Mcnicol Insulation Limited GLASGOW


Mcnicol Insulation Limited is a private limited company registered at 1/2 Lenziemill Road Lenziemill Road, Cumbernauld, Glasgow G67 2RL. Its total net worth is valued to be roughly 0 pounds, and the fixed assets belonging to the company amount to 0 pounds. Incorporated on 1980-07-08, this 43-year-old company is run by 3 directors.
Director Jane M., appointed on 10 November 2017. Director James M., appointed on 18 October 2000. Director Lorene M., appointed on 23 December 1988.
Switching the focus to secretaries, we can mention: Lorene M..
The company is officially categorised as "construction of commercial buildings" (Standard Industrial Classification: 41201).
The last confirmation statement was sent on 2023-10-19 and the deadline for the next filing is 2024-11-02. Furthermore, the accounts were filed on 31 December 2022 and the next filing is due on 30 September 2024.

Mcnicol Insulation Limited Address / Contact

Office Address 1/2 Lenziemill Road Lenziemill Road
Office Address2 Cumbernauld
Town Glasgow
Post code G67 2RL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC072035
Date of Incorporation Tue, 8th Jul 1980
Industry Construction of commercial buildings
End of financial Year 31st December
Company age 44 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 2nd Nov 2024 (2024-11-02)
Last confirmation statement dated Thu, 19th Oct 2023

Company staff

Lorene M.

Position: Secretary

Resigned:

Jane M.

Position: Director

Appointed: 10 November 2017

James M.

Position: Director

Appointed: 18 October 2000

Lorene M.

Position: Director

Appointed: 23 December 1988

Alastair C.

Position: Director

Appointed: 18 October 2000

Resigned: 22 October 2015

James M.

Position: Director

Appointed: 23 December 1988

Resigned: 13 October 2000

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As we identified, there is James M. This PSC. Another entity in the PSC register is Lorene M. This PSC .

James M.

Notified on 7 April 2016
Nature of control: right to appoint and remove directors

Lorene M.

Notified on 7 April 2016
Ceased on 1 August 2019
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand23 71860 270   
Current Assets291 668294 151380 990323 352427 701417 449239 967
Debtors267 450293 591380 490322 582406 201416 449238 967
Net Assets Liabilities115 648108 508100 84873 42259 22059 766205 878
Other Debtors     46 66224 049
Property Plant Equipment119 864103 345127 430105 27084 69558 300 
Total Inventories50050050050021 5001 0001 000
Other
Accumulated Depreciation Impairment Property Plant Equipment192 918211 684201 230226 226228 959240 066130 097
Average Number Employees During Period29292930252624
Bank Borrowings    50 00045 83335 833
Bank Borrowings Overdrafts 20 81855 50563 51847 50035 83314 159
Bank Overdrafts   63 51856 07872 8354 159
Creditors42 93932 07660 83036 23369 61943 904187 452
Disposals Decrease In Depreciation Impairment Property Plant Equipment 8 75438 7007 27623 86711 6608 853
Disposals Property Plant Equipment 9 96452 9549 98331 03715 28810 626
Finance Lease Liabilities Present Value Total 32 07693 64172 21455 36728 36420 546
Increase From Depreciation Charge For Year Property Plant Equipment 27 52028 24632 27226 60022 76718 884
Net Current Assets Liabilities38 72337 23945 36114 27053 43251 47552 515
Other Creditors42 9395 66546 94131 31826 59980 60713 514
Other Taxation Social Security Payable92 83591 623108 90281 102115 08132 79029 194
Property Plant Equipment Gross Cost312 782315 029328 660331 496313 654298 366175 000
Provisions For Liabilities Balance Sheet Subtotal  11 1139 8859 2886 10541 184
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment      -120 000
Total Additions Including From Business Combinations Property Plant Equipment 12 21166 58512 81913 195 24 009
Total Assets Less Current Liabilities158 587140 584172 791119 540138 127109 775284 167
Total Borrowings  93 641135 732161 445147 03260 538
Total Increase Decrease From Revaluations Property Plant Equipment      50 000
Trade Creditors Trade Payables134 649116 83591 47097 163140 763149 449121 311
Trade Debtors Trade Receivables267 450293 591380 490322 582406 201369 787214 918

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st December 2022
filed on: 29th, September 2023
Free Download (11 pages)

Company search

Advertisements