Melfort Holdings Limited GLASGOW


Founded in 1996, Melfort Holdings, classified under reg no. SC163879 is an active company. Currently registered at 11 Sherbrooke Avenue G41 4PG, Glasgow the company has been in the business for twenty eight years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022. Since Thursday 21st March 1996 Melfort Holdings Limited is no longer carrying the name Dalglen (no. 632).

Currently there are 3 directors in the the company, namely Claire M., Therese M. and George M.. In addition one secretary - Therese M. - is with the firm. As of 19 April 2024, our data shows no information about any ex officers on these positions.

Melfort Holdings Limited Address / Contact

Office Address 11 Sherbrooke Avenue
Office Address2 Pollokshields
Town Glasgow
Post code G41 4PG
Country of origin United Kingdom

Company Information / Profile

Registration Number SC163879
Date of Incorporation Tue, 5th Mar 1996
Industry Licensed restaurants
Industry Hotels and similar accommodation
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 19th Mar 2024 (2024-03-19)
Last confirmation statement dated Sun, 5th Mar 2023

Company staff

Claire M.

Position: Director

Appointed: 20 June 2018

Therese M.

Position: Director

Appointed: 26 April 1996

Therese M.

Position: Secretary

Appointed: 26 April 1996

George M.

Position: Director

Appointed: 26 April 1996

Dalglen Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 05 March 1996

Resigned: 26 April 1996

Dalglen Directors Limited

Position: Corporate Nominee Director

Appointed: 05 March 1996

Resigned: 26 April 1996

People with significant control

The list of PSCs who own or control the company consists of 4 names. As BizStats established, there is Michael O. The abovementioned PSC and has 75,01-100% shares. The second one in the PSC register is Therese M. This PSC and has 25-50% voting rights. The third one is Claire M., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC and has 25-50% voting rights.

Michael O.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Therese M.

Notified on 5 March 2017
Nature of control: 25-50% voting rights

Claire M.

Notified on 25 February 2021
Nature of control: 25-50% voting rights

George M.

Notified on 5 March 2017
Nature of control: 25-50% voting rights

Company previous names

Dalglen (no. 632) March 21, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand355 380229 161308 893343 783107 292388 117665 383588 374
Current Assets376 857261 904329 741361 236135 662405 918705 347629 453
Debtors4 73819 6157 8646 22017 69713 90119 54624 142
Net Assets Liabilities628 160715 067875 811993 383990 549959 0541 244 3131 477 635
Other Debtors 14 9716 2035 51716 85312 93219 54623 906
Property Plant Equipment2 078 3052 269 9712 233 0562 196 1462 223 8642 226 9912 335 795 
Total Inventories16 73913 12812 98411 23310 6733 90020 41816 937
Other
Accumulated Depreciation Impairment Property Plant Equipment387 293380 152417 067453 977460 956505 464555 186608 324
Average Number Employees During Period 48434540283644
Bank Borrowings       847 180
Bank Borrowings Overdrafts1 227 8531 081 543904 693918 750813 7501 043 269847 180658 719
Creditors1 227 8531 222 827997 674971 205831 2351 043 269847 180658 719
Disposals Decrease In Depreciation Impairment Property Plant Equipment 45 702  37 500   
Disposals Property Plant Equipment 45 702  50 000   
Finance Lease Liabilities Present Value Total 141 28492 98152 45517 48517 485  
Fixed Assets2 107 3772 299 0432 262 1282 225 2182 252 9362 256 0632 364 8672 345 521
Increase Decrease In Property Plant Equipment 230 227      
Increase From Depreciation Charge For Year Property Plant Equipment 38 56136 91536 91044 47944 50849 72253 138
Investments Fixed Assets29 07229 07229 07229 07229 07229 07229 07229 072
Net Current Assets Liabilities-251 364-341 582-373 896-251 003-426 909-253 740-273 374-209 167
Other Creditors285 254267 699305 862271 600278 742384 498526 687412 075
Other Investments Other Than Loans29 07229 07229 07229 07229 07229 07229 07229 072
Other Taxation Social Security Payable155 45390 277142 717152 292113 14289 606151 931185 810
Property Plant Equipment Gross Cost2 465 5982 650 1232 650 1232 650 1232 684 8202 732 4552 890 9812 232 853
Provisions For Liabilities Balance Sheet Subtotal 19 56714 7479 6274 243   
Total Additions Including From Business Combinations Property Plant Equipment 230 227  84 69747 635158 52633 792
Total Assets Less Current Liabilities1 856 0131 957 4611 888 2321 974 2151 826 0272 002 3232 091 4932 136 354
Trade Creditors Trade Payables47 63951 29054 90442 82230 71710 569111 64252 274
Trade Debtors Trade Receivables4 7384 6441 661703844969 236

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to Friday 31st March 2023
filed on: 11th, December 2023
Free Download (10 pages)

Company search

Advertisements