Michelin Scotland Innovation Parc Limited DUNDEE


Michelin Scotland Innovation Parc Limited is a private limited company that can be found at . Baldovie Road, Dundee DD4 8UQ. Its net worth is valued to be around 0 pounds, and the fixed assets that belong to the company total up to 0 pounds. Incorporated on 2019-05-28, this 4-year-old company is run by 3 directors.
Director Alexander L., appointed on 31 December 2022. Director Derek S., appointed on 15 March 2021. Director Gregory C., appointed on 10 December 2020.
The company is categorised as "other business support service activities not elsewhere classified" (SIC code: 82990).
The last confirmation statement was filed on 2023-05-27 and the due date for the subsequent filing is 2024-06-10. Furthermore, the statutory accounts were filed on 31 March 2022 and the next filing should be sent on 31 December 2023.

Michelin Scotland Innovation Parc Limited Address / Contact

Office Address . Baldovie Road
Town Dundee
Post code DD4 8UQ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC631736
Date of Incorporation Tue, 28th May 2019
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 5 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 10th Jun 2024 (2024-06-10)
Last confirmation statement dated Sat, 27th May 2023

Company staff

Alexander L.

Position: Director

Appointed: 31 December 2022

Derek S.

Position: Director

Appointed: 15 March 2021

Gregory C.

Position: Director

Appointed: 10 December 2020

Thorntons Law Llp

Position: Corporate Secretary

Appointed: 08 October 2020

Jerome M.

Position: Director

Appointed: 29 May 2019

Resigned: 31 December 2022

David M.

Position: Director

Appointed: 29 May 2019

Resigned: 10 December 2020

Linda H.

Position: Director

Appointed: 29 May 2019

Resigned: 15 March 2021

Eric G.

Position: Director

Appointed: 28 May 2019

Resigned: 29 May 2019

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As BizStats researched, there is Michelin Tyre Plc from Stoke-On-Trent, England. The abovementioned PSC is categorised as "a public limited company", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Brodies & Co. (Trustees) Limited that put Edinburgh as the official address. This PSC has a legal form of "a limited by guarantee", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Michelin Tyre Plc

Michelin Tyre Plc Campbell Road, Stoke-On-Trent, ST4 4EY, England

Legal authority United Kingdom
Legal form Public Limited Company
Country registered England
Place registered Companies House
Registration number 00084559
Notified on 30 May 2019
Nature of control: 25-50% voting rights
25-50% shares

Brodies & Co. (Trustees) Limited

Legal authority Companies Act
Legal form Limited By Guarantee
Country registered United Kingdom
Place registered United Kingdom
Registration number Sc036854
Notified on 28 May 2019
Ceased on 30 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand 17 973 53011 575 0736 282 104
Current Assets4 514 64818 509 56014 142 6526 839 693
Debtors4 514 648536 0302 567 579557 589
Net Assets Liabilities-55 1931 635 3518 988 34810 165 278
Other Debtors10 457523 4771 207 320447 011
Property Plant Equipment 140 905462 426460 005
Other
Accumulated Depreciation Impairment Property Plant Equipment 16 64561 497111 689
Additions Other Than Through Business Combinations Property Plant Equipment  369 318 
Amounts Owed By Related Parties4 499 500   
Average Number Employees During Period 122119
Comprehensive Income Expense 3 391 544  
Corporation Tax Payable 7 02620 9115 732
Creditors4 569 84118 700 90614 669 4047 369 755
Deferred Income 18 421 834  
Deferred Tax Asset Debtors4 691   
Fixed Assets 2 499 00912 536 15114 110 005
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income 2 100 000  
Income From Related Parties   67 001
Income Tax Expense Credit On Components Other Comprehensive Income 399 000  
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment 16 469  
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model 2 100 000 -8 618 283
Increase From Depreciation Charge For Year Property Plant Equipment 16 64544 85250 192
Investment Property 2 358 10412 073 72513 650 000
Investment Property Fair Value Model 2 358 10412 073 72513 650 000
Issue Equity Instruments3   
Key Management Personnel Compensation Total 197 237305 582339 748
Minimum Lease Payments Receivable Under Non-cancellable Operating Leases 18 5511 160 605914 467
Net Current Assets Liabilities-55 193-458 893-526 752-530 062
Operating Profit Loss 16 451  
Other Creditors4 507 07518 814 66613 959 0976 744 929
Other Creditors Including Taxation Social Security Balance Sheet Subtotal 30 584  
Other Disposals Property Plant Equipment  2 945 
Other Taxation Social Security Payable 23 55824 86924 473
Profit Loss-55 1961 690 5447 130 5921 176 930
Property Plant Equipment Gross Cost 157 550523 923571 694
Provisions For Liabilities Balance Sheet Subtotal 449 9083 021 0513 414 665
Taxation Including Deferred Taxation Balance Sheet Subtotal 404 7653 021 0513 414 665
Total Additions Including From Business Combinations Property Plant Equipment 141 081 47 771
Total Assets Less Current Liabilities-55 1932 040 11612 009 39913 579 943
Trade Creditors Trade Payables62 766130 229664 527594 621
Trade Debtors Trade Receivables4 499 50012 5541 360 259110 578
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment  33 968 
Transfers To From Retained Earnings Increase Decrease In Equity -1 701 000126 0001 575 000

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Small-sized company accounts made up to 2023/03/31
filed on: 24th, November 2023
Free Download (13 pages)

Company search