impairment Property Plant Equipment         12 720 33 500
Disposals Property Plant Equipment         12 720 33 500

Transport Operator Data

Unit 7c
Address North Caldeen Road
City Coatbridge
Post code ML5 4EF
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/01/31
filed on: 25th, September 2023
Free Download (12 pages)

Company search

Advertisements