Mcmaster (holdings) Limited GLASGOW


Founded in 1989, Mcmaster (holdings), classified under reg no. SC121420 is an active company. Currently registered at 25 Lorne Road G52 4HG, Glasgow the company has been in the business for 35 years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on 2022/08/31. Since 1996/02/14 Mcmaster (holdings) Limited is no longer carrying the name Tbm Developments.

The firm has 5 directors, namely Thomas M., Catriona M. and Irene M. and others. Of them, Jean M. has been with the company the longest, being appointed on 28 March 1990 and Thomas M. has been with the company for the least time - from 12 November 2021. Currenlty, the firm lists one former director, whose name is Thomas M. and who left the the firm on 4 November 2015. In addition, there is one former secretary - Thomas M. who worked with the the firm until 4 November 2015.

Mcmaster (holdings) Limited Address / Contact

Office Address 25 Lorne Road
Office Address2 Hillington Park
Town Glasgow
Post code G52 4HG
Country of origin United Kingdom

Company Information / Profile

Registration Number SC121420
Date of Incorporation Mon, 20th Nov 1989
Industry Other letting and operating of own or leased real estate
End of financial Year 31st August
Company age 35 years old
Account next due date Fri, 31st May 2024 (33 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 4th Dec 2023 (2023-12-04)
Last confirmation statement dated Sun, 20th Nov 2022

Company staff

Thomas M.

Position: Director

Appointed: 12 November 2021

Catriona M.

Position: Director

Appointed: 25 July 2019

Irene M.

Position: Director

Appointed: 25 July 2019

Scott M.

Position: Director

Appointed: 23 November 2015

Jean M.

Position: Director

Appointed: 28 March 1990

Thomas M.

Position: Director

Appointed: 28 March 1990

Resigned: 04 November 2015

Thomas M.

Position: Secretary

Appointed: 28 March 1990

Resigned: 04 November 2015

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As we researched, there is Scott M. This PSC has significiant influence or control over the company,.

Scott M.

Notified on 4 November 2016
Nature of control: significiant influence or control

Company previous names

Tbm Developments February 14, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth724 885809 916843 600887 315      
Balance Sheet
Current Assets20 97114 02233 70551 00835 621168 24062 769188 04198 69330 336
Net Assets Liabilities   887 3151 180 4231 191 4361 211 8811 567 5281 604 2491 754 700
Cash Bank In Hand13 3445 20431 665       
Debtors7 6278 8182 040       
Net Assets Liabilities Including Pension Asset Liability724 885809 916843 600887 315      
Tangible Fixed Assets1 590 6181 359 0001 200 000       
Reserves/Capital
Called Up Share Capital120 006120 006120 006       
Profit Loss Account Reserve604 879689 910723 594       
Shareholder Funds724 885809 916843 600887 315      
Other
Average Number Employees During Period     22222
Called Up Share Capital Not Paid Not Expressed As Current Asset        43 
Creditors   213 69331 1987 80459 0298 3056 8877 730
Fixed Assets1 590 6181 359 0001 200 0001 050 0001 176 0001 031 0001 208 1411 387 7921 512 4431 732 094
Net Current Assets Liabilities-534 990-549 084-356 400-162 6854 423160 4363 740179 73691 80622 606
Total Assets Less Current Liabilities1 055 628809 916843 600887 3151 180 4231 191 4361 211 8811 567 5281 604 2491 754 700
Creditors Due After One Year330 743         
Creditors Due Within One Year555 961563 106390 105213 693      
Tangible Fixed Assets Cost Or Valuation1 590 6181 359 0001 200 000       
Tangible Fixed Assets Disposals 233 310166 338       
Tangible Fixed Assets Increase Decrease From Revaluations 1 6927 338       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a micro company for the period ending on 2022/08/31
filed on: 22nd, May 2023
Free Download (3 pages)

Company search

Advertisements