Minster Mcfarlane Ltd GLASGOW


Founded in 2016, Minster Mcfarlane, classified under reg no. SC535562 is a active - proposal to strike off company. Currently registered at 35 Stockwell Street G1 4RZ, Glasgow the company has been in the business for 8 years. Its financial year was closed on May 31 and its latest financial statement was filed on Tue, 31st May 2022.

Minster Mcfarlane Ltd Address / Contact

Office Address 35 Stockwell Street
Town Glasgow
Post code G1 4RZ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC535562
Date of Incorporation Mon, 16th May 2016
Industry Hairdressing and other beauty treatment
End of financial Year 31st May
Company age 8 years old
Account next due date Thu, 29th Feb 2024 (50 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Mon, 29th May 2023 (2023-05-29)
Last confirmation statement dated Sun, 15th May 2022

Company staff

Claire M.

Position: Director

Appointed: 16 May 2016

Lara J.

Position: Director

Appointed: 16 May 2016

Philip M.

Position: Director

Appointed: 16 May 2016

Resigned: 11 October 2017

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As we identified, there is Claire M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Lara J. This PSC owns 25-50% shares and has 25-50% voting rights.

Claire M.

Notified on 16 May 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Lara J.

Notified on 16 May 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 2017-05-312018-05-312019-05-312020-05-312021-05-312022-05-31
Balance Sheet
Current Assets37 47016 83524 79132 33440 89512 870
Net Assets Liabilities  1 1371 7191 412 
Cash Bank On Hand29 86911 49720 44324 444  
Debtors4 4862 5458483 890  
Property Plant Equipment11 3179 5818 3888 256  
Total Inventories3 1152 7953 5004 000  
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   -16 326-14 029 
Average Number Employees During Period877777
Creditors45 81330 78232 04238 31946 11824 821
Fixed Assets   8 2566 6358 147
Net Current Assets Liabilities-8 343-13 945-7 251-5 985-5 223-11 951
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   8481 706 
Total Assets Less Current Liabilities2 974-4 4641 1372 2711 412-3 804
Amount Specific Advance Or Credit Directors  2 1253 64111 2125 212
Amount Specific Advance Or Credit Made In Period Directors   20 42815 0996 000
Amount Specific Advance Or Credit Repaid In Period Directors   -18 91222 670 
Accrued Liabilities20 36417 78514 57616 326  
Accumulated Depreciation Impairment Property Plant Equipment2 0263 7625 3186 885  
Corporation Tax Payable5 766 1 1775 926  
Increase From Depreciation Charge For Year Property Plant Equipment2 0261 7361 5561 567  
Other Taxation Social Security Payable587165133105  
Prepayments4 4862 545848848  
Property Plant Equipment Gross Cost13 34313 34313 70615 141  
Total Additions Including From Business Combinations Property Plant Equipment13 343 3631 435  
Trade Creditors Trade Payables-1-1    
Accrued Income   3 042  
Additional Provisions Increase From New Provisions Recognised   552  
Provisions   552  
Provisions For Liabilities Balance Sheet Subtotal   552  

Company filings

Filing category
Accounts Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Voluntary strike-off action has been suspended
filed on: 27th, June 2023
Free Download (1 page)

Company search

Advertisements