Memorial Specialists (aberdeen) Limited ABERDEEN


Memorial Specialists (aberdeen) started in year 1983 as Private Limited Company with registration number SC082738. The Memorial Specialists (aberdeen) company has been functioning successfully for fourty one years now and its status is active. The firm's office is based in Aberdeen at Mugiemoss Road. Postal code: AB21 9US.

The firm has 2 directors, namely Lillian M., Barry M.. Of them, Barry M. has been with the company the longest, being appointed on 1 November 1988 and Lillian M. has been with the company for the least time - from 1 September 2021. 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.

This company operates within the AB21 9US postal code. The company is dealing with transport and has been registered as such. Its registration number is OM0035823 . It is located at Mugiemoss Road, Aberdeen with a total of 2 cars.

Memorial Specialists (aberdeen) Limited Address / Contact

Office Address Mugiemoss Road
Office Address2 Persley
Town Aberdeen
Post code AB21 9US
Country of origin United Kingdom

Company Information / Profile

Registration Number SC082738
Date of Incorporation Tue, 19th Apr 1983
Industry Funeral and related activities
End of financial Year 31st August
Company age 41 years old
Account next due date Fri, 31st May 2024 (42 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 21st Dec 2023 (2023-12-21)
Last confirmation statement dated Wed, 7th Dec 2022

Company staff

Lillian M.

Position: Director

Appointed: 01 September 2021

Barry M.

Position: Director

Appointed: 01 November 1988

Louise M.

Position: Secretary

Resigned: 03 June 2010

Lillian M.

Position: Director

Appointed: 09 December 2014

Resigned: 09 December 2014

Lillian M.

Position: Secretary

Appointed: 03 June 2010

Resigned: 09 December 2014

Lillian M.

Position: Secretary

Appointed: 03 June 2010

Resigned: 01 September 2021

Louise M.

Position: Director

Appointed: 01 November 1988

Resigned: 25 March 2014

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As we identified, there is Barry M. This PSC and has 75,01-100% shares.

Barry M.

Notified on 1 July 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-08-312012-08-312013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth194 100218 591224 723205 128224 970248 438      
Balance Sheet
Current Assets120 546144 115147 745138 009119 061125 83972 54152 77371 132126 239181 261179 573
Net Assets Liabilities     178 467159 025201 698208 704282 987337 977352 254
Cash Bank In Hand1176563481 8872 530666      
Debtors35 21259 13859 13851 96950 41455 096      
Net Assets Liabilities Including Pension Asset Liability194 100218 591224 723205 128224 970248 438      
Stocks Inventory85 21784 32188 25984 15366 11770 077      
Tangible Fixed Assets327 949324 896311 033299 714289 521283 077      
Reserves/Capital
Called Up Share Capital111111      
Profit Loss Account Reserve124 128148 619154 751135 156154 998178 466      
Shareholder Funds194 100218 591224 723205 128224 970248 438      
Other
Version Production Software        2 0212 021  
Accrued Liabilities Not Expressed Within Creditors Subtotal      4 4902 7753 8234 2334 8528 314
Average Number Employees During Period     7766676
Creditors     156 604134 670112 538109 934119 682119 09382 381
Fixed Assets   299 714289 521283 077206 790231 678247 628250 352258 812246 279
Net Current Assets Liabilities-120 380-95 028-82 491-81 799-56 027-30 765-43 275-19 271-23 25042 12791 127114 509
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     55 09618 85440 49415 55235 57028 95917 317
Total Assets Less Current Liabilities207 569229 868228 542217 915233 494252 312163 515212 407224 378292 479349 939360 788
Creditors Due After One Year13 46911 2773 81912 7878 5243 874      
Creditors Due Within One Year240 926239 143230 236219 808175 088156 604      
Number Shares Allotted 11111      
Par Value Share 11111      
Revaluation Reserve69 97169 97169 97169 97169 97169 971      
Secured Debts45 05433 60825 13412 977        
Share Capital Allotted Called Up Paid1111        
Tangible Fixed Assets Additions 19 35033319 743        
Tangible Fixed Assets Cost Or Valuation499 179503 038503 371519 614        
Tangible Fixed Assets Depreciation171 230178 142192 338219 901        
Tangible Fixed Assets Depreciation Charged In Period 17 49314 19627 563        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 10 581          
Tangible Fixed Assets Disposals 15 491 3 500        
Value Shares Allotted   111      

Transport Operator Data

Mugiemoss Road
City Aberdeen
Post code AB21 9US
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a micro company for the period ending on 2022/08/31
filed on: 23rd, June 2023
Free Download (5 pages)

Company search

Advertisements