Mcnair Engineering Limited GLASGOW


Mcnair Engineering started in year 1978 as Private Limited Company with registration number SC066401. The Mcnair Engineering company has been functioning successfully for fourty six years now and its status is active. The firm's office is based in Glasgow at 11/12 Lovat Place. Postal code: G52 4XE.

The company has 2 directors, namely John H., Ian M.. Of them, Ian M. has been with the company the longest, being appointed on 21 July 1989 and John H. has been with the company for the least time - from 28 August 2000. Currenlty, the company lists one former director, whose name is Laura M. and who left the the company on 24 August 2006. In addition, there is one former secretary - Valerie Y. who worked with the the company until 31 October 2013.

Mcnair Engineering Limited Address / Contact

Office Address 11/12 Lovat Place
Office Address2 Hillington Industrial Estate
Town Glasgow
Post code G52 4XE
Country of origin United Kingdom

Company Information / Profile

Registration Number SC066401
Date of Incorporation Fri, 17th Nov 1978
Industry Machining
End of financial Year 31st May
Company age 46 years old
Account next due date Thu, 29th Feb 2024 (60 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

John H.

Position: Director

Appointed: 28 August 2000

Ian M.

Position: Director

Appointed: 21 July 1989

Laura M.

Position: Director

Resigned: 24 August 2006

Laura M.

Position: Secretary

Resigned: 01 June 2000

Valerie Y.

Position: Secretary

Appointed: 01 June 2000

Resigned: 31 October 2013

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As we found, there is Ian M. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the PSC register is Alana M. This PSC owns 25-50% shares and has 25-50% voting rights.

Ian M.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Alana M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-05-312012-05-312013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth457 199638 133767 250802 980591 930576 466       
Balance Sheet
Cash Bank On Hand     25 833269 052232 213341 139774 691628 968682 610843 411
Current Assets446 088540 864781 577815 400378 419416 592495 635446 240930 207911 072880 5741 221 7531 164 243
Debtors128 523257 627524 049374 396203 959367 524199 564148 767545 437126 269168 438533 904184 841
Net Assets Liabilities     576 466625 898625 902894 1231 061 4891 035 4981 230 1041 289 286
Property Plant Equipment     298 879297 572291 943294 211311 277299 758300 012294 690
Total Inventories     23 23527 01965 26043 63110 11283 1685 239135 991
Cash Bank In Hand68 656228 45356 128402 750158 92025 833       
Net Assets Liabilities Including Pension Asset Liability457 199638 133767 250802 980591 930576 466       
Stocks Inventory248 90954 784201 40038 25415 54023 235       
Tangible Fixed Assets319 625307 942311 599329 878310 679298 879       
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 0001 000       
Profit Loss Account Reserve294 646475 580604 697640 427429 377413 913       
Shareholder Funds457 199638 133767 250802 980591 930576 466       
Other
Accumulated Depreciation Impairment Property Plant Equipment     571 585579 284585 171587 022600 358612 984623 829629 692
Average Number Employees During Period     1515151616151413
Creditors     145 123162 755108 604326 015153 064137 038285 840164 610
Disposals Decrease In Depreciation Impairment Property Plant Equipment        6 734   1 750
Disposals Property Plant Equipment        6 734   2 500
Fixed Assets  311 599329 878310 679298 879297 572291 943294 211311 277299 758300 012294 690
Increase From Depreciation Charge For Year Property Plant Equipment      7 6995 8878 58513 33612 62610 8457 613
Net Current Assets Liabilities145 287335 425462 267483 308288 185282 416332 880337 636604 192758 008743 536935 913999 633
Property Plant Equipment Gross Cost     870 464876 856877 114881 233911 635912 742923 841924 382
Provisions For Liabilities Balance Sheet Subtotal     4 8294 5543 6774 2807 7967 7965 8215 037
Total Additions Including From Business Combinations Property Plant Equipment      6 39225810 85330 4021 10711 0993 041
Total Assets Less Current Liabilities464 912643 367773 866813 186598 864581 295630 452629 579898 4031 069 2851 043 2941 235 9251 294 323
Creditors Due Within One Year300 801205 439335 149345 261106 743145 123       
Number Shares Allotted 1 000 1 0001 0001 000       
Par Value Share 1 111       
Provisions For Liabilities Charges7 7135 2346 61610 2066 9344 829       
Revaluation Reserve161 553161 553161 553161 553161 553161 553       
Share Capital Allotted Called Up Paid1 0001 0001 0001 0001 0001 000       
Tangible Fixed Assets Additions 2 468 38 6992 321400       
Tangible Fixed Assets Cost Or Valuation844 022838 615855 037885 338870 064870 464       
Tangible Fixed Assets Depreciation524 397530 673543 438555 460559 385571 585       
Tangible Fixed Assets Depreciation Charged In Period 13 781 19 71915 95312 200       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 7 505 7 69712 028        
Tangible Fixed Assets Disposals 7 875 8 39817 595        
Advances Credits Directors2 766207           
Advances Credits Repaid In Period Directors58 974            
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  15 83913 16916 50910 947       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers
Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 24th, February 2017
Free Download (5 pages)

Company search

Advertisements