Mdm Specialist Trades Limited PAISLEY


Mdm Specialist Trades started in year 1993 as Private Limited Company with registration number SC142983. The Mdm Specialist Trades company has been functioning successfully for 32 years now and its status is active. The firm's office is based in Paisley at Abercorn House. Postal code: PA3 4DA. Since 2006/09/29 Mdm Specialist Trades Limited is no longer carrying the name Sweeney Drywall.

The firm has 2 directors, namely Stephen W., Scott T.. Of them, Stephen W., Scott T. have been with the company the longest, being appointed on 11 April 2017. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Mdm Specialist Trades Limited Address / Contact

Office Address Abercorn House
Office Address2 79 Renfrew Road
Town Paisley
Post code PA3 4DA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC142983
Date of Incorporation Tue, 2nd Mar 1993
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st March
Company age 32 years old
Account next due date Tue, 31st Dec 2024 (39 days after)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 16th Mar 2024 (2024-03-16)
Last confirmation statement dated Thu, 2nd Mar 2023

Company staff

Stephen W.

Position: Director

Appointed: 11 April 2017

Scott T.

Position: Director

Appointed: 11 April 2017

John M.

Position: Secretary

Appointed: 23 June 2004

Resigned: 11 April 2017

William D.

Position: Director

Appointed: 04 March 2002

Resigned: 11 April 2017

James M.

Position: Director

Appointed: 04 March 2002

Resigned: 11 April 2017

John M.

Position: Director

Appointed: 01 September 1999

Resigned: 11 April 2017

Dominic S.

Position: Director

Appointed: 02 March 1993

Resigned: 23 June 2004

Anne S.

Position: Secretary

Appointed: 02 March 1993

Resigned: 23 June 2004

Stephen M.

Position: Nominee Director

Appointed: 02 March 1993

Resigned: 02 March 1993

People with significant control

The list of PSCs who own or control the company consists of 4 names. As BizStats identified, there is Cemlime Limited from Paisley, Scotland. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is John M. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is William D., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Cemlime Limited

Abercorn House 79 Renfrew Road, Paisley, Renfrewshire, PA3 4DA, Scotland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc263369
Notified on 11 April 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

John M.

Notified on 6 April 2016
Ceased on 11 April 2017
Nature of control: 25-50% voting rights
25-50% shares

William D.

Notified on 6 April 2016
Ceased on 11 April 2017
Nature of control: 25-50% voting rights
25-50% shares

James M.

Notified on 6 April 2016
Ceased on 11 April 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Sweeney Drywall September 29, 2006
Sweeney Drywall Finishes March 26, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Balance Sheet
Cash Bank On Hand125 10211 347194 048170 31033 327185 305
Current Assets1 649 3901 390 5601 506 1621 506 0082 060 4492 089 970
Debtors1 389 5161 364 8301 182 5621 230 0631 829 4771 813 814
Net Assets Liabilities1 031 1881 051 033900 745937 8711 226 1131 419 536
Property Plant Equipment7 8182 4361 56892954057 463
Total Inventories134 77214 383129 552105 635197 64590 851
Other
Accrued Liabilities63 42232 581101 024115 832107 92484 419
Accumulated Depreciation Impairment Property Plant Equipment165 404173 318174 186174 825175 214166 256
Average Number Employees During Period131314141314
Bank Borrowings Overdrafts132 79631 57610 00010 000107 58810 000
Corporation Tax Payable134 12638 64848 480109 463113 22792 509
Creditors624 797341 63750 00040 00030 00058 565
Disposals Decrease In Depreciation Impairment Property Plant Equipment     9 265
Disposals Property Plant Equipment     9 266
Finance Lease Liabilities Present Value Total     38 565
Increase From Depreciation Charge For Year Property Plant Equipment 7 914868639389307
Merchandise134 77214 383129 552105 635197 64590 851
Net Current Assets Liabilities1 024 5931 048 923949 385977 0041 255 5731 434 777
Other Creditors60 47463 43367 85723 90648 00762 214
Other Taxation Social Security Payable43 87036 60949 21451 90587 30377 553
Prepayments41 28825 85221 41120 12623 83672 056
Property Plant Equipment Gross Cost173 222175 754175 754175 754175 754223 719
Provisions1 22332620862 14 139
Provisions For Liabilities Balance Sheet Subtotal1 22332620862 14 139
Recoverable Value-added Tax  29 39921 56339 83341 056
Total Additions Including From Business Combinations Property Plant Equipment 2 532   57 231
Total Assets Less Current Liabilities1 032 4111 051 359950 953977 9331 256 1131 492 240
Trade Creditors Trade Payables190 109138 790281 292217 898340 827297 215
Trade Debtors Trade Receivables1 348 2281 104 6371 131 7521 188 3741 765 8081 700 702
Amounts Owed By Group Undertakings 234 341    

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2024/03/31
filed on: 8th, November 2024
Free Download (13 pages)

Company search

Advertisements