Methcroft Limited GLASGOW


Methcroft started in year 1925 as Private Limited Company with registration number SC013892. The Methcroft company has been functioning successfully for ninety nine years now and its status is active. The firm's office is based in Glasgow at 10 Newton Place. Postal code: G3 7PR. Since 2000-05-02 Methcroft Limited is no longer carrying the name Watson Personal Finance.

At the moment there are 3 directors in the the company, namely Simon B., Nicola B. and Adam B.. In addition one secretary - Adam B. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Methcroft Limited Address / Contact

Office Address 10 Newton Place
Town Glasgow
Post code G3 7PR
Country of origin United Kingdom

Company Information / Profile

Registration Number SC013892
Date of Incorporation Fri, 27th Nov 1925
Industry Other letting and operating of own or leased real estate
End of financial Year 30th November
Company age 99 years old
Account next due date Sat, 31st Aug 2024 (124 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Simon B.

Position: Director

Appointed: 07 April 2019

Nicola B.

Position: Director

Appointed: 18 November 2008

Adam B.

Position: Secretary

Appointed: 22 July 2000

Adam B.

Position: Director

Appointed: 31 December 1988

John H.

Position: Secretary

Appointed: 01 March 1993

Resigned: 22 July 2000

Michael B.

Position: Director

Appointed: 31 December 1988

Resigned: 29 July 2008

Andrew N.

Position: Secretary

Appointed: 31 December 1988

Resigned: 01 March 1993

Maxwell B.

Position: Director

Appointed: 31 December 1988

Resigned: 20 February 2013

Shirley B.

Position: Director

Appointed: 31 December 1988

Resigned: 25 October 1996

Arnold B.

Position: Director

Appointed: 31 December 1988

Resigned: 25 October 1996

Irene B.

Position: Director

Appointed: 31 December 1988

Resigned: 01 March 1993

Delia B.

Position: Director

Appointed: 31 December 1988

Resigned: 25 October 1996

People with significant control

The register of PSCs who own or have control over the company includes 3 names. As we researched, there is Simon B. This PSC has significiant influence or control over this company,. The second entity in the PSC register is Adam B. This PSC has significiant influence or control over the company,. The third one is Adam B., who also fulfils the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company,.

Simon B.

Notified on 4 January 2023
Nature of control: significiant influence or control

Adam B.

Notified on 4 January 2023
Nature of control: significiant influence or control

Adam B.

Notified on 6 April 2016
Ceased on 30 December 2022
Nature of control: significiant influence or control

Company previous names

Watson Personal Finance May 2, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand160 327209 03695 225140 58977 844
Current Assets259 576309 453153 881205 738142 692
Debtors99 249100 41758 65665 14964 848
Net Assets Liabilities10 902 22211 437 53211 421 63911 629 69111 393 246
Other Debtors22 39717 3761 3432 28316 376
Property Plant Equipment5 2355 4694 9732 8483 374
Other
Accumulated Depreciation Impairment Property Plant Equipment4 2025 8597 5173 2143 042
Additions Other Than Through Business Combinations Investment Property Fair Value Model 28 626904 898630 143 
Average Number Employees During Period1610988
Bank Borrowings3 146 4662 510 2671 465 583874 518 
Bank Borrowings Overdrafts2 510 2601 824 338722 964145 81933 333
Creditors2 510 2601 824 338722 964145 81933 333
Disposals Investment Property Fair Value Model 290 0001 225 000160 000 
Fixed Assets14 600 33414 310 56814 098 57514 327 84813 578 374
Increase From Depreciation Charge For Year Property Plant Equipment 1 6571 6581 459951
Investment Property14 595 00014 305 00014 093 50314 325 00013 575 000
Investment Property Fair Value Model14 595 00014 305 00014 093 50314 325 00013 575 000
Investments Fixed Assets999999  
Net Current Assets Liabilities-1 093 992-952 865-1 902 555-2 500 212-2 099 359
Other Creditors559 159385 9641 117 1381 822 2781 906 949
Other Investments Other Than Loans999999-99 
Other Taxation Social Security Payable158 203190 425196 679154 973182 692
Property Plant Equipment Gross Cost9 43711 32812 4906 0626 416
Provisions For Liabilities Balance Sheet Subtotal93 86095 83351 41752 12652 436
Total Additions Including From Business Combinations Property Plant Equipment 1 8911 1628652 282
Total Assets Less Current Liabilities13 506 34213 357 70312 196 02011 827 63611 479 015
Trade Debtors Trade Receivables76 85283 04157 31362 86648 472
Disposals Decrease In Depreciation Impairment Property Plant Equipment   5 7621 123
Disposals Property Plant Equipment   7 2931 928
Trade Creditors Trade Payables    2

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-11-30
filed on: 21st, July 2023
Free Download (9 pages)

Company search

Advertisements