Mclaren Growers Limited FIFE


Founded in 2006, Mclaren Growers, classified under reg no. SC298523 is an active company. Currently registered at Nether Strathkinness KY16 9TY, Fife the company has been in the business for 18 years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on 2022/10/31.

Currently there are 4 directors in the the firm, namely Louise M., Michael M. and James M. and others. In addition one secretary - Louise M. - is with the company. As of 29 April 2024, our data shows no information about any ex officers on these positions.

Mclaren Growers Limited Address / Contact

Office Address Nether Strathkinness
Office Address2 St Andrews
Town Fife
Post code KY16 9TY
Country of origin United Kingdom

Company Information / Profile

Registration Number SC298523
Date of Incorporation Fri, 10th Mar 2006
Industry Growing of cereals (except rice), leguminous crops and oil seeds
End of financial Year 31st October
Company age 18 years old
Account next due date Wed, 31st Jul 2024 (93 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 24th Mar 2024 (2024-03-24)
Last confirmation statement dated Fri, 10th Mar 2023

Company staff

Louise M.

Position: Director

Appointed: 27 November 2019

Michael M.

Position: Director

Appointed: 27 November 2019

Louise M.

Position: Secretary

Appointed: 10 March 2006

James M.

Position: Director

Appointed: 10 March 2006

William M.

Position: Director

Appointed: 10 March 2006

People with significant control

The list of persons with significant control that own or have control over the company consists of 4 names. As BizStats established, there is William M. This PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is James M. This PSC has significiant influence or control over the company,. Moving on, there is Louise M., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares.

William M.

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

James M.

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

Louise M.

Notified on 1 February 2019
Nature of control: 25-50% shares

Michael M.

Notified on 1 February 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand585 543722 828910 365252 055153 690181 421
Current Assets1 106 4831 201 5281 405 785472 962512 278472 219
Debtors367 940317 200346 73067 307171 52897 158
Net Assets Liabilities1 192 2871 316 9611 588 3101 816 5882 222 9382 546 233
Other Debtors316 387311 663308 92915 61210 41116 315
Property Plant Equipment230 185198 024469 8745 961 4835 908 3685 860 210
Total Inventories153 000161 500146 700153 600187 060193 640
Other
Accrued Liabilities Deferred Income4 2893 0833 0225 0434 7425 320
Accumulated Depreciation Impairment Property Plant Equipment141 337173 498243 148310 822283 037319 545
Additions Other Than Through Business Combinations Property Plant Equipment  341 5005 559 28334 90039 000
Average Number Employees During Period  2444
Corporation Tax Payable79 21035 12112 00154 310103 85186 256
Creditors99 69444 967100 00050 0004 118 8313 716 469
Finance Lease Liabilities Present Value Total  100 00050 00050 000 
Fixed Assets 198 024469 8845 961 493  
Increase From Depreciation Charge For Year Property Plant Equipment 32 16169 65067 67457 78950 690
Investments Fixed Assets  10101010
Net Current Assets Liabilities1 006 7891 156 5621 305 712-4 005 926  
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    85 57414 182
Other Disposals Property Plant Equipment    115 80050 650
Other Investments Other Than Loans  10101010
Property Plant Equipment Gross Cost371 522371 522713 0226 272 3056 191 4056 179 755
Provisions For Liabilities Balance Sheet Subtotal44 68737 62589 27688 97978 88769 737
Taxation Including Deferred Taxation Balance Sheet Subtotal44 68737 62589 27688 97978 88769 737
Total Assets Less Current Liabilities1 236 9741 354 5861 777 5861 955 567  
Trade Creditors Trade Payables16 1956 76333 06047 8237 26612 124
Trade Debtors Trade Receivables51 5535 53737 80151 695161 11780 843

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates 2024/03/10
filed on: 21st, March 2024
Free Download (3 pages)

Company search

Advertisements