Mochridhe Limited DUNDEE


Mochridhe started in year 2005 as Private Limited Company with registration number SC293048. The Mochridhe company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Dundee at 14 City Quay. Postal code: DD1 3JA.

The company has 2 directors, namely Gary F., Lynette K.. Of them, Lynette K. has been with the company the longest, being appointed on 19 July 2021 and Gary F. has been with the company for the least time - from 1 April 2023. 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.

Mochridhe Limited Address / Contact

Office Address 14 City Quay
Office Address2 Camperdown Street
Town Dundee
Post code DD1 3JA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC293048
Date of Incorporation Fri, 11th Nov 2005
Industry Social work activities without accommodation for the elderly and disabled
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 25th Nov 2023 (2023-11-25)
Last confirmation statement dated Fri, 11th Nov 2022

Company staff

Gary F.

Position: Director

Appointed: 01 April 2023

Lynette K.

Position: Director

Appointed: 19 July 2021

Nicholas G.

Position: Secretary

Appointed: 19 July 2021

Resigned: 31 March 2023

James T.

Position: Director

Appointed: 19 July 2021

Resigned: 09 June 2023

Nicholas G.

Position: Director

Appointed: 19 July 2021

Resigned: 31 March 2023

Robin S.

Position: Director

Appointed: 12 July 2021

Resigned: 19 July 2021

Davidson Chalmers (secretarial Services) Limited

Position: Corporate Secretary

Appointed: 01 May 2019

Resigned: 16 February 2021

Kergan Stewart Llp

Position: Corporate Secretary

Appointed: 19 May 2017

Resigned: 01 May 2019

Michelle B.

Position: Director

Appointed: 09 April 2007

Resigned: 23 November 2012

Michelle B.

Position: Secretary

Appointed: 17 January 2007

Resigned: 01 October 2010

Jon F.

Position: Director

Appointed: 17 January 2007

Resigned: 19 July 2021

Charlene F.

Position: Secretary

Appointed: 03 February 2006

Resigned: 17 January 2007

Michelle B.

Position: Director

Appointed: 11 November 2005

Resigned: 17 January 2007

John F.

Position: Secretary

Appointed: 11 November 2005

Resigned: 03 February 2006

People with significant control

The register of PSCs who own or control the company consists of 1 name. As BizStats researched, there is The Jon Fleming Group Limited from Glasgow, Scotland. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

The Jon Fleming Group Limited

15 Newton Terrace, Glasgow, G3 7PJ, Scotland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number Sc374692
Notified on 6 April 2016
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 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-31
Net Worth5565 45815 447     
Balance Sheet
Cash Bank On Hand  125 0767 66920 20818 9349 66417 561
Current Assets356 200237 081442 005670 149947 4751 207 2531 596 5072 192 800
Debtors241 577125 919316 929662 480927 2671 188 3191 586 8432 175 239
Net Assets Liabilities  15 44755 15142 42750 28229 373108 112
Other Debtors     48 10036 261123 841
Property Plant Equipment  6 9557 84710 36714 86114 10118 759
Cash Bank In Hand25 38192 071125 076     
Net Assets Liabilities Including Pension Asset Liability5565 45815 447     
Stocks Inventory89 24219 0910     
Tangible Fixed Assets8 50353 3556 955     
Reserves/Capital
Called Up Share Capital100100100     
Profit Loss Account Reserve4565 35815 347     
Shareholder Funds5565 45815 447     
Other
Total Fixed Assets Additions 62 0221 149     
Total Fixed Assets Cost Or Valuation25 40187 42326 360     
Total Fixed Assets Depreciation16 89834 06819 405     
Total Fixed Assets Depreciation Charge In Period 17 17013 066     
Total Fixed Assets Depreciation Disposals  -27 729     
Total Fixed Assets Disposals  -62 212     
Accumulated Depreciation Impairment Property Plant Equipment  19 40521 19923 37926 22629 36233 441
Additions Other Than Through Business Combinations Property Plant Equipment   2 6864 7007 3412 3768 737
Amounts Owed By Group Undertakings Participating Interests     1 106 0221 510 8861 983 039
Amounts Owed To Group Undertakings Participating Interests     1 127 7801 546 2642 030 849
Average Number Employees During Period      6265
Bank Borrowings Overdrafts     2 1461 162110
Creditors  383 207615 924915 4151 171 8321 581 2352 103 447
Depreciation Rate Used For Property Plant Equipment   2020202020
Increase From Depreciation Charge For Year Property Plant Equipment   1 7942 1802 8473 1364 079
Net Current Assets Liabilities120 93347 31658 79854 22532 06035 42115 27289 353
Other Creditors     18 49822 00067 663
Property Plant Equipment Gross Cost  26 36029 04633 74641 08743 46352 200
Total Assets Less Current Liabilities129 436100 67165 75362 07242 42750 28229 373108 112
Trade Creditors Trade Payables     23 40811 8094 825
Trade Debtors Trade Receivables     34 19739 69668 359
Advances Credits Directors       35 893
Creditors Due After One Year Total Noncurrent Liabilities128 88095 21350 306     
Creditors Due Within One Year Total Current Liabilities235 267189 765383 207     
Fixed Assets8 50353 3556 955     
Tangible Fixed Assets Additions 62 0221 149     
Tangible Fixed Assets Cost Or Valuation25 40187 42326 360     
Tangible Fixed Assets Depreciation16 89834 06819 405     
Tangible Fixed Assets Depreciation Charge For Period 17 17013 066     
Tangible Fixed Assets Depreciation Disposals  -27 729     
Tangible Fixed Assets Disposals  -62 212     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Other
Audit exemption subsidiary accounts made up to 2023-03-31
filed on: 5th, January 2024
Free Download (9 pages)

Company search