Meadowside Blending Company Limited GLASGOW


Meadowside Blending Company started in year 1985 as Private Limited Company with registration number SC093121. The Meadowside Blending Company company has been functioning successfully for thirty nine years now and its status is active. The firm's office is based in Glasgow at C/o Morton Fraser Llp, 4th Floor. Postal code: G2 1RW. Since 2007/06/19 Meadowside Blending Company Limited is no longer carrying the name Hart Brothers.

Currently there are 2 directors in the the firm, namely Andrew H. and Donald H.. In addition one secretary - Laurette H. - is with the company. As of 29 March 2024, there were 3 ex directors - Alistair H., Anne H. and others listed below. There were no ex secretaries.

Meadowside Blending Company Limited Address / Contact

Office Address C/o Morton Fraser Llp, 4th Floor
Office Address2 1 West Regent Street
Town Glasgow
Post code G2 1RW
Country of origin United Kingdom

Company Information / Profile

Registration Number SC093121
Date of Incorporation Wed, 1st May 1985
Industry Distilling, rectifying and blending of spirits
End of financial Year 31st March
Company age 39 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Andrew H.

Position: Director

Appointed: 01 July 2014

Laurette H.

Position: Secretary

Appointed: 01 January 1999

Donald H.

Position: Director

Appointed: 01 January 1999

Alistair H.

Position: Director

Appointed: 01 January 1999

Resigned: 10 December 2007

Anne H.

Position: Director

Appointed: 14 November 1988

Resigned: 31 December 1998

Iain H.

Position: Director

Appointed: 14 November 1988

Resigned: 21 December 1998

People with significant control

The register of PSCs who own or have control over the company includes 3 names. As we identified, there is Donald H. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Andrew H. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Laurette H., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Donald H.

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

Andrew H.

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

Laurette H.

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

Company previous names

Hart Brothers June 19, 2007
Whitehills October 29, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth385 277822 879       
Balance Sheet
Cash Bank On Hand  84 201139 251322 39738 059680 370593 291 
Current Assets549 6121 274 3481 863 3302 430 1143 867 9294 918 3996 200 3526 142 1715 883 083
Debtors61 11719 31379 129163 758144 238220 696239 077165 248254 663
Net Assets Liabilities  1 078 2161 511 5212 765 7053 561 4284 196 1434 414 7685 164 748
Other Debtors      83 84816 56414 890
Property Plant Equipment 31 71323 1622 2071 33681288350081 775
Total Inventories 1 255 0351 700 0002 127 1053 401 2944 659 6445 280 9055 383 6325 628 420
Stocks Inventory488 4951 255 035       
Tangible Fixed Assets23 43431 713       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve385 176822 778       
Shareholder Funds385 277822 879       
Other
Accrued Liabilities Deferred Income  2 7702 9702 9703 1353 2303 4803 905
Accumulated Depreciation Impairment Property Plant Equipment 33 53144 53714 49215 56316 75517 35016 86325 130
Additions Other Than Through Business Combinations Property Plant Equipment  3 050847200668666 154 662
Amounts Owed By Directors       23 37230 768
Average Number Employees During Period      333
Bank Borrowings Overdrafts  650 000750 0001 150 0001 500 0001 750 0001 500 000477 309
Corporation Tax Payable  81 775121 969318 951239 482188 29399 746210 644
Corporation Tax Recoverable  2 2509 25117 80422 34322 34322 34311 578
Creditors  663 368750 0001 150 0001 500 0001 750 0001 500 000788 662
Current Tax For Period 120 53881 775119 364     
Deferred Tax Asset Debtors     24 532655763 
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences   241     
Disposals Investment Property Fair Value Model      420 000  
Finance Lease Liabilities Present Value Total  13 368      
Fixed Assets   2 207474 483420 812883  
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model     -144 303   
Increase Decrease In Current Tax From Adjustment For Prior Periods -667-1 8552 250     
Increase From Depreciation Charge For Year Property Plant Equipment  11 6021 3001 0711 19259538313 694
Investment Property    473 147420 000   
Investment Property Fair Value Model    473 147420 000   
Net Current Assets Liabilities378 942812 9931 718 4222 259 5553 441 2224 640 6165 945 2605 914 2685 094 421
Number Shares Issued Fully Paid   100   100100
Other Creditors   5 7787 2188 43329 63760 16788 081
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  59631 345   8705 427
Other Disposals Property Plant Equipment  59651 847   87065 120
Other Taxation Social Security Payable   5391072 0102 7284 9131 203
Par Value Share 1 1    1
Prepayments Accrued Income  4 2117 10610 09912 19915 71815 42924 783
Property Plant Equipment Gross Cost 65 24567 69916 69916 89917 56718 23317 363106 905
Provisions For Liabilities Balance Sheet Subtotal   241    11 448
Tax Tax Credit On Profit Or Loss On Ordinary Activities  79 920121 855     
Total Assets Less Current Liabilities402 376844 7061 741 5842 261 7623 915 7055 061 4285 946 1435 914 7685 176 196
Total Current Tax Expense Credit 119 87179 920121 614     
Trade Creditors Trade Payables  38 15539 30397 46124 72331 20459 5977 520
Trade Debtors Trade Receivables  41 096105 44924 54279 190116 51386 777172 644
Advances Credits Directors       23 37230 768
Advances Credits Made In Period Directors        132 959
Advances Credits Repaid In Period Directors        125 563
Creditors Due After One Year17 09921 827       
Creditors Due Within One Year170 670461 355       
Number Shares Allotted 100       
Other Reserves11       
Share Capital Allotted Called Up Paid100100       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 22nd, December 2023
Free Download (10 pages)

Company search