Minerva Services (scotland) Limited EDINBURGH


Founded in 1995, Minerva Services (scotland), classified under reg no. SC155404 is an active company. Currently registered at Exchange Tower EH3 8EH, Edinburgh the company has been in the business for twenty nine years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since May 8, 2013 Minerva Services (scotland) Limited is no longer carrying the name Minerva Leisure.

The company has 2 directors, namely Margaret M., Malcolm M.. Of them, Malcolm M. has been with the company the longest, being appointed on 28 September 1999 and Margaret M. has been with the company for the least time - from 6 April 2016. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Melvyn P. who worked with the the company until 28 September 1999.

Minerva Services (scotland) Limited Address / Contact

Office Address Exchange Tower
Office Address2 19 Canning Street
Town Edinburgh
Post code EH3 8EH
Country of origin United Kingdom

Company Information / Profile

Registration Number SC155404
Date of Incorporation Tue, 17th Jan 1995
Industry Other amusement and recreation activities n.e.c.
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 31st Jan 2024 (2024-01-31)
Last confirmation statement dated Tue, 17th Jan 2023

Company staff

Margaret M.

Position: Director

Appointed: 06 April 2016

Addleshaw Goddard (scotland) Secretarial Limited

Position: Corporate Secretary

Appointed: 28 September 1999

Malcolm M.

Position: Director

Appointed: 28 September 1999

Peter M.

Position: Director

Appointed: 01 February 2018

Resigned: 01 December 2020

Fiona M.

Position: Director

Appointed: 28 September 1999

Resigned: 28 November 2003

Hbj 396 Limited

Position: Director

Appointed: 19 February 1998

Resigned: 10 July 1998

Andrew P.

Position: Director

Appointed: 18 January 1995

Resigned: 28 September 1999

Melvyn P.

Position: Secretary

Appointed: 18 January 1995

Resigned: 28 September 1999

Melvyn P.

Position: Director

Appointed: 18 January 1995

Resigned: 28 September 1999

John C.

Position: Director

Appointed: 18 January 1995

Resigned: 19 February 1998

Hbjg Limited

Position: Corporate Director

Appointed: 17 January 1995

Resigned: 18 January 1995

Addleshaw Goddard (scotland) Secretarial Limited

Position: Corporate Secretary

Appointed: 17 January 1995

Resigned: 18 January 1995

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As BizStats established, there is Malcolm M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Malcolm M.

Notified on 30 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Minerva Leisure May 8, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand35 04133 3928 77818 86176 98362 392
Current Assets41 64338 10410 79647 169105 62475 842
Debtors6 6024 7122 01828 30828 64113 450
Net Assets Liabilities-545 913-608 613-670 336-676 846-673 453-359 158
Other Debtors 4 7122 0187 6174 341400
Property Plant Equipment77 76511 8675 8262 1471 5071 880
Other
Accrued Liabilities Deferred Income2 0001 9992 0012 0002 1993 651
Accumulated Depreciation Impairment Property Plant Equipment728 692794 590597 776601 455603 382555
Additions Other Than Through Business Combinations Property Plant Equipment    1 2871 149
Average Number Employees During Period 33343
Creditors661 778651 347683 024717 957766 067422 446
Increase From Depreciation Charge For Year Property Plant Equipment 65 8986 041 1 927776
Net Current Assets Liabilities38 10030 8676 86238 96491 10761 408
Other Creditors661 778651 347683 024717 957766 067422 446
Other Debtors Balance Sheet Subtotal2 6034 712    
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  202 855  603 603
Other Disposals Property Plant Equipment  202 855  603 603
Other Taxation Social Security Payable1 4615 2381 8705 35612 3188 143
Property Plant Equipment Gross Cost806 457806 457603 602603 602604 8892 435
Total Assets Less Current Liabilities115 86542 73412 68841 11192 61463 288
Trade Creditors Trade Payables82 63849 2 640
Trade Debtors Trade Receivables3 999  20 69124 30013 050

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Reregistration Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 29th, September 2023
Free Download (8 pages)

Company search

Advertisements