You are here: bizstats.co.uk > a-z index > M list > MH list

Mhor Bread Ltd LOCHEARNHEAD


Founded in 2014, Mhor Bread, classified under reg no. SC487541 is an active company. Currently registered at Monachyle Mhor Hotel FK19 8PQ, Lochearnhead the company has been in the business for ten years. Its financial year was closed on 31st July and its latest financial statement was filed on July 31, 2022.

The company has 2 directors, namely Tom L., Oliver L.. Of them, Tom L., Oliver L. have been with the company the longest, being appointed on 25 September 2014. As of 14 May 2024, our data shows no information about any ex officers on these positions.

Mhor Bread Ltd Address / Contact

Office Address Monachyle Mhor Hotel
Office Address2 Balquhidder
Town Lochearnhead
Post code FK19 8PQ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC487541
Date of Incorporation Thu, 25th Sep 2014
Industry Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores
End of financial Year 31st July
Company age 10 years old
Account next due date Tue, 30th Apr 2024 (14 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Tom L.

Position: Director

Appointed: 25 September 2014

Oliver L.

Position: Director

Appointed: 25 September 2014

People with significant control

The list of PSCs who own or control the company consists of 2 names. As we found, there is Thomas L. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Oliver L. This PSC owns 25-50% shares and has 25-50% voting rights.

Thomas L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Oliver L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth100100      
Balance Sheet
Cash Bank In Hand100100      
Cash Bank On Hand 1004804804808 63061 93417 682
Current Assets 10078 10473 70174 88592 337182 166167 238
Debtors  59 62455 22156 40565 707102 232118 556
Net Assets Liabilities 10040 05846 48959 16516 03593 276142 080
Property Plant Equipment  522 366514 622508 814342 981334 995390 722
Total Inventories  18 00018 00018 00018 00018 00031 000
Reserves/Capital
Called Up Share Capital100100      
Shareholder Funds100100      
Other
Accumulated Depreciation Impairment Property Plant Equipment  6 97025 30242 57153 45168 74591 627
Average Number Employees During Period  242423201012
Bank Borrowings  397 733354 188310 262283 827290 796240 593
Creditors  344 094310 622263 222231 035239 341226 126
Disposals Decrease In Depreciation Impairment Property Plant Equipment    1 4716 245 720
Disposals Property Plant Equipment    3 301156 130 742
Increase From Depreciation Charge For Year Property Plant Equipment  6 97018 33218 74017 12515 29423 602
Net Current Assets Liabilities 100-133 898-151 302-181 577-92 4871 093-6 896
Number Shares Allotted100100      
Par Value Share11      
Property Plant Equipment Gross Cost  529 336539 924551 385396 432403 740482 349
Provisions  4 3166 209    
Provisions For Liabilities Balance Sheet Subtotal  4 3166 2094 8503 4243 47115 620
Share Capital Allotted Called Up Paid100100      
Total Additions Including From Business Combinations Property Plant Equipment  529 33610 58814 7621 1777 30879 351
Total Assets Less Current Liabilities100100388 468363 320327 237250 494336 088383 826
Total Borrowings  406 095356 565310 262283 827293 945281 079
Bank Overdrafts      3 149 
Finance Lease Liabilities Present Value Total       8 307
Future Minimum Lease Payments Under Non-cancellable Operating Leases     3 1613 1611 317

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates March 1, 2024
filed on: 10th, April 2024
Free Download (3 pages)

Company search

Advertisements