Mcm Distribution Limited STIRLING


Founded in 2014, Mcm Distribution, classified under reg no. SC475869 is an active company. Currently registered at 5 Borrowmeadow Road FK7 7UW, Stirling the company has been in the business for ten years. Its financial year was closed on 30th April and its latest financial statement was filed on April 30, 2022.

The company has 2 directors, namely Louise D., Gregg T.. Of them, Louise D., Gregg T. have been with the company the longest, being appointed on 4 May 2022. As of 28 March 2024, there were 3 ex directors - Christopher C., Grant M. and others listed below. There were no ex secretaries.

Mcm Distribution Limited Address / Contact

Office Address 5 Borrowmeadow Road
Office Address2 Springkerse Industrial Estate
Town Stirling
Post code FK7 7UW
Country of origin United Kingdom

Company Information / Profile

Registration Number SC475869
Date of Incorporation Wed, 23rd Apr 2014
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Industry Agents specialized in the sale of other particular products
End of financial Year 30th April
Company age 10 years old
Account next due date Wed, 31st Jan 2024 (57 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 7th May 2024 (2024-05-07)
Last confirmation statement dated Sun, 23rd Apr 2023

Company staff

Louise D.

Position: Director

Appointed: 04 May 2022

Gregg T.

Position: Director

Appointed: 04 May 2022

Christopher C.

Position: Director

Appointed: 23 April 2014

Resigned: 07 November 2017

Grant M.

Position: Director

Appointed: 23 April 2014

Resigned: 04 May 2022

Richard C.

Position: Director

Appointed: 23 April 2014

Resigned: 21 September 2016

People with significant control

The list of persons with significant control that own or control the company is made up of 3 names. As we identified, there is Louise D. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the PSC register is Gregg T. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Grant M., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares.

Louise D.

Notified on 4 May 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Gregg T.

Notified on 4 May 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Grant M.

Notified on 8 April 2016
Ceased on 4 May 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth-23 754-18 460       
Balance Sheet
Cash Bank In Hand2 3212 718       
Cash Bank On Hand 2 7181 9163 2251 42111 74510 6461 6868 879
Current Assets24 74526 94028 68226 20830 69151 20034 12725 16732 360
Debtors12 54313 09521 26921 06927 65738 48123 48123 48123 481
Net Assets Liabilities -18 460-8 029    18 18423 898
Net Assets Liabilities Including Pension Asset Liability-23 754-18 460       
Other Debtors 13 09521 26921 06927 65738 48123 48123 48123 481
Property Plant Equipment 32 14024 10518 07813 55910 1697 626  
Stocks Inventory9 88111 127       
Tangible Fixed Assets42 85332 140       
Total Inventories 11 1275 4971 9141 613974   
Reserves/Capital
Called Up Share Capital33       
Profit Loss Account Reserve-23 757-18 463       
Shareholder Funds-23 754-18 460       
Other
Accumulated Depreciation Impairment Property Plant Equipment 23 13131 16637 19441 71245 10247 64549 55140 191
Creditors 1 88360 81650 17845 47946 24328 55912 57112 751
Creditors Due After One Year16 3151 883       
Creditors Due Within One Year75 03775 657       
Finance Lease Liabilities Present Value Total 1 8831 883      
Increase From Depreciation Charge For Year Property Plant Equipment  8 0356 0284 5193 3902 543 1 114
Net Current Assets Liabilities-50 292-48 717-32 134-23 970-14 7884 9575 56812 59619 609
Number Shares Allotted33       
Number Shares Issued Fully Paid  33333 3
Other Creditors 55 92456 23746 63744 48744 98728 50611 00511 171
Other Taxation Social Security Payable 1 09884  1 225221 5351 549
Par Value Share1111111 1
Profit Loss  10 4312 1364 66416 355-1 932 5 714
Property Plant Equipment Gross Cost 55 27155 27155 27155 27155 271 11 741 
Provisions       132 
Provisions For Liabilities Balance Sheet Subtotal       132 
Share Capital Allotted Called Up Paid33       
Tangible Fixed Assets Additions55 271        
Tangible Fixed Assets Cost Or Valuation55 271        
Tangible Fixed Assets Depreciation12 41823 131       
Tangible Fixed Assets Depreciation Charged In Period12 41810 713       
Total Assets Less Current Liabilities-7 439-16 577-8 029-5 893-1 22915 12613 19418 31623 898
Trade Creditors Trade Payables 4 2032 6123 54199231313131

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates April 23, 2023
filed on: 8th, May 2023
Free Download (3 pages)

Company search

Advertisements